Company NameFirst Quantum Broughton Limited
Company StatusDissolved
Company Number07148132
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)
Dissolution Date13 February 2024 (2 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Maximilian Mkhitarian
Date of BirthJune 1996 (Born 27 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2019(9 years, 1 month 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(9 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 13 February 2024)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Ashley Avenue
Epsom
Surrey
KT18 5FL
Director NameMr Erik Mkhitaryan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(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
Appointed05 February 2010(same day as company formation)
Correspondence Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR

Location

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

Shareholders

10 at £1First Quantum Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,790,429
Cash£4,042,872
Current Liabilities£1,296,444

Accounts

Latest Accounts24 October 2023 (6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 October

Charges

25 November 2011Delivered on: 6 December 2011
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 November 2011Delivered on: 6 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land at the back of 120 broughton road fulham london t/no LN204106, f/h property k/a the land being 118A and 120 broughton road fulham london t/no NGL344234 and f/h property k/a the land at the rear of 117 stephendale road fulham london t/no 281852, all licences, the proceeds of sale, the benefit of any rental deposit, rents and other sums due under any lease, all plant and machinery and floating charge all moveable plant machinery, implements, utensils, furniture & equipment see image for full details.
Outstanding
25 November 2011Delivered on: 6 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Charge of account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the deposit and all rights and benefits accruing to or arising in connection with the deposit see image for full details.
Outstanding

Filing History

15 December 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
29 October 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
24 December 2019Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 24 December 2019 (1 page)
22 November 2019Secretary's details changed (1 page)
20 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)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 August 2019Termination of appointment of Warwick Consultancy Services Limited as a secretary on 1 August 2019 (1 page)
5 August 2019Appointment of Mr Maximilian Mkhitarian as a director on 1 April 2019 (2 pages)
5 August 2019Appointment of Mr Frank Horatio Tett as a director on 1 April 2019 (2 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 February 2018Director's details changed for Erik Mhitarian on 1 January 2018 (2 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
4 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
4 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (6 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)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10
(3 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 10
(3 pages)
1 March 2015Director's details changed for Erik Mhitarian on 1 January 2015 (2 pages)
1 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 10
(3 pages)
1 March 2015Director's details changed for Erik Mhitarian on 1 January 2015 (2 pages)
1 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 10
(3 pages)
1 March 2015Director's details changed for Erik Mhitarian on 1 January 2015 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 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)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 August 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
9 August 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
5 February 2010Incorporation (52 pages)
5 February 2010Incorporation (52 pages)