FIRSTBEAM ENTERPRISES LTD

Hellopages » Greater London » Haringey » N15 6BL
Company number 04359303
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1 . The most likely internet sites of FIRSTBEAM ENTERPRISES LTD are www.firstbeamenterprises.co.uk, and www.firstbeam-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Firstbeam Enterprises Ltd is a Private Limited Company. The company registration number is 04359303. Firstbeam Enterprises Ltd has been working since 23 January 2002. The present status of the company is Active. The registered address of Firstbeam Enterprises Ltd is 115 Craven Park Road London N15 6bl. The company`s financial liabilities are £23.56k. It is £-0.9k against last year. The cash in hand is £8.63k. It is £1.36k against last year. . SCHWARTZ, Chaya is a Secretary of the company. NIEDERMAN, Rivka is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


firstbeam enterprises Key Finiance

LIABILITIES £23.56k
-4%
CASH £8.63k
+18%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SCHWARTZ, Chaya
Appointed Date: 02 September 2003

Director
NIEDERMAN, Rivka
Appointed Date: 02 September 2003
49 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 28 July 2003
Appointed Date: 23 January 2002

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 28 July 2003
Appointed Date: 23 January 2002

Persons With Significant Control

Mrs Rivka Niederman
Notified on: 1 January 2017
47 years old
Nature of control: Ownership of shares – 75% or more

FIRSTBEAM ENTERPRISES LTD Events

08 Feb 2017
Confirmation statement made on 23 January 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Mar 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
18 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1

...
... and 28 more events
12 Aug 2003
Secretary resigned
12 Aug 2003
Director resigned
26 Feb 2003
Accounts for a dormant company made up to 31 January 2003
12 Feb 2003
Return made up to 23/01/03; full list of members
23 Jan 2002
Incorporation

FIRSTBEAM ENTERPRISES LTD Charges

11 February 2004
Debenture
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property 5 hadley court cazenove road london t/n…
11 February 2004
Legal charge
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property 5 hadley court cazenove road london t/n…