Company NameFirepool (Taunton) Limited
DirectorsMelanie Jayne Omirou and Romy Elizabeth Summerskill
Company StatusActive
Company Number08768639
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Mette Blackmore
StatusCurrent
Appointed08 June 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Christina Anna Massos
StatusCurrent
Appointed08 June 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMr John Mirko Skok
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Malgorzata Anna Medzia
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address24-25 Edison Road
London
N8 8AE

Location

Registered Address1 Frederick Place
London
N8 8AF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Rst Bristol Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

19 July 2017Delivered on: 3 August 2017
Persons entitled: Corris Investments Limited

Classification: A registered charge
Particulars: Land lying to the north west of priory bridge road taunton t/no ST320891.
Outstanding
21 March 2017Delivered on: 23 March 2017
Persons entitled: Grimm Rms Llc

Classification: A registered charge
Particulars: L/H land lying to the north east of priory bridge road t/no ST320891.
Outstanding
25 January 2016Delivered on: 26 January 2016
Persons entitled: Taunton Deane Borough Council

Classification: A registered charge
Particulars: The tenant with full title guarantee charges by way of legal mortgage as a continuing security for the payment or discharge of the secured amounts, the property intended to be known as land at phase 1B, firepool, priory bridge road, firepool, taunton, somerset as more particularly demised by the lease as defined in the charge.. Please see the charge document for full details.
Outstanding
19 June 2015Delivered on: 22 June 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Land at priory bridge road, taunton TA1 1AP as comprised in a lease dated 20 may 2015 and made between (1) taunton deane borough council and (2) firepool (taunton) limited registered at the land registry with title number still to be allocated.
Outstanding
19 June 2015Delivered on: 22 June 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Land at priory road, taunton TA1 1AP as comprised in a lease dated 20 many 2015 and made between (1) taunton borough council and (2) firepool (taunton) limited registered at the land registry with title number still to be allocated.
Outstanding
20 May 2015Delivered on: 6 June 2015
Persons entitled: Rst Residential Investments Limited

Classification: A registered charge
Particulars: L/H land at priory bridge road taunton.
Outstanding
20 May 2015Delivered on: 22 May 2015
Persons entitled: Megaro Hotels Limited

Classification: A registered charge
Particulars: L/H property k/a land at priory bridge road taunton.
Outstanding

Filing History

9 February 2021Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 9 February 2021 (1 page)
22 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
21 September 2020Accounts for a small company made up to 30 September 2019 (7 pages)
12 February 2020Satisfaction of charge 087686390007 in full (1 page)
12 February 2020Satisfaction of charge 087686390002 in full (1 page)
12 December 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
9 August 2019Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019 (2 pages)
8 August 2019Termination of appointment of John Mirko Skok as a director on 5 August 2019 (1 page)
26 June 2019Accounts for a small company made up to 30 September 2018 (9 pages)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
30 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
29 June 2018Accounts for a small company made up to 30 September 2017 (9 pages)
27 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
24 August 2017Satisfaction of charge 087686390006 in full (1 page)
24 August 2017Satisfaction of charge 087686390006 in full (1 page)
24 August 2017Satisfaction of charge 087686390004 in full (1 page)
24 August 2017Satisfaction of charge 087686390004 in full (1 page)
24 August 2017Satisfaction of charge 087686390003 in full (1 page)
24 August 2017Satisfaction of charge 087686390001 in full (1 page)
24 August 2017Satisfaction of charge 087686390001 in full (1 page)
24 August 2017Satisfaction of charge 087686390003 in full (1 page)
24 August 2017Satisfaction of charge 087686390005 in full (1 page)
24 August 2017Satisfaction of charge 087686390005 in full (1 page)
3 August 2017Registration of charge 087686390007, created on 19 July 2017 (6 pages)
3 August 2017Registration of charge 087686390007, created on 19 July 2017 (6 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
21 June 2017Appointment of Mrs Mette Blackmore as a secretary on 8 June 2017 (2 pages)
21 June 2017Appointment of Mrs Christina Anna Massos as a secretary on 8 June 2017 (2 pages)
21 June 2017Appointment of Mrs Christina Anna Massos as a secretary on 8 June 2017 (2 pages)
21 June 2017Appointment of Mrs Mette Blackmore as a secretary on 8 June 2017 (2 pages)
23 March 2017Registration of charge 087686390006, created on 21 March 2017 (26 pages)
23 March 2017Registration of charge 087686390006, created on 21 March 2017 (26 pages)
10 January 2017Confirmation statement made on 11 November 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 11 November 2016 with updates (6 pages)
22 November 2016Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
22 November 2016Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
1 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
26 January 2016Registration of charge 087686390005, created on 25 January 2016 (18 pages)
26 January 2016Registration of charge 087686390005, created on 25 January 2016 (18 pages)
15 December 2015Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
15 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
15 December 2015Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
15 December 2015Director's details changed for Ms Melanie Jayne Omirou on 5 October 2015 (2 pages)
15 December 2015Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
15 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
15 December 2015Director's details changed for Ms Melanie Jayne Omirou on 5 October 2015 (2 pages)
15 December 2015Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
14 October 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 October 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 July 2015Previous accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
30 July 2015Previous accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
22 June 2015Registration of charge 087686390003, created on 19 June 2015 (25 pages)
22 June 2015Registration of charge 087686390004, created on 19 June 2015 (25 pages)
22 June 2015Registration of charge 087686390004, created on 19 June 2015 (25 pages)
22 June 2015Registration of charge 087686390003, created on 19 June 2015 (25 pages)
6 June 2015Registration of charge 087686390002, created on 20 May 2015 (23 pages)
6 June 2015Registration of charge 087686390002, created on 20 May 2015 (23 pages)
22 May 2015Registration of charge 087686390001, created on 20 May 2015 (14 pages)
22 May 2015Registration of charge 087686390001, created on 20 May 2015 (14 pages)
27 January 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
27 January 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
27 January 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
27 January 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
27 January 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
27 January 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
27 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
27 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
5 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
17 July 2014Termination of appointment of Malgorzata Anna Medzia as a secretary on 19 May 2014 (1 page)
17 July 2014Termination of appointment of Malgorzata Anna Medzia as a secretary on 19 May 2014 (1 page)
19 December 2013Appointment of Mrs Malgorzata Anna Medzia as a secretary (2 pages)
19 December 2013Appointment of Mrs Malgorzata Anna Medzia as a secretary (2 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 1
(27 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 1
(27 pages)