Company NameFirst Asset Rentals Limited
DirectorMartin Craig Vodden
Company StatusActive
Company Number04849629
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLaura Elizabeth Gosshawk
NationalityBritish
StatusCurrent
Appointed11 February 2009(5 years, 6 months after company formation)
Appointment Duration15 years, 2 months
RolePa To Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Martin Craig Vodden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(7 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Secretary NameLoraine Karen Halladay
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Woodhurst Avenue
Orpington
Kent
BR5 1AR
Director NameMr Simon Crawshay Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(7 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameFAF Investments Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence AddressGreybrook House
28 Brook Street
London
W1K 5DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameFLC Limited Co No 01788791 (Corporation)
StatusResigned
Appointed09 April 2008(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 July 2012)
Correspondence AddressGreybrook House 28 Brook Street
London
W1K 5DH

Contact

Websitefaf.co.uk

Location

Registered AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Faf Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£695,746
Gross Profit£504,538
Net Worth£624,115
Cash£849,716
Current Liabilities£260,555

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

23 December 2008Delivered on: 10 January 2009
Satisfied on: 26 January 2016
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: Offer letter
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee and free from all charges, rights, interests and other encumbrances all its rights and interest together with all monies now or becoming payable together under the rental agreement and any related guarantee and rv policy see image for full details.
Fully Satisfied
23 December 2008Delivered on: 10 January 2009
Satisfied on: 26 January 2016
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: Offer letter
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee and free from all charges, rights, interests and other encumbrances all its rights and interest together with all monies now or becoming payable together under the rental agreement and any related guarantee and rv policy see image for full details.
Fully Satisfied
23 December 2008Delivered on: 10 January 2009
Satisfied on: 26 January 2016
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: Offer letter
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee and free from all charges, rights, interests and other encumbrances all its rights and interest together with all monies now or becoming payable together under the rental agreement and any related guarantee and rv policy see image for full details.
Fully Satisfied
23 December 2008Delivered on: 10 January 2009
Satisfied on: 26 January 2016
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: Offer letter
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee and free from all charges, rights, interests and other encumbrances all its rights and interest together with all monies now or becoming payable together under the rental agreement and any related guarantee and rv policy see image for full details.
Fully Satisfied
23 December 2008Delivered on: 10 January 2009
Satisfied on: 26 January 2016
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: Offer letter
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee and free from all charges, rights, interests and other encumbrances all its rights and interest together with all monies now or becoming payable together under the rental agreement and any related guarantee and rv policy see image for full details.
Fully Satisfied
23 December 2008Delivered on: 10 January 2009
Satisfied on: 26 January 2016
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: Offer letter
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee and free from all charges, rights, interests and other encumbrances all its rights and interest together with all monies now or becoming payable together under the rental agreement and any related guarantee and rv policy see image for full details.
Fully Satisfied
23 December 2008Delivered on: 10 January 2009
Satisfied on: 26 January 2016
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: Offer letter
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee and free from all charges, rights, interests and other encumbrances all its rights and interest together with all monies now or becoming payable together under the rental agreement and any related guarantee and rv policy see image for full details.
Fully Satisfied
23 December 2008Delivered on: 10 January 2009
Satisfied on: 26 January 2016
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: Offer letter
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee and free from all charges, rights, interests and other encumbrances all its rights and interest together with all monies now or becoming payable together under the rental agreement and any related guarantee and rv policy see image for full details.
Fully Satisfied
23 December 2009Delivered on: 31 December 2009
Satisfied on: 13 November 2015
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: An account assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the assigned property meaning all moneys from time to time standing to the credit of the account see image for full details.
Fully Satisfied
23 December 2008Delivered on: 10 January 2009
Satisfied on: 26 January 2016
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: Offer letter
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee and free from all charges, rights, interests and other encumbrances all its rights and interest together with all monies now or becoming payable together under the rental agreement and any related guarantee and rv policy see image for full details.
Fully Satisfied
23 December 2008Delivered on: 10 January 2009
Satisfied on: 19 February 2016
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interest under the rental agreement, any related guarantee and rv policy together with all monies payable see image for full details.
Fully Satisfied
8 August 2019Delivered on: 13 August 2019
Persons entitled: Simon Crawshay Jones

Classification: A registered charge
Particulars: Charge over a cash deposit in the principal sum of £500,000.
Outstanding
21 March 2016Delivered on: 23 March 2016
Persons entitled: Lloyds Bank PLC (Company Number 2065)

