Company NameFirstasset Property Management Limited
DirectorLeonard Morris Gold
Company StatusActive
Company Number02072306
CategoryPrivate Limited Company
Incorporation Date10 November 1986(37 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Leonard Morris Gold
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Andover House 9a Eton Avenue
London
NW3 3EL
Secretary NameDouglas William Payne
NationalityBritish
StatusCurrent
Appointed15 December 2003(17 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address26 Maresfield Gardens
Hampstead
London
NW3 5SX
Director NameDiana Jacqueline Homa
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(5 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 30 June 2009)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address26 Maresfield Gardens
London
NW3 5SX
Director NameMonte Jacobson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(5 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 May 1992)
RoleCivil Servant
Correspondence Address20 Maresfield Gardens
London
NW3 5SX
Director NameMrs Julia Elizabeth Browne
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(5 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 27 October 2013)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lynches
Winchester Road, Kingsclere
Newbury
Berkshire
RG20 5PS
Secretary NameJohn Gordon Jowett
NationalityBritish
StatusResigned
Appointed27 December 1991(5 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 23 September 1997)
RoleCompany Director
Correspondence AddressSparrows North Street
Westbourne
Emsworth
Hampshire
PO10 8SP
Director NameMr John Christopher Richardson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(5 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 1997)
RoleCopywriter
Correspondence Address26 Maresfield Gardens
London
NW3 5SX
Secretary NameKevin Glyn Buchanan MacDonald
NationalityBritish
StatusResigned
Appointed23 September 1997(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1999)
RoleWriter/Director
Correspondence AddressThe Lynches
Winchester Road, Kingsclere
Newbury
Berkshire
RG20 5PS
Director NameDr James V Fisher
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2001(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 2003)
RolePsychotherapist
Correspondence AddressFlat 1/26 Maresaeld Gardens
London
NW3 5SX
Director NameDouglas William Payne
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2001(14 years, 3 months after company formation)
Appointment Duration22 years, 11 months (resigned 23 January 2024)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address26 Maresfield Gardens
Hampstead
London
NW3 5SX
Secretary NameDr James V Fisher
NationalityAmerican
StatusResigned
Appointed04 February 2001(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 2003)
RolePsychotherapist
Correspondence AddressFlat 1/26 Maresaeld Gardens
London
NW3 5SX
Director NameMr Eric Tavoukdjian
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2009(22 years, 4 months after company formation)
Appointment Duration14 years (resigned 18 April 2023)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 26 Maresfield Gardens
London
NW3 5SX

Location

Registered Address62 Grants Close
London
NW7 1DE
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Bibinaz Bakhtiar
20.00%
Ordinary
2 at £1Mr Douglas William Payne
20.00%
Ordinary
2 at £1Mr Eric Tavoukdjian
20.00%
Ordinary
2 at £1Mr Leonard Morris Gold
20.00%
Ordinary
2 at £1Ms Neema Talya & Mauritius Soffear Kleijnen
20.00%
Ordinary

Financials

Year2014
Net Worth£26,749
Cash£20,630
Current Liabilities£1,870

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 1 week from now)

