Company NameFirst Realty UK Plc
DirectorsAnthony Laurence Diner and Harvey Rosenblatt
Company StatusDissolved
Company Number01032399
CategoryPublic Limited Company
Incorporation Date24 November 1971(52 years, 5 months ago)
Previous NameFirst Realty Plc

Business Activity

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

Directors

Director NameAnthony Laurence Diner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(19 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4b Abercorn Place
London
NW8 9XR
Director NameHarvey Rosenblatt
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1994(23 years, 1 month after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurners View 12 Ingram Avenue
Hamstead Garden Suburb
London
NW11 6TL
Secretary NameMr Jeffrey Martin Diner
NationalityBritish
StatusCurrent
Appointed22 December 1994(23 years, 1 month after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Hillway
Holly Lodge Estate Highgate
London
N6 6AD
Secretary NameDaniel Adam Glinert
NationalityBritish
StatusCurrent
Appointed24 July 1997(25 years, 8 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address52 Corringham Road
London
NW11 7BU
Director NameAnthony Paul Reiff
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(19 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopped Close
15 Totteridge Village
London
N20 8PN
Secretary NameHenry David Langer
NationalityBritish
StatusResigned
Appointed20 March 1991(19 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 1994)
RoleCompany Director
Correspondence Address956 High Road
Finchley
London
N12 9RX

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£453,613
Net Worth£1,869,717
Cash£25,566
Current Liabilities£260,813

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 February 2012Bona Vacantia disclaimer (1 page)
19 April 2006Dissolved (1 page)
19 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
8 December 2005Liquidators statement of receipts and payments (5 pages)
24 June 2005Liquidators statement of receipts and payments (5 pages)
3 December 2004Liquidators statement of receipts and payments (5 pages)
30 June 2004Liquidators statement of receipts and payments (5 pages)
26 November 2003Liquidators statement of receipts and payments (5 pages)
12 June 2003Liquidators statement of receipts and payments (5 pages)
17 December 2002Liquidators statement of receipts and payments (5 pages)
25 June 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
4 July 2001Liquidators statement of receipts and payments (5 pages)
15 January 2001Liquidators statement of receipts and payments (5 pages)
18 February 2000Director's particulars changed (1 page)
30 November 1999Appointment of a voluntary liquidator (1 page)
30 November 1999Declaration of solvency (3 pages)
30 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Company name changed first realty PLC\certificate issued on 01/11/99 (2 pages)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
2 July 1999Return made up to 20/03/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 March 1998 (18 pages)
20 April 1998Return made up to 20/03/98; full list of members (6 pages)
23 October 1997Particulars of mortgage/charge (7 pages)
17 October 1997Full group accounts made up to 31 March 1997 (19 pages)
26 September 1997Particulars of mortgage/charge (7 pages)
2 September 1997New secretary appointed (1 page)
14 August 1997Particulars of mortgage/charge (4 pages)
14 August 1997Particulars of mortgage/charge (4 pages)
7 August 1997New secretary appointed (2 pages)
6 April 1997Return made up to 20/03/97; no change of members (5 pages)
13 January 1997Full group accounts made up to 31 March 1996 (18 pages)
21 June 1996Return made up to 20/03/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (16 pages)
28 July 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
12 July 1995Return made up to 20/03/95; full list of members (6 pages)
8 May 1990Re-registration of Memorandum and Articles (54 pages)
3 August 1984Company name changed\certificate issued on 03/08/84 (2 pages)