Company NameFirst Affordable Limited
Company StatusActive
Company Number08733712
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)
Previous NameUrbanscape Residential Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameElliot Stephen Lipton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameDr Peter Richard Williams
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameMr John Alexander Stephen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(1 year, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameNicola Anne Marks
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(7 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameSusan Janet Coleman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Secretary NameAndrew Joseph Shamash
StatusCurrent
Appointed01 April 2021(7 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameMr Robert Llewellyn John
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Base Limited 33 Cavendish Square
London
W1G 0DT
Secretary NamePaul Andrew Pollard
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Paul Andrew Pollard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2015(1 year, 4 months after company formation)
Appointment Duration5 years (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40, Queen Anne Street
London
W1G 9EL
Director NameZoe Littleton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address40 Queen Anne Street
London
W1G 9EL

Contact

Websitefirstbase.com
Email address[email protected]
Telephone020 78515555
Telephone regionLondon

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1First Base LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return15 October 2023 (6 months ago)
Next Return Due29 October 2024 (6 months, 2 weeks from now)

Filing History

16 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
5 October 2023Director's details changed for Nicola Anne Marks on 5 October 2023 (2 pages)
19 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
19 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
19 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
19 May 2021Appointment of Susan Janet Coleman as a director on 16 February 2021 (2 pages)
19 May 2021Appointment of Andrew Joseph Shamash as a secretary on 1 April 2021 (2 pages)
14 May 2021Termination of appointment of Zoe Littleton as a director on 31 March 2021 (1 page)
29 April 2021Director's details changed for Dr Peter Richard Williams on 26 April 2021 (2 pages)
29 April 2021Director's details changed for Zoe Littleton on 26 April 2021 (2 pages)
29 April 2021Director's details changed for Nicola Anne Marks on 26 April 2021 (2 pages)
29 April 2021Director's details changed for Mr John Alexander Stephen on 26 April 2021 (2 pages)
28 April 2021Director's details changed for Mr Elliot Stephen Lipton on 26 April 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
19 November 2020Appointment of Nicola Anne Marks as a director on 21 October 2020 (2 pages)
21 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
15 April 2020Termination of appointment of Paul Andrew Pollard as a director on 3 April 2020 (1 page)
15 April 2020Termination of appointment of Paul Andrew Pollard as a secretary on 3 April 2020 (1 page)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 March 2019Director's details changed for Mr Paul Andrew Pollard on 24 February 2019 (2 pages)
26 February 2019Director's details changed for Mr Paul Andrew Pollard on 26 February 2019 (2 pages)
26 February 2019Director's details changed for Mr John Alexander Stephen on 26 February 2019 (2 pages)
26 February 2019Director's details changed for Mr Elliot Stephen Lipton on 26 February 2019 (2 pages)
26 February 2019Secretary's details changed for Paul Andrew Pollard on 26 February 2019 (1 page)
26 February 2019Director's details changed for Dr Peter Richard Williams on 26 February 2019 (2 pages)
26 February 2019Director's details changed for Zoe Littleton on 26 February 2019 (2 pages)
15 October 2018Director's details changed for Mr Paul Andrew Pollard on 2 October 2018 (2 pages)
15 October 2018Director's details changed for Mr Elliot Stephen Lipton on 2 October 2018 (2 pages)
15 October 2018Secretary's details changed for Paul Andrew Pollard on 2 October 2018 (1 page)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
18 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
13 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-07
(3 pages)
13 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-07
(3 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
28 October 2016Registration of a company as a social landlord (1 page)
28 October 2016Registration of a company as a social landlord (1 page)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(8 pages)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(8 pages)
16 October 2015Appointment of Mr John Alexander Stephen as a director on 30 September 2015 (2 pages)
16 October 2015Appointment of Mr John Alexander Stephen as a director on 30 September 2015 (2 pages)
10 August 2015Termination of appointment of Julius Gottlieb as a director on 31 July 2015 (1 page)
10 August 2015Termination of appointment of Julius Gottlieb as a director on 31 July 2015 (1 page)
26 May 2015Appointment of Zoe Littleton as a director on 24 April 2015 (3 pages)
26 May 2015Appointment of Zoe Littleton as a director on 24 April 2015 (3 pages)
29 April 2015Appointment of Dr Peter Richard Williams as a director on 24 April 2015 (2 pages)
29 April 2015Appointment of Dr Peter Richard Williams as a director on 24 April 2015 (2 pages)
29 April 2015Appointment of Mr Julius Gottlieb as a director on 24 April 2015 (2 pages)
29 April 2015Appointment of Mr Julius Gottlieb as a director on 24 April 2015 (2 pages)
10 March 2015Termination of appointment of Robert Llewellyn John as a director on 8 March 2015 (1 page)
10 March 2015Appointment of Mr Paul Andrew Pollard as a director on 8 March 2015 (2 pages)
10 March 2015Appointment of Mr Paul Andrew Pollard as a director on 8 March 2015 (2 pages)
10 March 2015Termination of appointment of Robert Llewellyn John as a director on 8 March 2015 (1 page)
10 March 2015Appointment of Mr Paul Andrew Pollard as a director on 8 March 2015 (2 pages)
10 March 2015Termination of appointment of Robert Llewellyn John as a director on 8 March 2015 (1 page)
20 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
20 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Director's details changed for Mr Robert Llewellyn John on 15 October 2014 (2 pages)
27 October 2014Director's details changed for Mr Robert Llewellyn John on 15 October 2014 (2 pages)
9 April 2014Secretary's details changed for Paul Andrew Pollard on 1 April 2014 (1 page)
9 April 2014Director's details changed for Mr Elliot Steven Lipton on 1 April 2014 (2 pages)
9 April 2014Secretary's details changed for Paul Andrew Pollard on 1 April 2014 (1 page)
9 April 2014Director's details changed for Mr Elliot Steven Lipton on 1 April 2014 (2 pages)
9 April 2014Secretary's details changed for Paul Andrew Pollard on 1 April 2014 (1 page)
9 April 2014Director's details changed for Mr Elliot Steven Lipton on 1 April 2014 (2 pages)
10 March 2014Current accounting period shortened from 31 October 2014 to 31 March 2014 (3 pages)
10 March 2014Current accounting period shortened from 31 October 2014 to 31 March 2014 (3 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 100
(19 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 100
(19 pages)