About

Registered Number: 04268527
Date of Incorporation: 10/08/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: 5 Aldermanbury Square, London, EC2V 7HR,

 

Firstassist Administration Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". There are 9 directors listed for Firstassist Administration Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Philip Anthony 16 May 2016 - 1
STEPHENS, Miles 14 September 2017 - 1
CONWAY, David Aidan 29 December 2006 15 May 2015 1
COSTA, Gail Bernadette 31 October 2013 24 January 2014 1
DA COSTA SOUTEIRO SOUSA, Joana Rita 13 July 2015 13 July 2017 1
STEVENSON, Susan 24 January 2014 16 May 2016 1
TOTTY, Martin 13 August 2013 31 October 2013 1
Secretary Name Appointed Resigned Total Appointments
LEFEVRE, Irene Sanna 23 October 2013 - 1
BUTLER, Christine 28 February 2012 23 October 2013 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 30 July 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 10 July 2018
AD01 - Change of registered office address 30 March 2018
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 15 September 2017
CS01 - N/A 24 August 2017
TM01 - Termination of appointment of director 18 July 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 24 August 2016
AP01 - Appointment of director 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
AR01 - Annual Return 02 September 2015
AP01 - Appointment of director 27 July 2015
TM01 - Termination of appointment of director 01 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 28 May 2014
TM01 - Termination of appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
AP01 - Appointment of director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
AP03 - Appointment of secretary 29 October 2013
TM02 - Termination of appointment of secretary 29 October 2013
AA - Annual Accounts 01 October 2013
AD01 - Change of registered office address 06 September 2013
AR01 - Annual Return 03 September 2013
AP01 - Appointment of director 14 August 2013
AD01 - Change of registered office address 04 July 2013
AD01 - Change of registered office address 01 July 2013
AR01 - Annual Return 05 September 2012
MISC - Miscellaneous document 20 June 2012
MISC - Miscellaneous document 20 June 2012
AA - Annual Accounts 28 May 2012
AP03 - Appointment of secretary 09 May 2012
TM02 - Termination of appointment of secretary 29 February 2012
TM01 - Termination of appointment of director 09 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 21 June 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 07 September 2010
CERTNM - Change of name certificate 25 February 2010
CONNOT - N/A 25 February 2010
CERTNM - Change of name certificate 26 January 2010
CONNOT - N/A 26 January 2010
CH01 - Change of particulars for director 23 December 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 04 June 2009
395 - Particulars of a mortgage or charge 20 May 2009
RESOLUTIONS - N/A 14 October 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 25 April 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 14 September 2007
353 - Register of members 20 March 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 20 September 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 13 September 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
353 - Register of members 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
RESOLUTIONS - N/A 11 November 2004
RESOLUTIONS - N/A 11 November 2004
123 - Notice of increase in nominal capital 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 25 August 2004
363s - Annual Return 19 August 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 June 2003
RESOLUTIONS - N/A 10 May 2003
RESOLUTIONS - N/A 10 May 2003
RESOLUTIONS - N/A 10 May 2003
RESOLUTIONS - N/A 10 May 2003
RESOLUTIONS - N/A 10 May 2003
287 - Change in situation or address of Registered Office 10 May 2003
MEM/ARTS - N/A 10 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2003
123 - Notice of increase in nominal capital 10 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
395 - Particulars of a mortgage or charge 29 April 2003
AA - Annual Accounts 27 April 2003
CERTNM - Change of name certificate 24 April 2003
AUD - Auditor's letter of resignation 24 February 2003
288b - Notice of resignation of directors or secretaries 17 August 2002
363a - Annual Return 15 August 2002
353 - Register of members 15 August 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 21 September 2001
225 - Change of Accounting Reference Date 05 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
NEWINC - New incorporation documents 10 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 May 2009 Fully Satisfied

N/A

Deed of accession dated 22 april 2003 to a debenture 22 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.