Classification: A registered charge
Particulars: All present and future copyrights, patents, designs, trademarks, service marks, brand names, inventions, design rights, know-how, formulas, confidential information, trade secrets, computer software programs, computer systems and all other intellectual property rights whatsoever without any limitation, whether registered or unregistered, in all or any part of the world in which firsts assets rentals limited (company number 04849629) (the "company") is legally, beneficially or otherwise interested and the benefit of any pending applications for the same and all benefits deriving therefrom and thereunder including but not limited to royalties, fees, profit sharing agreements and income arising therefrom and all licences in respect of or relating to any intellectual property rights, whether such licences are granted to the company or granted by the company.
Outstanding
26 September 2013Delivered on: 11 October 2013
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 September 2013Delivered on: 11 October 2013
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 September 2013Delivered on: 11 October 2013
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 September 2013Delivered on: 11 October 2013
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 November 2012Delivered on: 17 November 2012
Persons entitled: Hsbc Equipment Finance (UK) LTD (Hsbc)

Classification: An account assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in and to the assigned property. Assigned property means all money from time to time credited to and for the time being standing to the credit of, the account together with all interest from time to time accrued thereon, the account means the account of far with the account bank numbered 24265955 sort code 400602.
Outstanding
28 June 2012Delivered on: 3 July 2012
Persons entitled: Hsbc Equipment Finance (UK) LTD (Hsbc)

Classification: An offer letter
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental agreement and any related rights and rv policy, together with all monies now or becoming payable see image for full details.
Outstanding
29 June 2012Delivered on: 3 July 2012
Persons entitled: Hsbc Equipment Finance (UK) LTD (Hsbc)

Classification: Account assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee assigns all right, title and interest in and to the assigned property see image for full details.
Outstanding
20 December 2011Delivered on: 24 December 2011
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: Offer letter
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interest under the rental agreement. See image for full details.
Outstanding
23 December 2011Delivered on: 24 December 2011
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: Account assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property. See image for full details.
Outstanding
30 June 2011Delivered on: 1 July 2011
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: Account assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee assigned absolutely and agreed to assign absolutely all of its right title and interest in and to the assigned property. Account means the account of far with the account bank numbered 14192534 sort code 40-06-02 see image for full details.
Outstanding
28 June 2011Delivered on: 1 July 2011
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: An offer letter
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right under the rental agreement, see image for full details.
Outstanding
22 December 2010Delivered on: 30 December 2010
Persons entitled: Hsbc Equipment Finance (UK) LTD (Hsbc)

Classification: An offer letter
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights and interest under the rental agreement and any related guarantee and rv policy together with all monies see image for full details.
Outstanding
23 December 2010Delivered on: 30 December 2010
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: An account assignment
Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from a lessee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in and to the assigned property see image for full details.
Outstanding
23 December 2009Delivered on: 31 December 2009
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: An offer letter
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights and interest under the rental agreement and any related guarantee and rv policy together with all monies now or becoming payable from the effective date see image for full details.
Outstanding
23 December 2009Delivered on: 31 December 2009
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: An offer letter
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights and interest under the rental agreement and any related guarantee and rv policy together with all monies now or becoming payable from the effective date see image for full details.
Outstanding
23 December 2009Delivered on: 31 December 2009
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: An offer letter
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights and interest under the rental agreement and any related guarantee and rv policy together with all monies now or becoming payable from the effective date see image for full details.
Outstanding
23 December 2009Delivered on: 31 December 2009
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: An offer letter
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights and interest under the rental agreement and any related guarantee and rv policy together with all monies now or becoming payable from the effective date see image for full details.
Outstanding
23 December 2009Delivered on: 31 December 2009
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: An offer letter
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights and interest under the rental agreement and any related guarantee and rv policy together with all monies now or becoming payable from the effective date see image for full details.
Outstanding
23 December 2009Delivered on: 31 December 2009
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights and interest under the rental agreement and any related guarantee and rv policy together with all monies now or becoming payable from the effective date see image for full details.
Outstanding
23 December 2009Delivered on: 31 December 2009
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: An offer letter
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights and interest under the rental agreement and any related guarantee and rv policy together with all monies now or becoming payable from the effective date see image for full details.
Outstanding
23 December 2009Delivered on: 31 December 2009
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: An offer letter
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interest under the rental agreement and any related guarantee and rv policy together wth all monies see image for full details.
Outstanding

