London
SW1E 6SQ
Director Name | Mr Edward George Lee |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Forest Approach Woodford Green Essex IG8 9BP |
Director Name | Mr Daniel Mark Potts |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Green Lane New Eltham London SE9 2AF |
Director Name | Christopher O Brien |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 35, 25 Canada Square London E14 5LQ |
Director Name | Lisa O'Brien |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 35, 25 Canada Square London E14 5LQ |
Secretary Name | Warren Lench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Spareleaze Hill Loughton Essex IG10 1BT |
Secretary Name | Mr Edward George Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Forest Approach Woodford Green Essex IG8 9BP |
Director Name | Mr Robert William O'Brien |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Highbury Hill London N5 1AL |
Director Name | Mr Bryan Anthony Baldrey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Level 35, 25 Canada Square London E14 5LQ |
Director Name | Mr Marcus Adrian Scarlett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(11 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 2018) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 35, 25 Canada Square London E14 5LQ |
Director Name | Mr Nicholas John Haslehurst |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Website | https://firstratefx.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 35143700 |
Telephone region | London |
Registered Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
224 at £1 | Michael Docker 9.48% Ordinary |
---|---|
150 at £1 | Edward George Lee 6.35% Ordinary |
1.3k at £1 | Lisa O'brien 55.01% Ordinary |
125 at £1 | Daniel Crisp 5.29% Ordinary |
500 at £1 | Christopher O'brien 21.16% Ordinary |
64 at £1 | Terry Spiby 2.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £595,116 |
Cash | £405,995 |
Current Liabilities | £265,815 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
30 March 2017 | Delivered on: 13 April 2017 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
---|---|
24 January 2017 | Delivered on: 26 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 March 2013 | Delivered on: 19 March 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account number 70638749. Outstanding |
31 August 2011 | Delivered on: 1 September 2011 Persons entitled: Cib Properties Limited Classification: Rent deposit deed 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: The depositbalance being the amount from time to time standing to the credit of the deposit account see image for full details. Outstanding |
9 January 2006 | Delivered on: 13 January 2006 Satisfied on: 22 July 2015 Persons entitled: Barclays 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. Fully Satisfied |
22 December 2020 | Termination of appointment of Nicholas John Haslehurst as a director on 5 October 2020 (1 page) |
---|---|
21 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
8 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
1 October 2019 | Registered office address changed from Level 35, 25 Canada Square London E14 5LQ to Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 1 October 2019 (1 page) |
1 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
11 October 2018 | Resolutions
|
4 October 2018 | Cessation of Lisa O'brien as a person with significant control on 31 January 2018 (1 page) |
4 October 2018 | Confirmation statement made on 26 September 2018 with updates (5 pages) |
4 October 2018 | Notification of Bridgepoint Advisers Limited as a person with significant control on 31 January 2018 (2 pages) |
4 October 2018 | Notification of Bridgepoint Europe (Sgp) Limited as a person with significant control on 31 January 2018 (2 pages) |
4 October 2018 | Cessation of Christoper O'brien as a person with significant control on 31 January 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
31 July 2018 | Termination of appointment of Lisa O'brien as a director on 30 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Christopher O Brien as a director on 30 July 2018 (1 page) |
17 April 2018 | Satisfaction of charge 056105660005 in full (10 pages) |
9 February 2018 | Change of share class name or designation (2 pages) |
2 February 2018 | Termination of appointment of Marcus Adrian Scarlett as a director on 31 January 2018 (1 page) |
2 February 2018 | Appointment of Mr Nicholas John Haslehurst as a director on 31 January 2018 (2 pages) |
2 February 2018 | Appointment of Mr Mark Horgan as a director on 31 January 2018 (2 pages) |
24 January 2018 | Satisfaction of charge 056105660004 in full (1 page) |
13 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
13 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
11 October 2017 | Satisfaction of charge 2 in full (1 page) |
11 October 2017 | Satisfaction of charge 2 in full (1 page) |
11 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
15 August 2017 | Satisfaction of charge 3 in full (2 pages) |
15 August 2017 | Satisfaction of charge 3 in full (2 pages) |
3 August 2017 | Notification of Christoper O'brien as a person with significant control on 1 August 2017 (2 pages) |
3 August 2017 | Notification of Christoper O'brien as a person with significant control on 1 August 2017 (2 pages) |
26 June 2017 | Appointment of Mr Marcus Adrian Scarlett as a director on 17 May 2017 (2 pages) |
26 June 2017 | Appointment of Mr Marcus Adrian Scarlett as a director on 17 May 2017 (2 pages) |
13 April 2017 | Registration of charge 056105660005, created on 30 March 2017 (37 pages) |
13 April 2017 | Registration of charge 056105660005, created on 30 March 2017 (37 pages) |
26 January 2017 | Registration of charge 056105660004, created on 24 January 2017 (4 pages) |
26 January 2017 | Registration of charge 056105660004, created on 24 January 2017 (4 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
27 September 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
27 September 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
21 January 2016 | Change of share class name or designation (2 pages) |
21 January 2016 | Resolutions
|
21 January 2016 | Change of share class name or designation (2 pages) |
21 January 2016 | Resolutions
|
17 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
22 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 July 2015 | Satisfaction of charge 1 in full (1 page) |
22 July 2015 | Satisfaction of charge 1 in full (1 page) |
6 May 2015 | Termination of appointment of Bryan Anthony Baldrey as a director on 31 January 2015 (1 page) |
6 May 2015 | Termination of appointment of Bryan Anthony Baldrey as a director on 31 January 2015 (1 page) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
