Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST BASE LIMITED
Company Information for

FIRST BASE LIMITED

C/O Lewis Golden Llp, 40, Queen Anne Street, London, W1G 9EL,
Company Registration Number
04541136
Private Limited Company
Active

Company Overview

About First Base Ltd
FIRST BASE LIMITED was founded on 2002-09-20 and has its registered office in London. The organisation's status is listed as "Active". First Base Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FIRST BASE LIMITED
 
Legal Registered Office
C/O Lewis Golden Llp
40, Queen Anne Street
London
W1G 9EL
Other companies in W1G
 
Filing Information
Company Number 04541136
Company ID Number 04541136
Date formed 2002-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-29
Latest return 2023-06-01
Return next due 2024-06-15
Type of accounts SMALL
VAT Number /Sales tax ID GB805524643  
Last Datalog update: 2024-04-24 14:20:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST BASE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FIRST BASE LIMITED
The following companies were found which have the same name as FIRST BASE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRST BASE ACCOUNTANTS LTD PAVILION 2 CASTLECRAIG BUSINESS PARK PLAYERS ROAD STIRLING FK7 7SH Active Company formed on the 1998-03-10
FIRST BASE (CREATIVE THERAPIES) LIMITED ST MARTHA'S COTTAGE 22 GREAT HALES STREET MARKET DRAYTON SHROPSHIRE TF9 1JN Active - Proposal to Strike off Company formed on the 2003-05-22
FIRST BASE (FT) LIMITED 40 QUEEN ANNE STREET LONDON W1G 9EL Active Company formed on the 2007-12-04
FIRST BASE (UK) LIMITED THE GREENHOUSE 106-108 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3AG Active Company formed on the 2003-02-10
FIRST BASE 4 STRATFORD LLP 40 QUEEN ANNE STREET LONDON W1G 9EL Active Company formed on the 2009-12-08
FIRST BASE ALDERSHOT LIMITED 3RD FLOOR, GROSVENOR GARDENS HOUSE GROSVENOR GARDENS LONDON UNITED KINGDOM SW1W 0BS Dissolved Company formed on the 1998-06-12
FIRST BASE COMMUNICATIONS LIMITED FIRST FLOOR, ORION HOUSE 5 UPPER ST. MARTIN'S LANE LONDON WC2H 9EA Active - Proposal to Strike off Company formed on the 2012-11-29
FIRST BASE EMPLOYMENT LIMITED CHARGROVE HOUSE SHURDINGTON ROAD CHELTENHAM GLOUCESTERSHIRE GL51 4GA Active Company formed on the 1998-07-01
FIRST BASE ESTATE PLANNING LTD PAVILION 2 CASTLECRAIG BUSINESS PARK PLAYERS ROAD STIRLING FK7 7SH Active Company formed on the 2013-03-01
FIRST BASE FREIGHT LTD C/O Mazars Llp 90 Victoria Street Bristol AVON BS1 6DP Liquidation Company formed on the 2007-12-11
FIRST BASE HARLEY STREET LIMITED 231 VAUXHALL BRIDGE ROAD LONDON SW1V 1AD Active Company formed on the 1997-03-19
FIRST BASE LAND LIMITED 40 QUEEN ANNE STREET LONDON W1G 9EL Active Company formed on the 2004-08-19
FIRST BASE LEASING LIMITED 3RD FLOOR GROSVENOR GARDENS HOUSE GROSVENOR GARDENS LONDON UNITED KINGDOM SW1W 0BS Dissolved Company formed on the 1996-01-30
FIRST BASE LEISURE (UK) LIMITED 45 DE HAVILLAND DRIVE YARNFIELD STONE STAFFORDSHIRE ST15 0SX Dissolved Company formed on the 2001-11-28
FIRST BASE OLD STREET LIMITED 231 VAUXHALL BRIDGE ROAD LONDON SW1V 1AD Active Company formed on the 1997-11-07
FIRST BASE PUBS LIMITED 3 CLAIRMONT GARDENS GLASGOW UNITED KINGDOM G3 7LW Dissolved Company formed on the 2010-05-27
FIRST BASE SELF STORAGE LIMITED ANGLESEY HOUSE ANGLESEY ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3NT Active Company formed on the 2001-07-18
FIRST BASE SERVICES LIMITED 5 THOMAS ROAD FERNWOOD NEWARK NOTTINGHAMSHIRE NG24 3FU Active - Proposal to Strike off Company formed on the 2006-07-07
FIRST BASE SOLIHULL LIMITED 3RD FLOOR, GROSVENOR GARDENS HOUSE GROSVENOR GARDENS LONDON UNITED KINGDOM SW1W 0BS Dissolved Company formed on the 1999-05-26
FIRST BASE SOLUTIONS LTD PEBWORTH BARN BACK LANE PEBWORTH STRATFORD-UPON-AVON WARWICKSHIRE CV37 8XA Active Company formed on the 2003-05-30

