FIRSTLINE BUILDERS LIMITED
LONDON

Hellopages » Greater London » Brent » NW9 8SL

Company number 02216797
Status Active
Incorporation Date 3 February 1988
Company Type Private Limited Company
Address 248 CHURCH LANE, KINGSBURY, LONDON, NW9 8SL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and ten events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of FIRSTLINE BUILDERS LIMITED are www.firstlinebuilders.co.uk, and www.firstline-builders.co.uk. The predicted number of employees is 90 to 100. The company’s age is thirty-seven years and eight months. Firstline Builders Limited is a Private Limited Company. The company registration number is 02216797. Firstline Builders Limited has been working since 03 February 1988. The present status of the company is Active. The registered address of Firstline Builders Limited is 248 Church Lane Kingsbury London Nw9 8sl. The company`s financial liabilities are £2714.58k. It is £232.01k against last year. The cash in hand is £163.2k. It is £-146.27k against last year. And the total assets are £2751.51k, which is £245.28k against last year. MURPHY, Paul Philip is a Secretary of the company. MURPHY, James Joseph is a Director of the company. MURPHY, Paul Philip is a Director of the company. Secretary MURPHY, Bridie has been resigned. Director MURPHY, James Joseph has been resigned. The company operates in "Buying and selling of own real estate".


firstline builders Key Finiance

LIABILITIES £2714.58k
+9%
CASH £163.2k
-48%
TOTAL ASSETS £2751.51k
+9%
All Financial Figures

Current Directors

Secretary
MURPHY, Paul Philip
Appointed Date: 01 January 2007

Director
MURPHY, James Joseph
Appointed Date: 01 January 2007
47 years old

Director
MURPHY, Paul Philip
Appointed Date: 22 June 1998
51 years old

Resigned Directors

Secretary
MURPHY, Bridie
Resigned: 31 December 2006

Director
MURPHY, James Joseph
Resigned: 31 December 2006
Appointed Date: 26 January 2001
47 years old

Persons With Significant Control

James Joseph Murphy
Notified on: 1 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul Philip Murphy
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRSTLINE BUILDERS LIMITED Events

15 Dec 2016
Confirmation statement made on 6 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

12 Sep 2015
Satisfaction of charge 63 in full
04 Apr 2015
Registration of charge 022167970071, created on 19 March 2015
...
... and 200 more events
09 Jun 1988
Particulars of mortgage/charge

07 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Apr 1988
Registered office changed on 07/04/88 from: aci house torrington park north finchley london N12 9SZ

