FIRST PROPERTY ASSET MANAGEMENT LTD
LONDON FIRST PROPERTY ONLINE LIMITED FIRST PROPERTY ONLINE.COM LIMITED MEAUJO (465) LIMITED

Hellopages » Greater London » Westminster » SW1A 1HD

Company number 03936588
Status Active
Incorporation Date 29 February 2000
Company Type Private Limited Company
Address 32 ST. JAMES'S STREET, LONDON, ENGLAND, SW1A 1HD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed for Miss Jill Alexandra Flett on 21 December 2016; Secretary's details changed for Jill Alexandra Holmes on 21 December 2016. The most likely internet sites of FIRST PROPERTY ASSET MANAGEMENT LTD are www.firstpropertyassetmanagement.co.uk, and www.first-property-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Property Asset Management Ltd is a Private Limited Company. The company registration number is 03936588. First Property Asset Management Ltd has been working since 29 February 2000. The present status of the company is Active. The registered address of First Property Asset Management Ltd is 32 St James S Street London England Sw1a 1hd. . AUBREY, Jill Alexandra is a Secretary of the company. AUBREY, Jill Alexandra is a Director of the company. BARKES, Jeremy Robert is a Director of the company. HABIB, Benyamin Naeem is a Director of the company. PRYCE, Martin Simon is a Director of the company. WINGFIELD DIGBY, George Richard is a Director of the company. Secretary BANYARD, Alec William James has been resigned. Secretary HABIB, Benyamin Naeem has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Director CHERRY, David Norman has been resigned. Director DUHOT, Laure has been resigned. Director HOLMES, Jill Alexandra has been resigned. Director KOTTLER, John Charles has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director MORSE, Julian Robert has been resigned. Director PHILLIPS, Jeremy Charles has been resigned. Director PRYCE, Martin Simon has been resigned. Director SHANAGHER, Saul Patrick Barrett has been resigned. Director WOOD, Alexandra Henrietta has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
AUBREY, Jill Alexandra
Appointed Date: 01 October 2009

Director
AUBREY, Jill Alexandra
Appointed Date: 12 May 2016
51 years old

Director
BARKES, Jeremy Robert
Appointed Date: 05 May 2010
55 years old

Director
HABIB, Benyamin Naeem
Appointed Date: 16 March 2000
60 years old

Director
PRYCE, Martin Simon
Appointed Date: 17 November 2005
64 years old

Director
WINGFIELD DIGBY, George Richard
Appointed Date: 13 July 2006
70 years old

Resigned Directors

Secretary
BANYARD, Alec William James
Resigned: 01 October 2009
Appointed Date: 22 December 2000

Secretary
HABIB, Benyamin Naeem
Resigned: 22 December 2000
Appointed Date: 16 March 2000

Nominee Secretary
PHILSEC LIMITED
Resigned: 16 March 2000
Appointed Date: 29 February 2000

Director
CHERRY, David Norman
Resigned: 30 September 2000
Appointed Date: 16 March 2000
88 years old

Director
DUHOT, Laure
Resigned: 13 July 2013
Appointed Date: 01 May 2012
64 years old

Director
HOLMES, Jill Alexandra
Resigned: 12 April 2016
Appointed Date: 12 April 2016
51 years old

Director
KOTTLER, John Charles
Resigned: 22 December 2000
Appointed Date: 16 March 2000
87 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 16 March 2000
Appointed Date: 29 February 2000

Director
MORSE, Julian Robert
Resigned: 23 November 2000
Appointed Date: 16 March 2000
81 years old

Director
PHILLIPS, Jeremy Charles
Resigned: 30 April 2003
Appointed Date: 22 December 2000
54 years old

Director
PRYCE, Martin Simon
Resigned: 27 October 2005
Appointed Date: 27 February 2002
64 years old

Director
SHANAGHER, Saul Patrick Barrett
Resigned: 30 September 2001
Appointed Date: 18 January 2001
56 years old

Director
WOOD, Alexandra Henrietta
Resigned: 13 October 2006
Appointed Date: 28 October 2005
53 years old

Persons With Significant Control

First Property Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRST PROPERTY ASSET MANAGEMENT LTD Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
22 Dec 2016
Director's details changed for Miss Jill Alexandra Flett on 21 December 2016
21 Dec 2016
Secretary's details changed for Jill Alexandra Holmes on 21 December 2016
15 Jul 2016
Full accounts made up to 31 March 2016
31 May 2016
Appointment of Miss Jill Alexandra Flett as a director on 12 May 2016
...
... and 96 more events
17 May 2000
New director appointed
17 May 2000
New director appointed
23 Mar 2000
Registered office changed on 23/03/00 from: saint philips house saint philips place birmingham west midlands B3 2PP
10 Mar 2000
Company name changed meaujo (465) LIMITED\certificate issued on 10/03/00
29 Feb 2000
Incorporation

FIRST PROPERTY ASSET MANAGEMENT LTD Charges

26 April 2016
Charge code 0393 6588 0008
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Hypo Noe Gruppe Bank Ag
Description: Fixed security of 1 share with a nominal value of ron 10…
24 February 2006
Legal charge
Delivered: 1 March 2006
Status: Satisfied on 29 September 2006
Persons entitled: Nationwide Building Society
Description: F/H property k/a carpenters buildings, the avenue…
5 August 2005
Legal charge
Delivered: 8 August 2005
Status: Satisfied on 2 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 2-8 oakhill road and 366 high street sutton. By way of…
6 February 2004
Security assignment
Delivered: 9 February 2004
Status: Satisfied on 7 October 2013
Persons entitled: Heritable Bank Limited
Description: The full benefit right title and interest of the assignor…
26 June 2003
Legal charge
Delivered: 9 July 2003
Status: Satisfied on 7 October 2013
Persons entitled: Nationwide Building Society
Description: F/H property k/a crest house 91/97 church street ashford…
26 June 2003
Debenture
Delivered: 9 July 2003
Status: Satisfied on 16 December 2005
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
2 April 2003
Floating charge
Delivered: 7 April 2003
Status: Satisfied on 2 May 2008
Persons entitled: Heritable Bank Limited
Description: All the undertaking goodwill assets rights revenues and…
2 April 2003
Legal charge
Delivered: 7 April 2003
Status: Satisfied on 19 November 2005
Persons entitled: Heritable Bank Limited
Description: All that property k/a f/h land and buildings lying to the…