1ST OBJECTIVE LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » Chiltern » SL9 9QL

Company number 07062485
Status Active
Incorporation Date 31 October 2009
Company Type Private Limited Company
Address DENMARK HOUSE 143 HIGH STREET, CHALFONT ST PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9QL
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of 1ST OBJECTIVE LIMITED are www.1stobjective.co.uk, and www.1st-objective.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. 1st Objective Limited is a Private Limited Company. The company registration number is 07062485. 1st Objective Limited has been working since 31 October 2009. The present status of the company is Active. The registered address of 1st Objective Limited is Denmark House 143 High Street Chalfont St Peter Gerrards Cross Buckinghamshire Sl9 9ql. The company`s financial liabilities are £5.19k. It is £3.99k against last year. The cash in hand is £0.91k. It is £-4.84k against last year. And the total assets are £19.75k, which is £4.54k against last year. LANE, Richard William is a Secretary of the company. RICKETTS, Nicholas George is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Media representation services".


1st objective Key Finiance

LIABILITIES £5.19k
+332%
CASH £0.91k
-85%
TOTAL ASSETS £19.75k
+29%
All Financial Figures

Current Directors

Secretary
LANE, Richard William
Appointed Date: 31 October 2009

Director
RICKETTS, Nicholas George
Appointed Date: 31 October 2009
66 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 02 November 2009
Appointed Date: 31 October 2009
54 years old

Persons With Significant Control

Mr Nicholas George Ricketts
Notified on: 1 May 2016
66 years old
Nature of control: Ownership of shares – 75% or more

1ST OBJECTIVE LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 31 October 2016
02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 October 2015
05 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

22 May 2015
Registered office address changed from Thornbury House 16 Woodlands Gerrards Cross Bucks SL9 8DD to Denmark House 143 High Street Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9QL on 22 May 2015
...
... and 10 more events
27 Nov 2009
Appointment of Richard William Lane as a secretary
27 Nov 2009
Appointment of Nicholas George Ricketts as a director
27 Nov 2009
Statement of capital following an allotment of shares on 31 October 2009
  • GBP 99.00

02 Nov 2009
Termination of appointment of Yomtov Jacobs as a director
31 Oct 2009
Incorporation