PROPERTY 1ST LIMITED
LONDON SOUTH CIRCULAR DEVELOPMENTS LIMITED

Hellopages » Greater London » Hackney » N1 7GU

Company number 05172182
Status Active
Incorporation Date 6 July 2004
Company Type Private Limited Company
Address 20-22 WENLOCK ROAD, LONDON, N1 7GU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Satisfaction of charge 17 in full. The most likely internet sites of PROPERTY 1ST LIMITED are www.property1st.co.uk, and www.property-1st.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-one years and four months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 8 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Property 1st Limited is a Private Limited Company. The company registration number is 05172182. Property 1st Limited has been working since 06 July 2004. The present status of the company is Active. The registered address of Property 1st Limited is 20 22 Wenlock Road London N1 7gu. The company`s financial liabilities are £891.15k. It is £220.24k against last year. The cash in hand is £476.58k. It is £285k against last year. And the total assets are £1332.19k, which is £323.3k against last year. MCDONNELL, Steven John is a Secretary of the company. MCDONNELL, Deborah Tamar is a Director of the company. MCDONNELL, Steven John is a Director of the company. MONTAGUE, Anthony Edward is a Director of the company. MONTAGUE, Sally Louise is a Director of the company. The company operates in "Development of building projects".


property 1st Key Finiance

LIABILITIES £891.15k
+32%
CASH £476.58k
+148%
TOTAL ASSETS £1332.19k
+32%
All Financial Figures

Current Directors

Secretary
MCDONNELL, Steven John
Appointed Date: 06 July 2004

Director
MCDONNELL, Deborah Tamar
Appointed Date: 06 July 2004
67 years old

Director
MCDONNELL, Steven John
Appointed Date: 06 July 2004
62 years old

Director
MONTAGUE, Anthony Edward
Appointed Date: 06 July 2004
63 years old

Director
MONTAGUE, Sally Louise
Appointed Date: 06 July 2004
56 years old

Persons With Significant Control

Mr Anthony Montague
Notified on: 11 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Mcdonnell
Notified on: 11 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROPERTY 1ST LIMITED Events

12 Jul 2016
Confirmation statement made on 6 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Mar 2016
Satisfaction of charge 17 in full
21 Mar 2016
Satisfaction of charge 16 in full
21 Mar 2016
Satisfaction of charge 13 in full
...
... and 75 more events
04 Aug 2005
Secretary's particulars changed;director's particulars changed
04 Aug 2005
Director's particulars changed
18 Apr 2005
Registered office changed on 18/04/05 from: 14 leybourne park richmond surrey TW9 3HA
13 Nov 2004
Particulars of mortgage/charge
06 Jul 2004
Incorporation

PROPERTY 1ST LIMITED Charges

20 December 2012
Legal charge
Delivered: 22 December 2012
Status: Satisfied on 21 March 2016
Persons entitled: Close Brothers Limited
Description: F/H property k/a 43 forthbridge road battersea london t/no…
20 December 2012
Debenture
Delivered: 22 December 2012
Status: Satisfied on 21 March 2016
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
31 August 2012
Debenture
Delivered: 6 September 2012
Status: Satisfied on 26 March 2013
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…
31 August 2012
Legal charge
Delivered: 6 September 2012
Status: Satisfied on 26 March 2013
Persons entitled: Commercial Acceptances Limited
Description: F/H property k/a land at 43 forthbridge road bettersea…
9 July 2012
Legal charge
Delivered: 12 July 2012
Status: Satisfied on 21 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at 13 birkbeck hill, london t/no: 137843 any other…
17 March 2010
Legal charge
Delivered: 25 March 2010
Status: Satisfied on 23 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 157C dunstans road london t/no SGL225792 by way of fixed…
12 January 2010
Legal charge
Delivered: 26 January 2010
Status: Satisfied on 23 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining 135 mantilla road, london t/n TGL283139 by…
21 September 2009
Legal charge
Delivered: 25 September 2009
Status: Satisfied on 23 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Site at mumford road london t/n SGL232969, any other…
13 March 2008
Legal charge
Delivered: 15 March 2008
Status: Satisfied on 23 February 2013
Persons entitled: Royal Bank of Scotland PLC
Description: 29B landor road london by way of fixed charge, the benefit…
15 October 2007
Legal charge
Delivered: 23 October 2007
Status: Satisfied on 23 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 118 sarsfield road london. By way of fixed charge the…
18 May 2007
Legal charge
Delivered: 19 May 2007
Status: Satisfied on 23 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 2 cubitt terrace london. By way of fixed…
3 August 2006
Legal charge
Delivered: 15 August 2006
Status: Satisfied on 23 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 holmewood gardens london. By way of fixed charge the…
12 July 2006
Legal charge
Delivered: 19 July 2006
Status: Satisfied on 23 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 osward road balham london. By way of fixed charge the…
7 June 2006
Legal charge
Delivered: 8 June 2006
Status: Satisfied on 23 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property known as 21 brading road london,. By way…
3 February 2006
Legal charge
Delivered: 4 February 2006
Status: Satisfied on 23 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 sistova road london. By way of fixed charge the benefit…
5 December 2005
Debenture
Delivered: 8 December 2005
Status: Satisfied on 23 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 2004
Legal charge
Delivered: 13 November 2004
Status: Satisfied on 23 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 holmewood gardens london,. By way of fixed charge the…