FIRST QUANTUM PROPERTY DEVELOPMENTS LIMITED

FIRST QUANTUM PROPERTY DEVELOPMENTS LIMITED

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

    Company NameFIRST QUANTUM PROPERTY DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03012998
    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 QUANTUM PROPERTY DEVELOPMENTS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is FIRST QUANTUM PROPERTY DEVELOPMENTS LIMITED located?

    Registered Office Address
    Global House
    1 Ashley Avenue
    KT18 5FL Epsom
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST QUANTUM PROPERTY DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 4771 LIMITEDJan 23, 1995Jan 23, 1995

    What are the latest accounts for FIRST QUANTUM PROPERTY DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 24, 2023

    What are the latest filings for FIRST QUANTUM PROPERTY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Total exemption full accounts made up to Oct 24, 2023

    9 pagesAA

    Previous accounting period shortened from Dec 31, 2023 to Oct 24, 2023

    1 pagesAA01

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on Dec 24, 2019

    1 pagesAD01

    Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on Dec 23, 2019

    1 pagesAD01

    Secretary's details changed

    1 pagesCH04

    Amended total exemption full accounts made up to Dec 31, 2018

    9 pagesAAMD

    Registered office address changed from 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on Nov 18, 2019

    1 pagesAD01

    Termination of appointment of Erik Mkhitaryan as a director on Jul 01, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Termination of appointment of Warwick Consultancy Services Limited as a secretary on Aug 01, 2019

    1 pagesTM02

    Appointment of Mr Maxilian Mkhitarian as a director on Apr 01, 2019

    2 pagesAP01

    Appointment of Mr Frank Horatio Tett as a director on Apr 01, 2019

    2 pagesAP01

    Confirmation statement made on Apr 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Who are the officers of FIRST QUANTUM PROPERTY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MKHITARIAN, Maximilian
    Ashley Avenue
    KT18 5FL Epsom
    Global House
    Surrey
    England
    Director
    Ashley Avenue
    KT18 5FL Epsom
    Global House
    Surrey
    England
    United KingdomEnglishCompany Director261174130001
    TETT, Frank Horatio
    Ashley Avenue
    KT18 5FL Epsom
    Global House
    Surrey
    England
    Director
    Ashley Avenue
    KT18 5FL Epsom
    Global House
    Surrey
    England
    United KingdomEnglishCertified Accountant219894330001
    FITZPATRICK, Elsa
    17 Inchmery Road
    Catford
    SE6 2NA London
    Secretary
    17 Inchmery Road
    Catford
    SE6 2NA London
    BritishSecretary37698810001
    WARWICK CONSULTANCY SERVICES LIMITED
    Tabernacle Street
    EC2A 4RR London
    69/85
    United Kingdom
    Secretary
    Tabernacle Street
    EC2A 4RR London
    69/85
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1708261
    59047770005
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    MKHITARYAN, Erik
    69-85 Tabernacle Street
    London
    EC2A 4RR
    Director
    69-85 Tabernacle Street
    London
    EC2A 4RR
    United KingdomBritishDirector56887840004
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of FIRST QUANTUM PROPERTY DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    First Quantum International Limited
    Road Town
    T1 111 Tortola
    71
    Virgin Islands, British
    Apr 06, 2016
    Road Town
    T1 111 Tortola
    71
    Virgin Islands, British
    No
    Legal FormLimited Company
    Legal AuthorityBvi Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FIRST QUANTUM PROPERTY DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage deed
    Created On Apr 28, 2010
    Delivered On May 04, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H the cottage beer & wine house 21 cole hill lane fulham, t/no.NGL477732 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 04, 2010Registration of a charge (MG01)
    Deposit agreement to secure own liabilities
    Created On Mar 30, 2010
    Delivered On Mar 31, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re first quantum property developments limited and numbered 01001609 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 31, 2010Registration of a charge (MG01)
    Debenture deed
    Created On Feb 26, 2010
    Delivered On Mar 02, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 02, 2010Registration of a charge (MG01)
    Legal mortgage
    Created On Apr 08, 2003
    Delivered On Apr 11, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property central kitchen craven gardens wimbledon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 11, 2003Registration of a charge (395)
    Legal mortgage
    Created On Dec 14, 1998
    Delivered On Dec 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 3 swanscombe road london W11. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 15, 1998Registration of a charge (395)
    • Dec 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 15, 1998
    Delivered On Jan 31, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    90A the broadway wimbledon london SW19 (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 31, 1998Registration of a charge (395)
    Legal mortgage
    Created On Sep 30, 1997
    Delivered On Oct 02, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land at the rear of 373 acton lane london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 02, 1997Registration of a charge (395)
    Legal mortgage
    Created On Jun 10, 1997
    Delivered On Jun 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Prebend studios chiswick london freehold. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 14, 1997Registration of a charge (395)
    • Aug 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 13, 1996
    Delivered On Sep 21, 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 k/a 4 markham place l/b of kensington & chelsea t/no BGL1904 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
    • Allied Irish Banks PLC
    Transactions
    • Sep 21, 1996Registration of a charge (395)
    • Aug 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 13, 1996
    Delivered On Sep 21, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. 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
    • Allied Irish Banks PLC
    Transactions
    • Sep 21, 1996Registration of a charge (395)
    • Jan 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 15, 1996
    Delivered On Jul 19, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a holland park hotel 6 ladbroke terrace london with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 19, 1996Registration of a charge (395)
    Legal mortgage
    Created On May 24, 1996
    Delivered On May 25, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3-5 wellington close london W1 with the benefits of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property all rental and other money payable all other paymens whatever in respect of the property. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 25, 1996Registration of a charge (395)
    • Aug 21, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 21, 1996
    Delivered On May 24, 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 property k/a 17 craven hill mews london W2 and goodwill of any business. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 24, 1996Registration of a charge (395)
    • Mar 14, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 06, 1995
    Delivered On Oct 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/as the bolton public house 81 duke road london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 20, 1995Registration of a charge (395)
    • Mar 19, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 02, 1995
    Delivered On Aug 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-property as 1A inverness terrace london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 21, 1995Registration of a charge (395)
    • Mar 14, 1997Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 26, 1995
    Delivered On Aug 02, 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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 02, 1995Registration of a charge (395)
    • Apr 23, 2010Statement of satisfaction of a charge in full or part (MG02)

    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