Company NameFirwin Property Co. Limited
DirectorRonald Edward Stirling
Company StatusActive
Company Number02437809
CategoryPrivate Limited Company
Incorporation Date30 October 1989(34 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ronald Edward Stirling
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(2 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameMiss Joanne Maginn
StatusCurrent
Appointed06 October 2012(22 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameMr Walter Edward Stirling
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 May 1994)
RoleCompany Director
Correspondence Address7 Carlton Lodge
Temple Fortune Lane
London
Nw11
Secretary NameMr James Edward Stirling
NationalityBritish
StatusResigned
Appointed06 May 1994(4 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 28 September 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Thames Avenue
Haydon Wick
Swindon
SN25 3NR
Director NameMalcolm Louis Joel
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address3 The Limes
9 Eastbury Avenue
Northwood
Middlesex
HA6 3LB
Director NameMr James Edward Stirling
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(18 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Thames Avenue
Haydon Wick
Swindon
SN25 3NR

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1James Edward Stirling
50.00%
Ordinary
50 at £1Ronald Edward Stirling
50.00%
Ordinary

Financials

Year2014
Net Worth-£96,670
Cash£1,772
Current Liabilities£591,665

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

18 February 2009Delivered on: 3 March 2009
Persons entitled: Clydesdale Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Repayment of the deposit see image for full details.
Outstanding
21 March 2008Delivered on: 10 April 2008
Persons entitled: Clydesdale 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 augusta road ramsgate kent; any proceeds of sale of the property.
Outstanding
28 February 2008Delivered on: 6 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
11 May 2023Confirmation statement made on 30 April 2023 with updates (5 pages)
27 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
27 June 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
23 November 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
17 July 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
15 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
12 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
14 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
13 April 2018Statement of capital following an allotment of shares on 12 April 2018
  • GBP 1,000
(3 pages)
13 March 2018Registered office address changed from 33 Thames Avenue Haydon Wick Swindon SN25 3NR to Aston House Cornwall Avenue London N3 1LF on 13 March 2018 (1 page)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
26 September 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 100
(6 pages)
26 September 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 100
(6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 100
(3 pages)
3 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 100
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
14 October 2012Appointment of Miss Joanne Maginn as a secretary (1 page)
14 October 2012Appointment of Miss Joanne Maginn as a secretary (1 page)
28 September 2012Termination of appointment of James Stirling as a secretary (1 page)
28 September 2012Termination of appointment of James Stirling as a director (1 page)
28 September 2012Termination of appointment of James Stirling as a director (1 page)
28 September 2012Termination of appointment of James Stirling as a secretary (1 page)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
7 June 2012Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 June 2012 (1 page)
7 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
7 June 2012Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 June 2012 (1 page)
7 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
7 June 2012Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 June 2012 (1 page)
4 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
4 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
7 June 2011Director's details changed for James Edward Stirling on 1 April 2011 (2 pages)
7 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
7 June 2011Director's details changed for James Edward Stirling on 1 April 2011 (2 pages)
7 June 2011Director's details changed for James Edward Stirling on 1 April 2011 (2 pages)
7 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
7 June 2011Director's details changed for Mr Ronald Edward Stirling on 1 April 2011 (2 pages)
7 June 2011Director's details changed for Mr Ronald Edward Stirling on 1 April 2011 (2 pages)
7 June 2011Director's details changed for Mr Ronald Edward Stirling on 1 April 2011 (2 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2010Secretary's details changed for James Edward Stirling on 1 April 2010 (1 page)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
14 May 2010Secretary's details changed for James Edward Stirling on 1 April 2010 (1 page)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
14 May 2010Secretary's details changed for James Edward Stirling on 1 April 2010 (1 page)
27 April 2010Compulsory strike-off action has been discontinued (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010Compulsory strike-off action has been discontinued (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
26 April 2010Annual return made up to 30 April 2008 with a full list of shareholders (5 pages)
26 April 2010Registered office address changed from 57 Wilton Road Muswell Hill London N10 1LX on 26 April 2010 (1 page)
26 April 2010Director's details changed for Mr Ronald Edward Stirling on 1 May 2008 (1 page)
26 April 2010Director's details changed for Mr Ronald Edward Stirling on 1 May 2008 (1 page)
26 April 2010Registered office address changed from 57 Wilton Road Muswell Hill London N10 1LX on 26 April 2010 (1 page)
26 April 2010Annual return made up to 30 April 2009 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 30 April 2009 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Ronald Edward Stirling on 1 May 2008 (1 page)
26 April 2010Annual return made up to 30 April 2008 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 March 2008Registered office changed on 11/03/2008 from 21 randolph road london W9 1AN (1 page)
11 March 2008Registered office changed on 11/03/2008 from 21 randolph road london W9 1AN (1 page)
6 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2008Director appointed james stirling (1 page)
4 March 2008Director appointed james stirling (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 October 2007Company name changed american collections (europe) li mited\certificate issued on 31/10/07 (2 pages)
31 October 2007Company name changed american collections (europe) li mited\certificate issued on 31/10/07 (2 pages)
26 July 2007Return made up to 30/04/07; no change of members (6 pages)
26 July 2007Return made up to 30/04/07; no change of members (6 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 May 2006Return made up to 30/04/06; full list of members (6 pages)
30 May 2006Return made up to 30/04/06; full list of members (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
11 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 April 2004Return made up to 30/04/04; full list of members (6 pages)
22 April 2004Return made up to 30/04/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 May 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/05/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/05/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 July 2002Return made up to 30/04/02; full list of members (6 pages)
22 July 2002Return made up to 30/04/02; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
3 May 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 2000Full accounts made up to 31 March 2000 (10 pages)
8 December 2000Full accounts made up to 31 March 2000 (10 pages)
7 December 2000Registered office changed on 07/12/00 from: 25 harley street london W1N 2BR (1 page)
7 December 2000Registered office changed on 07/12/00 from: 25 harley street london W1N 2BR (1 page)
26 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Full accounts made up to 31 March 1999 (10 pages)
27 March 2000Full accounts made up to 31 March 1999 (10 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
15 June 1999Return made up to 30/04/99; full list of members (6 pages)
15 June 1999Return made up to 30/04/99; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 May 1998Return made up to 30/04/98; no change of members (7 pages)
11 May 1998Return made up to 30/04/98; no change of members (7 pages)
18 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
18 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 May 1997Return made up to 30/04/97; no change of members (7 pages)
22 May 1997Return made up to 30/04/97; no change of members (7 pages)
21 May 1997Director's particulars changed (1 page)
21 May 1997Director's particulars changed (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 June 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
22 June 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 June 1996Return made up to 30/04/96; full list of members (8 pages)
1 June 1996Return made up to 30/04/96; full list of members (8 pages)
28 February 1996Return made up to 30/04/95; full list of members (8 pages)
28 February 1996Return made up to 30/04/95; full list of members (8 pages)
20 December 1994Memorandum and Articles of Association (13 pages)
20 December 1994Memorandum and Articles of Association (13 pages)