FIRST NATIONAL GROUP LIMITED

Register to unlock more data on OkredoRegister

FIRST NATIONAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01929340

Incorporation date

08/07/1985

Size

Full

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1985)
dot icon24/11/2015
Final Gazette dissolved following liquidation
dot icon24/08/2015
Return of final meeting in a members' voluntary winding up
dot icon26/01/2015
Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to 1 Dorset Street Southampton Hampshire SO15 2DP on 2015-01-27
dot icon18/01/2015
Declaration of solvency
dot icon18/01/2015
Appointment of a voluntary liquidator
dot icon18/01/2015
Resolutions
dot icon14/12/2014
Termination of appointment of Agnes Xavier-Phillips as a director on 2014-12-12
dot icon14/12/2014
Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on 2014-12-12
dot icon02/10/2014
Auditor's resignation
dot icon22/09/2014
Miscellaneous
dot icon19/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon08/05/2014
Appointment of Mr Bernardus Petrus Maria Van Bunnik as a director
dot icon05/05/2014
Full accounts made up to 2013-11-30
dot icon19/11/2013
Appointment of Mrs Agnes Xavier-Phillips as a director
dot icon19/09/2013
Termination of appointment of Duncan Berry as a director
dot icon10/09/2013
Director's details changed for Mr Manuel Uria-Fernandez on 2013-09-10
dot icon11/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon24/07/2013
Termination of appointment of Kimon De Ridder as a director
dot icon22/07/2013
Director's details changed for Steven Mark Pickering on 2012-12-01
dot icon08/07/2013
Director's details changed for Steven Mark Pickering on 2013-07-08
dot icon07/07/2013
Director's details changed for Mr Duncan Gee Berry on 2013-07-08
dot icon23/06/2013
Statement by directors
dot icon23/06/2013
Solvency statement dated 24/06/13
dot icon23/06/2013
Statement of capital on 2013-06-24
dot icon23/06/2013
Resolutions
dot icon13/05/2013
Full accounts made up to 2012-11-30
dot icon02/12/2012
Termination of appointment of Agnes Xavier-Phillips as a director
dot icon25/11/2012
Current accounting period shortened from 2012-12-31 to 2012-11-30
dot icon28/10/2012
Termination of appointment of Robert Garden as a director
dot icon28/10/2012
Termination of appointment of David Harvey as a director
dot icon28/10/2012
Termination of appointment of Kellie Evans as a director
dot icon18/10/2012
Memorandum and Articles of Association
dot icon18/10/2012
Resolutions
dot icon09/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon25/06/2012
Appointment of Steven Mark Pickering as a director
dot icon14/06/2012
Termination of appointment of Clodagh Gunnigle as a director
dot icon29/05/2012
Full accounts made up to 2011-12-31
dot icon08/03/2012
Appointment of Dr Kimon Celicourt Macris De Ridder as a director
dot icon08/03/2012
Appointment of Mrs Kellie Victoria Evans as a director
dot icon08/03/2012
Termination of appointment of Ian Ferguson as a director
dot icon17/10/2011
Director's details changed for Ms Clodagh Gunnigle on 2011-10-03
dot icon13/10/2011
Termination of appointment of Alison Simmons as a director
dot icon12/09/2011
Director's details changed for Mr Manuel Uria-Fernandez on 2011-09-01
dot icon22/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon11/08/2011
Appointment of Mr Manuel Uria-Fernandez as a director
dot icon11/08/2011
Termination of appointment of Mandeep Johar as a director
dot icon26/06/2011
Full accounts made up to 2010-12-31
dot icon30/01/2011
Appointment of Ms Clodagh Gunnigle as a director
dot icon24/01/2011
Appointment of Ms Alison Simmons as a director
dot icon05/01/2011
Director's details changed for Mr Duncan Gee Berry on 2011-01-01
dot icon03/01/2011
Termination of appointment of Colin Shave as a director
dot icon29/12/2010
Director's details changed for Mr Mandeep Singh Johar on 2010-12-29
dot icon05/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon18/07/2010
Appointment of Mr Robert James Garden as a director
dot icon18/07/2010
Termination of appointment of William Flynn as a director
dot icon05/07/2010
Appointment of Mrs Agnes Xavier-Phillips as a director
dot icon13/05/2010
Full accounts made up to 2009-12-31
dot icon07/02/2010
Secretary's details changed for Fn Secretary Limited on 2010-02-01
