Company NameFirst Penthouse Limited
DirectorGary Ronald Forrest
Company StatusLiquidation
Company Number05792414
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Ronald Forrest
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed13 May 2019(13 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6/F Stockbridge House
Trinity Gardens
Newcastle Upon Tyne
NE1 2HJ
Director NameOlov Hakan Olsson
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House 13 Kensington Square
London
W8 5HD
Director NameMr Richard Selkirk Cotton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 January 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21c Sunderland Terrace
London
W2 5PA
Director NameMr Patrick Julian Brightman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(5 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Tangerine House
176 Long Lane
London
SE1 4BS
Director NameMr Gavin Fraser
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6/F Stockbridge House
Trinity Gardens
Newcastle Upon Tyne
NE1 2HJ
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD

Contact

Websitefirstpenthouse.com

Location

Registered Address6/F Stockbridge House
Trinity Gardens
Newcastle Upon Tyne
NE1 2HJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

35 at £1Annika Silja Olsson
35.00%
Ordinary
35 at £1Hakan Olov Olsson
35.00%
Ordinary
20 at £1Richard Cotton
20.00%
Ordinary
10 at £1Patrick Julian Brightman
10.00%
Ordinary

Financials

Year2014
Net Worth£335,003
Cash£1,049
Current Liabilities£369,168

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 March 2020 (4 years, 1 month ago)
Next Return Due16 April 2021 (overdue)

Filing History

19 June 2023Order of court to wind up (3 pages)
24 August 2021Compulsory strike-off action has been suspended (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
3 February 2021Termination of appointment of Gavin Fraser as a director on 31 December 2020 (1 page)
28 January 2021Termination of appointment of Patrick Julian Brightman as a director on 28 January 2020 (1 page)
14 April 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
8 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
24 June 2019Termination of appointment of Goodwille Limited as a secretary on 19 June 2019 (1 page)
8 June 2019Statement of company's objects (2 pages)
8 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 May 2019Registered office address changed from St James House 13 Kensington Square London W8 5HD to 6/F Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ on 14 May 2019 (1 page)
14 May 2019Termination of appointment of Olov Hakan Olsson as a director on 13 May 2019 (1 page)
14 May 2019Cessation of Olov Hakan Olsson as a person with significant control on 13 May 2019 (1 page)
14 May 2019Cessation of Annika Silja Olsson as a person with significant control on 13 May 2019 (1 page)
14 May 2019Appointment of Mr Gary Ronald Forrest as a director on 13 May 2019 (2 pages)
14 May 2019Appointment of Mr Gavin Fraser as a director on 13 May 2019 (2 pages)
14 May 2019Notification of Rooftop Development Holdings Limited as a person with significant control on 13 May 2019 (2 pages)
14 May 2019Cessation of Patrick Julian Brightman as a person with significant control on 13 May 2019 (1 page)
20 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
6 February 2019Change of details for Olov Hakan Olsson as a person with significant control on 31 January 2019 (2 pages)
6 February 2019Director's details changed for Olov Hakan Olsson on 31 January 2019 (2 pages)
1 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
29 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
29 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
16 May 2016Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
16 May 2016Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
16 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
23 February 2016Termination of appointment of Richard Selkirk Cotton as a director on 12 January 2016 (1 page)
23 February 2016Termination of appointment of Richard Selkirk Cotton as a director on 12 January 2016 (1 page)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(7 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(7 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(7 pages)
12 November 2013Annual return made up to 28 October 2013 with a full list of shareholders (6 pages)
12 November 2013Annual return made up to 28 October 2013 with a full list of shareholders (6 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
26 October 2011Appointment of Mr Patrick Julian Brightman as a director (2 pages)
26 October 2011Appointment of Mr Patrick Julian Brightman as a director (2 pages)
19 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
19 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 October 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 100
(3 pages)
18 October 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 100
(3 pages)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
19 October 2009Appointment of Richard Cotton as a director (2 pages)
19 October 2009Appointment of Richard Cotton as a director (2 pages)
15 July 2009Ad 29/06/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
15 July 2009Ad 29/06/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
3 March 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
3 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 March 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
3 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 December 2008Return made up to 24/04/08; full list of members (3 pages)
22 December 2008Return made up to 24/04/08; full list of members (3 pages)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
31 May 2007Return made up to 24/04/07; full list of members (2 pages)
31 May 2007Return made up to 24/04/07; full list of members (2 pages)
18 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2006Incorporation (20 pages)
24 April 2006Incorporation (20 pages)