Company NameFirst Urban Developments Limited
Company StatusDissolved
Company Number04295220
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 6 months ago)
Dissolution Date10 September 2022 (1 year, 7 months ago)
Previous NamesTetro Limited and First Urban Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Goldberg
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(1 month after company formation)
Appointment Duration20 years, 10 months (closed 10 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Daniel Charles Goldberg
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(1 month after company formation)
Appointment Duration20 years, 10 months (closed 10 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Jonathan David Goldberg
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(1 month after company formation)
Appointment Duration20 years, 10 months (closed 10 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Howard Harris
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(1 month after company formation)
Appointment Duration20 years, 10 months (closed 10 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Jason Mark Harris
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(1 month after company formation)
Appointment Duration20 years, 10 months (closed 10 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameMr Jason Mark Harris
NationalityBritish
StatusClosed
Appointed29 October 2001(1 month after company formation)
Appointment Duration20 years, 10 months (closed 10 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

300 at £1Jonathan David Goldberg
25.00%
Ordinary
300 at £1Mr Howard Harris
25.00%
Ordinary
210 at £1Jason Mark Harris
17.50%
Ordinary
202 at £1Alan Goldberg
16.83%
Ordinary
187 at £1Daniel Charles Goldberg
15.58%
Ordinary
1 at £1Alan Goldberg & Daniel Charles Goldberg
0.08%
Ordinary

Financials

Year2014
Net Worth£5,795,397
Cash£3,240,408
Current Liabilities£760,819

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 April 2014Delivered on: 19 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold property being 6/12 gladstone road and 3/13 russell road wimbledon title no SGL72852 and leasehold land comprising 6 to 12 (even) gladstone road and 3 to 13 (odd) russell road wimbledon and the projecting or canopy roof and ground floor toilets storage and other accommodation excluding stairs above title no SGL73296.
Outstanding
11 April 2014Delivered on: 15 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 February 2002Delivered on: 5 March 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 79 the broadway, wimbledon t/n sgl 20223, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 December 2001Delivered on: 22 December 2001
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold and leasehold interests in the property known as 6-12 gladstone road and 3/13 russell road wimbledon title number SGL73296 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

12 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
29 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
13 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,200
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 November 2014Change of name notice (2 pages)
14 November 2014Company name changed first urban investments LIMITED\certificate issued on 14/11/14 (3 pages)
17 October 2014Director's details changed for Mr Daniel Charles Goldberg on 27 September 2013 (2 pages)
17 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,200
(6 pages)
17 October 2014Director's details changed for Mr Howard Harris on 27 September 2013 (2 pages)
17 October 2014Director's details changed for Mr Jonathan David Goldberg on 27 September 2013 (2 pages)
17 October 2014Director's details changed for Mr Alan Goldberg on 27 September 2013 (2 pages)
17 October 2014Director's details changed for Mr Jason Mark Harris on 27 September 2013 (2 pages)
17 October 2014Secretary's details changed for Mr Jason Mark Harris on 27 September 2013 (1 page)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 August 2014Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom to 5Th Floor 89 New Bond Street London W1S 1DA on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom to 5Th Floor 89 New Bond Street London W1S 1DA on 8 August 2014 (1 page)
19 April 2014Registration of charge 042952200004 (10 pages)
15 April 2014Registration of charge 042952200003 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,200
(9 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (9 pages)
30 August 2012Director's details changed for Mr Daniel Charles Goldberg on 30 May 2012 (2 pages)
18 May 2012Company name changed tetro LIMITED\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-04-20
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (9 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (9 pages)
28 July 2010Registered office address changed from 37 Warren Street London W1T 6AD on 28 July 2010 (1 page)
12 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
26 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
21 November 2008Director's change of particulars / daniel goldberg / 01/09/2008 (1 page)
21 November 2008Return made up to 27/09/08; full list of members (9 pages)
10 November 2008Registered office changed on 10/11/2008 from 67-69 george street london W1U 8LT (1 page)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
15 October 2007Return made up to 27/09/07; full list of members (9 pages)
3 October 2007Full accounts made up to 31 December 2006 (14 pages)
4 January 2007Return made up to 27/09/06; full list of members (9 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
15 February 2006Registered office changed on 15/02/06 from: 58-60 berners street london W1T 3JS (1 page)
10 February 2006Auditor's resignation (1 page)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 October 2005Return made up to 27/09/05; full list of members (4 pages)
13 October 2004Return made up to 27/09/04; full list of members (8 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 January 2004Director's particulars changed (1 page)
15 October 2003Return made up to 27/09/03; full list of members (8 pages)
6 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 January 2003Accounting reference date extended from 30/04/02 to 31/12/02 (1 page)
8 October 2002Return made up to 27/09/02; full list of members (8 pages)
27 March 2002Ad 14/11/01--------- £ si 1198@1=1198 £ ic 1/1199 (3 pages)
12 March 2002Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page)
5 March 2002Particulars of mortgage/charge (7 pages)
22 December 2001Particulars of mortgage/charge (7 pages)
27 November 2001£ nc 1000/10000 26/10/01 (1 page)
27 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2001New director appointed (3 pages)
16 November 2001New secretary appointed;new director appointed (3 pages)
16 November 2001New director appointed (3 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001New director appointed (3 pages)
16 November 2001New director appointed (3 pages)
16 November 2001Director resigned (1 page)
27 September 2001Incorporation (15 pages)