FIRST ALLIANCE PROPERTIES (FAREHAM REACH) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 8HU

Company number 05720068
Status Active
Incorporation Date 23 February 2006
Company Type Private Limited Company
Address 27 GLOUCESTER PLACE, LONDON, W1U 8HU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Confirmation statement made on 19 October 2016 with updates; Satisfaction of charge 057200680017 in full. The most likely internet sites of FIRST ALLIANCE PROPERTIES (FAREHAM REACH) LIMITED are www.firstalliancepropertiesfarehamreach.co.uk, and www.first-alliance-properties-fareham-reach.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. First Alliance Properties Fareham Reach Limited is a Private Limited Company. The company registration number is 05720068. First Alliance Properties Fareham Reach Limited has been working since 23 February 2006. The present status of the company is Active. The registered address of First Alliance Properties Fareham Reach Limited is 27 Gloucester Place London W1u 8hu. . BARNWELL, Mark Ashley Thorpe is a Secretary of the company. BARNWELL, Mark Ashley Thorpe is a Director of the company. TOMKINSON, Michael John is a Director of the company. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BARNWELL, Mark Ashley Thorpe
Appointed Date: 23 February 2006

Director
BARNWELL, Mark Ashley Thorpe
Appointed Date: 23 February 2006
64 years old

Director
TOMKINSON, Michael John
Appointed Date: 23 February 2006
59 years old

Resigned Directors

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 23 February 2006
Appointed Date: 23 February 2006

Director
PAILEX NOMINEES LIMITED
Resigned: 23 February 2006
Appointed Date: 23 February 2006

Persons With Significant Control

Mr Marl Ashley Thorpe Barnwell
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael John Tomkinson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FIRST ALLIANCE PROPERTIES (FAREHAM REACH) LIMITED Events

17 Jan 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
07 Oct 2016
Satisfaction of charge 057200680017 in full
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,002

...
... and 74 more events
08 Mar 2006
New secretary appointed;new director appointed
08 Mar 2006
New director appointed
03 Mar 2006
Director resigned
03 Mar 2006
Secretary resigned
23 Feb 2006
Incorporation

FIRST ALLIANCE PROPERTIES (FAREHAM REACH) LIMITED Charges

4 April 2014
Charge code 0572 0068 0020
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None.
4 April 2014
Charge code 0572 0068 0019
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None.
4 April 2014
Charge code 0572 0068 0018
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 December 2013
Charge code 0572 0068 0017
Delivered: 24 December 2013
Status: Satisfied on 7 October 2016
Persons entitled: Pramerica Real Estate Capital Iv S.a R.L
Description: Fareham reach industrial estate fareham road gosport…
12 July 2013
Charge code 0572 0068 0016
Delivered: 23 July 2013
Status: Satisfied on 25 March 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Finance Parties)
Description: Notification of addition to or amendment of charge…
12 July 2013
Charge code 0572 0068 0015
Delivered: 23 July 2013
Status: Satisfied on 25 March 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Finance Parties)
Description: Notification of addition to or amendment of charge…
12 July 2013
Charge code 0572 0068 0014
Delivered: 23 July 2013
Status: Satisfied on 25 March 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Finance Parties)
Description: Notification of addition to or amendment of charge…
12 July 2013
Charge code 0572 0068 0013
Delivered: 23 July 2013
Status: Satisfied on 25 March 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Finance Parties)
Description: Notification of addition to or amendment of charge…
12 July 2013
Charge code 0572 0068 0012
Delivered: 23 July 2013
Status: Satisfied on 25 March 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Finance Parties)
Description: Notification of addition to or amendment of charge…
12 July 2013
Charge code 0572 0068 0011
Delivered: 23 July 2013
Status: Satisfied on 25 March 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Finance Parties)
Description: Notification of addition to or amendment of charge…
12 July 2013
Charge code 0572 0068 0010
Delivered: 23 July 2013
Status: Satisfied on 25 March 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Finance Parties)
Description: Notification of addition to or amendment of charge…
20 January 2010
Charge of deposit
Delivered: 23 January 2010
Status: Satisfied on 25 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
24 December 2009
Security interest agreement
Delivered: 6 January 2010
Status: Satisfied on 25 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The collateral being the securities and related rights see…
22 August 2006
Debenture
Delivered: 30 August 2006
Status: Satisfied on 25 March 2014
Persons entitled: Property Venture Partners Limited
Description: Fixed and floating charges over the undertaking and all…
15 June 2006
Charge of deposit
Delivered: 22 June 2006
Status: Satisfied on 25 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to the account…
21 March 2006
Charge of deposit
Delivered: 10 April 2006
Status: Satisfied on 25 March 2014
Persons entitled: First Alliance Properties (Investment) Limited First Alliance Properties (Investment) Limited
Description: The deposit being all deposits now and in the future…
21 March 2006
Debenture
Delivered: 10 April 2006
Status: Satisfied on 25 March 2014
Persons entitled: First Alliance Properties (Investment) Limited
Description: Fixed and floating charges over the undertaking and all…
21 March 2006
Security interest agreement
Delivered: 7 April 2006
Status: Satisfied on 25 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Interest in the collateral. See the mortgage charge…
21 March 2006
Charge of deposit
Delivered: 7 April 2006
Status: Satisfied on 25 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to an account.
21 March 2006
Debenture
Delivered: 7 April 2006
Status: Satisfied on 25 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…