Company NameFirmprop Limited
DirectorRaphael Gluck
Company StatusActive
Company Number00795928
CategoryPrivate Limited Company
Incorporation Date13 March 1964(60 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Raphael Gluck
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleComp Director
Country of ResidenceEngland
Correspondence Address10 Rookwood Road
London
N16 6SS
Secretary NameGinette Gluck
NationalityBritish
StatusCurrent
Appointed05 October 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address10 Rookwood Road
London
N16 6SS

Location

Registered AddressSide Entrance 123 Clapton Common
London
E5 9AB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

98 at £1Raphael Gluck
98.00%
Ordinary
1 at £1Chajka Gluck
1.00%
Ordinary
1 at £1Ginette Gluck
1.00%
Ordinary

Financials

Year2014
Net Worth£24,903
Cash£25,692
Current Liabilities£78,519

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

11 March 1986Delivered on: 19 March 1986
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 35 nutbrook street, london SE15. Title no: sgl 111544 together with all & singular the fixed machinery buildings erections & other fixtures & fittings erected on or affixed to the property or any part thereof.
Outstanding
27 January 1984Delivered on: 2 February 1984
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: 34 nightingale grove, SE13. Title no:- 362212 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 April 1983Delivered on: 16 May 1983
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: 11/11A petersfield road acton W3 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 November 1981Delivered on: 5 November 1981
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99/101 castlewood road london N16.
Outstanding
15 October 1981Delivered on: 16 October 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8/8A fairlight road london SW17. Title no ln 54662.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 October 1981Delivered on: 16 October 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2/2A fairlight road tooting, london SW17. Title no ln 54460.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 May 1986Delivered on: 29 May 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128 gipsey hill l/b of lambeth. Title no LN92306.
Outstanding
11 March 1986Delivered on: 19 March 1986
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9, 10, 11, 12, 13, 14, 15, & 16 askew mansions, askew road london W12 title no: 326009 together with all & singular the fixed machinery buildings erections & other fixtures & fittings erected on or affixed to the property or any part.
Outstanding
24 April 1964Delivered on: 30 April 1964
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 83.85.87 bedford road & 1.3.5 chatham road, rock ferry, birkenhead, cheshire.
Outstanding
25 April 1984Delivered on: 4 May 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9-16 askew mansions askew road, london W12 title no 326009 and/or the proceeds of sale threof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 January 1984Delivered on: 2 February 1984
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: 35 nutbrooks street SE15. Title no:- 111544 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 100
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 100
(4 pages)
11 February 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 11 February 2013 (1 page)
11 February 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 11 February 2013 (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2009Director's details changed for Raphael Gluck on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Raphael Gluck on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Raphael Gluck on 1 October 2009 (2 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 November 2008Return made up to 05/10/08; full list of members (4 pages)
11 November 2008Return made up to 05/10/08; full list of members (4 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 October 2007Return made up to 05/10/07; no change of members (6 pages)
27 October 2007Return made up to 05/10/07; no change of members (6 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 November 2006Return made up to 05/10/06; full list of members (7 pages)
3 November 2006Return made up to 05/10/06; full list of members (7 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
10 October 2005Return made up to 05/10/05; full list of members (7 pages)
10 October 2005Return made up to 05/10/05; full list of members (7 pages)
6 December 2004Return made up to 05/10/04; full list of members (7 pages)
6 December 2004Return made up to 05/10/04; full list of members (7 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
15 October 2003Return made up to 05/10/03; full list of members (7 pages)
15 October 2003Return made up to 05/10/03; full list of members (7 pages)
10 December 2002Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
10 December 2002Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
14 October 2002Return made up to 05/10/02; full list of members (7 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
14 October 2002Return made up to 05/10/02; full list of members (7 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
16 October 2001Return made up to 05/10/01; full list of members (7 pages)
16 October 2001Return made up to 05/10/01; full list of members (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
12 October 2000Return made up to 05/10/00; full list of members (7 pages)
12 October 2000Return made up to 05/10/00; full list of members (7 pages)
11 September 2000Registered office changed on 11/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
11 September 2000Registered office changed on 11/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
26 October 1999Full accounts made up to 31 March 1999 (13 pages)
26 October 1999Full accounts made up to 31 March 1999 (13 pages)
8 October 1999Return made up to 05/10/99; full list of members (7 pages)
8 October 1999Return made up to 05/10/99; full list of members (7 pages)
26 November 1998Full accounts made up to 31 March 1998 (12 pages)
26 November 1998Full accounts made up to 31 March 1998 (12 pages)
20 October 1998Return made up to 05/10/98; no change of members (4 pages)
20 October 1998Return made up to 05/10/98; no change of members (4 pages)
10 December 1997Full accounts made up to 31 March 1997 (12 pages)
10 December 1997Full accounts made up to 31 March 1997 (12 pages)
17 October 1997Return made up to 05/10/97; no change of members (4 pages)
17 October 1997Return made up to 05/10/97; no change of members (4 pages)
19 December 1996Full accounts made up to 31 March 1996 (12 pages)
19 December 1996Full accounts made up to 31 March 1996 (12 pages)
30 October 1996Return made up to 05/10/96; full list of members (6 pages)
30 October 1996Return made up to 05/10/96; full list of members (6 pages)
14 December 1995Full accounts made up to 31 March 1995 (13 pages)
14 December 1995Full accounts made up to 31 March 1995 (13 pages)