Company NameFirst UK Property Growth Property Managers Limited
Company StatusDissolved
Company Number04059626
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)
Previous NamesZerocourt Limited and Netta Fund Management Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Jason Crader
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2000(2 weeks, 4 days after company formation)
Appointment Duration18 years, 4 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridewell Gate
9 Bridewell Place
London
EC4V 6AW
Secretary NameMr Peter John Hart
NationalityBritish
StatusClosed
Appointed01 July 2004(3 years, 10 months after company formation)
Appointment Duration14 years, 7 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridewell Gate
9 Bridewell Place
London
EC4V 6AW
Director NameMr Peter John Hart
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2008(8 years after company formation)
Appointment Duration10 years, 5 months (closed 29 January 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBridewell Gate
9 Bridewell Place
London
EC4V 6AW
Director NameMrs Elizabeth Susanna Morriss
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2015(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 29 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBridewell Gate
9 Bridewell Place
London
EC4V 6AW
Director NameMr Ian David Hall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(2 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 20 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Queen Annes Grove
London
W4 1HW
Secretary NameMr Ian David Hall
NationalityBritish
StatusResigned
Appointed12 September 2000(2 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 20 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Queen Annes Grove
London
W4 1HW
Director NameJohn Lester Gidman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 August 2008)
RoleCo Director
Correspondence Address25 Stanhope Road
Highgate
London
N6 5AW
Director NameMr Steven Paul Sharp
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(3 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Carlton Hill
St John's Wood
London
NW8 0JX
Director NameMr John Edmund Symes-Thompson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallyons Bartlow Road
Hadstock
Cambridge
Cambridgeshire
CB21 4PF
Secretary NameMr Mark Jason Crader
NationalityBritish
StatusResigned
Appointed20 November 2003(3 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 July 2004)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressThe Well House Boundway Hill
Tiptoe Sway
Lymington
Hampshire
SO41 6EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 78420532
Telephone regionLondon

Location

Registered AddressBridewell Gate
9 Bridewell Place
London
EC4V 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mark Jason Crader
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 October 2017Accounts for a dormant company made up to 30 September 2017 (10 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 October 2016Accounts for a dormant company made up to 30 September 2016 (4 pages)
30 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
16 October 2015Accounts for a dormant company made up to 30 September 2015 (4 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
6 July 2015Appointment of Mrs Elizabeth Susanna Morriss as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mrs Elizabeth Susanna Morriss as a director on 6 July 2015 (2 pages)
14 October 2014Accounts for a dormant company made up to 30 September 2014 (4 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
11 October 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
2 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
16 October 2012Accounts for a dormant company made up to 30 September 2012 (4 pages)
3 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
19 October 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
2 September 2010Director's details changed for Mr Mark Jason Crader on 25 August 2010 (2 pages)
2 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
2 September 2010Secretary's details changed for Mr Peter John Hart on 25 August 2010 (1 page)
2 September 2010Director's details changed for Mr Peter John Hart on 25 August 2010 (2 pages)
23 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
17 September 2009Return made up to 25/08/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
3 September 2008Director appointed mr peter john hart (2 pages)
3 September 2008Appointment terminated director john gidman (1 page)
3 September 2008Return made up to 25/08/08; full list of members (3 pages)
11 August 2008Appointment terminated director john symes-thompson (1 page)
9 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
3 September 2007Secretary's particulars changed (1 page)
3 September 2007Return made up to 25/08/07; full list of members (2 pages)
29 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
18 September 2006Registered office changed on 18/09/06 from: 5-7 wellington place london NW8 7PB (1 page)
29 August 2006Return made up to 25/08/06; full list of members (2 pages)
9 January 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
8 September 2005Return made up to 25/08/05; full list of members (2 pages)
28 July 2005Registered office changed on 28/07/05 from: regina house 124 finchley road london NW3 5JS (1 page)
23 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 November 2004Director resigned (1 page)
1 September 2004Secretary resigned (1 page)
1 September 2004Return made up to 25/08/04; full list of members (8 pages)
20 August 2004Secretary resigned (1 page)
14 July 2004New secretary appointed (2 pages)
15 April 2004Registered office changed on 15/04/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
22 January 2004Secretary resigned;director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New secretary appointed (2 pages)
21 November 2003Company name changed netta fund management LIMITED\certificate issued on 21/11/03 (2 pages)
17 November 2003Return made up to 25/08/03; full list of members (5 pages)
4 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
25 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
29 August 2002Return made up to 25/08/02; full list of members (5 pages)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 September 2001Director's particulars changed (1 page)
29 August 2001Return made up to 25/08/01; full list of members (5 pages)
30 January 2001Director's particulars changed (1 page)
10 January 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
28 September 2000Ad 12/09/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 September 2000New secretary appointed;new director appointed (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000Secretary resigned (1 page)
21 September 2000Memorandum and Articles of Association (12 pages)
21 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 September 2000£ nc 1000/50000 12/09/00 (1 page)
19 September 2000Company name changed zerocourt LIMITED\certificate issued on 20/09/00 (3 pages)
15 September 2000Registered office changed on 15/09/00 from: 788-790 finchley road london NW11 7TJ (1 page)
25 August 2000Incorporation (18 pages)