About

Registered Number: 02895536
Date of Incorporation: 07/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

 

First London Estates Ltd was established in 1994, it's status at Companies House is "Active". The business has no directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 19 February 2018
AP01 - Appointment of director 15 August 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 03 July 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 17 April 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 02 July 2012
MG01 - Particulars of a mortgage or charge 19 June 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 18 March 2011
TM02 - Termination of appointment of secretary 20 September 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 08 March 2010
CH03 - Change of particulars for secretary 16 December 2009
CH01 - Change of particulars for director 15 December 2009
287 - Change in situation or address of Registered Office 30 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 30 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2008
363a - Annual Return 08 July 2008
395 - Particulars of a mortgage or charge 22 April 2008
363a - Annual Return 01 March 2008
353 - Register of members 01 March 2008
287 - Change in situation or address of Registered Office 16 January 2008
288a - Notice of appointment of directors or secretaries 10 August 2007
AA - Annual Accounts 02 August 2007
RESOLUTIONS - N/A 29 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
395 - Particulars of a mortgage or charge 19 May 2007
395 - Particulars of a mortgage or charge 19 May 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 01 August 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
363a - Annual Return 15 February 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
AA - Annual Accounts 05 August 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
363a - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
AA - Annual Accounts 29 October 2004
225 - Change of Accounting Reference Date 24 September 2004
MISC - Miscellaneous document 16 February 2004
363s - Annual Return 02 February 2004
353 - Register of members 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
287 - Change in situation or address of Registered Office 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 07 May 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 20 November 2001
225 - Change of Accounting Reference Date 09 November 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 19 February 2001
AUD - Auditor's letter of resignation 18 May 2000
AA - Annual Accounts 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
AUD - Auditor's letter of resignation 26 April 2000
RESOLUTIONS - N/A 25 April 2000
RESOLUTIONS - N/A 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
287 - Change in situation or address of Registered Office 25 April 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 April 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 April 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 April 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 April 2000
395 - Particulars of a mortgage or charge 20 April 2000
395 - Particulars of a mortgage or charge 20 April 2000
363s - Annual Return 14 March 2000
363s - Annual Return 04 March 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 24 February 1998
AA - Annual Accounts 05 January 1998
AA - Annual Accounts 05 March 1997
363s - Annual Return 20 February 1997
395 - Particulars of a mortgage or charge 27 March 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 08 December 1995
395 - Particulars of a mortgage or charge 28 June 1995
RESOLUTIONS - N/A 22 June 1995
363s - Annual Return 21 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1994
CERTNM - Change of name certificate 18 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1994
RESOLUTIONS - N/A 14 March 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
287 - Change in situation or address of Registered Office 04 March 1994
NEWINC - New incorporation documents 07 February 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2012 Fully Satisfied

N/A

Deed of rectification to debenture dated 9 may 2007 and 03 April 2008 Fully Satisfied

N/A

Legal charge 09 May 2007 Fully Satisfied

N/A

Debenture 09 May 2007 Partially Satisfied

N/A

Legal charge 13 April 2000 Fully Satisfied

N/A

Fixed and floating charge 13 April 2000 Fully Satisfied

N/A

Legal charge 25 March 1996 Fully Satisfied

N/A

Debenture 08 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.