FIRST CALL ESTATES LTD
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 3LE

Company number 05044759
Status Active
Incorporation Date 16 February 2004
Company Type Private Limited Company
Address EQUIPOISE HOUSE, GROVE PLACE, BEDFORD, MK40 3LE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 100 . The most likely internet sites of FIRST CALL ESTATES LTD are www.firstcallestates.co.uk, and www.first-call-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Bedford Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.7 miles; to Lidlington Rail Station is 7.9 miles; to Flitwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Call Estates Ltd is a Private Limited Company. The company registration number is 05044759. First Call Estates Ltd has been working since 16 February 2004. The present status of the company is Active. The registered address of First Call Estates Ltd is Equipoise House Grove Place Bedford Mk40 3le. . RAFFEL, Karin is a Secretary of the company. RAFFEL, Karin is a Director of the company. SHAHIDULLAH, Hassan is a Director of the company. Director HAUGH, Michael has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RAFFEL, Karin
Appointed Date: 16 February 2004

Director
RAFFEL, Karin
Appointed Date: 16 February 2004
62 years old

Director
SHAHIDULLAH, Hassan
Appointed Date: 16 February 2004
64 years old

Resigned Directors

Director
HAUGH, Michael
Resigned: 26 February 2004
Appointed Date: 16 February 2004
65 years old

Persons With Significant Control

Mr Hassan Shahidullah
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Karin Raffel
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRST CALL ESTATES LTD Events

20 Feb 2017
Confirmation statement made on 16 February 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Satisfaction of charge 4 in full
...
... and 32 more events
05 Dec 2005
Total exemption small company accounts made up to 28 February 2005
12 Apr 2005
Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

08 Jun 2004
Registered office changed on 08/06/04 from: cranbourne house 60A cranbourne gardens temple fortune golders green NW11 0JD
04 Mar 2004
Director resigned
16 Feb 2004
Incorporation

FIRST CALL ESTATES LTD Charges

5 March 2015
Charge code 0504 4759 0005
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Bnp Paribas S.A. , Jersey Branch
Description: F/H 23 oakridge avenue radlett herts t/n HD939253…
25 April 2012
Legal charge
Delivered: 1 May 2012
Status: Satisfied on 13 March 2015
Persons entitled: Standard Chartered (Jersey) Limited
Description: F/H 23 oakridge avenue, radlett, herts t/no HD93953.
27 July 2011
Legal charge
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: Tiuta Development Finance Limited
Description: F/H 23 oakridge avenue radlett, t/n HD93953.
21 May 2008
Legal charge
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 oakridge avenue, radlett, hertfordshire by way of fixed…
18 September 2007
Legal mortgage
Delivered: 20 September 2007
Status: Satisfied on 18 January 2011
Persons entitled: Clydesdale Bank PLC
Description: Flat 5 5 rosecroft avenue london,. Assigns the goodwill of…