dot icon07/02/2010
Registered office address changed from 53-61 College Road Harrow Middlesex HA1 1FB on 2010-02-08
dot icon28/01/2010
Statement of company's objects
dot icon28/01/2010
Notice of removal of restriction on the company's articles
dot icon28/01/2010
Resolutions
dot icon20/01/2010
Director's details changed for Duncan Gee Berry on 2010-01-01
dot icon18/01/2010
Director's details changed for David Harvey on 2010-01-04
dot icon09/11/2009
Director's details changed for David Harvey on 2009-10-27
dot icon09/11/2009
Director's details changed for Mr Colin John Varnell Shave on 2009-10-27
dot icon09/11/2009
Director's details changed for Ian George Ferguson on 2009-10-27
dot icon09/11/2009
Director's details changed for Mandeep Singh Johar on 2009-10-27
dot icon09/11/2009
Director's details changed for Duncan Gee Berry on 2009-10-27
dot icon04/11/2009
Director's details changed for William John Flynn on 2009-10-27
dot icon04/08/2009
Return made up to 02/08/09; full list of members
dot icon19/05/2009
Full accounts made up to 2008-12-31
dot icon05/03/2009
Appointment terminated director ian wilson
dot icon18/09/2008
Director appointed ian george ferguson
dot icon17/08/2008
Return made up to 02/08/08; full list of members
dot icon10/08/2008
Director appointed ian douglas wilson
dot icon27/07/2008
Appointment terminated director ricky hunkin
dot icon22/07/2008
Appointment terminated director andrew punch
dot icon28/05/2008
Full accounts made up to 2007-12-31
dot icon27/04/2008
Director's change of particulars / duncan berry / 17/04/2008
dot icon14/01/2008
New director appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon14/10/2007
Director resigned
dot icon08/10/2007
Director resigned
dot icon31/08/2007
Return made up to 02/08/07; full list of members
dot icon31/08/2007
Director's particulars changed
dot icon31/08/2007
Director's particulars changed
dot icon31/07/2007
New director appointed
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon26/10/2006
Director's particulars changed
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon10/09/2006
New director appointed
dot icon05/09/2006
Director resigned
dot icon15/08/2006
Return made up to 02/08/06; full list of members
dot icon15/08/2006
Location of register of members
dot icon03/07/2006
Full accounts made up to 2005-12-31
dot icon16/01/2006
Director resigned
dot icon27/12/2005
Secretary's particulars changed
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon13/10/2005
Registered office changed on 14/10/05 from: first national house college road harrow middlesex HA1 1FB
dot icon16/08/2005
Return made up to 02/08/05; full list of members
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon02/09/2004
Return made up to 02/08/04; full list of members
dot icon20/07/2004
Director's particulars changed
dot icon13/07/2004
Director resigned
dot icon30/06/2004
New director appointed
dot icon20/06/2004
New director appointed
dot icon17/06/2004
Director resigned
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon25/04/2004
Director resigned
dot icon23/12/2003
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon23/12/2003
Re-registration of Memorandum and Articles
dot icon23/12/2003
Application for reregistration from PLC to private
dot icon23/12/2003
Resolutions
dot icon02/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon27/08/2003
Return made up to 02/08/03; full list of members
dot icon13/08/2003
Auditor's resignation
dot icon06/08/2003
Full accounts made up to 2002-12-31
dot icon10/07/2003
Director resigned
dot icon27/04/2003
Director resigned
dot icon27/04/2003
Secretary resigned
dot icon27/04/2003
Director resigned
dot icon27/04/2003
New secretary appointed
dot icon25/04/2003
New director appointed
dot icon24/01/2003
Director's particulars changed
dot icon12/12/2002
Director's particulars changed
dot icon19/08/2002
Return made up to 02/08/02; full list of members
dot icon05/08/2002
Director's particulars changed
dot icon02/08/2002
Full accounts made up to 2001-12-31
dot icon30/05/2002
Secretary resigned
dot icon30/05/2002
New secretary appointed
dot icon27/03/2002
Director resigned
dot icon12/03/2002
Director resigned
dot icon18/02/2002
Resolutions
dot icon01/10/2001
