Company NameFirst Avenue Securities Limited
Company StatusActive
Company Number01102944
CategoryPrivate Limited Company
Incorporation Date21 March 1973(51 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Chaim Gluck
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1992(19 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameMr Isaiah Gluck
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1992(19 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Secretary NameMr Isaiah Gluck
NationalityBritish
StatusCurrent
Appointed22 November 1992(19 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameMrs Fay Gluck
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(37 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameHarriet Gluck
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2011(37 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ

Location

Registered Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Chaim Gluck
50.00%
Ordinary
1 at £1Isaiah Gluck
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,755
Cash£26,647
Current Liabilities£260,962

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

4 May 1983Delivered on: 10 May 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or bluehaven estates limited to the chargee on any account whatsoever.
Particulars: F/H-19 victorian grove N16 L.B. of hackney. Title no:- ngl 443124.
Outstanding
17 March 1983Delivered on: 22 March 1983
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or alonaville limited to the chargee on any account whatsoever under the terms of an agreement 28/2/83.
Particulars: The ground floor shop at 59 well hall rd london SE9 see doc M16 for further details. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
10 December 1975Delivered on: 23 December 1975
Persons entitled: G.R. Dawes & Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 kelross road london N.5.
Outstanding
15 May 1975Delivered on: 21 May 1975
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: 19 kelross road N5. (See doc M14).
Outstanding
15 May 1975Delivered on: 21 May 1975
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: 17 kelross road N.5. (see doc. M14).
Outstanding
28 April 1975Delivered on: 2 May 1975
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: 24 highbury grange N5 (see doc. M13).
Outstanding
21 March 1975Delivered on: 2 April 1975
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: 45 calabria road london N15.
Outstanding
14 March 1975Delivered on: 19 March 1975
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: 36 linton street london N1.
Outstanding

Filing History

13 December 2020Confirmation statement made on 22 November 2020 with updates (5 pages)
24 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
23 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 March 2020Cessation of Isaiah Gluck as a person with significant control on 9 March 2020 (1 page)
17 March 2020Notification of G Family Mvl Limited as a person with significant control on 9 March 2020 (2 pages)
17 March 2020Cessation of Chaim Gluck as a person with significant control on 9 March 2020 (1 page)
24 December 2019Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page)
9 December 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
25 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 December 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
16 August 2018Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 105 Eade Road,Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 16 August 2018 (1 page)
21 June 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
20 March 2018Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 June 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
15 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
23 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
19 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
18 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(7 pages)
18 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(7 pages)
17 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
17 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(7 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(7 pages)
6 November 2014Previous accounting period extended from 27 March 2014 to 31 March 2014 (1 page)
6 November 2014Previous accounting period extended from 27 March 2014 to 31 March 2014 (1 page)
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)
16 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(7 pages)
16 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(7 pages)
16 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2013Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
19 March 2013Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
3 January 2012Appointment of Fay Gluck as a director (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Appointment of Fay Gluck as a director (3 pages)
28 December 2011Appointment of Harriet Gluck as a director (3 pages)
28 December 2011Appointment of Harriet Gluck as a director (3 pages)
24 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
23 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
23 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
27 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
27 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
26 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2009Accounting reference date shortened from 01/04/2008 to 31/03/2008 (1 page)
28 January 2009Accounting reference date shortened from 01/04/2008 to 31/03/2008 (1 page)
24 November 2008Return made up to 22/11/08; full list of members (4 pages)
24 November 2008Return made up to 22/11/08; full list of members (4 pages)
31 January 2008Accounting reference date shortened from 02/04/07 to 01/04/07 (1 page)
31 January 2008Accounting reference date shortened from 02/04/07 to 01/04/07 (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 December 2007Return made up to 22/11/07; full list of members (2 pages)
27 December 2007Return made up to 22/11/07; full list of members (2 pages)
1 February 2007Accounting reference date shortened from 03/04/06 to 02/04/06 (1 page)
1 February 2007Accounting reference date shortened from 03/04/06 to 02/04/06 (1 page)
8 December 2006Return made up to 22/11/06; full list of members (2 pages)
8 December 2006Return made up to 22/11/06; full list of members (2 pages)
7 April 2006Total exemption small company accounts made up to 3 April 2005 (6 pages)
7 April 2006Total exemption small company accounts made up to 3 April 2005 (6 pages)
7 April 2006Total exemption small company accounts made up to 3 April 2005 (6 pages)
6 February 2006Accounting reference date shortened from 04/04/05 to 03/04/05 (1 page)
6 February 2006Accounting reference date shortened from 04/04/05 to 03/04/05 (1 page)
18 January 2006Return made up to 22/11/05; full list of members (5 pages)
18 January 2006Return made up to 22/11/05; full list of members (5 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 February 2005Accounting reference date shortened from 05/04/04 to 04/04/04 (1 page)
10 February 2005Accounting reference date shortened from 05/04/04 to 04/04/04 (1 page)
1 February 2005Accounting reference date extended from 28/03/04 to 05/04/04 (1 page)
1 February 2005Accounting reference date extended from 28/03/04 to 05/04/04 (1 page)
20 December 2004Return made up to 22/11/04; full list of members (5 pages)
20 December 2004Return made up to 22/11/04; full list of members (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 December 2003Return made up to 22/11/03; full list of members (5 pages)
11 December 2003Return made up to 22/11/03; full list of members (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 December 2002Location of register of members (1 page)
18 December 2002Location of register of members (1 page)
18 December 2002Registered office changed on 18/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
18 December 2002Return made up to 22/11/02; full list of members (5 pages)
18 December 2002Registered office changed on 18/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
18 December 2002Return made up to 22/11/02; full list of members (5 pages)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 November 2001Return made up to 22/11/01; full list of members (5 pages)
26 November 2001Return made up to 22/11/01; full list of members (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 December 2000Return made up to 22/11/00; full list of members (5 pages)
11 December 2000Return made up to 22/11/00; full list of members (5 pages)
22 September 2000Registered office changed on 22/09/00 from: 13/17 new burlington place london W1 (1 page)
22 September 2000Registered office changed on 22/09/00 from: 13/17 new burlington place london W1 (1 page)
9 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 December 1999Return made up to 22/11/99; full list of members (7 pages)
10 December 1999Return made up to 22/11/99; full list of members (7 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 December 1998Return made up to 22/11/98; full list of members (8 pages)
1 December 1998Return made up to 22/11/98; full list of members (8 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 December 1997Return made up to 22/11/97; full list of members (8 pages)
2 December 1997Return made up to 22/11/97; full list of members (8 pages)
3 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 March 1997Return made up to 22/11/96; full list of members (8 pages)
21 March 1997Return made up to 22/11/96; full list of members (8 pages)
11 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 December 1995Return made up to 22/11/95; full list of members (14 pages)
5 December 1995Return made up to 22/11/95; full list of members (14 pages)
18 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)
18 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)
21 March 1973Incorporation (13 pages)