9 Bridewell Place
London
EC4V 6AW
Secretary Name | Mr Peter John Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(11 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 29 January 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
Director Name | Mr Peter John Hart |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(4 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 29 January 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
Director Name | Mrs Elizabeth Susanna Morriss |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2015(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
Director Name | John Lester Gidman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 2008) |
Role | Consultant |
Correspondence Address | 25 Stanhope Road Highgate London N6 5AW |
Director Name | Mr Steven Paul Sharp |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Carlton Hill St John's Wood London NW8 0JX |
Director Name | Mr John Edmund Symes-Thompson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallyons Bartlow Road Hadstock Cambridge Cambridgeshire CB21 4PF |
Secretary Name | Mr Mark Jason Crader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 July 2004) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | The Well House Boundway Hill Tiptoe Sway Lymington Hampshire SO41 6EN |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
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 |
2 at £1 | First Uk Property Growth Property Managers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 April 2004 | Delivered on: 24 April 2004 Satisfied on: 17 November 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the first property growth partnership LP and the mortgagor to the chargee on any account whatsoever. Particulars: The property at fyfield business park, fyfield essex,. 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 |
---|---|
16 April 2004 | Delivered on: 24 April 2004 Satisfied on: 17 November 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from first UK property growth limited partnership and the mortgagor to the chargee on any account whatsoever. Particulars: The property at fyfield business park fyfield essex,. 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 |
21 May 2004 | Delivered on: 22 May 2004 Satisfied on: 17 November 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from grainmarket properties limited and by the mortgagor to the chargee on any account whatsoever. Particulars: Bridwell house bridewell place 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 |
21 May 2004 | Delivered on: 22 May 2004 Satisfied on: 17 November 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bridwell house bridewell place 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 |
21 May 2004 | Delivered on: 22 May 2004 Satisfied on: 17 November 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from grainmarket properties limited and elmswood properties limited and by the mortgagor to the chargee on any account whatsoever. Particulars: Bridwell house bridewell place 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 |
16 April 2004 | Delivered on: 24 April 2004 Satisfied on: 17 November 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Charge over an agreement to lease a property Secured details: All monies due or to become due from first UK property growth limited partnership and the mortgagor to the chargee on any account whatsoever. Particulars: Charge over an agreement to lease a property known as fyfield business park fyfield essex dated 7 december 2001 between aventis cropscience UK limited and fyfield business and research park limited. Fully Satisfied |
16 April 2004 | Delivered on: 24 April 2004 Satisfied on: 17 November 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Charge over an agreement to lease a property Secured details: All monies due or to become due from first property growth partnership LP and the mortgagor to the chargee on any account whatsoever. Particulars: Charge over an agreement to lease a property known as fyfield business park fyfield essex dated 7 december 2001 between aventis cropscience UK limited and fyfield business and research park limited. Fully Satisfied |
9 October 2017 | Accounts for a dormant company made up to 30 September 2017 (10 pages) |
---|---|
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
18 October 2016 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
17 November 2015 | Satisfaction of charge 11 in full (1 page) |
17 November 2015 | Satisfaction of charge 13 in full (2 pages) |
17 November 2015 | Satisfaction of charge 10 in full (1 page) |
17 November 2015 | Satisfaction of charge 14 in full (2 pages) |
17 November 2015 | Satisfaction of charge 9 in full (2 pages) |
17 November 2015 | Satisfaction of charge 8 in full (2 pages) |
17 November 2015 | Satisfaction of charge 12 in full (2 pages) |
16 October 2015 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
6 July 2015 | Appointment of Mrs Elizabeth Susanna Morriss as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Elizabeth Susanna Morriss as a director on 6 July 2015 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
11 October 2013 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
16 October 2012 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Secretary's details changed for Mr Peter John Hart on 5 August 2010 (1 page) |
9 August 2010 | Director's details changed for Mr Mark Jason Crader on 5 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Mark Jason Crader on 5 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Peter John Hart on 5 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mr Peter John Hart on 5 August 2010 (1 page) |
9 August 2010 | Director's details changed for Mr Peter John Hart on 5 August 2010 (2 pages) |
23 July 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
5 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
12 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
11 August 2008 | Secretary's change of particulars / peter hart / 01/07/2007 (2 pages) |
11 August 2008 | Appointment terminated director john gidman (1 page) |
11 August 2008 | Director appointed mr peter john hart (2 pages) |
9 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
10 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
29 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 5-7 wellington place london NW8 7PB (1 page) |
14 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
9 January 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
8 November 2005 | Director resigned (1 page) |
8 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: regina house 124 finchley road london NW3 5JS (1 page) |
23 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 November 2004 | Director resigned (1 page) |
1 September 2004 | Return made up to 05/08/04; full list of members (7 pages) |
20 August 2004 | Secretary resigned (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
22 January 2004 | Director resigned (1 page) |
31 December 2003 | New secretary appointed;new director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
1 December 2003 | Secretary resigned;director resigned (1 page) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: 10 snow hill london EC1A 2AL (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
21 November 2003 | Company name changed de facto 1069 LIMITED\certificate issued on 21/11/03 (2 pages) |
5 August 2003 | Incorporation (16 pages) |