5 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 May 2014 | Registered office address changed from Level 32 25 Canada Square London E14 5LQ England on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from Level 32 25 Canada Square London E14 5LQ England on 12 May 2014 (1 page) |
20 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders (5 pages) |
20 January 2014 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 20 January 2014 (1 page) |
20 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders (5 pages) |
20 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders (5 pages) |
19 December 2013 | Purchase of own shares. (3 pages) |
19 December 2013 | Purchase of own shares. (3 pages) |
9 December 2013 | Statement of capital on 30 September 2013
|
9 December 2013 | Statement of capital on 30 September 2013
|
2 December 2013 | Cancellation of shares. Statement of capital on 2 December 2013
|
2 December 2013 | Cancellation of shares. Statement of capital on 2 December 2013
|
2 December 2013 | Cancellation of shares. Statement of capital on 2 December 2013
|
6 November 2013 | Registered office address changed from Level 32 25 Canada Square Canary Wharf London E14 5LQ England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Level 32 25 Canada Square Canary Wharf London E14 5LQ England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Level 32 25 Canada Square Canary Wharf London E14 5LQ England on 6 November 2013 (1 page) |
13 May 2013 | Statement of capital on 13 May 2013
|
13 May 2013 | Statement of capital on 13 May 2013
|
25 April 2013 | Solvency statement dated 03/12/12 (1 page) |
25 April 2013 | Resolutions
|
25 April 2013 | Statement of capital on 3 December 2012
|
25 April 2013 | Resolutions
|
25 April 2013 | Solvency statement dated 03/12/12 (1 page) |
25 April 2013 | Statement of capital on 3 December 2012
|
25 April 2013 | Statement of capital on 3 December 2012
|
16 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Director's details changed for Christopher O Brien on 28 November 2012 (2 pages) |
21 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Director's details changed for Christopher O Brien on 28 November 2012 (2 pages) |
20 December 2012 | Director's details changed for Lisa O'brien on 28 November 2012 (2 pages) |
20 December 2012 | Director's details changed for Lisa O'brien on 28 November 2012 (2 pages) |
19 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 September 2011 | Solvency statement dated 30/12/10 (1 page) |
8 September 2011 | Resolutions
|
8 September 2011 | Solvency statement dated 30/12/10 (1 page) |
8 September 2011 | Statement by directors (1 page) |
8 September 2011 | Statement of capital on 8 September 2011
|
8 September 2011 | Statement of capital on 8 September 2011
|
8 September 2011 | Resolutions
|
8 September 2011 | Statement of capital on 8 September 2011
|
8 September 2011 | Statement by directors (1 page) |
5 September 2011 | Appointment of Mr Bryan Anthony Baldrey as a director (2 pages) |
5 September 2011 | Appointment of Mr Bryan Anthony Baldrey as a director (2 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
31 August 2011 | Termination of appointment of Edward Lee as a director (1 page) |
31 August 2011 | Termination of appointment of Edward Lee as a secretary (1 page) |
31 August 2011 | Termination of appointment of Edward Lee as a secretary (1 page) |
31 August 2011 | Termination of appointment of Edward Lee as a director (1 page) |
25 August 2011 | Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ on 25 August 2011 (1 page) |
2 June 2011 | Termination of appointment of Robert O'brien as a director (1 page) |
2 June 2011 | Termination of appointment of Robert O'brien as a director (1 page) |
19 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (8 pages) |
19 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (8 pages) |
19 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 May 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
18 May 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
30 November 2009 | Director's details changed for Christopher O Brien on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Christopher O Brien on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (8 pages) |
30 November 2009 | Director's details changed for Lisa O'brien on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Edward George Lee on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Edward George Lee on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (8 pages) |
30 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (8 pages) |
30 November 2009 | Director's details changed for Lisa O'brien on 30 November 2009 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 October 2009 | Director's details changed for Mr Robert William O'brien on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Robert William O'brien on 13 October 2009 (2 pages) |
8 September 2009 | Director appointed mr robert william o'brien (1 page) |
8 September 2009 | Director appointed mr robert william o'brien (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from docklands business centre 10-16 tiller road docklands london E14 8PX (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from docklands business centre 10-16 tiller road docklands london E14 8PX (1 page) |
18 February 2009 | Return made up to 02/11/08; full list of members (6 pages) |
18 February 2009 | Return made up to 02/11/08; full list of members (6 pages) |
1 October 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
1 October 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
28 August 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
28 August 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
5 February 2008 | Accounts for a small company made up to 30 November 2006 (6 pages) |
5 February 2008 | Accounts for a small company made up to 30 November 2006 (6 pages) |
30 January 2008 | Return made up to 02/11/07; full list of members (4 pages) |
30 January 2008 | Return made up to 02/11/07; full list of members (4 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
26 February 2007 | Return made up to 02/11/06; full list of members
|
26 February 2007 | Return made up to 02/11/06; full list of members
|
25 October 2006 | Ad 01/02/06--------- £ si 1194@1=1194 £ ic 1000/2194 (3 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Nc inc already adjusted 11/09/06 (1 page) |
25 October 2006 | Ad 01/02/06--------- £ si 1194@1=1194 £ ic 1000/2194 (3 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Nc inc already adjusted 01/02/06 (1 page) |
25 October 2006 | Nc inc already adjusted 11/09/06 (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Nc inc already adjusted 01/02/06 (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Resolutions
|
13 January 2006 | Particulars of mortgage/charge (9 pages) |
13 January 2006 | Particulars of mortgage/charge (9 pages) |
2 November 2005 | Incorporation (15 pages) |
2 November 2005 | Incorporation (15 pages) |