Background WavePink WaveYellow Wave

FIRST LONDON HOLDINGS LIMITED (02727063)

FIRST LONDON HOLDINGS LIMITED (02727063) is an active UK company. incorporated on 29 June 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FIRST LONDON HOLDINGS LIMITED has been registered for 33 years. Current directors include BLISS, Andrew Edward, GOLDBERGER, Michael Robert, PEARLMAN, David Alan and 3 others.

Company Number
02727063
Status
active
Type
ltd
Incorporated
29 June 1992
Age
33 years
Address
Quadrant House, Floor 6, London, E1W 1YW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLISS, Andrew Edward, GOLDBERGER, Michael Robert, PEARLMAN, David Alan, PEARLMAN, Howard Alan, THOMSON, James Neil, TUFFY, William Patrick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST LONDON HOLDINGS LIMITED

FIRST LONDON HOLDINGS LIMITED is an active company incorporated on 29 June 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FIRST LONDON HOLDINGS LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02727063

LTD Company

Age

33 Years

Incorporated 29 June 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

FIRST LONDON ESTATES LIMITED
From: 9 August 1993To: 18 March 1994
SOUTHERN TAVERNS LIMITED
From: 29 June 1992To: 9 August 1993
Contact
Address

Quadrant House, Floor 6 4 Thomas More Square London, E1W 1YW,

Timeline

6 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Aug 17
Loan Cleared
Jul 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

GOLDBERGER, Michael Robert

Active
4 Thomas More Square, LondonE1W 1YW
Secretary
Appointed 31 Dec 2004

BLISS, Andrew Edward

Active
4 Thomas More Square, LondonE1W 1YW
Born October 1981
Director
Appointed 19 Dec 2023

GOLDBERGER, Michael Robert

Active
4 Thomas More Square, LondonE1W 1YW
Born March 1956
Director
Appointed 30 Oct 2003

PEARLMAN, David Alan

Active
4 Thomas More Square, LondonE1W 1YW
Born October 1945
Director
Appointed 30 Oct 2003

PEARLMAN, Howard Alan

Active
4 Thomas More Square, LondonE1W 1YW
Born December 1975
Director
Appointed 08 Aug 2017

THOMSON, James Neil

Active
4 Thomas More Square, LondonE1W 1YW
Born November 1971
Director
Appointed 19 Dec 2023

TUFFY, William Patrick

Active
4 Thomas More Square, LondonE1W 1YW
Born July 1962
Director
Appointed 19 Dec 2023

COLVIN, Patrick

Resigned
Great Oaks, BrentwoodCM13 1AZ
Secretary
Appointed 02 Dec 2005
Resigned 31 Aug 2010

CRICKMORE, Nicola Jane

Resigned
Brelston Court Barn, MarstowHR9 6HF
Secretary
Appointed 12 Apr 2000
Resigned 31 Dec 2004

GOLDBERG, Jonathan David

Resigned
Queenwood, StanmoreHA7 3EN
Secretary
Appointed N/A
Resigned 12 Apr 2000

CARLTON PORTER, Robert William

Resigned
4 Laggan House, BathBA1 5RY
Born November 1944
Director
Appointed 13 Apr 2000
Resigned 15 Jun 2006

COLVIN, Patrick

Resigned
Great Oaks, BrentwoodCM13 1AZ
Born July 1937
Director
Appointed 30 Nov 2005
Resigned 08 May 2007

CRICKMORE, Nicola Jane

Resigned
Brelston Court Barn, MarstowHR9 6HF
Born June 1956
Director
Appointed 12 Apr 2000
Resigned 31 Dec 2004

GADSDEN, Eric John Spencer

Resigned
Hawridge Place, CheshamHP5 2UG
Born December 1944
Director
Appointed 13 Apr 2000
Resigned 31 Dec 2004

GOLDBERG, Alan

Resigned
Gable End, ArkleyEN5 3JR
Born June 1942
Director
Appointed N/A
Resigned 29 Oct 1993

GOLDBERG, Jonathan David

Resigned
Queenwood, StanmoreHA7 3EN
Born August 1953
Director
Appointed N/A
Resigned 12 Apr 2000

HARRIS, Howard

Resigned
1 Oaklands Road, LondonN20 8BD
Born May 1942
Director
Appointed 21 Jul 1992
Resigned 12 Apr 2000

HARRIS, Jason Mark

Resigned
3 Adelaide Close, StanmoreHA7 3EL
Born November 1968
Director
Appointed 25 Jan 1994
Resigned 12 Apr 2000

LEWIN, Peter Harry

Resigned
1 Wolsey Road, NorthwoodHA6 2HN
Born February 1948
Director
Appointed 12 Apr 2000
Resigned 27 Nov 2002

Persons with significant control

1

4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
30 September 2009
287Change of Registered Office
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
16 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Resolution
31 May 2007
RESOLUTIONSResolutions
Resolution
31 May 2007
RESOLUTIONSResolutions
Legacy
31 May 2007
155(6)b155(6)b
Legacy
31 May 2007
155(6)b155(6)b
Legacy
31 May 2007
155(6)b155(6)b
Legacy
21 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Resolution
2 September 2005
RESOLUTIONSResolutions
Resolution
2 September 2005
RESOLUTIONSResolutions
Resolution
2 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
19 July 2005
363aAnnual Return
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
24 September 2004
225Change of Accounting Reference Date
Miscellaneous
16 February 2004
MISCMISC
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
287Change of Registered Office
Legacy
7 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
19 November 2001
225Change of Accounting Reference Date
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
18 May 2000
AUDAUD
Accounts With Accounts Type Small
26 April 2000
AAAnnual Accounts
Legacy
26 April 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
26 April 2000
AUDAUD
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
287Change of Registered Office
Legacy
25 April 2000
155(6)b155(6)b
Legacy
25 April 2000
155(6)b155(6)b
Resolution
25 April 2000
RESOLUTIONSResolutions
Resolution
25 April 2000
RESOLUTIONSResolutions
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1999
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1996
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Legacy
28 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Certificate Change Of Name Company
17 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 1994
288288
Legacy
26 January 1994
225(1)225(1)
Legacy
25 October 1993
288288
Legacy
25 October 1993
88(2)R88(2)R
Certificate Change Of Name Company
6 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1993
363b363b
Legacy
13 August 1992
288288
Legacy
29 July 1992
288288
Legacy
22 July 1992
224224
Incorporation Company
29 June 1992
NEWINCIncorporation