Filing History

30 July 2020Confirmation statement made on 29 July 2020 with updates (5 pages)
22 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
18 September 2019Satisfaction of charge 28 in full (2 pages)
18 September 2019Satisfaction of charge 20 in full (1 page)
18 September 2019Satisfaction of charge 26 in full (1 page)
18 September 2019Satisfaction of charge 048496290030 in full (1 page)
18 September 2019Satisfaction of charge 048496290032 in full (1 page)
18 September 2019Satisfaction of charge 23 in full (1 page)
18 September 2019Satisfaction of charge 24 in full (1 page)
18 September 2019Satisfaction of charge 048496290029 in full (1 page)
13 August 2019Registration of charge 048496290034, created on 8 August 2019 (15 pages)
9 August 2019Cessation of Simon Crawshay Jones as a person with significant control on 8 August 2019 (1 page)
9 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
9 August 2019Notification of Mcv Limited as a person with significant control on 8 August 2019 (2 pages)
8 August 2019Termination of appointment of Simon Crawshay Jones as a director on 8 August 2019 (1 page)
8 August 2019Satisfaction of charge 048496290033 in full (4 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
12 December 2018Registered office address changed from Bentinck House 3-8 Bolsover Street London W1W 6AB to Capital Tower 91 Waterloo Road London SE1 8RT on 12 December 2018 (1 page)
31 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
9 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
5 July 2017Full accounts made up to 30 September 2016 (17 pages)
5 July 2017Full accounts made up to 30 September 2016 (17 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
27 June 2016Full accounts made up to 30 September 2015 (15 pages)
27 June 2016Full accounts made up to 30 September 2015 (15 pages)
23 March 2016Registration of charge 048496290033, created on 21 March 2016 (43 pages)
23 March 2016Registration of charge 048496290033, created on 21 March 2016 (43 pages)
19 February 2016Satisfaction of charge 14 in full (1 page)
19 February 2016Satisfaction of charge 14 in full (1 page)
19 February 2016Satisfaction of charge 17 in full (1 page)
19 February 2016Satisfaction of charge 15 in full (1 page)
19 February 2016Satisfaction of charge 19 in full (1 page)
19 February 2016Satisfaction of charge 11 in full (1 page)
19 February 2016Satisfaction of charge 11 in full (1 page)
19 February 2016Satisfaction of charge 13 in full (1 page)
19 February 2016Satisfaction of charge 18 in full (1 page)
19 February 2016Satisfaction of charge 15 in full (1 page)
19 February 2016Satisfaction of charge 16 in full (1 page)
19 February 2016Satisfaction of charge 17 in full (1 page)
19 February 2016Satisfaction of charge 1 in full (1 page)
19 February 2016Satisfaction of charge 13 in full (1 page)
19 February 2016Satisfaction of charge 1 in full (1 page)
19 February 2016Satisfaction of charge 18 in full (1 page)
19 February 2016Satisfaction of charge 19 in full (1 page)
19 February 2016Satisfaction of charge 16 in full (1 page)
26 January 2016Satisfaction of charge 2 in full (1 page)
26 January 2016Satisfaction of charge 10 in full (1 page)
26 January 2016Satisfaction of charge 7 in full (1 page)
26 January 2016Satisfaction of charge 6 in full (1 page)
26 January 2016Satisfaction of charge 8 in full (1 page)
26 January 2016Satisfaction of charge 5 in full (1 page)
26 January 2016Satisfaction of charge 6 in full (1 page)
26 January 2016Satisfaction of charge 7 in full (1 page)
26 January 2016Satisfaction of charge 3 in full (1 page)
26 January 2016Satisfaction of charge 9 in full (1 page)
26 January 2016Satisfaction of charge 5 in full (1 page)
26 January 2016Satisfaction of charge 3 in full (1 page)
26 January 2016Satisfaction of charge 2 in full (1 page)
26 January 2016Satisfaction of charge 10 in full (1 page)
26 January 2016Satisfaction of charge 8 in full (1 page)
26 January 2016Satisfaction of charge 9 in full (1 page)
26 January 2016Satisfaction of charge 4 in full (1 page)
26 January 2016Satisfaction of charge 4 in full (1 page)
13 November 2015Satisfaction of charge 12 in full (4 pages)
13 November 2015Satisfaction of charge 12 in full (4 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
1 July 2015Full accounts made up to 30 September 2014 (14 pages)
1 July 2015Full accounts made up to 30 September 2014 (14 pages)
9 April 2015Registered office address changed from Greybrook House 28 Brook Street London W1K 5DH to Bentinck House 3-8 Bolsover Street London W1W 6AB on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Greybrook House 28 Brook Street London W1K 5DH to Bentinck House 3-8 Bolsover Street London W1W 6AB on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Greybrook House 28 Brook Street London W1K 5DH to Bentinck House 3-8 Bolsover Street London W1W 6AB on 9 April 2015 (1 page)
13 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
25 June 2014Full accounts made up to 30 September 2013 (13 pages)
25 June 2014Full accounts made up to 30 September 2013 (13 pages)
11 October 2013Registration of charge 048496290030 (19 pages)
11 October 2013Registration of charge 048496290031 (19 pages)
11 October 2013Registration of charge 048496290029 (18 pages)
11 October 2013Registration of charge 048496290031 (19 pages)
11 October 2013Registration of charge 048496290029 (18 pages)
11 October 2013Registration of charge 048496290030 (19 pages)
