Company NameTownfirst Limited
DirectorsRaymond Kenneth Leplar and Yvonne Patricia Leplar
Company StatusActive
Company Number02473549
CategoryPrivate Limited Company
Incorporation Date23 February 1990(34 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Raymond Kenneth Leplar
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address24 The Chenies
Petts Wood
Kent
BR6 0ED
Director NameMrs Yvonne Patricia Leplar
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address24 The Chenies
Orpington
Kent
BR6 0ED
Secretary NameMr Raymond Kenneth Leplar
NationalityBritish
StatusCurrent
Appointed23 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Chenies
Petts Wood
Kent
BR6 0ED

Location

Registered Address24 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London

Financials

Year2013
Net Worth£206,163
Cash£59,107
Current Liabilities£17,177

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

10 January 2000Delivered on: 13 January 2000
Satisfied on: 27 November 2013
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £31,000.00.
Particulars: L/H land and property k/a 136 brantwood way st mary cray orpington kent BR8 3RW the rental income and property rights by first fixed charge and all other undertaking and assets by way of floating charge.
Fully Satisfied
11 December 1998Delivered on: 12 December 1998
Satisfied on: 27 November 2013
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 18 gainsborough court,homesdale road,bromley,kent BR2 9NB.
Fully Satisfied
30 November 1998Delivered on: 1 December 1998
Satisfied on: 19 October 1999
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: Flat 1, 81 bromley road london SE6 2UF and parking space 1 l/h t/n TGL7753, the rental income and property rights by first fixed charge and all other undertaking and assets by way of floating charge.
Fully Satisfied
30 November 1998Delivered on: 1 December 1998
Satisfied on: 27 November 2013
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: 79 dyke drive orpington kent BR5 4LY and parking space no.55 T/no.SGL189660 and the rental income and property rights by way of first fixed charge and all other undertaking and assets by way of a floating charge.
Fully Satisfied
30 September 1998Delivered on: 1 October 1998
Satisfied on: 27 November 2013
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 57 highlands road orpington kent BR5 4JP and garage number 49 with l/h t/no;-SGL178096 together with all rental income all property rights all by way of fixed charge and all other undertaking and assets by way of floating charge.
Fully Satisfied
15 June 1998Delivered on: 16 June 1998
Satisfied on: 27 November 2013
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the legal charge.
Particulars: F/H property k/a 32 aylesham road orpington kent BR6 0TX t/no.SGL271432.
Fully Satisfied
27 May 1998Delivered on: 2 June 1998
Satisfied on: 27 November 2013
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: (1) 73 dyke drive orpington kent BR5 4LY and garage 113 t/n SGL183055 (2) the rental income (3) the property rights (4) all other undertaking and assets present and future by way of a floating charge.
Fully Satisfied
27 May 1998Delivered on: 2 June 1998
Satisfied on: 27 November 2013
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: (1) dyke drive orpington kent BR5 4LY and garage 77 t/n SGL195993 (2) the rental income by way of first charge (3) the property rights (4) all other undertaking property and assets present and future by way of floating charge.
Fully Satisfied
27 May 1998Delivered on: 2 June 1998
Satisfied on: 27 November 2013
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: (1) 112 dyke drive orpington kent BR5 4LZ and garage 69 t/n SGL191311 (2) the rental income by way first fixed charge (3) the property rights (4) all other undertaking and assets present and future by way of floating charge.
Fully Satisfied

