Company Name1st National Developments Limited
DirectorBrendan Francis Carne
Company StatusActive
Company Number04246862
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brendan Francis Carne
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPopes Manor
Murrell Hill Lane, Binfield
Bracknell
Berkshire
RG42 4DA
Secretary NameTina Marie Baker
NationalityBritish
StatusCurrent
Appointed05 July 2001(same day as company formation)
RoleSecretary
Correspondence AddressPopes Manor
Murrell Hill Lane, Binfield
Bracknell
Berkshire
RG42 4DA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 1 Mills Court, Swinbourne Road
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1EH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon

Shareholders

2 at £1Brendan Francis Carne
100.00%
Ordinary

Financials

Year2014
Net Worth£463,807
Cash£531
Current Liabilities£77,939

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 1 week from now)

Charges

1 December 2014Delivered on: 12 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 14 and 14A furlong road bourne end buckinghamshire.
Outstanding
6 August 2001Delivered on: 18 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1-4 mills court swinbourne road burnt mills basildon essex t/n EX654874. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
17 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
12 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
7 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 December 2014Registration of charge 042468620002, created on 1 December 2014 (10 pages)
12 December 2014Registration of charge 042468620002, created on 1 December 2014 (10 pages)
12 December 2014Registration of charge 042468620002, created on 1 December 2014 (10 pages)
30 July 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
30 July 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 July 2009Return made up to 05/07/09; full list of members (3 pages)
21 July 2009Return made up to 05/07/09; full list of members (3 pages)
3 June 2009Amended accounts made up to 31 July 2008 (4 pages)
3 June 2009Amended accounts made up to 31 July 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 August 2008Return made up to 05/07/08; full list of members (3 pages)
26 August 2008Return made up to 05/07/08; full list of members (3 pages)
14 January 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
14 January 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
10 July 2007Return made up to 05/07/07; full list of members (2 pages)
10 July 2007Return made up to 05/07/07; full list of members (2 pages)
29 April 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
29 April 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
12 July 2006Return made up to 05/07/06; full list of members (2 pages)
12 July 2006Return made up to 05/07/06; full list of members (2 pages)
17 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
17 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
7 July 2005Return made up to 05/07/05; full list of members (2 pages)
7 July 2005Return made up to 05/07/05; full list of members (2 pages)
10 May 2005Secretary's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
10 May 2005Secretary's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
9 April 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
9 April 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
19 July 2004Return made up to 05/07/04; full list of members (6 pages)
19 July 2004Return made up to 05/07/04; full list of members (6 pages)
13 March 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
13 March 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
19 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
14 April 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
4 September 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2002Ad 05/07/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 August 2002Ad 05/07/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Registered office changed on 02/08/01 from: 229 nether street london N3 1NT (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Registered office changed on 02/08/01 from: 229 nether street london N3 1NT (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001New director appointed (2 pages)
5 July 2001Incorporation (12 pages)
5 July 2001Incorporation (12 pages)