11 October 2013Registration of charge 048496290032 (19 pages)
11 October 2013Registration of charge 048496290032 (19 pages)
13 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
25 June 2013Full accounts made up to 30 September 2012 (12 pages)
25 June 2013Full accounts made up to 30 September 2012 (12 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 28 (6 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 28 (6 pages)
22 August 2012Secretary's details changed for Laura Elizabeth Gosshawk on 22 August 2012 (1 page)
22 August 2012Secretary's details changed for Laura Elizabeth Gosshawk on 22 August 2012 (1 page)
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 30 September 2011 (13 pages)
4 July 2012Full accounts made up to 30 September 2011 (13 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
3 July 2012Termination of appointment of Flc Limited Co No 01788791 as a director (1 page)
3 July 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
3 July 2012Termination of appointment of Flc Limited Co No 01788791 as a director (1 page)
3 July 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
5 December 2011Appointment of Mr Simon Crawshay Jones as a director (2 pages)
5 December 2011Appointment of Mr Simon Crawshay Jones as a director (2 pages)
5 December 2011Appointment of Mr Martin Craig Vodden as a director (2 pages)
5 December 2011Appointment of Mr Martin Craig Vodden as a director (2 pages)
17 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
31 March 2011Full accounts made up to 30 September 2010 (9 pages)
31 March 2011Full accounts made up to 30 September 2010 (9 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 21 (6 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 21 (6 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
11 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Flc Limited Co No 01788791 on 29 July 2010 (2 pages)
11 August 2010Director's details changed for Flc Limited Co No 01788791 on 29 July 2010 (2 pages)
11 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
30 June 2010Full accounts made up to 30 September 2009 (9 pages)
30 June 2010Full accounts made up to 30 September 2009 (9 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 17 (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 14 (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 18 (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 17 (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 13 (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 19 (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 19 (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 18 (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 14 (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 13 (6 pages)
12 August 2009Return made up to 29/07/09; full list of members (3 pages)
12 August 2009Return made up to 29/07/09; full list of members (3 pages)
30 April 2009Full accounts made up to 30 September 2008 (9 pages)
30 April 2009Full accounts made up to 30 September 2008 (9 pages)
5 April 2009Secretary appointed laura elizabeth gosshawk (1 page)
5 April 2009Secretary appointed laura elizabeth gosshawk (1 page)
5 April 2009Appointment terminated secretary loraine halladay (1 page)
5 April 2009Appointment terminated secretary loraine halladay (1 page)
10 January 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 August 2008Return made up to 29/07/08; full list of members (3 pages)
12 August 2008Return made up to 29/07/08; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
15 April 2008Appointment terminated director faf investments LIMITED (1 page)
15 April 2008Director appointed flc LIMITED co no 01788791 (1 page)
15 April 2008Appointment terminated director faf investments LIMITED (1 page)
15 April 2008Director appointed flc LIMITED co no 01788791 (1 page)
3 August 2007Return made up to 29/07/07; full list of members (2 pages)
3 August 2007Return made up to 29/07/07; full list of members (2 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
15 August 2006Return made up to 29/07/06; full list of members (2 pages)
15 August 2006Return made up to 29/07/06; full list of members (2 pages)
24 July 2006Full accounts made up to 30 September 2005 (10 pages)
24 July 2006Full accounts made up to 30 September 2005 (10 pages)
16 August 2005Return made up to 29/07/05; full list of members (6 pages)
16 August 2005Return made up to 29/07/05; full list of members (6 pages)
22 July 2005Full accounts made up to 30 September 2004 (9 pages)
22 July 2005Full accounts made up to 30 September 2004 (9 pages)
22 December 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
22 December 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
18 October 2004Secretary's particulars changed (1 page)
18 October 2004Secretary's particulars changed (1 page)
7 September 2004Secretary's particulars changed (1 page)
7 September 2004Secretary's particulars changed (1 page)
18 August 2004Return made up to 29/07/04; full list of members (6 pages)
18 August 2004Return made up to 29/07/04; full list of members (6 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003New director appointed (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003New director appointed (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003Director resigned (1 page)
29 July 2003Incorporation (20 pages)
29 July 2003Incorporation (20 pages)