Filing History

7 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
7 March 2023Notification of Yvonne Patricia Leplar as a person with significant control on 6 April 2016 (2 pages)
3 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
2 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
16 October 2020Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
16 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
1 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50
(5 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50
(5 pages)
19 July 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
19 July 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50
(5 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50
(5 pages)
22 November 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
22 November 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 50
(5 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 50
(5 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
27 November 2013Satisfaction of charge 3 in full (1 page)
27 November 2013Satisfaction of charge 8 in full (1 page)
27 November 2013Satisfaction of charge 1 in full (1 page)
27 November 2013Satisfaction of charge 2 in full (1 page)
27 November 2013Satisfaction of charge 6 in full (1 page)
27 November 2013Satisfaction of charge 2 in full (1 page)
27 November 2013Satisfaction of charge 9 in full (1 page)
27 November 2013Satisfaction of charge 3 in full (1 page)
27 November 2013Satisfaction of charge 6 in full (1 page)
27 November 2013Satisfaction of charge 4 in full (1 page)
27 November 2013Satisfaction of charge 9 in full (1 page)
27 November 2013Satisfaction of charge 5 in full (1 page)
27 November 2013Satisfaction of charge 5 in full (1 page)
27 November 2013Satisfaction of charge 4 in full (1 page)
27 November 2013Satisfaction of charge 1 in full (1 page)
27 November 2013Satisfaction of charge 8 in full (1 page)
25 February 2013Director's details changed for Mr Raymond Kenneth Leplar on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Mr Raymond Kenneth Leplar on 25 February 2013 (2 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
25 February 2013Director's details changed for Mrs Yvonne Patricia Leplar on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Mrs Yvonne Patricia Leplar on 25 February 2013 (2 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 March 2011Director's details changed for Mrs Yvonne Patricia Leplar on 16 March 2011 (2 pages)
16 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
16 March 2011Registered office address changed from 5Th Floor Minories House 2-5 Minories London EC3N 1BJ on 16 March 2011 (1 page)
16 March 2011Director's details changed for Mrs Yvonne Patricia Leplar on 16 March 2011 (2 pages)
16 March 2011Registered office address changed from 5Th Floor Minories House 2-5 Minories London EC3N 1BJ on 16 March 2011 (1 page)
16 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Director's details changed for Yvonne Patricia Leplar on 23 January 2010 (2 pages)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Yvonne Patricia Leplar on 23 January 2010 (2 pages)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 February 2009Return made up to 23/02/09; full list of members (4 pages)
25 February 2009Return made up to 23/02/09; full list of members (4 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
12 March 2008Return made up to 23/02/08; full list of members (4 pages)
12 March 2008Return made up to 23/02/08; full list of members (4 pages)
29 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
6 March 2007Return made up to 23/02/07; full list of members (2 pages)
6 March 2007Return made up to 23/02/07; full list of members (2 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
3 March 2006Return made up to 23/02/06; full list of members (2 pages)
3 March 2006Return made up to 23/02/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 April 2005Return made up to 23/02/05; full list of members (2 pages)
4 April 2005Return made up to 23/02/05; full list of members (2 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
23 September 2004Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page)
23 September 2004Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page)
5 March 2004Return made up to 23/02/04; full list of members (7 pages)
5 March 2004Return made up to 23/02/04; full list of members (7 pages)
4 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
4 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
4 March 2003Return made up to 23/02/03; full list of members (7 pages)
4 March 2003Return made up to 23/02/03; full list of members (7 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
30 April 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
(6 pages)
30 April 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
(6 pages)
11 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
11 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
28 February 2001Return made up to 23/02/01; full list of members (6 pages)
28 February 2001Return made up to 23/02/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (6 pages)
16 March 2000Return made up to 23/02/00; full list of members (6 pages)
16 March 2000Return made up to 23/02/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
19 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 April 1999Return made up to 23/02/99; full list of members (6 pages)
13 April 1999Return made up to 23/02/99; full list of members (6 pages)
29 January 1999Full accounts made up to 31 March 1998 (6 pages)
29 January 1999Full accounts made up to 31 March 1998 (6 pages)
12 December 1998Particulars of mortgage/charge (3 pages)
12 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
12 May 1998Return made up to 23/02/98; no change of members (4 pages)
12 May 1998Return made up to 23/02/98; no change of members (4 pages)
19 January 1998Full accounts made up to 31 March 1997 (6 pages)
19 January 1998Full accounts made up to 31 March 1997 (6 pages)
10 March 1997Return made up to 23/02/97; no change of members (4 pages)
10 March 1997Return made up to 23/02/97; no change of members (4 pages)
24 January 1997Full accounts made up to 31 March 1996 (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (6 pages)
22 March 1996Return made up to 23/02/96; full list of members (6 pages)
22 March 1996Return made up to 23/02/96; full list of members (6 pages)
11 January 1996Ad 16/10/95--------- £ si 48@1=48 £ ic 2/50 (2 pages)
11 January 1996Ad 16/10/95--------- £ si 48@1=48 £ ic 2/50 (2 pages)
1 November 1995Full accounts made up to 31 March 1995 (6 pages)
1 November 1995Full accounts made up to 31 March 1995 (6 pages)
18 April 1995Return made up to 23/02/95; no change of members (4 pages)
18 April 1995Return made up to 23/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)