FIRST LONDON INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 02666386
Status Active
Incorporation Date 27 November 1991
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 100,000 . The most likely internet sites of FIRST LONDON INVESTMENTS LIMITED are www.firstlondoninvestments.co.uk, and www.first-london-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. First London Investments Limited is a Private Limited Company. The company registration number is 02666386. First London Investments Limited has been working since 27 November 1991. The present status of the company is Active. The registered address of First London Investments Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . GOLDBERGER, Michael Robert is a Secretary of the company. GOLDBERGER, Michael Robert is a Director of the company. PEARLMAN, David Alan is a Director of the company. Secretary COLEMAN, Leigh Nigel has been resigned. Secretary COLVIN, Patrick has been resigned. Secretary CRICKMORE, Nicola Jane has been resigned. Secretary GOLDBERG, Jonathan David has been resigned. Secretary HARRIS, Howard has been resigned. Secretary HARRIS, Jason Mark has been resigned. Secretary A&H REGISTRARS & SECRETARIES LIMITED has been resigned. Director CARLTON PORTER, Robert William has been resigned. Director COLVIN, Patrick has been resigned. Director CRICKMORE, Nicola Jane has been resigned. Director GADSDEN, Eric John Spencer has been resigned. Director GOLDBERG, Alan has been resigned. Director GOLDBERG, Jonathan David has been resigned. Director HARRIS, Howard has been resigned. Director LEWIN, Peter Harry has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
GOLDBERGER, Michael Robert
Appointed Date: 31 December 2004

Director
GOLDBERGER, Michael Robert
Appointed Date: 30 October 2003
69 years old

Director
PEARLMAN, David Alan
Appointed Date: 30 October 2003
79 years old

Resigned Directors

Secretary
COLEMAN, Leigh Nigel
Resigned: 06 August 1993
Appointed Date: 17 August 1992

Secretary
COLVIN, Patrick
Resigned: 31 August 2010
Appointed Date: 02 December 2005

Secretary
CRICKMORE, Nicola Jane
Resigned: 31 December 2004
Appointed Date: 24 March 1994

Secretary
GOLDBERG, Jonathan David
Resigned: 24 March 1994
Appointed Date: 11 December 1991

Secretary
HARRIS, Howard
Resigned: 11 December 1991
Appointed Date: 28 November 1991

Secretary
HARRIS, Jason Mark
Resigned: 30 September 1993
Appointed Date: 06 August 1993

Secretary
A&H REGISTRARS & SECRETARIES LIMITED
Resigned: 28 November 1991
Appointed Date: 27 November 1991

Director
CARLTON PORTER, Robert William
Resigned: 15 June 2006
Appointed Date: 24 March 1994
80 years old

Director
COLVIN, Patrick
Resigned: 31 August 2010
Appointed Date: 30 November 2005
88 years old

Director
CRICKMORE, Nicola Jane
Resigned: 31 December 2004
Appointed Date: 24 March 1994
69 years old

Director
GADSDEN, Eric John Spencer
Resigned: 31 December 2004
Appointed Date: 24 March 1994
80 years old

Director
GOLDBERG, Alan
Resigned: 24 March 1994
Appointed Date: 27 November 1991
83 years old

Director
GOLDBERG, Jonathan David
Resigned: 24 March 1994
Appointed Date: 27 November 1991
72 years old

Director
HARRIS, Howard
Resigned: 24 March 1994
Appointed Date: 27 November 1991
83 years old

Director
LEWIN, Peter Harry
Resigned: 27 November 2002
Appointed Date: 24 March 1994
77 years old

Persons With Significant Control

Newport Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRST LONDON INVESTMENTS LIMITED Events

07 Dec 2016
Confirmation statement made on 27 November 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
05 Feb 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100,000

04 Jul 2015
Full accounts made up to 30 September 2014
23 Apr 2015
Director's details changed for Mr David Alan Pearlman on 17 April 2015
...
... and 158 more events
07 Jan 1992
Application to commence business

