FIRST BASE HARLEY STREET LIMITED
Status | ACTIVE |
Company No. | 03336544 |
Category | Private Limited Company |
Incorporated | 19 Mar 1997 |
Age | 27 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
FIRST BASE HARLEY STREET LIMITED is an active private limited company with number 03336544. It was incorporated 27 years, 2 months, 9 days ago, on 19 March 1997. The company address is 231 Vauxhall Bridge Road, London, SW1V 1AD.
Company Fillings
Confirmation statement with updates
Date: 08 May 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Notification of a person with significant control
Date: 08 May 2024
Action Date: 22 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Strangward
Notification date: 2023-12-22
Documents
Confirmation statement with updates
Date: 07 May 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Cessation of a person with significant control
Date: 07 May 2024
Action Date: 22 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-22
Psc name: Philip Strangward
Documents
Notification of a person with significant control
Date: 07 May 2024
Action Date: 22 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Melanie Moloney
Notification date: 2023-12-22
Documents
Notification of a person with significant control
Date: 07 May 2024
Action Date: 15 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-12-15
Psc name: Philip Strangward
Documents
Cessation of a person with significant control
Date: 07 May 2024
Action Date: 15 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Langdon Peat
Cessation date: 2023-12-15
Documents
Termination director company with name termination date
Date: 07 May 2024
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-15
Officer name: Simon Langdon Peat
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 15 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 09 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 07 Apr 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 28 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Strangward
Appointment date: 2020-08-01
Documents
Confirmation statement with updates
Date: 06 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Termination secretary company with name termination date
Date: 18 Dec 2018
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Strangward
Termination date: 2018-12-04
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-04
Officer name: Mr Simon Langdon Peat
Documents
Termination director company with name termination date
Date: 10 Dec 2018
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-04
Officer name: Philip Strangward
Documents
Termination director company with name termination date
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Moloney
Termination date: 2018-11-30
Documents
Termination director company with name termination date
Date: 04 Oct 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joel Baker
Termination date: 2018-09-25
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Notification of a person with significant control
Date: 03 Nov 2017
Action Date: 23 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-23
Psc name: Simon Langdon Peat
Documents
Withdrawal of a person with significant control statement
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-03
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 07 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-31
Officer name: Mr Joel Baker
Documents
Termination director company with name termination date
Date: 19 Jun 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Collingwood Reseigh
Termination date: 2017-04-10
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-15
New address: 231 Vauxhall Bridge Road London SW1V 1AD
Old address: 231 Vauxhall Bridge Road London SW1V 1EH
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Change registered office address company with date old address
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-21
Old address: 3Rd Floor, Grosvenor Gardens House Grosvenor Gardens London SW1W 0BS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Change person director company with change date
Date: 25 Oct 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Melanie Moloney
Change date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Appoint person director company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Melanie Moloney
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 16 Sep 2010
Action Date: 16 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-16
Old address: 25-29 Harper Road London SE1 6AW United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Resolution
Date: 25 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person secretary company with change date
Date: 14 Oct 2009
Action Date: 01 Aug 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Philip Strangward
Change date: 2009-08-01
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 01 Aug 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-08-01
Officer name: Philip Strangward
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
Legacy
Date: 03 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 03/04/2009 from c/o e c brown & batts delta house 175-177 borough high street london SE1 1HR
Documents
Accounts with accounts type small
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
Accounts with accounts type full
Date: 17 Jun 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/07; full list of members
Documents
Accounts with accounts type full
Date: 20 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/06; full list of members
Documents
Accounts with accounts type full
Date: 06 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/05; full list of members
Documents
Accounts with accounts type full
Date: 23 Aug 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 23/08/05 from: merchant house 89 southwark street london SE1 0HX
Documents
Legacy
Date: 03 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/04; no change of members
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 05 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/03; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/02; no change of members
Documents
Accounts with accounts type full
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 01 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/00; full list of members
Documents
Accounts with accounts type full
Date: 11 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 11 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 11/10/99 from: argyll house 6/13 chamber street london E1 8BW
Documents
Legacy
Date: 14 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/99; full list of members
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 May 1998
Category: Annual-return
Type: 363b
Description: Return made up to 19/03/98; full list of members
Documents
Accounts with accounts type small
Date: 01 Feb 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 13 Jan 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/98 to 31/12/97
Documents
Legacy
Date: 28 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CHURCHILL LIGHTNING PROTECTION LIMITED
CHURCHILL HOUSE, UNIT 4,NOTTINGHAM,NG7 2TS
Number: | 04880204 |
Status: | ACTIVE |
Category: | Private Limited Company |
DURHAM PLANT AND MACHINERY LIMITED
48 HAZEL DENE WAY,SEAHAM,SR7 7PT
Number: | 11200652 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXHOLLOW MANAGEMENT COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 01940086 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2C SPAMOUNT MILL,CASTLEDERG,BT81 7NB
Number: | NI625384 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE HOUSE 1 BAKER STREET,STIRLING,FK8 1AL
Number: | SL029352 |
Status: | ACTIVE |
Category: | Limited Partnership |
PERSONNEL SOLUTIONS BFR LIMITED
LAZARUS COURT,ROTHLEY,LE7 7RP
Number: | 11230866 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |