FIRST LONDON ESTATES LIMITED

FIRST LONDON ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFIRST LONDON ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02895536
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FIRST LONDON ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HITPAY LIMITEDFeb 07, 1994Feb 07, 1994

    What are the latest accounts for FIRST LONDON ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for FIRST LONDON ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Edward Bliss on Jan 01, 2024

    2 pagesCH01

    Appointment of Mr James Neil Thomson as a director on Dec 19, 2023

    2 pagesAP01

    Appointment of Mr Andrew Edward Bliss as a director on Dec 19, 2023

    2 pagesAP01

    Appointment of Mr William Patrick Tuffy as a director on Dec 19, 2023

    2 pagesAP01

    Cessation of First London Holdings Limited as a person with significant control on Apr 07, 2020

    1 pagesPSC07

    Notification of Structadene Limited as a person with significant control on Apr 07, 2020

    2 pagesPSC02

    Accounts for a small company made up to Sep 30, 2022

    16 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr David Alan Pearlman on Jul 18, 2022

    2 pagesCH01

    Accounts for a small company made up to Sep 30, 2021

    18 pagesAA

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2020

    17 pagesAA

    Termination of appointment of Gulam Mohamed Patel as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Feb 07, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    17 pagesAA

    Satisfaction of charge 5 in part

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Who are the officers of FIRST LONDON ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDBERGER, Michael Robert
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Secretary
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    British77295560002
    BLISS, Andrew Edward
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United KingdomBritish280457560002
    GOLDBERGER, Michael Robert
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    EnglandBritish77295560002
    PEARLMAN, David Alan
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United KingdomBritish35550120026
    PEARLMAN, Howard Alan
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United KingdomBritish93460740002
    THOMSON, James Neil
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United KingdomBritish280457680001
    TUFFY, William Patrick
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United KingdomIrish280457620001
    COLVIN, Patrick
    Great Oaks
    Hutton
    CM13 1AZ Brentwood
    19
    Essex
    Secretary
    Great Oaks
    Hutton
    CM13 1AZ Brentwood
    19
    Essex
    British5954030001
    CRICKMORE, Nicola Jane
    Brelston Court Barn
    HR9 6HF Marstow
    Herefordshire
    Secretary
    Brelston Court Barn
    HR9 6HF Marstow
    Herefordshire
    British115328860001
    GOLDBERG, Jonathan David
    Queenwood
    29 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    Secretary
    Queenwood
    29 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    British33727110001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    CARLTON PORTER, Robert William
    4 Laggan House
    College Road
    BA1 5RY Bath
    Avon
    Director
    4 Laggan House
    College Road
    BA1 5RY Bath
    Avon
    United KingdomBritish67566540006
    COLVIN, Patrick
    Great Oaks
    Hutton
    CM13 1AZ Brentwood
    19
    Essex
    Director
    Great Oaks
    Hutton
    CM13 1AZ Brentwood
    19
    Essex
    EnglandBritish5954030001
    CRICKMORE, Nicola Jane
    Brelston Court Barn
    HR9 6HF Marstow
    Herefordshire
    Director
    Brelston Court Barn
    HR9 6HF Marstow
    Herefordshire
    United KingdomBritish115328860001
    GADSDEN, Eric John Spencer
    Hawridge Place
    Hawridge
    HP5 2UG Chesham
    Buckinghamshire
    Director
    Hawridge Place
    Hawridge
    HP5 2UG Chesham
    Buckinghamshire
    EnglandBritish13515270003
    GOLDBERG, Jonathan David
    Queenwood
    29 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    Director
    Queenwood
    29 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    EnglandBritish33727110001
    HARRIS, Howard
    1 Oaklands Road
    Totteridge
    N20 8BD London
    Director
    1 Oaklands Road
    Totteridge
    N20 8BD London
    British8500550001
    HARRIS, Jason Mark
    3 Adelaide Close
    HA7 3EL Stanmore
    Middlesex
    Director
    3 Adelaide Close
    HA7 3EL Stanmore
    Middlesex
    United KingdomBritish42831090001
    LEWIN, Peter Harry
    1 Wolsey Road
    Moor Park
    HA6 2HN Northwood
    Middlesex
    Director
    1 Wolsey Road
    Moor Park
    HA6 2HN Northwood
    Middlesex
    United KingdomBritish2652710001
    PATEL, Gulam Mohamed
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    British85027050001
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001

    Who are the persons with significant control of FIRST LONDON ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Apr 07, 2020
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1397642
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Apr 06, 2016
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2727063
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FIRST LONDON ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Co-Operative Bank PLC
    Transactions
    • Jun 19, 2012Registration of a charge (MG01)
    • Mar 31, 2020Satisfaction of a charge (MR04)
    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
    • Mortgage Agency Services Number One Limited
    Transactions
    • Apr 22, 2008Registration of a charge (395)
    • Mar 31, 2020Satisfaction of a charge (MR04)
    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
    • Mortgage Agency Services Number One Limited
    Transactions
    • May 19, 2007Registration of a charge (395)
    • Mar 31, 2020Satisfaction of a charge (MR04)
    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
    • Mortgage Agency Services Number One Limited
    Transactions
    • May 19, 2007Registration of a charge (395)
    • Mar 31, 2020Satisfaction of a charge in part (MR04)
    • Jun 06, 2023Satisfaction of a charge (MR04)
    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
    • Howard Harris (The Security Trustee) on Behalf of the Beneficiaries (as Defined)
    Transactions
    • Apr 20, 2000Registration of a charge (395)
    • Jul 11, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Britannia Building Society
    Transactions
    • Apr 20, 2000Registration of a charge (395)
    • Mar 31, 2020Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 27, 1996Registration of a charge (395)
    • Jul 11, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 28, 1995Registration of a charge (395)
    • Jul 11, 2008Statement of satisfaction of a charge in full or part (403a)

    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