Company NameFirst UK Property Growth (Nominees) Limited
Company StatusDissolved
Company Number04856495
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 9 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)
Previous NameDe Facto 1070 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
Appointed30 September 2007(4 years, 1 month after company formation)
Appointment Duration11 years, 4 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
Appointed27 October 2010(7 years, 2 months after company formation)
Appointment Duration8 years, 3 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 Duration3 years, 10 months (resigned 30 September 2007)
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 Duration3 years, 10 months (resigned 30 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 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 Managers LTD
100.00%
Ordinary

Accounts

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

Charges

2 October 2006Delivered on: 11 October 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from first property growth partnership LP on any account whatsoever.
Particulars: L/H property at 120 leman street, london t/n EGL259590. 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.
Outstanding
2 October 2006Delivered on: 11 October 2006
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 on any account whatsoever.
Particulars: Property at railway arches no 60 to 63 and the accessway between the railway arches and 120 leman street t/n EGL281269. 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.
Outstanding
14 April 2015Delivered on: 17 April 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A registered charge
Particulars: Arches no 60-63 adjacent to 120 leman street, whitechapel, london t/no EGL281269.
Outstanding
14 April 2015Delivered on: 17 April 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A registered charge
Particulars: Fyfield business & research park, fyfield road, ongar t/no EX424319.
Outstanding
14 April 2015Delivered on: 20 April 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: 9 and 12 bridewell place, 13, 14, 14A and 15 new bridge street and 2 and 4 tudor street, london EC4V 6AW, freehold title number NGL304258.
Outstanding
14 April 2015Delivered on: 20 April 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: 120 leman street, london E1 8EU, freehold with title number EGL249673.
Outstanding
18 July 2014Delivered on: 24 July 2014
Persons entitled: Premf Debt Management Sarl

Classification: A registered charge
Particulars: 193, 195 and 199 london road, camberley t/no SY455028 and SY116522.
Outstanding
18 January 2007Delivered on: 24 January 2007
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Deed of release and substitution
Secured details: All monies due or to become due from first UK property growth limited partnership and first property growth partnership LP.
Particulars: Fyfield business & research park fyfield road ongar essex t/no ex 424319.
Outstanding
2 October 2006Delivered on: 11 October 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from first property growth partnership LP on any account whatsoever.
Particulars: Property at railway arches no 60 to 63 and the accessway between the railway arches and 12O leman street. 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.
Outstanding
2 October 2006Delivered on: 11 October 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from first property growth partnership LP on any account whatsoever.
Particulars: F/H property at 120 leman street, london t/n,s NGL411565 and EGL249673. 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.
Outstanding
2 October 2006Delivered on: 11 October 2006
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 on any account whatsoever.
Particulars: F/H property at 120 leman street, london t/n,s NGL411565 and EGL249673. 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.
Outstanding
2 October 2006Delivered on: 11 October 2006
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 on any account whatsoever.
Particulars: L/H property at 120 leman street, london t/n EGL259590. 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.
Outstanding
14 December 2005Delivered on: 23 December 2005
Satisfied on: 31 July 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and first UK property growth limited partnership to the chargee.
Particulars: The property k/a admiral house 193/199 london road, camberley, surrey t/no SY455028 and SY116522. 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
14 December 2005Delivered on: 23 December 2005
Satisfied on: 31 July 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and grainmarket properties LTD & elmswood properties LTD to the chargee.
Particulars: The property k/a admiral house 193/199 london road, camberley, surrey t/no SY455028 and SY116522. 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
24 November 2005Delivered on: 26 November 2005
Satisfied on: 7 March 2009
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership and first UK property growth limited partnership to the chargee on any account whatsoever.
Particulars: The property at tempus business centre kingsclere road basingstoke hants t/n HP373534,. 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
24 November 2005Delivered on: 26 November 2005
Satisfied on: 7 March 2009
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and first UK property growth limited partnership on any account whatsoever.
Particulars: The property at oakfern house kingsclere road basingstoke hants t/n HP333901,. 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

Filing History

9 October 2017Accounts for a dormant company made up to 30 September 2017 (9 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
2 November 2016Accounts for a dormant company made up to 30 September 2016 (3 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
3 August 2016Satisfaction of charge 13 in full (2 pages)
3 August 2016Satisfaction of charge 8 in full (2 pages)
3 August 2016Satisfaction of charge 048564950015 in full (1 page)
3 August 2016Satisfaction of charge 10 in full (2 pages)
3 August 2016Satisfaction of charge 048564950019 in full (1 page)
3 August 2016Satisfaction of charge 12 in full (2 pages)
3 August 2016Satisfaction of charge 11 in full (2 pages)
3 August 2016Satisfaction of charge 9 in full (2 pages)
6 July 2016Satisfaction of charge 048564950017 in full (4 pages)
6 July 2016Satisfaction of charge 048564950018 in full (4 pages)
6 July 2016Satisfaction of charge 048564950016 in full (4 pages)
17 November 2015Satisfaction of charge 3 in full (2 pages)
17 November 2015Satisfaction of charge 1 in full (2 pages)
17 November 2015Satisfaction of charge 2 in full (2 pages)
16 October 2015Accounts for a dormant company made up to 30 September 2015 (3 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)
20 April 2015Registration of charge 048564950016, created on 14 April 2015 (81 pages)
20 April 2015Registration of charge 048564950017, created on 14 April 2015 (84 pages)
17 April 2015Registration of charge 048564950018, created on 14 April 2015 (15 pages)
17 April 2015Registration of charge 048564950019, created on 14 April 2015 (15 pages)
14 October 2014Accounts for a dormant company made up to 30 September 2014 (3 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)
31 July 2014Satisfaction of charge 6 in full (2 pages)
31 July 2014Satisfaction of charge 7 in full (2 pages)
24 July 2014Registration of charge 048564950015, created on 18 July 2014 (29 pages)
11 October 2013Accounts for a dormant company made up to 30 September 2013 (3 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 (3 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 (3 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 (4 pages)
28 October 2010Appointment of Mrs Elizabeth Susanna Morriss as a director (2 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 2010Director's details changed for Mr Peter John Hart 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 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)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
5 August 2009Return made up to 05/08/09; full list of members (3 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
12 August 2008Return made up to 05/08/08; full list of members (3 pages)
11 August 2008Appointment terminated director john symes-thompson (1 page)
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 (1 page)
9 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
9 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 (2 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 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 (2 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
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 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
4 November 2004Director resigned (1 page)
2 September 2004Return made up to 05/08/04; full list of members (8 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Registered office changed on 20/08/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (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)
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 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 2003Secretary resigned;director resigned (1 page)
1 December 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003Director resigned (1 page)
21 November 2003Company name changed de facto 1070 LIMITED\certificate issued on 21/11/03 (2 pages)
5 August 2003Incorporation (16 pages)