Filing History

27 December 2020Confirmation statement made on 27 December 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
8 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
9 January 2019Confirmation statement made on 27 December 2018 with updates (5 pages)
19 October 2018Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 62 Grants Close London NW7 1DE on 19 October 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
15 January 2018Confirmation statement made on 27 December 2017 with updates (5 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (10 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (10 pages)
16 February 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
16 February 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
2 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10
(7 pages)
2 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10
(7 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 January 2016Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 January 2016 (1 page)
25 January 2016Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 January 2016 (1 page)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10
(7 pages)
26 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10
(7 pages)
14 January 2015Termination of appointment of Julia Elizabeth Browne as a director on 27 October 2013 (1 page)
14 January 2015Termination of appointment of Julia Elizabeth Browne as a director on 27 October 2013 (1 page)
6 November 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 6 November 2014 (1 page)
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
(8 pages)
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
(8 pages)
22 October 2013Total exemption full accounts made up to 30 June 2013 (6 pages)
22 October 2013Total exemption full accounts made up to 30 June 2013 (6 pages)
2 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (8 pages)
13 November 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
13 November 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
22 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
9 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (8 pages)
15 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
15 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
7 March 2011Termination of appointment of Diana Homa as a director (1 page)
7 March 2011Termination of appointment of Diana Homa as a director (1 page)
10 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (9 pages)
10 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (9 pages)
23 February 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
23 February 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
13 January 2010Director's details changed for Douglas William Payne on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Diana Jacqueline Homa on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mrs Julia Elizabeth Browne on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Douglas William Payne on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Eric Etavoukdjian on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Diana Jacqueline Homa on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Eric Etavoukdjian on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mrs Julia Elizabeth Browne on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Diana Jacqueline Homa on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Douglas William Payne on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mrs Julia Elizabeth Browne on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Eric Etavoukdjian on 1 October 2009 (2 pages)
15 June 2009Director appointed eric etavoukdjian (1 page)
15 June 2009Director appointed eric etavoukdjian (1 page)
21 May 2009Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
21 May 2009Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
4 March 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
4 March 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
19 January 2009Return made up to 27/12/08; full list of members (6 pages)
19 January 2009Return made up to 27/12/08; full list of members (6 pages)
5 March 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
5 March 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
18 February 2008Return made up to 27/12/07; full list of members (3 pages)
18 February 2008Return made up to 27/12/07; full list of members (3 pages)
31 October 2007Return made up to 27/12/06; no change of members (8 pages)
31 October 2007Return made up to 27/12/06; no change of members (8 pages)
8 January 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
8 January 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
22 February 2006Return made up to 27/12/05; full list of members (10 pages)
22 February 2006Return made up to 27/12/05; full list of members (10 pages)
29 September 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
29 September 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
11 January 2005Return made up to 27/12/04; full list of members (10 pages)
11 January 2005Return made up to 27/12/04; full list of members (10 pages)
27 August 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
27 August 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
4 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 January 2004Registered office changed on 13/01/04 from: flat 1 26 maresfield gardens london NW3 5SX (1 page)
13 January 2004Return made up to 27/12/03; full list of members (10 pages)
13 January 2004Secretary resigned;director resigned (1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004Return made up to 27/12/03; full list of members (10 pages)
13 January 2004Secretary resigned;director resigned (1 page)
13 January 2004Registered office changed on 13/01/04 from: flat 1 26 maresfield gardens london NW3 5SX (1 page)
13 January 2004New secretary appointed (2 pages)
30 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(11 pages)
30 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(11 pages)
2 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 February 2002Return made up to 27/12/01; full list of members (10 pages)
28 February 2002Return made up to 27/12/01; full list of members (10 pages)
19 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New secretary appointed;new director appointed (2 pages)
12 February 2001New secretary appointed;new director appointed (2 pages)
12 February 2001New director appointed (2 pages)
1 February 2001Return made up to 27/12/00; full list of members (9 pages)
1 February 2001Return made up to 27/12/00; full list of members (9 pages)
15 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 January 2000Return made up to 27/12/99; full list of members (9 pages)
12 January 2000Return made up to 27/12/99; full list of members (9 pages)
11 March 1999Return made up to 27/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1999Return made up to 27/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1999Full accounts made up to 30 June 1998 (6 pages)
10 March 1999Full accounts made up to 30 June 1998 (6 pages)
13 August 1998Registered office changed on 13/08/98 from: 8 andover house 9A eton avenue london NW3 3EL (1 page)
13 August 1998Registered office changed on 13/08/98 from: 8 andover house 9A eton avenue london NW3 3EL (1 page)
9 January 1998Return made up to 27/12/97; full list of members (6 pages)
9 January 1998Return made up to 27/12/97; full list of members (6 pages)
29 December 1997Registered office changed on 29/12/97 from: uplands skew road portchester hampshire PO17 6AP (1 page)
29 December 1997Registered office changed on 29/12/97 from: uplands skew road portchester hampshire PO17 6AP (1 page)
3 October 1997Secretary resigned (1 page)
3 October 1997New secretary appointed (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
3 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
3 October 1997New secretary appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
13 February 1997Return made up to 27/12/96; no change of members (4 pages)
13 February 1997Return made up to 27/12/96; no change of members (4 pages)
13 February 1997Accounts for a small company made up to 30 June 1996 (4 pages)
13 February 1997Accounts for a small company made up to 30 June 1996 (4 pages)
8 October 1996Registered office changed on 08/10/96 from: 24,landport terrace, portsmouth, hampshire. PO1 2RG. (1 page)
8 October 1996Registered office changed on 08/10/96 from: 24,landport terrace, portsmouth, hampshire. PO1 2RG. (1 page)
25 February 1996Return made up to 27/12/95; full list of members (6 pages)
25 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
25 February 1996Return made up to 27/12/95; full list of members (6 pages)
25 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
10 November 1986Incorporation (17 pages)
10 November 1986Incorporation (17 pages)