Company NameFirestone Developments Limited
DirectorJohn McCarthy
Company StatusActive
Company Number04214236
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn McCarthy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed10 May 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceIreland
Correspondence Address3 Casement Square
Cobh
Co.Cork
Ireland
Director NameJohn Keating
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleBusiness Executive
Country of ResidenceIreland
Correspondence AddressStonehill House Carrigaline
Co Cork
Irish
Secretary NameJohn Keating
NationalityIrish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleBusiness Executive
Country of ResidenceIreland
Correspondence AddressStonehill House Carrigaline
Co Cork
Irish
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address673 Finchley Road
London
NW2 2JP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

93 at £1John Mccarthy
93.00%
Ordinary
7 at £1John Keating
7.00%
Ordinary

Financials

Year2014
Net Worth-£49,900
Cash£39,133
Current Liabilities£217,812

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

9 July 2003Delivered on: 24 July 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 20 "the old bank" cavendish street hulme manchester with title number gm 472689 (part). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

30 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
9 July 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
29 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
21 September 2018Registered office address changed from 39 Cricklewood Broadway London NW2 3JX England to 673 Finchley Road London NW2 2JP on 21 September 2018 (1 page)
31 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
20 October 2016Registered office address changed from C/O Neil O'sullivan & Associates 31 Cricklewood Broadway London NW2 3JX to 39 Cricklewood Broadway London NW2 3JX on 20 October 2016 (1 page)
20 October 2016Registered office address changed from C/O Neil O'sullivan & Associates 31 Cricklewood Broadway London NW2 3JX to 39 Cricklewood Broadway London NW2 3JX on 20 October 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
12 September 2014Director's details changed for John Mccarthy on 1 May 2014 (2 pages)
12 September 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
12 September 2014Director's details changed for John Mccarthy on 1 May 2014 (2 pages)
12 September 2014Director's details changed for John Mccarthy on 1 May 2014 (2 pages)
12 September 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 September 2013Termination of appointment of John Keating as a secretary (2 pages)
25 September 2013Termination of appointment of John Keating as a director (2 pages)
25 September 2013Termination of appointment of John Keating as a director (2 pages)
25 September 2013Termination of appointment of John Keating as a secretary (2 pages)
24 September 2013Termination of appointment of John Keating as a secretary (1 page)
24 September 2013Termination of appointment of John Keating as a director (1 page)
24 September 2013Termination of appointment of John Keating as a director (1 page)
24 September 2013Termination of appointment of John Keating as a secretary (1 page)
18 July 2013Total exemption small company accounts made up to 31 August 2011 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 August 2011 (3 pages)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(5 pages)
16 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(5 pages)
15 July 2013Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 15 July 2013 (1 page)
15 July 2013Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 15 July 2013 (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2012Compulsory strike-off action has been suspended (1 page)
26 September 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
1 June 2012Director's details changed for John Mccarthy on 10 May 2012 (2 pages)
1 June 2012Director's details changed for John Mccarthy on 10 May 2012 (2 pages)
1 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 June 2010Director's details changed for John Keating on 10 May 2010 (2 pages)
1 June 2010Director's details changed for John Mccarthy on 10 May 2010 (2 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for John Keating on 10 May 2010 (2 pages)
1 June 2010Director's details changed for John Mccarthy on 10 May 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 September 2009Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
22 September 2009Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
10 June 2009Return made up to 10/05/09; full list of members (4 pages)
10 June 2009Return made up to 10/05/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 August 2008Director and secretary's change of particulars / john keating / 10/05/2008 (1 page)
27 August 2008Return made up to 10/05/08; full list of members (4 pages)
27 August 2008Return made up to 10/05/08; full list of members (4 pages)
27 August 2008Director and secretary's change of particulars / john keating / 10/05/2008 (1 page)
5 September 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
25 June 2007Return made up to 10/05/07; no change of members (7 pages)
25 June 2007Return made up to 10/05/07; no change of members (7 pages)
13 December 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
13 December 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 June 2006Return made up to 10/05/06; full list of members (7 pages)
20 June 2006Return made up to 10/05/06; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 December 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 June 2005Return made up to 10/05/05; full list of members (7 pages)
10 June 2005Return made up to 10/05/05; full list of members (7 pages)
25 June 2004Return made up to 10/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(7 pages)
25 June 2004Return made up to 10/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(7 pages)
27 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
27 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
18 June 2003Return made up to 10/05/03; full list of members (7 pages)
18 June 2003Return made up to 10/05/03; full list of members (7 pages)
13 December 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
13 December 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
1 August 2002Return made up to 10/05/02; full list of members (7 pages)
1 August 2002Return made up to 10/05/02; full list of members (7 pages)
23 July 2002Ad 10/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2002Ad 10/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Director resigned (2 pages)
21 May 2001Secretary resigned (2 pages)
21 May 2001Registered office changed on 21/05/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001Director resigned (2 pages)
21 May 2001Secretary resigned (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001Registered office changed on 21/05/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
10 May 2001Incorporation (10 pages)
10 May 2001Incorporation (10 pages)