Director's particulars changed
dot icon30/08/2001
Return made up to 02/08/01; full list of members
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon01/02/2001
Director's particulars changed
dot icon02/10/2000
Registered office changed on 03/10/00 from: hmc house bellfield road high wycombe bucks HP13 5HN
dot icon13/08/2000
Return made up to 02/08/00; full list of members
dot icon30/07/2000
Full accounts made up to 1999-12-31
dot icon25/07/2000
Director resigned
dot icon06/07/2000
New director appointed
dot icon18/06/2000
Director resigned
dot icon13/04/2000
New director appointed
dot icon13/04/2000
Director resigned
dot icon24/08/1999
Return made up to 02/08/99; no change of members
dot icon20/07/1999
Auditor's resignation
dot icon08/06/1999
Full group accounts made up to 1998-12-31
dot icon20/05/1999
New director appointed
dot icon09/05/1999
Director resigned
dot icon20/12/1998
Auditor's resignation
dot icon06/12/1998
Director's particulars changed
dot icon28/10/1998
New director appointed
dot icon16/08/1998
Return made up to 02/08/98; no change of members
dot icon14/06/1998
Secretary resigned
dot icon14/06/1998
New secretary appointed
dot icon14/06/1998
New director appointed
dot icon14/06/1998
Location of register of members
dot icon14/06/1998
Location of register of directors' interests
dot icon08/04/1998
Director resigned
dot icon23/03/1998
Director resigned
dot icon11/03/1998
Full accounts made up to 1997-12-31
dot icon07/01/1998
New director appointed
dot icon17/08/1997
Return made up to 02/08/97; full list of members
dot icon17/08/1997
Location of register of members address changed
dot icon13/03/1997
Full accounts made up to 1996-12-31
dot icon25/11/1996
New director appointed
dot icon03/09/1996
Return made up to 02/08/96; no change of members
dot icon31/05/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon21/05/1996
Director resigned
dot icon07/05/1996
Full accounts made up to 1995-12-31
dot icon20/04/1996
Secretary resigned
dot icon20/04/1996
New secretary appointed
dot icon20/04/1996
Director resigned
dot icon23/11/1995
Director resigned
dot icon23/11/1995
Director resigned
dot icon23/11/1995
Director resigned
dot icon28/09/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon29/08/1995
Full accounts made up to 1995-03-31
dot icon07/08/1995
Return made up to 02/08/95; full list of members
dot icon18/07/1995
Director's particulars changed
dot icon23/05/1995
New director appointed
dot icon20/04/1995
Ad 30/03/95--------- £ si [email protected]=1650000 £ ic 1391668/3041668
dot icon20/04/1995
Resolutions
dot icon20/04/1995
Resolutions
dot icon20/04/1995
£ nc 1400000/3050000 15/03/95
dot icon12/04/1995
Director resigned
dot icon23/03/1995
Memorandum and Articles of Association
dot icon23/03/1995
New director appointed
dot icon21/02/1995
Director resigned
dot icon21/02/1995
Director resigned
dot icon15/01/1995
Auditor's resignation
dot icon14/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Ad 30/11/94-07/12/94 £ si [email protected]=3317 £ ic 1388351/1391668
dot icon11/12/1994
Director's particulars changed
dot icon09/12/1994
Director resigned
dot icon09/12/1994
Director resigned
dot icon09/12/1994
Director resigned
dot icon09/12/1994
Director resigned
dot icon09/12/1994
Director resigned
dot icon09/12/1994
Director resigned
dot icon09/12/1994
Director resigned
dot icon09/12/1994
Director resigned
dot icon09/12/1994
New director appointed
dot icon09/12/1994
New director appointed
dot icon09/12/1994
New director appointed
dot icon09/12/1994
New director appointed
dot icon06/12/1994
Resolutions
dot icon05/12/1994
Ad 03/11/94-23/11/94 £ si [email protected]=81841 £ ic 1306510/1388351
dot icon25/08/1994
Full group accounts made up to 1994-03-31
dot icon17/08/1994
Return made up to 02/08/94; full list of members
dot icon01/08/1994
Director resigned
dot icon03/07/1994
Director resigned
dot icon15/01/1994
Director resigned
dot icon21/08/1993
Full group accounts made up to 1993-03-31
dot icon21/08/1993
Return made up to 02/08/93; full list of members
dot icon04/07/1993
Director's particulars changed
dot icon06/04/1993
Director's particulars changed
dot icon16/11/1992
New director appointed
dot icon28/09/1992
Memorandum and Articles of Association
dot icon28/09/1992
Resolutions
