London
N1 6DZ
Director Name | Ms Federica Bowman |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2020(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Secretary Name | Ms Lorraine Elizabeth Young |
---|---|
Status | Current |
Appointed | 26 January 2021(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Nick Paul Waters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Terry Edwards |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 28 Dellcott Close Welwyn Garden City Hertfordshire AL8 7BD |
Director Name | Mr Jeremy Nigel Pilmore |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Coverts Road Claygate Esher Surrey KT10 0JY |
Director Name | Stephen Thomas James Broderick |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Secretary Name | Mr Ross Elliott Garcia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Forde Avenue Bromley Kent BR1 3EX |
Director Name | Mrs Alison Kimberley Sanderson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2007(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carlton Grange Carlton Close Gosforth Newcastle Upon Tyne NE3 4QF |
Director Name | Mr Andrew William Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Andrew Charles Watkins |
---|---|
Status | Resigned |
Appointed | 02 August 2012(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew David Noble |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Richard Basil-Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2018(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Mark John Sanford |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2020(13 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Website | fdasjp.com |
---|---|
Telephone | 020 76509600 |
Telephone region | London |
Registered Address | Chapter House 16 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Firmdecisions Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,436,000 |
Gross Profit | £1,819,000 |
Net Worth | £1,759,000 |
Cash | £618,000 |
Current Liabilities | £266,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
24 March 2022 | Delivered on: 25 March 2022 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: All present and future freehold or leasehold land and all intellectual property rights pursuant to clause 4 of the accompanying copy instrument. Outstanding |
---|---|
7 July 2014 | Delivered on: 14 July 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
11 May 2011 | Delivered on: 13 May 2011 Persons entitled: Mount Eden Land 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 deposit sum of £4,920, see image for full details. Outstanding |
14 August 2013 | Delivered on: 23 August 2013 Satisfied on: 9 July 2014 Persons entitled: The Governor & the Company of the Bank of Ireland (As Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 August 2010 | Delivered on: 13 August 2010 Satisfied on: 9 February 2012 Persons entitled: Mount Eden Land 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 deposited sum paid and placed in a seperately designated deposit account see image for full details. Fully Satisfied |
12 February 2021 | Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page) |
---|---|
12 February 2021 | Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages) |
12 February 2021 | Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
12 October 2020 | Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page) |
10 August 2020 | Appointment of Ms Federica Bowman as a director on 3 August 2020 (2 pages) |
29 July 2020 | Termination of appointment of Stephen Thomas James Broderick as a director on 24 June 2020 (1 page) |
29 July 2020 | Appointment of Mr Mark John Sanford as a director on 24 July 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
8 November 2019 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 8 November 2019 (1 page) |
1 November 2019 | Full accounts made up to 31 December 2018 (25 pages) |
8 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
21 March 2019 | Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages) |
8 March 2019 | Appointment of Mr Alan Philip Stephen Newman as a director on 1 March 2019 (2 pages) |
26 October 2018 | Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
3 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
3 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
14 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
14 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
26 June 2017 | Notification of Firmdecisions Group Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Firmdecisions Group Limited as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Notification of Firmdecisions Group Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Firmdecisions Group Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
30 May 2017 | Termination of appointment of Andrew Charles Watkins as a secretary on 26 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Andrew Charles Watkins as a secretary on 26 May 2017 (1 page) |
26 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
12 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
21 December 2015 | Full accounts made up to 30 April 2015 (18 pages) |
21 December 2015 | Full accounts made up to 30 April 2015 (18 pages) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
7 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Stephen Thomas James Broderick on 10 March 2014 (2 pages) |
7 July 2015 | Director's details changed for Stephen Thomas James Broderick on 10 March 2014 (2 pages) |
24 November 2014 | Full accounts made up to 30 April 2014 (17 pages) |
24 November 2014 | Full accounts made up to 30 April 2014 (17 pages) |
14 July 2014 | Registration of charge 062836470004, created on 7 July 2014 (47 pages) |
14 July 2014 | Registration of charge 062836470004, created on 7 July 2014 (47 pages) |
14 July 2014 | Registration of charge 062836470004, created on 7 July 2014 (47 pages) |
9 July 2014 | Satisfaction of charge 062836470003 in full (4 pages) |
9 July 2014 | Satisfaction of charge 062836470003 in full (4 pages) |
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN England on 7 March 2014 (1 page) |
17 January 2014 | Company name changed firmdecisions asjp LTD\certificate issued on 17/01/14
|
17 January 2014 | Company name changed firmdecisions asjp LTD\certificate issued on 17/01/14
|
8 January 2014 | Full accounts made up to 30 April 2013 (17 pages) |
8 January 2014 | Full accounts made up to 30 April 2013 (17 pages) |
23 August 2013 | Registration of charge 062836470003 (18 pages) |
23 August 2013 | Registration of charge 062836470003 (18 pages) |
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
12 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
4 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
14 September 2012 | Termination of appointment of Jeremy Pilmore as a director (1 page) |
14 September 2012 | Termination of appointment of Jeremy Pilmore as a director (1 page) |
14 August 2012 | Memorandum and Articles of Association (25 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
14 August 2012 | Memorandum and Articles of Association (25 pages) |
3 August 2012 | Appointment of Mr Nicholas Vincent Manning as a director (2 pages) |
3 August 2012 | Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
3 August 2012 | Appointment of Mr Andrew William Beach as a director (2 pages) |
3 August 2012 | Registered office address changed from 52-53 Margaret Street London W1W 8SQ on 3 August 2012 (1 page) |
3 August 2012 | Termination of appointment of Alison Sanderson as a director (1 page) |
3 August 2012 | Appointment of Andrew Charles Watkins as a secretary (1 page) |
3 August 2012 | Registered office address changed from 52-53 Margaret Street London W1W 8SQ on 3 August 2012 (1 page) |
3 August 2012 | Termination of appointment of Terry Edwards as a director (1 page) |
3 August 2012 | Appointment of Mr Nicholas Vincent Manning as a director (2 pages) |
3 August 2012 | Termination of appointment of Terry Edwards as a director (1 page) |
3 August 2012 | Appointment of Mr Andrew William Beach as a director (2 pages) |
3 August 2012 | Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
3 August 2012 | Termination of appointment of Alison Sanderson as a director (1 page) |
3 August 2012 | Registered office address changed from 52-53 Margaret Street London W1W 8SQ on 3 August 2012 (1 page) |
3 August 2012 | Termination of appointment of Ross Garcia as a secretary (1 page) |
3 August 2012 | Termination of appointment of Ross Garcia as a secretary (1 page) |
3 August 2012 | Appointment of Andrew Charles Watkins as a secretary (1 page) |
24 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
24 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
17 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 July 2010 | Director's details changed for Stephen Thomas James Broderick on 18 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Terry Edwards on 18 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Stephen Thomas James Broderick on 18 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Terry Edwards on 18 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
16 July 2009 | Director's change of particulars / stephen broderick / 14/02/2008 (1 page) |
16 July 2009 | Director's change of particulars / stephen broderick / 14/02/2008 (1 page) |
16 July 2009 | Director's change of particulars / stephen broderick / 14/02/2008 (1 page) |
16 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
16 July 2009 | Director's change of particulars / stephen broderick / 14/02/2008 (1 page) |
20 April 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
20 April 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
20 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
18 June 2007 | Incorporation (15 pages) |
18 June 2007 | Incorporation (15 pages) |