Company NameFirst Sight Estates Limited
Company StatusActive
Company Number07065391
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 5 months ago)
Previous NameKiplun Trading Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr John Donald Read Fothergill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield West Hill
Harrow On The Hill
Middlesex
HA2 0JQ
Secretary NameMr John Philip Pickering
StatusCurrent
Appointed01 November 2010(12 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressCleveland House Norton Rd
Stockton-On-Tees
Cleveland
TS20 2AQ
Director NameMr John Philip Pickering
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(1 year, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCleveland House Norton Rd
Stockton-On-Tees
Cleveland
TS20 2AQ
Director NameMr John Kiran Read Fothergill
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House Norton Rd
Stockton-On-Tees
Cleveland
TS20 2AQ
Director NameMr Christopher Jonathan Welch
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB
Director NameMr Robert Roddick Ackrill Breare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(5 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerneberga House Alexandra Road
Farnborough
Hampshire
GU14 6DQ
Director NameMr Per Erik Langli
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed31 August 2010(10 months after company formation)
Appointment Duration7 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr Richard James Guy Davies
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland House Norton Rd
Stockton-On-Tees
Cleveland
TS20 2AQ
Director NameMrs Alison Elaine McDonough
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland House Norton Rd
Stockton-On-Tees
Cleveland
TS20 2AQ
Director NameJanet Elizabeth Viazzani
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed16 April 2012(2 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 January 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressCleveland House Norton Rd
Stockton-On-Tees
Cleveland
TS20 2AQ

Contact

Websitewww.firstsightestates.com

Location

Registered AddressCleveland House
Norton Rd
Stockton-On-Tees
Cleveland
TS20 2AQ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kiplun Europe Bv
100.00%
Ordinary

Financials

Year2014
Turnover£375,210
Gross Profit£237,313
Net Worth-£97,255
Cash£13,387
Current Liabilities£9,165,876

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

17 December 2013Delivered on: 20 December 2013
Persons entitled: John Donald Read Forthergill

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 December 2012Delivered on: 29 December 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all the assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details.
Outstanding

Filing History

2 October 2023Full accounts made up to 31 December 2022 (19 pages)
3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (19 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (19 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
4 January 2021Full accounts made up to 31 December 2019 (19 pages)
26 October 2020Appointment of Mr John Kiran Read Fothergill as a director on 20 October 2020 (2 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (19 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (18 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
8 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Termination of appointment of Richard James Guy Davies as a director on 31 December 2015 (1 page)
11 July 2016Termination of appointment of Richard James Guy Davies as a director on 31 December 2015 (1 page)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
13 February 2015All of the property or undertaking has been released from charge 070653910002 (5 pages)
13 February 2015All of the property or undertaking has been released from charge 070653910002 (5 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
20 December 2013Registration of charge 070653910002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(38 pages)
20 December 2013Registration of charge 070653910002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(38 pages)
11 December 2013Amended full accounts made up to 31 December 2012 (16 pages)
11 December 2013Amended full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
10 January 2013Termination of appointment of Janet Viazzani as a director (1 page)
10 January 2013Termination of appointment of Janet Viazzani as a director (1 page)
29 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 October 2012Full accounts made up to 31 December 2011 (16 pages)
8 October 2012Full accounts made up to 31 December 2011 (16 pages)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
16 April 2012Appointment of Janet Elizabeth Viazzani as a director (2 pages)
16 April 2012Appointment of Janet Elizabeth Viazzani as a director (2 pages)
19 March 2012Termination of appointment of Alison Mcdonough as a director (1 page)
19 March 2012Termination of appointment of Alison Mcdonough as a director (1 page)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
21 September 2011Termination of appointment of Robert Breare as a director (1 page)
21 September 2011Termination of appointment of Robert Breare as a director (1 page)
18 April 2011Termination of appointment of Per Langli as a director (1 page)
18 April 2011Termination of appointment of Per Langli as a director (1 page)
21 March 2011Appointment of Mr John Philip Pickering as a director (2 pages)
21 March 2011Appointment of Mr John Philip Pickering as a director (2 pages)
18 March 2011Appointment of Mrs Alison Elaine Mcdonough as a director (2 pages)
18 March 2011Appointment of Mr Richard James Guy Davies as a director (2 pages)
18 March 2011Appointment of Mrs Alison Elaine Mcdonough as a director (2 pages)
18 March 2011Appointment of Mr Richard James Guy Davies as a director (2 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
8 November 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
8 November 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
6 November 2010Appointment of Mr John Philip Pickering as a secretary (1 page)
6 November 2010Appointment of Mr John Philip Pickering as a secretary (1 page)
20 September 2010Registered office address changed from Cleveland House Norton Road Stockton-on-Tees Cleveland TS20 2AQ on 20 September 2010 (2 pages)
20 September 2010Registered office address changed from Cleveland House Norton Road Stockton-on-Tees Cleveland TS20 2AQ on 20 September 2010 (2 pages)
17 September 2010Appointment of Mr per Erik Langli as a director (3 pages)
17 September 2010Appointment of Mr per Erik Langli as a director (3 pages)
9 September 2010Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 9 September 2010 (2 pages)
6 September 2010Change of name notice (2 pages)
6 September 2010Change of name notice (2 pages)
6 September 2010Company name changed kiplun trading LIMITED\certificate issued on 06/09/10
  • RES15 ‐ Change company name resolution on 2010-08-23
(5 pages)
6 September 2010Company name changed kiplun trading LIMITED\certificate issued on 06/09/10
  • RES15 ‐ Change company name resolution on 2010-08-23
(5 pages)
25 May 2010Appointment of Robert Roddick Ackrill Breare as a director (3 pages)
25 May 2010Appointment of Robert Roddick Ackrill Breare as a director (3 pages)
18 November 2009Appointment of John Donald Read Fothergill as a director (3 pages)
18 November 2009Termination of appointment of Christopher Welch as a director (2 pages)
18 November 2009Appointment of John Donald Read Fothergill as a director (3 pages)
18 November 2009Termination of appointment of Christopher Welch as a director (2 pages)
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 November 2009Incorporation (17 pages)
3 November 2009Incorporation (17 pages)