Company NameFirst Quantum Property Developments Iii Limited
Company StatusDissolved
Company Number05012602
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 2 months ago)
Dissolution Date13 February 2024 (1 month, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Maximilian Mkhitarian
Date of BirthJune 1996 (Born 27 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Ashley Avenue
Epsom
Surrey
KT18 5FL
Director NameMr Frank Horatio Tett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 13 February 2024)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Ashley Avenue
Epsom
KT18 5FL
Director NameMr Erik Mkhitaryan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Titchfield House
69/85 Tabernacle Street
London
EC2A 4RR
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence AddressTitchfield House 69-85 Tabernacle Street
London
EC2A 4RR

Contact

Websitefirstquantum.com
Telephone07 920794423
Telephone regionMobile

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
KT18 5FL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1First Quantum International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£238,818
Cash£47,827
Current Liabilities£18,231

Accounts

Latest Accounts24 October 2023 (5 months, 1 week ago)
Accounts CategoryTotal Exemption Full
Accounts Year End23 October

Charges

14 September 2010Delivered on: 24 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at 4-14 southville wandsworth london t/nos SGL198626 LN174706 and L16469 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 February 2004Delivered on: 4 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 180 lower richmond road london SW15 1LY. 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
23 February 2004Delivered on: 27 February 2004
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

29 October 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
22 July 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
23 December 2019Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Global House 1 Ashley Avenue Epsom KT18 5FL on 23 December 2019 (1 page)
22 November 2019Secretary's details changed (1 page)
19 November 2019Amended total exemption full accounts made up to 31 December 2018 (8 pages)
18 November 2019Registered office address changed from 2nd Floor, Titchfield House 69/85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page)
28 October 2019Termination of appointment of Erik Mkhitaryan as a director on 1 July 2019 (1 page)
11 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 August 2019Termination of appointment of Warwick Consultancy Services Limited as a secretary on 1 August 2019 (1 page)
6 August 2019Appointment of Mr Frank Horatio Tett as a director on 1 April 2019 (2 pages)
5 August 2019Satisfaction of charge 1 in full (1 page)
5 August 2019Satisfaction of charge 3 in full (2 pages)
5 August 2019Appointment of Mr Maximilian Mkhitarian as a director on 1 April 2019 (2 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
14 February 2018Director's details changed for Erik Mhitarian on 1 January 2018 (2 pages)
4 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
4 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
20 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,000
(4 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,000
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,000
(4 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,000
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2,000
(4 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2,000
(4 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
5 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
13 January 2010Secretary's details changed for Warwick Consultancy Services Limited on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for Warwick Consultancy Services Limited on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Erik Mhitarian on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Erik Mhitarian on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 January 2009Return made up to 12/01/09; full list of members (4 pages)
15 January 2009Return made up to 12/01/09; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 January 2008Return made up to 12/01/08; full list of members (3 pages)
14 January 2008Return made up to 12/01/08; full list of members (3 pages)
2 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 February 2007Return made up to 12/01/07; full list of members (3 pages)
9 February 2007Return made up to 12/01/07; full list of members (3 pages)
11 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 January 2006Return made up to 12/01/06; full list of members (7 pages)
30 January 2006Return made up to 12/01/06; full list of members (7 pages)
29 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2005Ad 14/09/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
29 September 2005Ad 14/09/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
29 September 2005Nc inc already adjusted 14/09/05 (1 page)
29 September 2005Nc inc already adjusted 14/09/05 (1 page)
19 September 2005Ad 06/09/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
19 September 2005Ad 06/09/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
8 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 August 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
8 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 August 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
1 February 2005Return made up to 12/01/05; full list of members (6 pages)
1 February 2005Return made up to 12/01/05; full list of members (6 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
12 January 2004Incorporation (17 pages)
12 January 2004Incorporation (17 pages)