Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FBLP LIMITED
Company Information for

FBLP LIMITED

40 QUEEN ANNE STREET, LONDON, W1G 9EL,
Company Registration Number
05559935
Private Limited Company
Active

Company Overview

About Fblp Ltd
FBLP LIMITED was founded on 2005-09-09 and has its registered office in . The organisation's status is listed as "Active". Fblp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FBLP LIMITED
 
Legal Registered Office
40 QUEEN ANNE STREET
LONDON
W1G 9EL
Other companies in W1G
 
Previous Names
FIRST BASE ( AMELIA STREET DEVELOPMENTS ) LIMITED25/09/2006
Filing Information
Company Number 05559935
Company ID Number 05559935
Date formed 2005-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 01:50:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FBLP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FBLP LIMITED
The following companies were found which have the same name as FBLP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FBLP ACQUISITION CORPORATION Delaware Unknown
FBLP CARRY LLC Delaware Unknown
FBLP GROUP HOLDINGS LLC Delaware Unknown
FBLPM BEDOK RESERVOIR ROAD Singapore 479246 Active Company formed on the 2021-08-28
FBLPOINTA31 LLC 14207 NE 18th Ave Miami FL 33181 Active Company formed on the 2019-05-01

Company Officers of FBLP LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW POLLARD
Company Secretary 2009-10-15
ELLIOT STEPHEN LIPTON
Director 2011-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN DAVID DENTON
Director 2005-09-09 2013-05-29
MICHAEL ANDREW DONN
Director 2006-10-26 2013-05-24
KENNETH WILLIAM GILLESPIE
Director 2008-09-09 2013-05-24
GABRIELA GRYGER
Director 2009-07-13 2010-05-27
TUVI KEINAN
Director 2009-06-01 2010-05-27
MICHAEL DAVID HALCROW
Company Secretary 2006-10-02 2009-10-15
DAVID LOCKYER
Director 2006-10-26 2009-07-13
ROBERT LLEWELLYN JOHN
Director 2006-10-26 2009-06-29
TOBY WILLIAM JAMES PHELPS
Director 2006-10-26 2009-05-11
TIMOTHY JOHN DICKIE
Director 2006-10-26 2008-06-06
ELLIOT STEPHEN LIPTON
Director 2005-09-09 2006-10-26
SCOTT DONALD
Company Secretary 2005-09-09 2006-10-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-09-09 2005-09-09
WATERLOW NOMINEES LIMITED
Nominated Director 2005-09-09 2005-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLIOT STEPHEN LIPTON DUNNART LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON CLOUDHARRIER LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON EDWARD STREET QUARTER LTD Director 2017-08-23 CURRENT 2017-05-10 Active
ELLIOT STEPHEN LIPTON SIM BCR LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON FIRST BASE ESQ LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
ELLIOT STEPHEN LIPTON FIRST BASE LIPTON ROGERS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
ELLIOT STEPHEN LIPTON FIRST BASE BCR LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON FIRST BASE RAVENSBURY LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON FIRST BASE BRIGHTON LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
ELLIOT STEPHEN LIPTON FIRST AFFORDABLE LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active
ELLIOT STEPHEN LIPTON PARKHURST ROAD LIMITED Director 2013-08-22 CURRENT 2013-07-19 Active
ELLIOT STEPHEN LIPTON THE MILL HILL SCHOOL FOUNDATION Director 2013-03-19 CURRENT 1997-07-17 Active
ELLIOT STEPHEN LIPTON FBPR LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON EAST VILLAGE MANAGEMENT LIMITED Director 2011-12-20 CURRENT 2009-05-28 Active
ELLIOT STEPHEN LIPTON MSREF RESIDENTIAL INVESTMENTS LIMITED Director 2010-05-27 CURRENT 2006-10-13 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON GIRAFFE HOMES LIMITED Director 2009-11-26 CURRENT 2009-11-26 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON ARDMORE FIRST BASE PARTNERSHIP LIMITED Director 2009-11-03 CURRENT 2009-09-25 Active
ELLIOT STEPHEN LIPTON FIRST BASE (FT) LIMITED Director 2007-12-04 CURRENT 2007-12-04 Active
ELLIOT STEPHEN LIPTON 22 AMELIA STREET LAND LIMITED Director 2006-10-12 CURRENT 2006-10-12 Active
ELLIOT STEPHEN LIPTON 22 AMELIA STREET COMMERCIAL LAND LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON 52 HOLLOWAY ROAD LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON 22 AMELIA STREET MANAGEMENT LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
ELLIOT STEPHEN LIPTON FIRST BASE LAND LIMITED Director 2004-08-19 CURRENT 2004-08-19 Active
ELLIOT STEPHEN LIPTON ADELAIDE WHARF MANAGEMENT LIMITED Director 2004-03-05 CURRENT 2004-02-24 Active
ELLIOT STEPHEN LIPTON FIRST BASE LIMITED Director 2002-09-20 CURRENT 2002-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-12-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-28CH01Director's details changed for Mr Elliot Stephen Lipton on 2021-04-26
2021-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-04-15TM02Termination of appointment of Paul Andrew Pollard on 2020-04-03