Company Officers of FIRST BASE LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW POLLARD
Company Secretary 2009-10-15
RUPERT JAMES CLARKE
Director 2012-10-18
BARRY PAUL JESSUP
Director 2011-03-04
ELLIOT STEPHEN LIPTON
Director 2002-09-20
PETER WILLIAM ROGERS
Director 2006-09-29
PHILLIP ALAN WADE
Director 2007-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN MARY IVES
Director 2013-01-29 2016-09-08
BENJAMIN DAVID DENTON
Director 2005-01-28 2011-12-16
RICHARD IAN POWELL
Director 2005-01-28 2010-09-06
DANIEL LABBAD
Director 2006-07-27 2010-07-06
VICTORIA ELIZABETH QUINLAN
Director 2008-10-01 2010-07-06
JAMES DAVID SCOTT
Director 2009-03-30 2010-05-31
ROBERT LLEWELLYN JOHN
Director 2006-09-29 2009-12-15
MICHAEL DAVID HALCROW
Company Secretary 2006-12-15 2009-10-15
JULIUS GOTTLIEB
Director 2008-09-15 2009-03-27
KARIM PABANI
Director 2008-03-20 2008-12-02
WILLIAM NIGEL HUGILL
Director 2006-02-24 2008-10-01
MARK JOHN SHIRBURNE DAVIES
Director 2007-11-12 2008-09-15
MATTHEW TAYLOR
Director 2007-04-26 2008-07-18
STEVEN TREVOR EVANS
Director 2006-07-27 2007-12-17
ALISTAIR CUTTS
Company Secretary 2005-01-28 2006-12-15
DAVID JOHN CAMP
Director 2005-01-28 2006-03-29
PETER WILLIAM ROGERS
Director 2003-03-05 2006-03-29
DAVID KEITH PERRY
Director 2005-01-28 2006-02-24
GOLDEN SECRETARIES LIMITED
Company Secretary 2002-09-20 2005-01-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-09-20 2002-09-20
WATERLOW NOMINEES LIMITED
Nominated Director 2002-09-20 2002-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JAMES CLARKE FIRST BASE BCR LIMITED Director 2018-03-29 CURRENT 2015-04-13 Active - Proposal to Strike off
RUPERT JAMES CLARKE MACTAGGART INVESTMENT COMPANY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
RUPERT JAMES CLARKE WESTERN HERITABLE LIMITED Director 2016-01-01 CURRENT 2015-09-03 Active
RUPERT JAMES CLARKE MACTAGGART HOTEL HOLDINGS LIMITED Director 2016-01-01 CURRENT 2015-09-03 Active
RUPERT JAMES CLARKE WESTERN AMERICA LIMITED Director 2016-01-01 CURRENT 2015-09-28 Active
RUPERT JAMES CLARKE MACTAGGART HERITABLE LIMITED Director 2016-01-01 CURRENT 2015-09-03 Active
RUPERT JAMES CLARKE FIRST BASE LIPTON ROGERS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
RUPERT JAMES CLARKE SWALLOWFIELD HAYES LIMITED Director 2014-04-07 CURRENT 2013-07-15 Active - Proposal to Strike off
RUPERT JAMES CLARKE MILLIGAN HOLDINGS LIMITED Director 2013-08-02 CURRENT 2010-12-03 Active
RUPERT JAMES CLARKE KILLIESER CORPORATE CONSULTING LTD Director 2012-08-31 CURRENT 2012-08-31 Active
RUPERT JAMES CLARKE WESTERN HERITABLE (STAR) LIMITED Director 1996-05-22 CURRENT 1988-05-09 Active
ELLIOT STEPHEN LIPTON DUNNART LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON CLOUDHARRIER LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON EDWARD STREET QUARTER LTD Director 2017-08-23 CURRENT 2017-05-10 Active
ELLIOT STEPHEN LIPTON SIM BCR LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON FIRST BASE ESQ LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
ELLIOT STEPHEN LIPTON FIRST BASE LIPTON ROGERS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
ELLIOT STEPHEN LIPTON FIRST BASE BCR LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON FIRST BASE RAVENSBURY LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON FIRST BASE BRIGHTON LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
ELLIOT STEPHEN LIPTON FIRST AFFORDABLE LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active
ELLIOT STEPHEN LIPTON PARKHURST ROAD LIMITED Director 2013-08-22 CURRENT 2013-07-19 Active
ELLIOT STEPHEN LIPTON THE MILL HILL SCHOOL FOUNDATION Director 2013-03-19 CURRENT 1997-07-17 Active
ELLIOT STEPHEN LIPTON FBPR LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON EAST VILLAGE MANAGEMENT LIMITED Director 2011-12-20 CURRENT 2009-05-28 Active
ELLIOT STEPHEN LIPTON FBLP LIMITED Director 2011-05-07 CURRENT 2005-09-09 Active
ELLIOT STEPHEN LIPTON MSREF RESIDENTIAL INVESTMENTS LIMITED Director 2010-05-27 CURRENT 2006-10-13 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON GIRAFFE HOMES LIMITED Director 2009-11-26 CURRENT 2009-11-26 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON ARDMORE FIRST BASE PARTNERSHIP LIMITED Director 2009-11-03 CURRENT 2009-09-25 Active
