FIRETRIBE LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1FJ

Company number 04854204
Status Active
Incorporation Date 1 August 2003
Company Type Private Limited Company
Address UNIT 3 DELTA COURT, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1FJ
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 seventy-seven events have happened. The last three records are Statement of capital following an allotment of shares on 25 July 2014 GBP 1,000 ; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of FIRETRIBE LIMITED are www.firetribe.co.uk, and www.firetribe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Firetribe Limited is a Private Limited Company. The company registration number is 04854204. Firetribe Limited has been working since 01 August 2003. The present status of the company is Active. The registered address of Firetribe Limited is Unit 3 Delta Court Manor Way Borehamwood Hertfordshire Wd6 1fj. The company`s financial liabilities are £50.72k. It is £13.43k against last year. And the total assets are £88.53k, which is £-3.75k against last year. WYMAN, Harvey is a Secretary of the company. ARAZY, Dror is a Director of the company. WYMAN, David Marc is a Director of the company. WYMAN, Harvey is a Director of the company. WYMAN, Martin Leigh is a Director of the company. Director WYMAN, Jeffery has been resigned. The company operates in "Other letting and operating of own or leased real estate".


firetribe Key Finiance

LIABILITIES £50.72k
+36%
CASH n/a
TOTAL ASSETS £88.53k
-5%
All Financial Figures

Current Directors

Secretary
WYMAN, Harvey
Appointed Date: 01 August 2003

Director
ARAZY, Dror
Appointed Date: 01 December 2007
54 years old

Director
WYMAN, David Marc
Appointed Date: 01 December 2007
48 years old

Director
WYMAN, Harvey
Appointed Date: 01 December 2007
80 years old

Director
WYMAN, Martin Leigh
Appointed Date: 01 August 2003
52 years old

Resigned Directors

Director
WYMAN, Jeffery
Resigned: 10 January 2015
Appointed Date: 01 December 2007
76 years old

Persons With Significant Control

Mr Martin Leigh Wyman
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dror Arazy
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRETRIBE LIMITED Events

14 Feb 2017
Statement of capital following an allotment of shares on 25 July 2014
  • GBP 1,000

12 Aug 2016
Confirmation statement made on 1 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
26 Oct 2015
Satisfaction of charge 9 in full
26 Oct 2015
Satisfaction of charge 11 in full
...
... and 67 more events
25 Aug 2004
Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 25/08/04

24 Aug 2003
Resolutions
  • ELRES ‐ Elective resolution

24 Aug 2003
Resolutions
  • ELRES ‐ Elective resolution

24 Aug 2003
Resolutions
  • ELRES ‐ Elective resolution

01 Aug 2003
Incorporation

FIRETRIBE LIMITED Charges

23 May 2011
Legal mortgage
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Martin Slowe Estates Limited
Description: 1A the parade trimps green road virginia water and garage…
23 March 2011
Legal charge
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: Martin Slowe Estates Limited
Description: 9A the parade, trumps green road, virginia water and garage…
29 January 2010
Mortgage
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: Starmount (Securities) Limited
Description: 28B hewell road barnt green birmingham.
15 December 2009
Mortgage
Delivered: 18 December 2009
Status: Outstanding
Persons entitled: Starmount (Securities) LTD
Description: 56A sandy lane fair oak eastleigh.
2 November 2009
Mortgage
Delivered: 6 November 2009
Status: Satisfied on 22 January 2010
Persons entitled: Starmount (Securitites) LTD
Description: 56A sandy lane fair oak eastleigh.
2 November 2009
Mortgage
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Starmont (Securities) LTD
Description: 4A glenville parade, hucclecote, gloucester.
30 September 2009
Legal charge
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 the parklands dunstable bedfordshire t/no BD256152 and…
13 August 2009
Legal charge
Delivered: 18 August 2009
Status: Satisfied on 3 June 2010
Persons entitled: Starmount (Securities) Limited
Description: 983 alcester road south kings heath birmingham.
13 August 2009
Legal charge
Delivered: 18 August 2009
Status: Outstanding
Persons entitled: Starmount (Securities) Limited
Description: 985 alcester road south kings heath birmingham.
9 July 2009
Legal mortgage
Delivered: 18 July 2009
Status: Satisfied on 26 October 2015
Persons entitled: Martin Slowe Estates Limited
Description: First and second floor flat 51A market street loughborough.
17 June 2009
Legal charge
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 84 the parklands dunstable bedfordshire t/no BD262236; by…
27 April 2009
Legal mortgage
Delivered: 7 May 2009
Status: Satisfied on 26 October 2015
Persons entitled: Martin Slowe Estates Limited
Description: 51 market street loughborough leics.
5 March 2009
Legal mortgage
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Martin Slowe Estates Limited
Description: First floor flat 8A aldsworth parade aldsworth avenue…
19 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 86 the parklands dunstable bedfordshire t/no:BD264618 by…
19 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 98 the parklands dunstable bedfordshire t/no BD264615 by…
8 December 2008
Legal mortgage
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Finers Homes Limited
Description: Property k/a first floor flat, 9-11 green end, whitchurch…
8 December 2008
Legal mortgage
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Martin Slowe Estates Limited
Description: Property k/a 14A market place, rugby.
10 November 2008
Legal charge
Delivered: 12 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 the parklands dunstable bedfordshire t/no BD255541 by…
3 October 2008
Legal charge
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 61 the parklands court drive dunstable bedfordshire.
24 September 2008
Debenture
Delivered: 27 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…