Company NameFirst Base Storage Limited
DirectorPhilip Strangward
Company StatusActive
Company Number04223021
CategoryPrivate Limited Company
Incorporation Date24 May 2001(23 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip Strangward
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(2 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCulver House East Lane
Dedham
Colchester
CO7 6BG
Secretary NamePhilip Strangward
NationalityBritish
StatusCurrent
Appointed15 December 2003(2 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence AddressCulver House East Lane
Dedham
Colchester
CO7 6BG
Director NameMelanie Moloney
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleAccountant
Correspondence Address49 Nantes Close
Wandsworth
London
SW18 1JL
Director NameMr John Collingwood Reseigh
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleDirector (Property Consultant)
Country of ResidenceEngland
Correspondence Address58 Bramford Road
Wandsworth
London
SW18 1AP
Secretary NameMelanie Moloney
NationalityIrish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleAccountant
Correspondence Address49 Nantes Close
Wandsworth
London
SW18 1JL
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefbase.com
Email address[email protected]
Telephone020 73007345
Telephone regionLondon

Location

Registered Address231 Vauxhall Bridge Road
London
SW1V 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Southwark Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months, 3 weeks ago)
Next Return Due12 June 2024 (3 weeks, 3 days from now)

Filing History

5 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
30 May 2020Confirmation statement made on 29 May 2020 with updates (5 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
29 May 2019Confirmation statement made on 29 May 2019 with updates (5 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
13 June 2018Termination of appointment of John Collingwood Reseigh as a director on 31 May 2018 (1 page)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
3 November 2017Notification of Simon Langdon Peat as a person with significant control on 23 August 2017 (2 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
3 November 2017Notification of Simon Langdon Peat as a person with significant control on 23 August 2017 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
3 December 2014Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1EH to 231 Vauxhall Bridge Road London SW1V 1AD on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1EH to 231 Vauxhall Bridge Road London SW1V 1AD on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1EH to 231 Vauxhall Bridge Road London SW1V 1AD on 3 December 2014 (1 page)
28 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
21 February 2014Registered office address changed from 3Rd Floor Grosvenor Gardens House Grosvenor Gardens London SW1W 0BS United Kingdom on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 3Rd Floor Grosvenor Gardens House Grosvenor Gardens London SW1W 0BS United Kingdom on 21 February 2014 (1 page)
15 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
23 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 September 2010Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 16 September 2010 (1 page)
19 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 October 2009Secretary's details changed for Philip Strangward on 1 August 2009 (1 page)
14 October 2009Director's details changed for Philip Strangward on 1 August 2009 (1 page)
14 October 2009Director's details changed for Philip Strangward on 1 August 2009 (1 page)
14 October 2009Secretary's details changed for Philip Strangward on 1 August 2009 (1 page)
14 October 2009Secretary's details changed for Philip Strangward on 1 August 2009 (1 page)
14 October 2009Director's details changed for Philip Strangward on 1 August 2009 (1 page)
23 June 2009Return made up to 19/06/09; full list of members (3 pages)
23 June 2009Return made up to 19/06/09; full list of members (3 pages)
3 April 2009Registered office changed on 03/04/2009 from c/o e c brown & batts delta house 175-177 borough high street london SE1 1HR (1 page)
3 April 2009Registered office changed on 03/04/2009 from c/o e c brown & batts delta house 175-177 borough high street london SE1 1HR (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
14 August 2008Return made up to 19/06/08; full list of members (3 pages)
14 August 2008Return made up to 19/06/08; full list of members (3 pages)
15 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
27 July 2007Return made up to 19/06/07; full list of members (2 pages)
27 July 2007Return made up to 19/06/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 August 2006Return made up to 19/06/06; full list of members (7 pages)
31 August 2006Return made up to 19/06/06; full list of members (7 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
23 August 2005Return made up to 19/06/05; full list of members (5 pages)
23 August 2005Registered office changed on 23/08/05 from: 89 southwark street london SE1 0HX (1 page)
23 August 2005Return made up to 19/06/05; full list of members (5 pages)
23 August 2005Registered office changed on 23/08/05 from: 89 southwark street london SE1 0HX (1 page)
6 May 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
6 May 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
8 September 2004Return made up to 19/06/04; full list of members (7 pages)
8 September 2004Return made up to 19/06/04; full list of members (7 pages)
15 April 2004Return made up to 19/06/03; no change of members (4 pages)
15 April 2004Return made up to 19/06/03; no change of members (4 pages)
11 March 2004New secretary appointed;new director appointed (3 pages)
11 March 2004New secretary appointed;new director appointed (3 pages)
24 February 2004Secretary resigned;director resigned (1 page)
24 February 2004Secretary resigned;director resigned (1 page)
4 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 July 2002Return made up to 19/06/02; full list of members (5 pages)
5 July 2002Return made up to 19/06/02; full list of members (5 pages)
1 June 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
1 June 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001Secretary resigned (1 page)
24 May 2001Incorporation (20 pages)
24 May 2001Incorporation (20 pages)