Company NameFirst London Developments Limited
Company StatusDissolved
Company Number05352712
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan David Goldberg
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueenwood
29 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMr Howard Harris
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Heaths
61 West Heath Road Hampstead
London
NW3 7TH
Director NameMr Jason Mark Harris
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Adelaide Close
Stanmore
Middlesex
HA7 3EL
Secretary NameMr Howard Harris
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Heaths
61 West Heath Road Hampstead
London
NW3 7TH
Director NameMr Mark David Sterling
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(11 months after company formation)
Appointment Duration13 years, 10 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Harman Drive
London
NW2 2ED
Director NameA&H Directors Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Location

Registered AddressGable House 239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£673,567
Cash£453,994
Current Liabilities£2,533,899

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 July 2017Liquidators' statement of receipts and payments to 6 May 2017 (23 pages)
13 July 2016Liquidators' statement of receipts and payments to 6 May 2016 (19 pages)
17 July 2015Liquidators statement of receipts and payments to 6 May 2015 (7 pages)
17 July 2015Liquidators statement of receipts and payments to 6 May 2015 (7 pages)
17 July 2015Liquidators' statement of receipts and payments to 6 May 2015 (7 pages)
17 July 2014Liquidators statement of receipts and payments to 6 May 2014 (7 pages)
17 July 2014Liquidators' statement of receipts and payments to 6 May 2014 (7 pages)
17 July 2014Liquidators statement of receipts and payments to 6 May 2014 (7 pages)
23 May 2013Registered office address changed from 58-60 Berners Street London W1T 3JS on 23 May 2013 (1 page)
16 May 2013Declaration of solvency (3 pages)
16 May 2013Appointment of a voluntary liquidator (1 page)
12 April 2013Satisfaction of charge 11 in full (4 pages)
12 April 2013Satisfaction of charge 16 in full (4 pages)
12 April 2013Satisfaction of charge 15 in full (4 pages)
12 April 2013Satisfaction of charge 22 in full (4 pages)
12 April 2013Satisfaction of charge 2 in full (4 pages)
12 April 2013Satisfaction of charge 12 in full (4 pages)
12 April 2013Satisfaction of charge 3 in full (4 pages)
12 April 2013Satisfaction of charge 13 in full (4 pages)
12 April 2013Satisfaction of charge 18 in full (4 pages)
12 April 2013Satisfaction of charge 7 in full (4 pages)
12 April 2013Satisfaction of charge 14 in full (4 pages)
12 April 2013Satisfaction of charge 6 in full (4 pages)
12 April 2013Satisfaction of charge 21 in full (4 pages)
12 April 2013Satisfaction of charge 1 in full (4 pages)
12 April 2013Satisfaction of charge 26 in full (4 pages)
12 April 2013Satisfaction of charge 5 in full (4 pages)
12 April 2013Satisfaction of charge 8 in full (4 pages)
12 April 2013Satisfaction of charge 10 in full (4 pages)
12 April 2013Satisfaction of charge 25 in full (4 pages)
12 April 2013Satisfaction of charge 23 in full (4 pages)
12 April 2013Satisfaction of charge 24 in full (4 pages)
12 April 2013Satisfaction of charge 9 in full (4 pages)
12 April 2013Satisfaction of charge 17 in full (4 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 300
(7 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 300
(7 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
8 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
4 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (5 pages)
22 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
16 February 2009Return made up to 04/02/09; full list of members (5 pages)
11 February 2008Return made up to 04/02/08; full list of members (3 pages)
22 January 2008Accounts for a small company made up to 30 April 2007 (5 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (5 pages)
19 March 2007Return made up to 04/02/07; full list of members (3 pages)
18 December 2006Accounts for a small company made up to 30 April 2006 (5 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Director's particulars changed (1 page)
4 October 2006Particulars of mortgage/charge (4 pages)
4 October 2006Particulars of mortgage/charge (4 pages)
4 October 2006Particulars of mortgage/charge (4 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
20 March 2006Return made up to 04/02/06; full list of members (4 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
23 February 2006New director appointed (1 page)
2 February 2006Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
18 June 2005Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
7 June 2005Particulars of mortgage/charge (4 pages)
27 April 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
20 April 2005Ad 04/02/05-04/02/05 £ si [email protected]=298 £ ic 2/300 (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (1 page)
11 February 2005New secretary appointed;new director appointed (2 pages)
4 February 2005Incorporation (14 pages)