06 Jan 1992
Ad 29/11/91--------- £ si 49998@1=49998 £ ic 2/50000

06 Jan 1992
Accounting reference date notified as 31/12

09 Dec 1991
Secretary resigned;new secretary appointed

27 Nov 1991
Incorporation

FIRST LONDON INVESTMENTS LIMITED Charges

20 May 2002
Rental assignation
Delivered: 22 May 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All sums now and in the future payable in respect of rent…
8 May 2002
Debenture (floating charge)
Delivered: 20 May 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All property and assets.
8 May 2002
Legal charge
Delivered: 20 May 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that l/h land and building on the west side of arthur…
9 April 2002
A standard security which was presented for registration in scotland on 14 may 2002 and
Delivered: 22 May 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Unit 8 middlefield industrial estate (otherwise known as…
2 March 2000
Supplemental deed
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h property known as land on the west side of…
2 March 2000
Deed of assignment
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Assigned by way of charge all the rights titles benefits…
18 August 1998
Standard security dated 26TH march 1998 presented for registration in scotland on 18TH august 1998
Delivered: 2 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground lying to the east of abbots road and middkefield…
6 May 1997
Legal charge
Delivered: 22 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of arthur road, hoo…
21 March 1997
Supplemental deed
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and Any Other Lender (Asdefined Therein))
Description: The l/h property k/a land and buildings at doncaster…
21 March 1997
Assignment by way of charge
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders (as Defined))
Description: All right title benefit and interest to all monies due…
17 February 1997
Supplemental deed of legal charge
Delivered: 20 February 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All sums standing to the credit of the company's deposit…
29 September 1993
Legal charge
Delivered: 7 October 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h interest in flats 6, 12, 14…
29 September 1993
Legal charge
Delivered: 7 October 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h interest in flats 1, 10, 28…
10 September 1993
Legal charge
Delivered: 21 September 1993
Status: Satisfied on 8 March 1994
Persons entitled: Barclays Bank PLC
Description: 127 ossulton way, l/b of barnet.
16 August 1993
Legal charge
Delivered: 24 August 1993
Status: Satisfied on 21 February 1994
Persons entitled: Barclays Bank PLC
Description: Flat 45 wymering mansions wymering road maida vale l/b of…
16 August 1993
Legal charge
Delivered: 24 August 1993
Status: Satisfied on 21 February 1994
Persons entitled: Barclays Bank PLC
Description: Flat 52 wymering mansions wymering road maida vale…
16 August 1993
Legal charge
Delivered: 24 August 1993
Status: Satisfied on 21 February 1994
Persons entitled: Barclays Bank PLC
Description: Flat 53 wymering mansions wymering road maida vale…
16 August 1993
Legal charge
Delivered: 24 August 1993
Status: Satisfied on 21 February 1994
Persons entitled: Barclays Bank PLC
Description: Flat 62 wymering mansions wymering road maida vale…
16 August 1993
Legal charge
Delivered: 24 August 1993
Status: Satisfied on 21 February 1994
Persons entitled: Barclays Bank PLC
Description: Flat 63 wymering mansions wymering maida vale l/borough of…
16 August 1993
Legal charge
Delivered: 24 August 1993
Status: Satisfied on 21 February 1994
Persons entitled: Barclays Bank PLC
Description: Flat 80, wymering mansions wymering road maida vale…
16 August 1993
Legal charge
Delivered: 24 August 1993
Status: Satisfied on 21 February 1994
Persons entitled: Barclays Bank PLC
Description: Flat 86 wymering mansions wymering road maida vale…
16 August 1993
Legal charge
Delivered: 24 August 1993
Status: Satisfied on 21 February 1994
Persons entitled: Barclays Bank PLC
