You are here: bizstats.co.uk > a-z index > F list > FB list

Fblp Limited


Fblp started in year 2005 as Private Limited Company with registration number 05559935. The Fblp company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Harley Street at 40 Queen Anne Street. Postal code: W1G 9EL. Since September 25, 2006 Fblp Limited is no longer carrying the name First Base ( Amelia Street Developments ).

The company has one director. Elliot L., appointed on 7 May 2011. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fblp Limited Address / Contact

Office Address 40 Queen Anne Street
Office Address2 London
Town Harley Street
Post code W1G 9EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05559935
Date of Incorporation Fri, 9th Sep 2005
Industry Development of building projects
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Elliot L.

Position: Director

Appointed: 07 May 2011

Paul P.

Position: Secretary

Appointed: 15 October 2009

Resigned: 03 April 2020

Gabriela G.

Position: Director

Appointed: 13 July 2009

Resigned: 27 May 2010

Tuvi K.

Position: Director

Appointed: 01 June 2009

Resigned: 27 May 2010

Kenneth G.

Position: Director

Appointed: 09 September 2008

Resigned: 24 May 2013

David L.

Position: Director

Appointed: 26 October 2006

Resigned: 13 July 2009

Timothy D.

Position: Director

Appointed: 26 October 2006

Resigned: 06 June 2008

Robert J.

Position: Director

Appointed: 26 October 2006

Resigned: 29 June 2009

Michael D.

Position: Director

Appointed: 26 October 2006

Resigned: 24 May 2013

Toby P.

Position: Director

Appointed: 26 October 2006

Resigned: 11 May 2009

Michael H.

Position: Secretary

Appointed: 02 October 2006

Resigned: 15 October 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 2005

Resigned: 09 September 2005

Benjamin D.

Position: Director

Appointed: 09 September 2005

Resigned: 29 May 2013

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 September 2005

Resigned: 09 September 2005

Scott D.

Position: Secretary

Appointed: 09 September 2005

Resigned: 02 October 2006

Elliot L.

Position: Director

Appointed: 09 September 2005

Resigned: 26 October 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is 22 Amelia Street Management Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

22 Amelia Street Management Limited

40, Queen Anne Street, London, W1G 9EL, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05919132
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

First Base ( Amelia Street Developments ) September 25, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-31
Net Worth-1 585 857
Balance Sheet
Cash Bank In Hand61 559
Current Assets62 843
Debtors1 284
Net Assets Liabilities Including Pension Asset Liability-1 585 857
Reserves/Capital
Called Up Share Capital20 000
Profit Loss Account Reserve-1 605 857
Shareholder Funds-1 585 857
Other
Creditors Due Within One Year1 648 700
Number Shares Allotted20 000
Par Value Share 
Value Shares Allotted20 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
Free Download (7 pages)

Company search

Advertisements