Company NameFirst Property Investments Limited
Company StatusDissolved
Company Number00797484
CategoryPrivate Limited Company
Incorporation Date23 March 1964(60 years, 1 month ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)
Previous NamesEarls Court Road Investments And Trading Company Limited and Earls Court Road Investments And Trading Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kerten Surender Kumar
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(33 years, 6 months after company formation)
Appointment Duration22 years, 6 months (closed 24 March 2020)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address16 Farm Street
London
W1J 5RF
Director NameFrances Bridget Kumar
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(28 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 October 1997)
RoleCompany Director
Correspondence AddressWhite Chase
Gold Club Drive
Coombe Hill
Surrey
Secretary NameMr Kerten Surender Kumar
NationalityBritish
StatusResigned
Appointed15 June 1992(28 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Farm Street
London
W1J 5RF
Director NameMrs Priya Bhanu Kumar
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(33 years, 6 months after company formation)
Appointment Duration11 months (resigned 28 August 1998)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address16 Farm Street
London
W1J 5RF
Secretary NameMrs Priya Bhanu Kumar
NationalityBritish
StatusResigned
Appointed31 May 2000(36 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Farm Street
London
W1J 5RF
Director NameMr Roger Sewell Taylor
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(36 years, 8 months after company formation)
Appointment Duration8 years (resigned 01 December 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6 at £1Hillstreet Securities LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

29 February 1988Delivered on: 3 March 1988
Satisfied on: 14 July 2010
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property k/as or being rear basement studio flat 2, 26 cornwall gardens london SW7 including the entirity of the property t/n ngl 537969 together with all buildings and fixtures thereon goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 February 1980Delivered on: 25 February 1980
Satisfied on: 14 July 2010
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 33 longbridge rd, london SW5 title no ngl 206410.
Fully Satisfied
8 November 1977Delivered on: 14 November 1977
Satisfied on: 14 July 2010
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding ukp 10,000 on any account whatsoever.
Particulars: F/H property 33 longbridge road london S.W.5.
Fully Satisfied
13 January 1977Delivered on: 26 January 1977
Satisfied on: 14 July 2010
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land being part of 5 childs place london SW5. Title no ngl 284583.
Fully Satisfied
28 January 1974Delivered on: 7 February 1974
Satisfied on: 14 July 2010
Persons entitled: Lloyds Bank PLC

Classification: Notice of intended deposit w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 longbridge rd, london S.W.5.
Fully Satisfied
6 September 1973Delivered on: 10 September 1973
Satisfied on: 14 July 2010
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 hogarth place london S.W.5.
Fully Satisfied
5 June 1972Delivered on: 20 June 1972
Satisfied on: 14 July 2010
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 44 penywern road SW5.
Fully Satisfied
24 April 1972Delivered on: 2 May 1972
Satisfied on: 14 July 2010
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97, uxbridge road london W.12.
Fully Satisfied
30 April 1998Delivered on: 2 May 1998
Satisfied on: 14 July 2010
Persons entitled: Samuel Montagu & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H audley court 32/34 hill street 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.
Fully Satisfied
30 March 1972Delivered on: 12 April 1972
Satisfied on: 14 July 2010
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5/6/6A childs place london S.W.5.
Fully Satisfied

Filing History

30 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
30 June 2017Notification of Hill Street Securities Limited as a person with significant control on 6 April 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 6
(6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
28 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 6
(5 pages)
29 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
22 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 6
(5 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
7 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
23 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
3 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
12 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 July 2009Return made up to 15/06/09; full list of members (3 pages)
17 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 April 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
14 January 2009Appointment terminated director roger taylor (1 page)
23 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
7 July 2008Return made up to 15/06/08; full list of members (4 pages)
9 July 2007Return made up to 15/06/07; full list of members (2 pages)
13 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 August 2006Return made up to 15/06/06; full list of members (2 pages)
2 August 2006Registered office changed on 02/08/06 from: 88-90 crawford street london W1H 2BS (1 page)
12 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
19 August 2005Return made up to 15/06/05; full list of members (2 pages)
18 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
27 July 2004Return made up to 15/06/04; full list of members (7 pages)
17 February 2004Full accounts made up to 30 September 2003 (12 pages)
5 November 2003Registered office changed on 05/11/03 from: 146 new cavendish street london W1W 6YQ (1 page)
29 July 2003New director appointed (2 pages)
23 July 2003Return made up to 15/06/03; full list of members (7 pages)
13 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 June 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(7 pages)
24 December 2001Full accounts made up to 30 September 2001 (9 pages)
9 July 2001Return made up to 15/06/01; full list of members (6 pages)
15 January 2001New director appointed (3 pages)
14 December 2000Full accounts made up to 30 September 2000 (9 pages)
19 June 2000Return made up to 15/06/00; full list of members (7 pages)
19 June 2000Secretary resigned (2 pages)
19 June 2000New secretary appointed (2 pages)
13 December 1999Full accounts made up to 30 September 1999 (10 pages)
24 June 1999Return made up to 15/06/99; full list of members (6 pages)
4 December 1998Full accounts made up to 30 September 1998 (11 pages)
9 September 1998Director resigned (1 page)
16 June 1998Return made up to 15/06/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
9 March 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
24 February 1998Registered office changed on 24/02/98 from: 76 new cavendish street london W1M 7LB (1 page)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
25 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 August 1997Company name changed earls court road investments and trading company LIMITED\certificate issued on 15/08/97 (2 pages)
16 July 1997Full accounts made up to 31 March 1997 (10 pages)
2 July 1997Return made up to 15/06/97; no change of members (4 pages)
6 September 1996Full accounts made up to 31 March 1996 (10 pages)
4 July 1996Return made up to 15/06/96; full list of members (6 pages)
6 December 1995Registered office changed on 06/12/95 from: walkden house 3/10 melton street london NW1 2EJ (1 page)
15 September 1995Full accounts made up to 31 March 1995 (14 pages)
3 July 1995Return made up to 15/06/95; no change of members (4 pages)
23 June 1993Return made up to 15/06/93; full list of members (6 pages)
23 March 1964Incorporation (11 pages)