FIRST LONDON ESTATES LIMITED
Overview
| Company Name | FIRST LONDON ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02895536 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FIRST LONDON ESTATES LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is FIRST LONDON ESTATES LIMITED located?
| Registered Office Address | Quadrant House, Floor 6 4 Thomas More Square E1W 1YW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIRST LONDON ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HITPAY LIMITED | Feb 07, 1994 | Feb 07, 1994 |
What are the latest accounts for FIRST LONDON ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for FIRST LONDON ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Edward Bliss on Jan 01, 2024 | 2 pages | CH01 | ||
Appointment of Mr James Neil Thomson as a director on Dec 19, 2023 | 2 pages | AP01 | ||
Appointment of Mr Andrew Edward Bliss as a director on Dec 19, 2023 | 2 pages | AP01 | ||
Appointment of Mr William Patrick Tuffy as a director on Dec 19, 2023 | 2 pages | AP01 | ||
Cessation of First London Holdings Limited as a person with significant control on Apr 07, 2020 | 1 pages | PSC07 | ||
Notification of Structadene Limited as a person with significant control on Apr 07, 2020 | 2 pages | PSC02 | ||
Accounts for a small company made up to Sep 30, 2022 | 16 pages | AA | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Alan Pearlman on Jul 18, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Sep 30, 2021 | 18 pages | AA | ||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2020 | 17 pages | AA | ||
Termination of appointment of Gulam Mohamed Patel as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 07, 2021 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2019 | 17 pages | AA | ||
Satisfaction of charge 5 in part | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Who are the officers of FIRST LONDON ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOLDBERGER, Michael Robert | Secretary | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | British | 77295560002 | ||||||
| BLISS, Andrew Edward | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 | United Kingdom | British | 280457560002 | |||||
| GOLDBERGER, Michael Robert | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | England | British | 77295560002 | |||||
| PEARLMAN, David Alan | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 | United Kingdom | British | 35550120026 | |||||
| PEARLMAN, Howard Alan | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 | United Kingdom | British | 93460740002 | |||||
| THOMSON, James Neil | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 | United Kingdom | British | 280457680001 | |||||
| TUFFY, William Patrick | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 | United Kingdom | Irish | 280457620001 | |||||
| COLVIN, Patrick | Secretary | Great Oaks Hutton CM13 1AZ Brentwood 19 Essex | British | 5954030001 | ||||||
| CRICKMORE, Nicola Jane | Secretary | Brelston Court Barn HR9 6HF Marstow Herefordshire | British | 115328860001 | ||||||
| GOLDBERG, Jonathan David | Secretary | Queenwood 29 Adelaide Close HA7 3EN Stanmore Middlesex | British | 33727110001 | ||||||
| CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||
| CARLTON PORTER, Robert William | Director | 4 Laggan House College Road BA1 5RY Bath Avon | United Kingdom | British | 67566540006 | |||||
| COLVIN, Patrick | Director | Great Oaks Hutton CM13 1AZ Brentwood 19 Essex | England | British | 5954030001 | |||||
| CRICKMORE, Nicola Jane | Director | Brelston Court Barn HR9 6HF Marstow Herefordshire | United Kingdom | British | 115328860001 | |||||
| GADSDEN, Eric John Spencer | Director | Hawridge Place Hawridge HP5 2UG Chesham Buckinghamshire | England | British | 13515270003 | |||||
| GOLDBERG, Jonathan David | Director | Queenwood 29 Adelaide Close HA7 3EN Stanmore Middlesex | England | British | 33727110001 | |||||
| HARRIS, Howard | Director | 1 Oaklands Road Totteridge N20 8BD London | British | 8500550001 | ||||||
| HARRIS, Jason Mark | Director | 3 Adelaide Close HA7 3EL Stanmore Middlesex | United Kingdom | British | 42831090001 | |||||
| LEWIN, Peter Harry | Director | 1 Wolsey Road Moor Park HA6 2HN Northwood Middlesex | United Kingdom | British | 2652710001 | |||||
| PATEL, Gulam Mohamed | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 | British | 85027050001 | ||||||
| CCS DIRECTORS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001710001 |
Who are the persons with significant control of FIRST LONDON ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Structadene Limited | Apr 07, 2020 | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| First London Holdings Limited | Apr 06, 2016 | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FIRST LONDON ESTATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 08, 2012 Delivered On Jun 19, 2012 | Satisfied | Amount secured All monies due or to become due from each borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 124/130 north promenade and 14 the strand blackpool t/no LA528434 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of rectification to debenture dated 9 may 2007 and | Created On Apr 03, 2008 Delivered On Apr 22, 2008 | Satisfied | Amount secured All monies due or to become due from any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 09, 2007 Delivered On May 19, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 124/130 north promenade & 14 the strand blackpool lancashire t/no: LA528434. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 09, 2007 Delivered On May 19, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 13, 2000 Delivered On Apr 20, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to and in accordance with schedule vii of an agreement and all monies due under the terms of the legal charge | |
Short particulars 124, 126 & 130 north promenade and 14 the strand blackpool lancs LA528434 assignment of all monies payable under any insurance on the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Apr 13, 2000 Delivered On Apr 20, 2000 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars The f/h property k/a 124,126 & 130 north promenade and 14 the strand blackpool.t/no.LA528434.all fixtures and fittings whatsoever now or at any time hereafter affixed or attached thereto and together with the goodwill of any trade or business carried on now or hereafter at the property by the company.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 25, 1996 Delivered On Mar 27, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land & buildings k/a 124 126 & 130 north promenade and 14 the strand blackpool lancs t/no LA528434 all covenants & rights and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 08, 1995 Delivered On Jun 28, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0