9 Bridewell Place
London
EC4V 6AW
Secretary Name | Mr Peter John Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2006(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
Secretary Name | Dennis Philip Le Quesne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 March 2001) |
Role | Executive |
Correspondence Address | 85b Fitzjohn Avenue Barnet Hertfordshire EN5 2HR |
Secretary Name | Julian Barry Crader |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 May 2006) |
Role | Company Director |
Correspondence Address | Bunty Cottage Bashley Common Road Bashley New Milton Hampshire BH25 5SH |
Secretary Name | Julian Barry Crader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 May 2006) |
Role | Company Director |
Correspondence Address | Bunty Cottage Bashley Common Road Bashley New Milton Hampshire BH25 5SH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | First Property Growth Partnership Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,848,628 |
Cash | £487 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 February 2002 | Delivered on: 26 February 2002 Satisfied on: 27 April 2006 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and the first property growth partnership LLP to the chargee on any account whatsoever. Particulars: The property at 21 farncombe road worthing west sussex (f/h). 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 |
---|---|
10 April 2000 | Delivered on: 13 April 2000 Satisfied on: 27 April 2006 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: 21 farncombe road worthing west sussex. 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 |
10 April 2000 | Delivered on: 13 April 2000 Satisfied on: 25 May 2006 Persons entitled: Samuel Montagu & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2018 | Accounts for a dormant company made up to 30 September 2018 (9 pages) |
6 November 2018 | Application to strike the company off the register (3 pages) |
12 October 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
7 May 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
7 May 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
9 May 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
9 May 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
5 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
22 May 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
22 May 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Mr Peter John Hart on 28 February 2010 (1 page) |
1 March 2010 | Secretary's details changed for Mr Peter John Hart on 28 February 2010 (1 page) |
1 March 2010 | Director's details changed for Mr Mark Jason Crader on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Mark Jason Crader on 28 February 2010 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
4 March 2008 | Secretary's change of particulars / peter hart / 01/07/2007 (1 page) |
4 March 2008 | Secretary's change of particulars / peter hart / 01/07/2007 (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 5-7 wellington place london NW8 7PB (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 5-7 wellington place london NW8 7PB (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | Secretary resigned (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
30 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: regina house 124 finchley road london NW3 5JS (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: regina house 124 finchley road london NW3 5JS (1 page) |
16 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
30 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: lynwood house 373/375 station road harrow middlesex HA1 2AW (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: lynwood house 373/375 station road harrow middlesex HA1 2AW (1 page) |
30 March 2004 | Return made up to 28/02/04; full list of members
|
30 March 2004 | Return made up to 28/02/04; full list of members
|
18 May 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 May 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
22 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Return made up to 28/02/02; full list of members (5 pages) |
26 February 2002 | Return made up to 28/02/02; full list of members (5 pages) |
26 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 September 2001 | Director's particulars changed (1 page) |
28 September 2001 | Director's particulars changed (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
28 February 2001 | Return made up to 28/02/01; full list of members (5 pages) |
28 February 2001 | Return made up to 28/02/01; full list of members (5 pages) |
30 January 2001 | Director's particulars changed (1 page) |
30 January 2001 | Director's particulars changed (1 page) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
25 September 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
25 September 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
28 April 2000 | Ad 13/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 April 2000 | Ad 13/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 February 2000 | Incorporation (18 pages) |
29 February 2000 | Incorporation (18 pages) |