Company NameFirst Corporate Estates Ltd
Company StatusDissolved
Company Number02475465
CategoryPrivate Limited Company
Incorporation Date28 February 1990(34 years, 1 month ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Terence Charles Mordaunt
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1990(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood House Rode Hill
Colerne
Chippenham
Wiltshire
SN14 8AR
Director NameMr Martin Alexander Skelton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1990(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenview Cottage
Pottery Lane, Littlethorpe
Ripon
North Yorkshire
HG4 3LS
Secretary NameIan David Sharper
StatusClosed
Appointed02 November 2015(25 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 24 September 2019)
RoleCompany Director
Correspondence AddressLevel 8 71 Queen Victoria Street
London
EC4V 4AY
Secretary NameMr Martin Alexander Skelton
NationalityBritish
StatusResigned
Appointed28 February 1990(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenview Cottage
Pottery Lane, Littlethorpe
Ripon
North Yorkshire
HG4 3LS
Director NameSir David Charles Ord
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years after company formation)
Appointment Duration19 years, 2 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWraxall Court Wraxall Hill
Wraxall
North Somerset
BS48 1NA

Location

Registered AddressLevel 8 71 Queen Victoria Street
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

99 at £1Terence Charles Mordaunt
99.00%
Ordinary
1 at £1David Charles Ord
1.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 December 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
31 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to Level 8 71 Queen Victoria Street London EC4V 4AY on 31 August 2016 (1 page)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
15 December 2015Appointment of Ian David Sharper as a secretary on 2 November 2015 (3 pages)
2 December 2015Termination of appointment of Martin Alexander Skelton as a secretary on 2 November 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
16 October 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
12 May 2014Registered office address changed from 4 More London Riverside London SE1 2AU on 12 May 2014 (2 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
29 January 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
24 May 2011Termination of appointment of David Ord as a director (2 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
22 November 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
10 August 2009Director's change of particulars / terence mordaunt / 14/07/2009 (1 page)
19 March 2009Return made up to 28/02/09; full list of members (4 pages)
13 November 2008Director's change of particulars / david ord / 28/07/2008 (1 page)
7 November 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
2 April 2008Return made up to 28/02/08; no change of members (7 pages)
29 November 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
23 May 2007Registered office changed on 23/05/07 from: 190 strand london WC2R 1JN (1 page)
30 March 2007Return made up to 28/02/07; full list of members (7 pages)
30 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
22 March 2006Return made up to 28/02/06; full list of members (7 pages)
10 February 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
1 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
30 November 2004Registered office changed on 30/11/04 from: alder castle 10 noble street london EC2V 7TL (1 page)
23 March 2004Return made up to 28/02/04; full list of members (7 pages)
23 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
19 March 2003Return made up to 28/02/03; full list of members (7 pages)
10 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
26 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
30 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
6 September 2000Secretary's particulars changed;director's particulars changed (1 page)
22 May 2000Registered office changed on 22/05/00 from: st andrewshouse 20 st andrew street london EC4A 3TL (1 page)
27 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 27/03/00
(7 pages)
9 November 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
29 March 1999Registered office changed on 29/03/99 from: 32 farringdon street london EC4A 4TL (1 page)
29 March 1999Return made up to 28/02/99; no change of members (5 pages)
22 January 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
8 April 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 January 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
9 December 1997Registered office changed on 09/12/97 from: 32 farringdon street london EC4A 4EA (1 page)
9 December 1997Director's particulars changed (1 page)
13 July 1997Registered office changed on 13/07/97 from: one st. Pauls churchyard london EC4M 8SH (1 page)
11 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
1 April 1996Return made up to 28/02/96; full list of members (8 pages)
1 April 1996Secretary's particulars changed;director's particulars changed (2 pages)
29 December 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
29 March 1995Return made up to 28/02/95; full list of members (16 pages)