Company NameFirth Properties And Investments Limited
DirectorWilliam Firth
Company StatusActive
Company Number03892677
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 3 months ago)
Previous NameWest End (Pmc 2000) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Firth
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(4 years, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Kerry Firth
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RolePropsed Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMrs Kirsty Sally Dawson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NameMs Sandra Firth
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressStonecroft Hallroyd Lane
Silkstone Common
Barnsley
South Yorkshire
S75 4PP
Secretary NameMrs Kirsty Sally Dawson
NationalityBritish
StatusResigned
Appointed23 January 2004(4 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 15 July 2020)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Kerry Firth
33.33%
Ordinary
1 at £1Kirsty Sally Firth-dawson
33.33%
Ordinary
1 at £1William Firth
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Charges

23 August 2019Delivered on: 4 September 2019
Persons entitled: Peter O'brien Doyle

Classification: A registered charge
Particulars: Kingston working mens club 141 raley street barnsley south yorkshire.
Outstanding
23 August 2019Delivered on: 27 August 2019
Persons entitled:
Rowshon Jahan
Nageeb Hussain Kheili

Classification: A registered charge
Particulars: Kingston working mens club, 141 raley street, barnsley S70 6LL.
Outstanding
4 February 2010Delivered on: 13 February 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 December 2023Confirmation statement made on 13 December 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
19 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
22 April 2022Confirmation statement made on 13 December 2021 with updates (4 pages)
21 April 2022Compulsory strike-off action has been discontinued (1 page)
21 April 2022Change of details for Mr Kerry Firth as a person with significant control on 12 November 2021 (2 pages)
20 April 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
6 May 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
21 December 2020Confirmation statement made on 13 December 2020 with updates (4 pages)
9 December 2020Previous accounting period extended from 31 December 2019 to 30 April 2020 (1 page)
16 July 2020Termination of appointment of Kirsty Sally Dawson as a director on 15 July 2020 (1 page)
16 July 2020Termination of appointment of Kirsty Sally Dawson as a secretary on 15 July 2020 (1 page)
16 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 September 2019Registration of charge 038926770003, created on 23 August 2019 (16 pages)
27 August 2019Registration of charge 038926770002, created on 23 August 2019 (7 pages)
20 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 February 2018Change of details for Mr William Firth as a person with significant control on 31 March 2017 (2 pages)
2 February 2018Director's details changed for Mr William Firth on 2 February 2018 (2 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 January 2017Termination of appointment of Kerry Firth as a director on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Kerry Firth as a director on 4 January 2017 (1 page)
14 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
(5 pages)
21 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
(5 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 3
(5 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 3
(5 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 3
(5 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 3
(5 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 December 2010Secretary's details changed for Kirsty Sally Firth-Dawson on 13 December 2010 (1 page)
15 December 2010Secretary's details changed for Kirsty Sally Firth-Dawson on 13 December 2010 (1 page)
15 December 2010Director's details changed for Kirsty Sally Firth-Dawson on 13 December 2010 (2 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
15 December 2010Director's details changed for Kirsty Sally Firth-Dawson on 13 December 2010 (2 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 December 2009Director's details changed for Kirsty Sally Firth-Dawson on 13 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Kerry Firth on 13 December 2009 (2 pages)
21 December 2009Director's details changed for William Firth on 13 December 2009 (2 pages)
21 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Kerry Firth on 13 December 2009 (2 pages)
21 December 2009Director's details changed for William Firth on 13 December 2009 (2 pages)
21 December 2009Secretary's details changed for Kirsty Sally Firth-Dawson on 13 December 2009 (1 page)
21 December 2009Secretary's details changed for Kirsty Sally Firth-Dawson on 13 December 2009 (1 page)
21 December 2009Director's details changed for Kirsty Sally Firth-Dawson on 13 December 2009 (2 pages)
21 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 February 2009Return made up to 13/12/08; full list of members (4 pages)
6 February 2009Return made up to 13/12/08; full list of members (4 pages)
6 November 2008Amended accounts made up to 31 December 2007 (1 page)
6 November 2008Amended accounts made up to 31 December 2007 (1 page)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 January 2008Return made up to 13/12/07; full list of members (3 pages)
8 January 2008Return made up to 13/12/07; full list of members (3 pages)
21 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 February 2007Return made up to 13/12/06; full list of members (3 pages)
15 February 2007Secretary's particulars changed;director's particulars changed (1 page)
15 February 2007Secretary's particulars changed;director's particulars changed (1 page)
15 February 2007Return made up to 13/12/06; full list of members (3 pages)
21 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 February 2006Return made up to 13/12/05; full list of members (2 pages)
20 February 2006Return made up to 13/12/05; full list of members (2 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 April 2005Return made up to 13/12/04; full list of members (7 pages)
4 April 2005Return made up to 13/12/04; full list of members (7 pages)
29 September 2004Return made up to 13/12/03; full list of members (7 pages)
29 September 2004Return made up to 13/12/03; full list of members (7 pages)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
8 February 2004Ad 23/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004Ad 23/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 February 2004Secretary resigned (1 page)
8 February 2004New secretary appointed (2 pages)
8 February 2004Secretary resigned (1 page)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 January 2003Company name changed west end (pmc 2000) LIMITED\certificate issued on 20/01/03 (2 pages)
20 January 2003Company name changed west end (pmc 2000) LIMITED\certificate issued on 20/01/03 (2 pages)
23 December 2002Return made up to 13/12/02; full list of members (7 pages)
23 December 2002Return made up to 13/12/02; full list of members (7 pages)
27 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 December 2001Return made up to 13/12/01; full list of members (6 pages)
17 December 2001Return made up to 13/12/01; full list of members (6 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 December 2000Return made up to 13/12/00; full list of members (6 pages)
28 December 2000Return made up to 13/12/00; full list of members (6 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Secretary resigned (1 page)
13 December 1999Incorporation (18 pages)
13 December 1999Incorporation (18 pages)