Company NameFirst UK Property Growth Managers Limited
Company StatusDissolved
Company Number04856483
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 9 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)
Previous NameDe Facto 1069 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
Appointed20 November 2003(3 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months (closed 29 January 2019)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressBridewell Gate
9 Bridewell Place
London
EC4V 6AW
Secretary NameMr Peter John Hart
NationalityBritish
StatusClosed
Appointed01 July 2004(11 months after company formation)
Appointment Duration14 years, 7 months (closed 29 January 2019)
RoleChartered Surveyor
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
Appointed01 August 2008(4 years, 12 months after company formation)
Appointment Duration10 years, 6 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(11 years, 11 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 NameJohn Lester Gidman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2008)
RoleConsultant
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 months, 2 weeks 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 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 2005)
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 months, 2 weeks 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 NameTravers Smith Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

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

2 at £1First Uk Property Growth Property Managers LTD
100.00%
Ordinary

Accounts

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

Charges

16 April 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

9 October 2017Accounts for a dormant company made up to 30 September 2017 (10 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
18 October 2016Accounts for a dormant company made up to 30 September 2016 (4 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
17 November 2015Satisfaction of charge 11 in full (1 page)
17 November 2015Satisfaction of charge 13 in full (2 pages)
17 November 2015Satisfaction of charge 10 in full (1 page)
17 November 2015Satisfaction of charge 14 in full (2 pages)
17 November 2015Satisfaction of charge 9 in full (2 pages)
17 November 2015Satisfaction of charge 8 in full (2 pages)
17 November 2015Satisfaction of charge 12 in full (2 pages)
16 October 2015Accounts for a dormant company made up to 30 September 2015 (4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(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)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
11 October 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
16 October 2012Accounts for a dormant company made up to 30 September 2012 (4 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 5 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)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
9 August 2010Secretary's details changed for Mr Peter John Hart on 5 August 2010 (1 page)
9 August 2010Director's details changed for Mr Mark Jason Crader on 5 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Mark Jason Crader on 5 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Peter John Hart on 5 August 2010 (2 pages)
9 August 2010Secretary's details changed for Mr Peter John Hart on 5 August 2010 (1 page)
9 August 2010Director's details changed for Mr Peter John Hart on 5 August 2010 (2 pages)
23 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
5 August 2009Return made up to 05/08/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
12 August 2008Return made up to 05/08/08; full list of members (3 pages)
11 August 2008Secretary's change of particulars / peter hart / 01/07/2007 (2 pages)
11 August 2008Appointment terminated director john gidman (1 page)
11 August 2008Director appointed mr peter john hart (2 pages)
9 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
10 August 2007Return made up to 05/08/07; 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)
14 August 2006Return made up to 05/08/06; full list of members (2 pages)
9 January 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
8 November 2005Director resigned (1 page)
8 August 2005Return made up to 05/08/05; 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 (4 pages)
4 November 2004Director resigned (1 page)
1 September 2004Return made up to 05/08/04; full list of members (7 pages)
20 August 2004Secretary resigned (1 page)
14 July 2004New secretary appointed (2 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 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 2004Director resigned (1 page)
31 December 2003New secretary appointed;new director appointed (2 pages)
9 December 2003New director appointed (2 pages)
1 December 2003Secretary resigned;director resigned (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003Registered office changed on 01/12/03 from: 10 snow hill london EC1A 2AL (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
21 November 2003Company name changed de facto 1069 LIMITED\certificate issued on 21/11/03 (2 pages)
5 August 2003Incorporation (16 pages)