About

Registered Number: 03798240
Date of Incorporation: 30/06/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: White Bear, 198 Kingsley Road, Kingsley Road, Hounslow, TW3 4AR

 

Having been setup in 1999, First Management Systems Ltd have registered office in Hounslow, it's status is listed as "Active". We don't know the number of employees at the business. The companies directors are Jegadeesh, Vethanayagam Emil, Jegadeesh, Vethanayagam Emil, Jegadeesh, Nirmalin Glenitta Dilsha, Jeyabalan, Thambirajah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEGADEESH, Vethanayagam Emil 01 May 2018 - 1
JEGADEESH, Nirmalin Glenitta Dilsha 01 July 1999 03 November 2016 1
JEYABALAN, Thambirajah 03 November 2016 01 May 2018 1
Secretary Name Appointed Resigned Total Appointments
JEGADEESH, Vethanayagam Emil 01 July 1999 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 31 May 2020
AP01 - Appointment of director 08 May 2020
AA01 - Change of accounting reference date 29 December 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 28 August 2018
PSC01 - N/A 28 August 2018
AP01 - Appointment of director 28 August 2018
TM01 - Termination of appointment of director 09 May 2018
PSC07 - N/A 09 May 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 31 December 2016
DISS40 - Notice of striking-off action discontinued 04 November 2016
TM01 - Termination of appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
CS01 - N/A 03 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 31 December 2014
DISS40 - Notice of striking-off action discontinued 15 November 2014
AR01 - Annual Return 12 November 2014
AD01 - Change of registered office address 12 November 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 28 December 2012
MG01 - Particulars of a mortgage or charge 20 July 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 02 September 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 07 July 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 01 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2000
225 - Change of Accounting Reference Date 09 February 2000
288b - Notice of resignation of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
287 - Change in situation or address of Registered Office 07 July 1999
NEWINC - New incorporation documents 30 June 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.