07 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Feb 1988
Incorporation

FIRSTLINE BUILDERS LIMITED Charges

19 March 2015
Charge code 0221 6797 0073
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22A st andrews road london…
19 March 2015
Charge code 0221 6797 0072
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22D st andrews road london…
19 March 2015
Charge code 0221 6797 0071
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22E st andrews road london…
28 May 2013
Charge code 0221 6797 0070
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 23 howard road cricklewood london t/no NGL609898…
7 May 2008
Deed of charge
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 23 melrose avenue cricklewood london t/no MX288414; fixed…
17 April 2008
Deed of charge
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Capital Homes Loans Limited
Description: 22 linacre road london t/no NGL316542 fixed charge over all…
25 January 2008
Deed of charge
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: F/H being 50 springfield mount in the london borough of…
30 May 2007
Legal charge
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: Pa Paragon Mortgages Limited
Description: F/H 27 far end hatfield. The rental income by way of first…
28 June 2006
Legal charge
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 14 fortunegate road harlesden. The rental income by way of…
25 February 2006
Legal charge
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a first floor flat 57 lechmere road willesdene…
28 February 2005
Legal mortgage
Delivered: 1 March 2005
Status: Satisfied on 12 September 2015
Persons entitled: Paragon Mortgages Limited
Description: Ground floor flat 22A st. Andrews road london the rental…
27 August 2004
Legal mortgage
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 22 linacre road willesden london the rental income by way…
7 June 2004
Legal mortgage
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: First floor flat 38A oak grove cricklewood london the…
7 June 2004
Legal mortgage
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Ground floor flat 38 oak grove cricklewood london the…
18 March 2004
Legal mortgage
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All that freehold property known as 23 melrose avenue…
11 March 2004
Legal mortgage
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: First legal charge over the property k/a ground floor flat…
12 September 2003
Legal mortgage
Delivered: 17 September 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property being 77 burnley road london NW1O the rental…
30 June 2003
Legal mortgage
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property known as first floor flat, 14A newton road…
11 June 2003
Legal mortgage
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a ground floor flat 32 newton road london…
13 March 2003
Legal mortgage
Delivered: 15 March 2003
Status: Satisfied on 11 April 2013
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a ground floor flat and garden 32 newton…
6 August 2002
Floating charge
Delivered: 9 August 2002
Status: Satisfied on 3 May 2013
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
6 August 2002
Legal charge
Delivered: 9 August 2002
Status: Satisfied on 3 May 2013
Persons entitled: Woolwich PLC
Description: First legal charge over all that land and property known as…
16 May 2002
Floating charge
Delivered: 21 May 2002
Status: Satisfied on 3 May 2013
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
16 May 2002
Legal charge
Delivered: 21 May 2002
Status: Satisfied on 3 May 2013
Persons entitled: Woolwich PLC
Description: Freehold property k/a 283 chapter road london NW2 in the…
11 January 2002
Floating charge
Delivered: 30 January 2002
Status: Satisfied on 3 May 2013
Persons entitled: Woolwich PLC
Description: By way of floating charge all present and future…
11 January 2002
Legal charge
Delivered: 30 January 2002
Status: Satisfied on 3 May 2013
Persons entitled: Woolwich PLC
Description: The f/h property k/a 2 buxton road, brent, NW2 t/no…
11 June 2001
Deed of charge
Delivered: 21 June 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Ground floor flat 23 howard road cricklewood NW2 6DS l/b of…
11 July 2000
Floating charge
Delivered: 14 July 2000
Status: Satisfied on 3 May 2013
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings…
11 July 2000
Legal charge
Delivered: 14 July 2000
Status: Satisfied on 3 May 2013
Persons entitled: Woolwich PLC
Description: Property k/a 69 tubbs road harlesden london NW10 4QX l/b…
8 May 2000
Legal charge
Delivered: 20 May 2000
Status: Satisfied on 3 May 2013
Persons entitled: Woolwich PLC
Description: The f/h property 2 & 2A temple road crickelwood and the l/h…
8 May 2000
Floating charge
Delivered: 20 May 2000
Status: Satisfied on 3 May 2013
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
29 February 2000
Floating charge
Delivered: 2 March 2000
Status: Satisfied on 11 April 2013
Persons entitled: Woolwich PLC
Description: By way of floating charge all the company's present and…
29 February 2000
Legal mortgage
Delivered: 2 March 2000
Status: Satisfied on 11 April 2013
Persons entitled: Woolwich PLC
Description: F/H 301 chapter road willesden green NW2 l/b of brent…
28 January 2000
Floating charge
Delivered: 15 February 2000
Status: Satisfied on 3 May 2013
Persons entitled: Woolwich PLC
Description: By way of floating charge all the company's present and…
28 January 2000
Legal mortgage
Delivered: 15 February 2000
Status: Satisfied on 3 May 2013
Persons entitled: Woolwich PLC
Description: The leasehold property known as first floor flat 35B larch…
4 January 2000
Deed of charge
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Upper maisonette 65 wrottesley road london NW10 l/b of…
20 December 1999
Legal charge
Delivered: 4 January 2000
Status: Satisfied on 11 April 2013
Persons entitled: Irish Nationwide Building Society
Description: L/H property at 18A melrose avenue NW2 3JS and the goodwill…
20 December 1999
Legal charge
Delivered: 4 January 2000
Status: Satisfied on 11 April 2013
Persons entitled: Irish Nationwide Building Society
Description: F/H property k/a 4 denzil road willesden NW10 the goodwill…
15 December 1999
Legal charge
Delivered: 18 December 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over f/h property k/a 23 melrose avenue…
16 September 1999
Legal charge
Delivered: 1 October 1999
Status: Satisfied on 2 December 2000
Persons entitled: Capital Home Loans Limited