2019-08-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-02-26CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANDREW POLLARD on 2019-02-26
2019-02-26CH01Director's details changed for Mr Elliot Stephen Lipton on 2019-02-26
2018-11-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-11-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 20000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-09-11AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-11AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 20000
2016-06-02AR0101/06/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 20000
2015-09-21AR0109/09/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 20000
2014-09-15AR0109/09/14 ANNUAL RETURN FULL LIST
2014-04-10CH01Director's details changed for Mr Elliot Steven Lipton on 2014-04-01
2014-04-09CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANDREW POLLARD on 2014-04-01
2014-03-04AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-09-26AR0109/09/13 ANNUAL RETURN FULL LIST
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DENTON
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GILLESPIE
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONN
2013-08-06RES01ADOPT ARTICLES 06/08/13
2013-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-06-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16CH01Director's details changed for Mr Benjamin David Denton on 2012-10-12
2012-09-28AR0109/09/12 ANNUAL RETURN FULL LIST
2012-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANDREW POLLARD on 2011-11-30
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID DENTON / 30/11/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT STEVEN LIPTON / 30/11/2011
2011-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-17AR0109/09/11 FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-19AP01DIRECTOR APPOINTED MR ELLIOT STEVEN LIPTON
2010-09-23AR0109/09/10 FULL LIST
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR TUVI KEINAN
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELA GRYGER
2009-12-20AP03SECRETARY APPOINTED MR PAUL ANDREW POLLARD
2009-12-20TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HALCROW
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID DENTON / 02/10/2009
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-25363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-07-17288aDIRECTOR APPOINTED GABRIELA GRYGER
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR ROBERT JOHN
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID LOCKYER
2009-06-03288aDIRECTOR APPOINTED TUVI KEINAN
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR TOBY PHELPS
2008-09-18363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-09-18288aDIRECTOR APPOINTED KENNETH WILLIAM GILLESPIE
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY DICKIE
2008-06-06RES01ALTER ARTICLES 30/04/2008
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-09-20363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-03-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-14RES12VARYING SHARE RIGHTS AND NAMES
2007-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-19288bDIRECTOR RESIGNED
2007-01-25288cSECRETARY'S PARTICULARS CHANGED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-20225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-2088(2)RAD 26/10/06-26/10/06 £ SI 1999@1.00=1999 £ IC 18001/20000
2006-11-2088(2)RAD 26/10/06-26/10/06 £ SI 18000@1.00=18000 £ IC 1/18001
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
2006-10-09363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-10-06288aNEW SECRETARY APPOINTED
2006-10-06288bSECRETARY RESIGNED
2006-09-25CERTNMCOMPANY NAME CHANGED FIRST BASE ( AMELIA STREET DEVEL OPMENTS ) LIMITED CERTIFICATE ISSUED ON 25/09/06
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: C/O ROUSE & CO, 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FBLP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FBLP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-15 Outstanding MSREF RESIDENTIAL INVESTMENTS LIMITED
DEBENTURE 2008-04-30 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2006-10-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FBLP LIMITED

Intangible Assets
Patents
We have not found any records of FBLP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FBLP LIMITED
Trademarks
We have not found any records of FBLP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
WORK AND SALES AGREEMENT SECURITY DEED 22 AMELIA STREET LAND LIMITED 2008-05-17 Outstanding

We have found 1 mortgage charges which are owed to FBLP LIMITED

Income
Government Income
We have not found government income sources for FBLP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FBLP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FBLP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FBLP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FBLP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.