Epsom
Surrey
KT18 5FL
Director Name | Mr Frank Horatio Tett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 April 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 February 2024) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Global House Ashley Avenue Epsom KT18 5FL |
Director Name | Mr Erik Mkhitaryan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Titchfield House 69/85 Tabernacle Street London EC2A 4RR |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Website | firstquantum.com |
---|---|
Telephone | 07 920794423 |
Telephone region | Mobile |
Registered Address | Global House 1 Ashley Avenue Epsom KT18 5FL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | First Quantum International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £238,818 |
Cash | £47,827 |
Current Liabilities | £18,231 |
Latest Accounts | 24 October 2023 (5 months, 1 week ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 23 October |
14 September 2010 | Delivered on: 24 September 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at 4-14 southville wandsworth london t/nos SGL198626 LN174706 and L16469 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
27 February 2004 | Delivered on: 4 March 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 180 lower richmond road london SW15 1LY. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 February 2004 | Delivered on: 27 February 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
---|---|
22 July 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
23 December 2019 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Global House 1 Ashley Avenue Epsom KT18 5FL on 23 December 2019 (1 page) |
22 November 2019 | Secretary's details changed (1 page) |
19 November 2019 | Amended total exemption full accounts made up to 31 December 2018 (8 pages) |
18 November 2019 | Registered office address changed from 2nd Floor, Titchfield House 69/85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page) |
28 October 2019 | Termination of appointment of Erik Mkhitaryan as a director on 1 July 2019 (1 page) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 August 2019 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 1 August 2019 (1 page) |
6 August 2019 | Appointment of Mr Frank Horatio Tett as a director on 1 April 2019 (2 pages) |
5 August 2019 | Satisfaction of charge 1 in full (1 page) |
5 August 2019 | Satisfaction of charge 3 in full (2 pages) |
5 August 2019 | Appointment of Mr Maximilian Mkhitarian as a director on 1 April 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
14 February 2018 | Director's details changed for Erik Mhitarian on 1 January 2018 (2 pages) |
4 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
4 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
20 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
17 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 13 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Erik Mhitarian on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Erik Mhitarian on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
2 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
9 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
11 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
30 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Resolutions
|
29 September 2005 | Ad 14/09/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
29 September 2005 | Ad 14/09/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
29 September 2005 | Nc inc already adjusted 14/09/05 (1 page) |
29 September 2005 | Nc inc already adjusted 14/09/05 (1 page) |
19 September 2005 | Ad 06/09/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
19 September 2005 | Ad 06/09/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
8 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 August 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
8 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 August 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
1 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
12 January 2004 | Incorporation (17 pages) |
12 January 2004 | Incorporation (17 pages) |