London
EC2N 2AX
Director Name | Mr David Stephen Webster |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2015(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 05 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mrs Tamara Claire Franks |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 05 July 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 August 2015(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 05 July 2022) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mrs Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Mary Prentice |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 79 Plantsman Close Norwich Norfolk NR2 2NJ |
Secretary Name | Mrs Maureen Pooley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Mr Brian Martin Lee |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(1 week, 2 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highwood Duddenhoe End Saffron Walden Essex CB11 4UT |
Director Name | Mr George Richard Wingfield Digby |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 August 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Old Queen Street London SW1H 9JA |
Director Name | Mr Benyamin Naeem Habib |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Old Queen Street London SW1H 9JA |
Secretary Name | Mr George Richard Wingfield Digby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomhill Farm Epwell Banbury Oxfordshire OX15 6LP |
Director Name | Mr Richard Graham Catherwood Smith |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 06 October 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Peters Square London W6 9NW |
Director Name | Mr Kamlan Naidoo |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 12 months (resigned 05 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Isaac Square Great Baddow Chelmsford Essex CM2 7PP |
Secretary Name | Mrs Jill Alexandra Holmes |
---|---|
Status | Resigned |
Appointed | 29 October 2009(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 August 2015) |
Role | Company Director |
Correspondence Address | 35 Old Queen Street London SW1H 9JA |
Director Name | Mr Ian Montague Sherlock |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | First Property General Partner LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £152,723 |
Gross Profit | £80,969 |
Net Worth | -£1,216,566 |
Cash | £864 |
Current Liabilities | £4,627,373 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 January 2021 | Accounts for a small company made up to 31 March 2020 (17 pages) |
---|---|
26 November 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
13 July 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 13 July 2020 (1 page) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (17 pages) |
14 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (16 pages) |
8 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
10 January 2018 | Full accounts made up to 31 March 2017 (15 pages) |
10 October 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 13 December 2016 (1 page) |
10 October 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 13 December 2016 (1 page) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
31 March 2017 | Appointment of Mrs Tamara Claire Franks as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Ian Montague Sherlock as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mrs Tamara Claire Franks as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Ian Montague Sherlock as a director on 31 March 2017 (1 page) |
10 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
29 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
9 May 2016 | Registered office address changed from 6th Floor Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 6th Floor Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
10 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
26 August 2015 | Appointment of Mr Ian Montague Sherlock as a director on 24 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Ian Montague Sherlock as a director on 24 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Jill Alexandra Holmes as a secretary on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from C/O Jill Holmes 35 Old Queen Street London London SW1H 9JA to 6th Floor Old Jewry London EC2R 8DU on 24 August 2015 (1 page) |
24 August 2015 | Appointment of Elian Corporate Services (Uk) Limited as a secretary on 24 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Benyamin Naeem Habib as a director on 24 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Benyamin Naeem Habib as a director on 24 August 2015 (1 page) |
24 August 2015 | Appointment of Mr David Stephen Webster as a director on 24 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of George Richard Wingfield Digby as a director on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from C/O Jill Holmes 35 Old Queen Street London London SW1H 9JA to 6th Floor Old Jewry London EC2R 8DU on 24 August 2015 (1 page) |
24 August 2015 | Termination of appointment of George Richard Wingfield Digby as a director on 24 August 2015 (1 page) |
24 August 2015 | Appointment of Mr David Stephen Webster as a director on 24 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Jill Alexandra Holmes as a secretary on 24 August 2015 (1 page) |
24 August 2015 | Appointment of Elian Corporate Services (Uk) Limited as a secretary on 24 August 2015 (2 pages) |
13 February 2015 | Full accounts made up to 31 March 2014 (13 pages) |
13 February 2015 | Full accounts made up to 31 March 2014 (13 pages) |
24 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
27 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
4 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
31 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Section 519 (1 page) |
30 April 2012 | Section 519 (1 page) |
19 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
10 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Director's details changed for Mr George Richard Wingfield Digby on 29 November 2010 (2 pages) |
10 October 2011 | Director's details changed for Mr George Richard Wingfield Digby on 29 November 2010 (2 pages) |
26 November 2010 | Registered office address changed from 17 Quayside Lodge William Morris Way London SW6 2UZ on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from 17 Quayside Lodge William Morris Way London SW6 2UZ on 26 November 2010 (1 page) |
27 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Mr Benyamin Naeem Habib on 19 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Benyamin Naeem Habib on 19 July 2010 (2 pages) |
16 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Company name changed fpgp finance LIMITED\certificate issued on 12/05/10
|
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Company name changed fpgp finance LIMITED\certificate issued on 12/05/10
|
2 January 2010 | Change of name notice (2 pages) |
2 January 2010 | Change of name notice (2 pages) |
2 January 2010 | Company name changed loans international LIMITED\certificate issued on 02/01/10
|
2 January 2010 | Company name changed loans international LIMITED\certificate issued on 02/01/10
|
3 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (10 pages) |
3 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (10 pages) |
30 October 2009 | Director's details changed for Mr Benyamin Naeem Habib on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Benyamin Naeem Habib on 30 October 2009 (2 pages) |
29 October 2009 | Appointment of Mr Graham Alan Burnett as a director (2 pages) |
29 October 2009 | Appointment of Mrs Jill Alexandra Holmes as a secretary (1 page) |
29 October 2009 | Appointment of Mrs Jill Alexandra Holmes as a secretary (1 page) |
29 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Termination of appointment of Kamlan Naidoo as a director (1 page) |
29 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Termination of appointment of George Digby as a secretary (1 page) |
29 October 2009 | Appointment of Mr Graham Alan Burnett as a director (2 pages) |
29 October 2009 | Termination of appointment of Kamlan Naidoo as a director (1 page) |
29 October 2009 | Termination of appointment of George Digby as a secretary (1 page) |
9 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
15 October 2008 | Director appointed kamlan naidoo (2 pages) |
15 October 2008 | Director appointed kamlan naidoo (2 pages) |
9 October 2008 | Appointment terminated director richard catherwood smith (2 pages) |
9 October 2008 | Appointment terminated director richard catherwood smith (2 pages) |
25 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
25 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
28 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
28 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 17 quayside lodge william morris way london SW6 2UZ (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 17 quayside lodge william morris way london SW6 2UZ (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 17 quayside lodge william morris way london SW8 2UZ (1 page) |
29 August 2007 | Return made up to 29/08/07; full list of members (2 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 17 quayside lodge william morris way london SW8 2UZ (1 page) |
29 August 2007 | Return made up to 29/08/07; full list of members (2 pages) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | New secretary appointed;new director appointed (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | New secretary appointed;new director appointed (1 page) |
14 August 2007 | New director appointed (1 page) |
20 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
20 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
16 July 2007 | Resolutions
|
16 July 2007 | Memorandum and Articles of Association (18 pages) |
16 July 2007 | Memorandum and Articles of Association (18 pages) |
16 July 2007 | Resolutions
|
11 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 1 st james court whitefriars norwich norfolk NR3 1RU (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 1 st james court whitefriars norwich norfolk NR3 1RU (1 page) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
25 June 2007 | Company name changed friars 552 LIMITED\certificate issued on 25/06/07 (2 pages) |
25 June 2007 | Company name changed friars 552 LIMITED\certificate issued on 25/06/07 (2 pages) |
13 June 2007 | Incorporation (21 pages) |
13 June 2007 | Incorporation (21 pages) |