Company NameFirefly Capital Properties Ltd
DirectorsHilton Darren Nathanson and David Laurence Bearman
Company StatusActive
Company Number09016645
CategoryPrivate Limited Company
Incorporation Date29 April 2014(10 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Hilton Darren Nathanson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(1 year after company formation)
Appointment Duration8 years, 11 months
RoleFinancier
Country of ResidenceEngland
Correspondence Address7th Floor, South Block, 55 Baker Street
London
W1U 8EW
Director NameMr David Laurence Bearman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(6 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, South Block, 55 Baker Street
London
W1U 8EW
Director NameMr Nicholas Philip Viner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, South Block, 55 Baker Street
London
W1U 8EW

Location

Registered Address7th Floor, South Block, 55 Baker Street
London
W1U 8EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Nicholas Philip Viner
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Charges

14 May 2021Delivered on: 28 May 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
16 June 2015Delivered on: 23 June 2015
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Outstanding

Filing History

1 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
6 July 2016Termination of appointment of Nicholas Philip Viner as a director on 5 July 2016 (1 page)
6 July 2016Termination of appointment of Nicholas Philip Viner as a director on 5 July 2016 (1 page)
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
25 January 2016Registered office address changed from 11-12 st James' Square London SW1Y 4LB to 7th Floor, South Block, 55 Baker Street London W1U 8EW on 25 January 2016 (1 page)
25 January 2016Director's details changed for Mr Nicholas Philip Viner on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Nicholas Philip Viner on 25 January 2016 (2 pages)
25 January 2016Registered office address changed from 11-12 st James' Square London SW1Y 4LB to 7th Floor, South Block, 55 Baker Street London W1U 8EW on 25 January 2016 (1 page)
22 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
22 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
23 June 2015Registration of charge 090166450001, created on 16 June 2015 (37 pages)
23 June 2015Registration of charge 090166450001, created on 16 June 2015 (37 pages)
21 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
20 May 2015Appointment of Mr Hilton Darren Nathanson as a director on 20 May 2015 (2 pages)
20 May 2015Appointment of Mr Hilton Darren Nathanson as a director on 20 May 2015 (2 pages)
8 July 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
8 July 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)