ELLIOT STEPHEN LIPTON FIRST BASE (FT) LIMITED Director 2007-12-04 CURRENT 2007-12-04 Active
ELLIOT STEPHEN LIPTON 22 AMELIA STREET LAND LIMITED Director 2006-10-12 CURRENT 2006-10-12 Active
ELLIOT STEPHEN LIPTON 22 AMELIA STREET COMMERCIAL LAND LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON 52 HOLLOWAY ROAD LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON 22 AMELIA STREET MANAGEMENT LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
ELLIOT STEPHEN LIPTON FIRST BASE LAND LIMITED Director 2004-08-19 CURRENT 2004-08-19 Active
ELLIOT STEPHEN LIPTON ADELAIDE WHARF MANAGEMENT LIMITED Director 2004-03-05 CURRENT 2004-02-24 Active
PETER WILLIAM ROGERS FIRST BASE LIPTON ROGERS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
PETER WILLIAM ROGERS RUSHMERE PLACE (WIMBLEDON) MANAGEMENT COMPANY LIMITED Director 2006-12-05 CURRENT 1992-04-07 Active
PETER WILLIAM ROGERS BONAFIED LIMITED Director 2005-10-13 CURRENT 2005-09-21 Active
PHILLIP ALAN WADE SIM BCR LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
PHILLIP ALAN WADE FIRST BASE LIPTON ROGERS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
PHILLIP ALAN WADE FIRST BASE RAVENSBURY LIMITED Director 2015-04-03 CURRENT 2015-03-26 Active - Proposal to Strike off
PHILLIP ALAN WADE ASPIRE AFRICA LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
PHILLIP ALAN WADE 52 HOLLOWAY ROAD LIMITED Director 2011-08-26 CURRENT 2006-08-30 Active - Proposal to Strike off
PHILLIP ALAN WADE ARDMORE FIRST BASE PARTNERSHIP LIMITED Director 2010-02-26 CURRENT 2009-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-05CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-04-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-03-30AA01Current accounting period shortened from 31/03/21 TO 30/03/21
2021-12-24Memorandum articles filed
2021-12-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul>
2021-12-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2021-12-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-12-24MEM/ARTSARTICLES OF ASSOCIATION
2021-12-22Change of share class name or designation
2021-12-22Change of share class name or designation
2021-12-22Particulars of variation of rights attached to shares
2021-12-22SH10Particulars of variation of rights attached to shares
2021-12-22SH08Change of share class name or designation
2021-12-21Change of details for Mr Elliot Stephen Lipton as a person with significant control on 2021-12-03
2021-12-2103/12/21 STATEMENT OF CAPITAL GBP 9410988.31
2021-12-21SH0103/12/21 STATEMENT OF CAPITAL GBP 9410988.31
2021-12-21PSC04Change of details for Mr Elliot Stephen Lipton as a person with significant control on 2021-12-03
2021-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-29CH01Director's details changed for Mr Peter William Rogers on 2021-04-26
2021-04-28CH01Director's details changed for Mr Elliot Stephen Lipton on 2021-04-26
2021-04-28PSC04Change of details for Mr Elliot Stephen Lipton as a person with significant control on 2021-04-26
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-06-18PSC04Change of details for Mr Elliot Stephen Lipton as a person with significant control on 2019-11-05
2020-04-15TM02Termination of appointment of Paul Andrew Pollard on 2020-04-03
2019-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045411360005
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-20CH01Director's details changed for Mr Barry Paul Jessup on 2019-05-17
2019-02-27PSC04Change of details for Mr Elliot Stephen Lipton as a person with significant control on 2019-02-26
2019-02-27CH01Director's details changed for Mr Elliot Stephen Lipton on 2019-02-26
2019-02-26CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANDREW POLLARD on 2019-02-26
2019-02-26CH01Director's details changed for Mr Phillip Alan Wade on 2019-02-26
2018-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 9372546.81
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARY IVES
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 9372546.81
2016-06-02AR0101/06/16 ANNUAL RETURN FULL LIST
2015-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 9372546.81
