Company number 01340019
Status Active
Incorporation Date 22 November 1977
Company Type Private Limited Company
Address 1 WENLOCK ROAD, LONDON, ENGLAND, N1 7SL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
GBP 100
. The most likely internet sites of FIRSTARS LIMITED are www.firstars.co.uk, and www.firstars.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-eight years and three months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 8.1 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firstars Limited is a Private Limited Company.
The company registration number is 01340019. Firstars Limited has been working since 22 November 1977.
The present status of the company is Active. The registered address of Firstars Limited is 1 Wenlock Road London England N1 7sl. The company`s financial liabilities are £1541.36k. It is £-51.48k against last year. And the total assets are £723.62k, which is £109.33k against last year. COPELAND, Adriana Corajoria, Dr is a Director of the company. Secretary HALLYBONE, David Peter has been resigned. Secretary LYSTER, Torrens has been resigned. Secretary PENNINGTON, Stephen Harry has been resigned. Secretary TMBL COMPANY SERVICES has been resigned. Director COPELAND, Miles Axe Iii has been resigned. Director HALLYBONE, David Peter has been resigned. Director HALLYBONE, David Peter has been resigned. The company operates in "Management consultancy activities other than financial management".
firstars Key Finiance
LIABILITIES
£1541.36k
-4%
CASH
n/a
TOTAL ASSETS
£723.62k
+17%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Bugle Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FIRSTARS LIMITED Events
25 Oct 2016
Confirmation statement made on 9 October 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
05 Nov 2015
Director's details changed for Dr Adriana Corajoria-Copeland on 2 June 2015
08 Sep 2015
Compulsory strike-off action has been discontinued
...
... and 105 more events
15 Apr 1987
Particulars of mortgage/charge
09 Apr 1987
Particulars of mortgage/charge
05 Sep 1986
Full accounts made up to 31 August 1984
11 Jul 1986
Return made up to 31/12/85; full list of members
22 Nov 1977
Certificate of incorporation
25 July 2002
Debenture
Delivered: 30 July 2002
Status: Satisfied
on 6 January 2011
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
17 September 1998
Debenture
Delivered: 24 September 1998
Status: Satisfied
on 17 December 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1997
Rent deposit deed
Delivered: 21 February 1997
Status: Satisfied
on 17 December 2010
Persons entitled: Eakin Investments Limited
Description: The deposit of £18,576 and any other sums in a deposit…
14 March 1989
Legal charge
Delivered: 28 March 1989
Status: Satisfied
on 17 December 2010
Persons entitled: Emi Records Limited
Description: F/H 67 berwick street and 21A noel street london wiv 3PD…
22 March 1988
Fixed and floating charge
Delivered: 28 March 1988
Status: Satisfied
on 17 September 1997
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and assets present…
8 April 1987
Legal charge
Delivered: 15 April 1987
Status: Satisfied
on 17 September 1997
Persons entitled: Midland Bank PLC
Description: F/Hold 194 and 196 kensington park road london W11 title no…
30 March 1987
Legal charge
Delivered: 9 April 1987
Status: Satisfied
on 17 September 1997
Persons entitled: Midland Bank PLC
Description: F/H, 67 berwick street and 21A noel street, london W1…