FIRST FRANCHISE LIMITED
NEW ELTHAM

Hellopages » Greater London » Greenwich » SE9 2BD

Company number 04119797
Status Active
Incorporation Date 5 December 2000
Company Type Private Limited Company
Address AVERY HOUSE, 8 AVERY HILL ROAD, NEW ELTHAM, LONDON, SE9 2BD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 November 2016 with updates; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 550 . The most likely internet sites of FIRST FRANCHISE LIMITED are www.firstfranchise.co.uk, and www.first-franchise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. First Franchise Limited is a Private Limited Company. The company registration number is 04119797. First Franchise Limited has been working since 05 December 2000. The present status of the company is Active. The registered address of First Franchise Limited is Avery House 8 Avery Hill Road New Eltham London Se9 2bd. The company`s financial liabilities are £111.84k. It is £-29.32k against last year. The cash in hand is £74.41k. It is £-39.72k against last year. And the total assets are £147.6k, which is £-70.56k against last year. MCINTYRE, Duncan Keith is a Director of the company. Secretary MCINTYRE, Duncan Keith has been resigned. Secretary SILVERTON, Elaine Caroline has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SILVERTON, Ian John has been resigned. The company operates in "Management consultancy activities other than financial management".


first franchise Key Finiance

LIABILITIES £111.84k
-21%
CASH £74.41k
-35%
TOTAL ASSETS £147.6k
-33%
All Financial Figures

Current Directors

Director
MCINTYRE, Duncan Keith
Appointed Date: 05 December 2000
65 years old

Resigned Directors

Secretary
MCINTYRE, Duncan Keith
Resigned: 17 August 2012
Appointed Date: 05 December 2000

Secretary
SILVERTON, Elaine Caroline
Resigned: 02 June 2014
Appointed Date: 17 August 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 December 2000
Appointed Date: 05 December 2000

Director
SILVERTON, Ian John
Resigned: 07 July 2014
Appointed Date: 05 December 2000
65 years old

Persons With Significant Control

Mr Duncan Keith Mcintyre
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

FIRST FRANCHISE LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 23 November 2016 with updates
23 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 550

23 Dec 2015
Director's details changed for Mr. Duncan Keith Mcintyre on 23 December 2015
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
08 May 2002
Return made up to 05/12/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

11 Mar 2002
Return made up to 05/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

31 Jan 2002
Registered office changed on 31/01/02 from: 17 pine grove church crookham fleet hampshire GU13 0BD
05 Dec 2000
Secretary resigned
05 Dec 2000
Incorporation