FIRMCATCH LIMITED
LONDON

Hellopages » Greater London » Southwark » SE19 1PW

Company number 02826290
Status Active
Incorporation Date 11 June 1993
Company Type Private Limited Company
Address 138 A, GIPSY HILL, LONDON, SE19 1PW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 1 March 2015 with full list of shareholders Statement of capital on 2015-03-23 GBP 2 . The most likely internet sites of FIRMCATCH LIMITED are www.firmcatch.co.uk, and www.firmcatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Battersea Park Rail Station is 4.6 miles; to Bickley Rail Station is 5.8 miles; to Barbican Rail Station is 6.6 miles; to Brondesbury Park Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firmcatch Limited is a Private Limited Company. The company registration number is 02826290. Firmcatch Limited has been working since 11 June 1993. The present status of the company is Active. The registered address of Firmcatch Limited is 138 A Gipsy Hill London Se19 1pw. The company`s financial liabilities are £3.85k. It is £-0.18k against last year. And the total assets are £0.18k, which is £-0.11k against last year. GANI, Shamsun Nahar is a Director of the company. Secretary GANI, Shamsun Nahar has been resigned. Secretary MIAH, Basith has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEGUM, Syeda Fathema has been resigned. Director GANI, Abdul has been resigned. Director MIAH, Basith has been resigned. Director MIAH, Mukith has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


firmcatch Key Finiance

LIABILITIES £3.85k
-5%
CASH n/a
TOTAL ASSETS £0.18k
-38%
All Financial Figures

Current Directors

Director
GANI, Shamsun Nahar
Appointed Date: 01 March 2011
58 years old

Resigned Directors

Secretary
GANI, Shamsun Nahar
Resigned: 01 March 2011
Appointed Date: 11 March 2008

Secretary
MIAH, Basith
Resigned: 25 March 2008
Appointed Date: 24 June 1993

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 June 1993
Appointed Date: 11 June 1993

Director
BEGUM, Syeda Fathema
Resigned: 01 March 2011
Appointed Date: 03 April 2000
46 years old

Director
GANI, Abdul
Resigned: 01 March 2011
Appointed Date: 11 March 2008
65 years old

Director
MIAH, Basith
Resigned: 25 March 2008
Appointed Date: 24 June 1993
55 years old

Director
MIAH, Mukith
Resigned: 02 April 2000
Appointed Date: 24 June 1993
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 June 1993
Appointed Date: 11 June 1993

FIRMCATCH LIMITED Events

31 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2

23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
28 Mar 2014
Total exemption small company accounts made up to 30 June 2013
...
... and 60 more events
07 Jul 1993
Ad 30/06/93--------- £ si 2@1=2 £ ic 2/4

04 Jul 1993
Secretary resigned;new secretary appointed

04 Jul 1993
Director resigned;new director appointed

04 Jul 1993
Registered office changed on 04/07/93 from: 788-790 finchley road london NW11 7UR

11 Jun 1993
Incorporation

FIRMCATCH LIMITED Charges

25 February 2008
Loan agreement
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Abdul Gani
Description: The company's assets, whether fixed or movable.
2 October 1995
Mortgage debenture
Delivered: 9 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 October 1995
Legal mortgage
Delivered: 9 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-138 gipsy hill norwood L.B. of southwark t/n-LN31654…