Description: 99 drayton road l/b of brent t/no MX388508 with a fixed…
10 September 1999
Legal mortgage
Delivered: 17 September 1999
Status: Satisfied on 2 December 2000
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a ground floor flat 104 chapter road london…
10 September 1999
Legal mortgage
Delivered: 17 September 1999
Status: Satisfied on 2 December 2000
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 104 chapter road london NW2 t/n 421007 by…
26 August 1999
Legal charge
Delivered: 7 September 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 18 mora road NW2 fixed charge over…
13 July 1999
Legal charge
Delivered: 14 July 1999
Status: Satisfied on 2 December 2000
Persons entitled: Capital Home Loans Limtied
Description: The f/h property k/a 65 wrottesley road london and all…
23 April 1999
Legal mortgage
Delivered: 28 April 1999
Status: Satisfied on 2 December 2000
Persons entitled: Capital Home Loans Limited
Description: F/H property 61 gladstone park gardens london NW2 t/no:…
2 February 1999
Legal mortgage
Delivered: 3 February 1999
Status: Satisfied on 2 December 2000
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 61 gladstone park gardens willesden NW2…
28 September 1998
Legal mortgage
Delivered: 2 October 1998
Status: Satisfied on 2 December 2000
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a 23 melrose…
28 September 1998
Legal mortgage
Delivered: 2 October 1998
Status: Satisfied on 2 December 2000
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the l/h property k/a 122A bathurst…
24 July 1998
Legal mortgage
Delivered: 8 August 1998
Status: Satisfied on 2 December 2000
Persons entitled: Aib Group (UK) PLC
Description: Legal mortgage l/h property k/a flat 2 115 melrose avenue…
3 July 1998
Legal mortgage
Delivered: 7 July 1998
Status: Satisfied on 2 December 2000
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage l/h 32 burnley road NW10 in the…
24 April 1998
Legal mortgage
Delivered: 28 April 1998
Status: Satisfied on 2 December 2000
Persons entitled: Aib Group (UK) PLC
Description: Freehold property 4 denzil road willesden in the london…
9 April 1998
Legal mortgage
Delivered: 10 April 1998
Status: Satisfied on 2 December 2000
Persons entitled: Aib Group (UK) PLC
Description: L/H 18A melrose avenue london NW2 t/no.NGL512107 by way of…
16 February 1998
Mortgage debenture
Delivered: 3 March 1998
Status: Satisfied on 2 December 2000
Persons entitled: Allied Irish Banks PLC(The "Security Trustee") in It's Capacity as Trustee for Itself and Aib Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
6 October 1997
Mortgage debemture
Delivered: 8 October 1997
Status: Satisfied on 2 December 2000
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 19 gowan road willesden london NW10…
14 July 1997
Legal mortgage
Delivered: 16 July 1997
Status: Satisfied on 2 December 2000
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a 8F churchmead road, willesden; by way of…
24 June 1997
Legal mortgage
Delivered: 27 June 1997
Status: Satisfied on 2 December 2000
Persons entitled: Aib Group (UK) P.L.C.
Description: Property k/a 72 oxgate gardens NW2 in the london borough of…
19 March 1997
Legal mortgage
Delivered: 20 March 1997
Status: Satisfied on 2 December 2000
Persons entitled: Aib Group (UK) PLC
Description: Leasehold property k/a 88 palermo road harlesden london t/n…
11 October 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 2 December 2000
Persons entitled: Aib Group (UK) Limited
Description: F/H property k/a 51 pine road crickleton london NW2 t/n…
1 August 1996
Legal mortgage
Delivered: 6 August 1996
Status: Satisfied on 14 December 2000
Persons entitled: Allied Irish Banks, P.L.C. (As Security Trustee)
Description: By way of legal mortgage the f/h property k/a 55 leghorn…
19 April 1996
Legal mortgage
Delivered: 20 April 1996
Status: Satisfied on 2 December 2000
Persons entitled: Allied Irish Banks P.L.C.(As Security Trustee )
Description: Freehold k/a 26 howard road NW2 london borough of brent…
13 December 1994
Legal mortgage
Delivered: 14 December 1994
Status: Satisfied on 2 December 2000
Persons entitled: Allied Irish Banks PLC
Description: The f/h property k/as 121/121A deacon road willesden NW2 in…
21 June 1994
Legal mortgage
Delivered: 23 June 1994
Status: Satisfied on 2 December 2000
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 75 roundwood road willesden london NW10…
8 November 1991
Legal mortgage
Delivered: 13 November 1991
Status: Satisfied on 2 December 2000
Persons entitled: Allied Irish Banks P.L.C.
Description: 204 chapter road NW2 in the london borough of brent…
22 April 1991
Charge over deposits
Delivered: 4 May 1991
Status: Satisfied on 2 December 2000
Persons entitled: Allied Irish Banks, PLC.
Description: A fixed charge over any sums deposited by the company in…
3 April 1991
Legal mortgage
Delivered: 5 April 1991
Status: Satisfied on 2 December 2000
Persons entitled: Allied Irish Banks PLC.
Description: 2 radcliffe avenue willesden NW10 in the london borough of…
2 March 1990
Legal mortgage
Delivered: 6 March 1990
Status: Satisfied on 2 December 2000
Persons entitled: Allied Irish Banks, PLC
Description: 174 villiers road, NW2 in the london borough of brent.…
29 December 1989
Legal mortgage
Delivered: 18 January 1990
Status: Satisfied on 2 December 2000
Persons entitled: Allied Irish Banks PLC.
Description: 25, olive road cricklewood london NW2. Floating charge over…
9 December 1988
Legal mortgage
Delivered: 13 December 1988
Status: Satisfied on 2 December 2000
Persons entitled: Allied Irish Banks PLC.
Description: 31 holland road willesden NW10 l/b of brent. Floating…
29 September 1988
Mortgage debenture as evidenced by a seclaration dated 14/11/88
Delivered: 18 October 1988
Status: Satisfied on 2 December 2000
Persons entitled: Allied Irish Banks PLC.
Description: Fixed and floating charges over the undertaking and all…
8 July 1988
Fixed and floating charge
Delivered: 13 July 1988
Status: Satisfied on 2 December 2000
Persons entitled: Allied Irish Banks PLC.
Description: First floor flat 4 cricklewood boadway NW2 in the london…
8 July 1988
Fixed and floating charge
Delivered: 13 July 1988
Status: Satisfied on 2 December 2000
Persons entitled: Allied Irish Banks, PLC.
Description: 2ND floor flat 4 circklewood broadway NW2 in the london…
7 June 1988
Mortgage
Delivered: 9 June 1988
Status: Satisfied on 2 December 2000
Persons entitled: Allied Irish Banks PLC.
Description: By way of fixed charge: 13 grosvenor gardens NW2, L.B. of…