2015-09-30AR0120/09/15 ANNUAL RETURN FULL LIST
2015-06-19AUDAUDITOR'S RESIGNATION
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM C/O Lewis Golden & Co 40 Queen Anne Street London W1G 9EL
2014-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 9372546.81
2014-10-03AR0120/09/14 ANNUAL RETURN FULL LIST
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES CLARKE / 01/04/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ALAN WADE / 01/04/2014
2014-04-09CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANDREW POLLARD on 2014-04-01
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY PAUL JESSUP / 01/04/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN MARY IVES / 01/04/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM ROGERS / 01/04/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT STEVEN LIPTON / 01/04/2014
2014-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-03-04AA01Current accounting period shortened from 30/06/14 TO 31/03/14
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045411360005
2013-10-31CH01Director's details changed for Ms Kathryn Mary Ives on 2013-10-02
2013-10-17AR0120/09/13 FULL LIST
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM ROGERS / 09/09/2013
2013-08-15RES01ADOPT ARTICLES 30/06/2013
2013-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-02-08AP01DIRECTOR APPOINTED MS KATE IVES
2012-12-03SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-27SH0627/11/12 STATEMENT OF CAPITAL GBP 9372546.810
2012-10-31AP01DIRECTOR APPOINTED MR RUPERT JAMES CLARKE
2012-09-28AR0120/09/12 FULL LIST
2012-09-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DENTON
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY PAUL JESSUP / 30/11/2011
2011-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW POLLARD / 30/11/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID DENTON / 30/11/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT STEVEN LIPTON / 30/11/2011
2011-10-11AR0120/09/11 FULL LIST
2011-03-15SH0615/03/11 STATEMENT OF CAPITAL GBP 9372569.810
2011-03-15SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-08AP01DIRECTOR APPOINTED BARRY PAUL JESSUP
2011-02-01RES01ADOPT ARTICLES 23/11/2010
2011-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-02-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-28AR0120/09/10 FULL LIST
2011-01-18RES01ADOPT ARTICLES 31/01/2010
2011-01-18RES12VARYING SHARE RIGHTS AND NAMES
2011-01-18SH0131/01/10 STATEMENT OF CAPITAL GBP 9372576.79
2011-01-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-01-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD POWELL
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA QUINLAN
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LABBAD
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-20TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HALCROW
2009-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID DENTON / 02/10/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM ROGERS / 02/10/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT STEVEN LIPTON / 02/10/2009
2009-10-23AP03SECRETARY APPOINTED MR PAUL ANDREW POLLARD
2009-09-25363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR JULIUS GOTTLIEB
2009-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-05-14288aDIRECTOR APPOINTED JAMES DAVID SCOTT
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR KARIM PABANI
2008-11-18288aDIRECTOR APPOINTED VICTORIA ELIZABETH QUINLAN
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HUGILL
2008-11-18363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-11-17288aDIRECTOR APPOINTED JULIUS GOTTLIEB
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FIRST BASE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST BASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
CHARGE OVER ACCOUNT 2009-07-01 Satisfied TRIATHLON HOMES LLP
AN ASSIGNMENT OF PARTNERSHIP INTERESTS 2009-06-22 Satisfied PRUDENTIAL TRUSTEE COMPANY LIMITED AS SECURITY TRUSTEE
SHARE CHARGE 2008-04-30 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2008-02-25 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of FIRST BASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST BASE LIMITED
Trademarks

