Claygate
Esher
Surrey
KT10 0PP
Director Name | Mr David John Satchell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2008(same day as company formation) |
Role | Entreprener |
Country of Residence | England |
Correspondence Address | Flat 21 South Lodge St John's Wood London NW8 9ES |
Secretary Name | Mr David John Satchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2008(same day as company formation) |
Role | Entreprener |
Country of Residence | England |
Correspondence Address | Flat 21 South Lodge St John's Wood London NW8 9ES |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | firstforex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01784 898333 |
Telephone region | Staines |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
25.1k at £1 | David John Satchell 50.00% Ordinary |
---|---|
25.1k at £1 | Phillip Hayward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,572 |
Cash | £56,158 |
Current Liabilities | £13,377 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
23 May 2008 | Delivered on: 3 June 2008 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. Barclays bank PLC re firstforex limited. Business base rate tracker account. Account number 83947114. Outstanding |
---|
2 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
---|---|
13 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 April 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 November 2018 | Previous accounting period extended from 29 November 2017 to 29 December 2017 (1 page) |
26 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 November 2017 (1 page) |
22 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
22 March 2018 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 22 March 2018 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Secretary's details changed for David John Satchell on 30 January 2013 (2 pages) |
12 March 2013 | Secretary's details changed for David John Satchell on 30 January 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr David John Satchell on 30 January 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr David John Satchell on 30 January 2013 (2 pages) |
12 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
16 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
28 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
14 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
12 December 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 October 2011 | Registered office address changed from , Manfield House 2Nd Floor, 1 Southampton Street, London, WC2R 0LR to New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from , Manfield House 2Nd Floor, 1 Southampton Street, London, WC2R 0LR to New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP on 19 October 2011 (1 page) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Phillip Hayward on 26 February 2010 (2 pages) |
16 April 2010 | Secretary's details changed for David John Satchell on 26 February 2010 (1 page) |
16 April 2010 | Director's details changed for Phillip Hayward on 26 February 2010 (2 pages) |
16 April 2010 | Director's details changed for David John Satchell on 26 February 2010 (2 pages) |
16 April 2010 | Secretary's details changed for David John Satchell on 26 February 2010 (1 page) |
16 April 2010 | Director's details changed for David John Satchell on 26 February 2010 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 April 2009 | Director and secretary's change of particulars / david satchell / 22/04/2009 (1 page) |
27 April 2009 | Director and secretary's change of particulars / david satchell / 22/04/2009 (1 page) |
27 April 2009 | Director and secretary's change of particulars / david satchell / 22/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / phillip hayward / 22/04/2009 (1 page) |
27 April 2009 | Director and secretary's change of particulars / david satchell / 22/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / phillip hayward / 22/04/2009 (1 page) |
15 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
15 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 May 2008 | Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 May 2008 | Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 March 2008 | Director appointed phillip hayward (2 pages) |
17 March 2008 | Director appointed phillip hayward (2 pages) |
17 March 2008 | Director and secretary appointed david john satchell (2 pages) |
17 March 2008 | Director and secretary appointed david john satchell (2 pages) |
13 March 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
13 March 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
13 March 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
13 March 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
26 February 2008 | Incorporation (17 pages) |
26 February 2008 | Incorporation (17 pages) |