FIRST QUANTUM PROPERTY DEVELOPMENTS LIMITED

Hellopages » Greater London » Islington » EC2A 4RR
Company number 03012998
Status Active
Incorporation Date 23 January 1995
Company Type Private Limited Company
Address 69-85 TABERNACLE STREET, LONDON, EC2A 4RR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 10,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FIRST QUANTUM PROPERTY DEVELOPMENTS LIMITED are www.firstquantumpropertydevelopments.co.uk, and www.first-quantum-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Quantum Property Developments Limited is a Private Limited Company. The company registration number is 03012998. First Quantum Property Developments Limited has been working since 23 January 1995. The present status of the company is Active. The registered address of First Quantum Property Developments Limited is 69 85 Tabernacle Street London Ec2a 4rr. . WARWICK CONSULTANCY SERVICES LIMITED is a Secretary of the company. MHITARIAN, Erik is a Director of the company. Secretary FITZPATRICK, Elsa has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WARWICK CONSULTANCY SERVICES LIMITED
Appointed Date: 30 March 2001

Director
MHITARIAN, Erik
Appointed Date: 17 February 1995
63 years old

Resigned Directors

Secretary
FITZPATRICK, Elsa
Resigned: 30 March 2001
Appointed Date: 17 February 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 February 1995
Appointed Date: 23 January 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 February 1995
Appointed Date: 23 January 1995

FIRST QUANTUM PROPERTY DEVELOPMENTS LIMITED Events

14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Apr 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000

23 Jan 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,000

...
... and 79 more events
22 Mar 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Mar 1995
£ nc 1000/10000 17/02/95
03 Mar 1995
Company name changed speed 4771 LIMITED\certificate issued on 06/03/95
01 Mar 1995
Registered office changed on 01/03/95 from: 174-180 old street london EC1V 9BP

23 Jan 1995
Incorporation

FIRST QUANTUM PROPERTY DEVELOPMENTS LIMITED Charges

28 April 2010
Mortgage deed
Delivered: 4 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the cottage beer & wine house 21 cole hill lane fulham…
30 March 2010
Deposit agreement to secure own liabilities
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
26 February 2010
Debenture deed
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 April 2003
Legal mortgage
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property central kitchen craven gardens wimbledon. With…
14 December 1998
Legal mortgage
Delivered: 15 December 1998
Status: Satisfied on 5 December 2002
Persons entitled: Midland Bank PLC
Description: F/H 3 swanscombe road london W11. With the benefit of all…
15 January 1998
Legal mortgage
Delivered: 31 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 90A the broadway wimbledon london SW19 (freehold).. With…
30 September 1997
Legal mortgage
Delivered: 2 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h property k/a land at the rear of 373 acton lane…
10 June 1997
Legal mortgage
Delivered: 14 June 1997
Status: Satisfied on 20 August 1998
Persons entitled: Midland Bank PLC
Description: Prebend studios chiswick london freehold. With the benefit…
13 September 1996
Legal mortgage
Delivered: 21 September 1996
Status: Satisfied on 20 August 1998
Persons entitled: Allied Irish Banks PLC
Description: F/H k/a 4 markham place l/b of kensington & chelsea t/no…
13 September 1996
Mortgage debenture
Delivered: 21 September 1996
Status: Satisfied on 22 January 2002
Persons entitled: Allied Irish Banks PLC
Description: A specific equitable charge over all freehold and leasehold…
15 July 1996
Legal mortgage
Delivered: 19 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a holland park hotel 6 ladbroke terrace…
24 May 1996
Legal mortgage
Delivered: 25 May 1996
Status: Satisfied on 21 August 1997
Persons entitled: Midland Bank PLC
Description: 3-5 wellington close london W1 with the benefits of all…
21 May 1996
Legal mortgage
Delivered: 24 May 1996
Status: Satisfied on 14 March 1997
Persons entitled: Midland Bank PLC
Description: F/H property k/a 17 craven hill mews london W2 and goodwill…
6 October 1995
Legal charge
Delivered: 20 October 1995
Status: Satisfied on 19 March 1997
Persons entitled: Midland Bank PLC
Description: F/H property k/as the bolton public house 81 duke road…
2 August 1995
Legal charge
Delivered: 21 August 1995
Status: Satisfied on 14 March 1997
Persons entitled: Midland Bank PLC
Description: F/H-property as 1A inverness terrace london. Together with…
26 July 1995
Fixed and floating charge
Delivered: 2 August 1995
Status: Satisfied on 23 April 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…