Description: Flat 83 wymering mansions wymering road maida vale…
16 August 1993
Legal charge
Delivered: 24 August 1993
Status: Satisfied on 21 February 1994
Persons entitled: Barclays Bank PLC
Description: Flat 118 wymering mansions wymering road maida vale…
16 August 1993
Legal charge
Delivered: 24 August 1993
Status: Satisfied on 21 February 1994
Persons entitled: Barclays Bank PLC
Description: Flat 23 wymering mansions wymering road maida vale…
16 August 1993
Legal mortgage
Delivered: 24 August 1993
Status: Satisfied on 21 February 1994
Persons entitled: Barclays Bank PLC
Description: Flat 25 wymering mansions wymering road maida vale…
16 August 1993
Legal charge
Delivered: 24 August 1993
Status: Satisfied on 21 February 1994
Persons entitled: Barclays Bank PLC
Description: Flat 21 wymering mansions wymering road maida vale…
16 August 1993
Mortgage
Delivered: 23 August 1993
Status: Satisfied on 6 December 2007
Persons entitled: Bristol & West Building Society
Description: F/H property situate on the north west side of oliver way…
16 July 1993
Legal charge
Delivered: 27 July 1993
Status: Satisfied on 14 January 2008
Persons entitled: Allied Dunbar Assurance PLC
Description: L/H land and buildings k/a pirelli units, arthur road, hoo…
24 June 1993
Legal charge
Delivered: 6 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 138 holland park avenue, holland park, l/b of kensington…
24 June 1993
Mortgage
Delivered: 26 June 1993
Status: Satisfied on 5 March 1994
Persons entitled: The Bristol & West Building Society
Description: F/H property k/a 214 & 216 heathway, dagenham, essex t/no…
5 March 1993
Mortgage
Delivered: 9 March 1993
Status: Satisfied on 5 March 1994
Persons entitled: Bristol and West Building Society
Description: Rockline building allington way darlington see form 395 for…
23 February 1993
Legal charge
Delivered: 9 March 1993
Status: Satisfied on 5 March 1994
Persons entitled: Barclays Bank PLC
Description: Land at cross point ansty warwickshire appx. 0.6 acres.
27 January 1993
Floating charge
Delivered: 15 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
28 October 1992
Standard security
Delivered: 12 November 1992
Status: Satisfied on 1 April 1994
Persons entitled: Alan Goldberg and Others as Trustees for the Gable House Properties Retirement Benefit Scheme
Description: All and whole subjects known as and forming unit 8…
15 October 1992
Legal charge
Delivered: 17 October 1992
Status: Satisfied on 1 April 1994
Persons entitled: A. Goldberg N.S. Sloam J.D. Goldberg H. Harristhe Trustees of the Gable House Properties Retirement Benefits Scheme
Description: F/H land and buildings on the north side of pighue lane…
14 October 1992
Commercial mortgage deed
Delivered: 16 October 1992
Status: Satisfied on 28 November 1997
Persons entitled: Bristol and West Building Society
Description: All estates rights title and other interests of the…
21 August 1992
Standard security
Delivered: 9 September 1992
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: All and whole that area or piece of ground at pentland…
18 August 1992
Assignment of rents and other sums
Delivered: 24 August 1992
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: All right title benefit and interest of first london…
29 May 1992
Charge deed
Delivered: 5 June 1992
Status: Satisfied on 18 December 1997
Persons entitled: Bradford & Bingley Building Society
Description: 2-28 (even nos) st leonards avenue, hove and garage at rear…
6 May 1992
Standard security
Delivered: 18 May 1992
Status: Satisfied on 6 December 2007
Persons entitled: Allied Dunbar Assurance PLC
Description: Area of ground lying to the east of abbots rd and…
3 April 1992
Legal charge
Delivered: 9 April 1992
Status: Outstanding
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property at pighue lane liverpool title no MS237775…
3 April 1992
Debenture
Delivered: 9 April 1992
Status: Satisfied on 6 December 2007
Persons entitled: Allied Dunbar Assurance PLC
Description: Floating charge over all moveable plant machinery…