Trademark applications by FIRST BASE LIMITED

FIRST BASE LIMITED is the Original Applicant for the trademark First Base London ™ (UK00003055677) through the UKIPO on the 2014-05-15
Trademark classes: Real estate management; real estate selection and acquisition; renting and leasing of properties; provision of social housing; provision of key-worker housing; provision of student accomodation; property investment services; financing of property development; property asset and fund management services; information and advisory services for all the aforesaid services. Building construction; repair, renovation and restoration of buildings; consultation, design, planning, procurement, management, construction, commissioning and maintenance services in relation to all kinds of buildings; installation services namely, installation of fixtures, fittings and furnishings; supervision and management services in relation to the aforesaid services; development of properties; on-site buildng project management; information and advisory services for all the aforesaid services.
Income
Government Income

Government spend with FIRST BASE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2014-03-25 GBP £759
Gloucestershire County Council 2014-02-25 GBP £759
Gloucestershire County Council 2014-01-28 GBP £759
Gloucestershire County Council 2013-12-31 GBP £759
Gloucestershire County Council 2013-12-03 GBP £759
Gloucestershire County Council 2013-11-05 GBP £759
Gloucestershire County Council 2013-10-08 GBP £759
Gloucestershire County Council 2013-09-10 GBP £759
Gloucestershire County Council 2013-06-18 GBP £759
Gloucestershire County Council 2013-05-21 GBP £759
Gloucestershire County Council 2013-02-26 GBP £759
Gloucestershire County Council 2013-01-29 GBP £759
Gloucestershire County Council 2013-01-02 GBP £759
Gloucestershire County Council 2012-12-04 GBP £759
Gloucestershire County Council 2012-11-06 GBP £759
Gloucestershire County Council 2012-10-09 GBP £759
Gloucestershire County Council 2012-09-11 GBP £759
Gloucestershire County Council 2012-08-14 GBP £759
Gloucestershire County Council 2012-07-17 GBP £759
Gloucestershire County Council 2012-06-19 GBP £759
Gloucestershire County Council 2012-05-22 GBP £759
Gloucestershire County Council 2012-04-24 GBP £759
Gloucestershire County Council 2012-03-28 GBP £759
Gloucestershire County Council 2012-02-28 GBP £759
Gloucestershire County Council 2012-01-31 GBP £759
Gloucestershire County Council 2012-01-03 GBP £759

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FIRST BASE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FIRST BASE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST BASE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST BASE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.