TOWNFIRST LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 0ED

Company number 02473549
Status Active
Incorporation Date 23 February 1990
Company Type Private Limited Company
Address 24 THE CHENIES, PETTS WOOD, ORPINGTON, KENT, BR6 0ED
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 50 . The most likely internet sites of TOWNFIRST LIMITED are www.townfirst.co.uk, and www.townfirst.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Townfirst Limited is a Private Limited Company. The company registration number is 02473549. Townfirst Limited has been working since 23 February 1990. The present status of the company is Active. The registered address of Townfirst Limited is 24 The Chenies Petts Wood Orpington Kent Br6 0ed. . LEPLAR, Raymond Kenneth is a Secretary of the company. LEPLAR, Raymond Kenneth is a Director of the company. LEPLAR, Yvonne Patricia is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director

Director

Persons With Significant Control

Mr Ray Leplar
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

TOWNFIRST LIMITED Events

01 Mar 2017
Confirmation statement made on 23 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50

19 Jul 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50

...
... and 75 more events
26 Mar 1990
Secretary resigned;new secretary appointed

26 Mar 1990
Registered office changed on 26/03/90 from: 2 baches street london N1 6UB

14 Mar 1990
Memorandum and Articles of Association

14 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Feb 1990
Incorporation

TOWNFIRST LIMITED Charges

10 January 2000
Legal charge
Delivered: 13 January 2000
Status: Satisfied on 27 November 2013
Persons entitled: Paragon Mortgages Limited
Description: L/H land and property k/a 136 brantwood way st mary cray…
11 December 1998
Legal charge
Delivered: 12 December 1998
Status: Satisfied on 27 November 2013
Persons entitled: First Active Financial PLC
Description: Flat 18 gainsborough court,homesdale road,bromley,kent BR2…
30 November 1998
Legal charge
Delivered: 1 December 1998
Status: Satisfied on 19 October 1999
Persons entitled: Paragon Mortgages Limited
Description: Flat 1, 81 bromley road london SE6 2UF and parking space 1…
30 November 1998
Legal charge
Delivered: 1 December 1998
Status: Satisfied on 27 November 2013
Persons entitled: Paragon Mortgages Limited
Description: 79 dyke drive orpington kent BR5 4LY and parking space…
30 September 1998
Legal charge
Delivered: 1 October 1998
Status: Satisfied on 27 November 2013
Persons entitled: Paragon Mortgages Limited
Description: 57 highlands road orpington kent BR5 4JP and garage number…
15 June 1998
Legal charge
Delivered: 16 June 1998
Status: Satisfied on 27 November 2013
Persons entitled: Mortgage Trust Limited
Description: F/H property k/a 32 aylesham road orpington kent BR6 0TX…
27 May 1998
Legal charge
Delivered: 2 June 1998
Status: Satisfied on 27 November 2013
Persons entitled: Paragon Mortgages Limited
Description: (1) 73 dyke drive orpington kent BR5 4LY and garage 113 t/n…
27 May 1998
Legal charge
Delivered: 2 June 1998
Status: Satisfied on 27 November 2013
Persons entitled: Paragon Mortgages Limited
Description: (1) dyke drive orpington kent BR5 4LY and garage 77 t/n…
27 May 1998
Legal charge
Delivered: 2 June 1998
Status: Satisfied on 27 November 2013
Persons entitled: Paragon Mortgages Limited
Description: (1) 112 dyke drive orpington kent BR5 4LZ and garage 69 t/n…