dot icon28/09/1992
Resolutions
dot icon28/09/1992
Resolutions
dot icon17/09/1992
Full group accounts made up to 1992-03-31
dot icon07/09/1992
Return made up to 02/08/92; full list of members
dot icon12/08/1992
Ad 29/07/92--------- £ si [email protected]=133000 £ ic 1173510/1306510
dot icon12/08/1992
Resolutions
dot icon12/08/1992
Resolutions
dot icon12/08/1992
Resolutions
dot icon12/08/1992
£ nc 1250000/1400000 21/07/92
dot icon09/08/1992
Resolutions
dot icon09/08/1992
Resolutions
dot icon21/07/1992
Location of register of directors' interests
dot icon09/07/1992
Ad 10/06/92--------- £ si [email protected]=799960 £ ic 373550/1173510
dot icon15/06/1992
Ad 01/04/92--------- £ si [email protected]=800 £ ic 372750/373550
dot icon17/05/1992
Director resigned;new director appointed
dot icon12/05/1992
Director resigned
dot icon18/11/1991
Director resigned;new director appointed
dot icon07/11/1991
Director resigned;new director appointed
dot icon01/09/1991
Full group accounts made up to 1991-03-31
dot icon01/09/1991
Return made up to 02/08/91; full list of members
dot icon28/10/1990
Director's particulars changed
dot icon28/08/1990
Full group accounts made up to 1990-03-31
dot icon28/08/1990
Return made up to 02/08/90; full list of members
dot icon22/11/1989
New director appointed
dot icon30/10/1989
Full group accounts made up to 1989-03-31
dot icon19/09/1989
Director resigned
dot icon04/09/1989
Director's particulars changed
dot icon04/09/1989
Return made up to 03/08/89; full list of members
dot icon12/07/1989
Director's particulars changed
dot icon03/04/1989
Director's particulars changed
dot icon20/02/1989
Secretary resigned;new secretary appointed
dot icon03/01/1989
New director appointed
dot icon06/12/1988
New director appointed
dot icon28/11/1988
New director appointed
dot icon23/10/1988
Director resigned
dot icon21/09/1988
Full accounts made up to 1988-03-31
dot icon21/09/1988
Return made up to 04/08/88; full list of members
dot icon25/11/1987
Director resigned;new director appointed
dot icon17/11/1987
Full group accounts made up to 1987-03-31
dot icon21/10/1987
Return made up to 14/08/87; full list of members
dot icon10/09/1987
Memorandum and Articles of Association
dot icon10/09/1987
Resolutions
dot icon22/03/1987
Certificate of change of name
dot icon16/03/1987
Director resigned;new director appointed
dot icon15/02/1987
Return of allotments
dot icon29/12/1986
Return made up to 04/12/86; full list of members
dot icon04/12/1986
Gazettable document
dot icon03/12/1986
Return of allotments
dot icon08/10/1986
Full accounts made up to 1986-03-31
dot icon24/09/1986
Return of allotments
dot icon20/08/1986
Registered office changed on 21/08/86 from: 35 basinghall street london EC2V 5DB
dot icon22/05/1986
New director appointed
dot icon12/05/1986
New director appointed
dot icon01/05/1986
Secretary resigned;new secretary appointed
dot icon30/04/1986
New director appointed
dot icon12/08/1985
Certificate of change of name
dot icon08/07/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2013
dot iconLast change occurred
29/11/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2013
dot iconNext account date
29/11/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Corporate Secretary
12/05/2002 - 09/04/2003
204
Townsend, Andrew Christopher
Director
31/12/1997 - 13/07/2000
49
Van Bunnik, Bernardus Petrus Maria
Director
30/04/2014 - 11/12/2014
31
Moore, Andrew Geoffrey
Director
14/09/2003 - 27/05/2004
26
Priest, David Peter
Director
14/03/1995 - 26/04/1999
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRST NATIONAL GROUP LIMITED

FIRST NATIONAL GROUP LIMITED is an(a) Dissolved company incorporated on 08/07/1985 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST NATIONAL GROUP LIMITED?

toggle

FIRST NATIONAL GROUP LIMITED is currently Dissolved. It was registered on 08/07/1985 and dissolved on 24/11/2015.

Where is FIRST NATIONAL GROUP LIMITED located?

toggle

FIRST NATIONAL GROUP LIMITED is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does FIRST NATIONAL GROUP LIMITED do?

toggle

FIRST NATIONAL GROUP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for FIRST NATIONAL GROUP LIMITED?

toggle

The latest filing was on 24/11/2015: Final Gazette dissolved following liquidation.