Company NameFirfront Property Management Limited
Company StatusActive
Company Number02545532
CategoryPrivate Limited Company
Incorporation Date3 October 1990(33 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Adrian Jerome Wilkes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1992(2 years after company formation)
Appointment Duration31 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address71 Greencroft Gardens
London
NW6 3LJ
Director NameMichael Ian Abrahams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1993(2 years, 10 months after company formation)
Appointment Duration30 years, 8 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address71 Greencroft Gardens
London
NW6 3LJ
Director NameMrs Mercedes Feldman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2012(21 years, 7 months after company formation)
Appointment Duration11 years, 12 months
RoleGemmologist
Country of ResidenceUnited Kingdom
Correspondence Address71 Greencroft Gardens
London
NW6 3LJ
Director NameMs Meruyert Jambulova
Date of BirthApril 1986 (Born 38 years ago)
NationalityKazakh
StatusCurrent
Appointed02 May 2012(21 years, 7 months after company formation)
Appointment Duration11 years, 12 months
RoleResearch Analyst
Country of ResidenceUnited Kingdom
Correspondence Address71 Greencroft Gardens
London
NW6 3LJ
Director NameMs Cornelia Mariana Raportaru
Date of BirthNovember 1982 (Born 41 years ago)
NationalityRomanian
StatusCurrent
Appointed06 November 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFlat 2, 71 Greencroft Gardens
London
NW6 3LJ
Director NameMrs Margit Franziska Saalfeld
Date of BirthDecember 1901 (Born 122 years ago)
NationalityGerman
StatusResigned
Appointed03 October 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 November 1994)
RoleRetired
Correspondence Address71 Greencroft Gardens
West Hampstead
London
NW6 3LJ
Director NameMs Susan Anne Lieber
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 1994)
RolePhysical Therapist
Correspondence Address71 Greencroft Gardens
West Hampstead
London
NW6 3LJ
Secretary NameDavid William Boone
NationalityBritish
StatusResigned
Appointed03 October 1992(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 12 November 2001)
RoleCompany Director
Correspondence AddressFlat 6
71 Greencroft Gardens
West Hampstead
London
NW6 3LJ
Director NameAlison McCarthy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 November 1994)
RoleTechnical Advisor Bbc Tv
Correspondence AddressFlat 2
71 Greencroft Gardens
West Hampstead
London
NW6 3LJ
Director NameDavid William Boone
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(3 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 06 June 2005)
RoleCivil Servant
Correspondence AddressFlat 6
71 Greencroft Gardens
West Hampstead
London
NW6 3LJ
Director NameElaine Bradley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 1998)
RoleSolicitor
Correspondence AddressFlat 2
71 Greencroft Gardens
London
Nw6
Director NameMiss Gina Marianne Mitchinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 October 2000)
RoleManageress
Country of ResidenceEngland
Correspondence AddressFlat 5 71 Greencroft Gardens
London
NW6 3LJ
Director NameClaire Louise Sharman
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2002)
RoleAccountant
Correspondence AddressFlat 5, 71 Greencroft Gardens
South Hampstead
London
NW6 3LJ
Secretary NameClaire Louise Sharman
NationalityBritish
StatusResigned
Appointed12 November 2001(11 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 July 2002)
RoleCompany Director
Correspondence AddressFlat 5, 71 Greencroft Gardens
South Hampstead
London
NW6 3LJ
Secretary NameRon Feldman
NationalityBritish
StatusResigned
Appointed14 January 2003(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2004)
RoleCompany Director
Correspondence AddressFlat 5
71 Greencroft Gardens
London
NW6 3LJ
Secretary NameMichael Ian Abrahams
NationalityBritish
StatusResigned
Appointed22 October 2004(14 years after company formation)
Appointment Duration8 years, 10 months (resigned 03 September 2013)
RolePhotographer
Correspondence AddressFlat 4 71 Greencroft Gardens
London
NW6 3LJ
Director NameDaniel Thompson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(19 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 July 2012)
RoleIT Sales
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 71 Greencroft Gardens
London
NW6 3LJ
Director NameMrs Ingrid Flexer
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2012(21 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 July 2017)
RoleGalerist
Country of ResidenceEngland
Correspondence Address71 Greencroft Gardens
Flat 2
London
NW6 3LJ
Director NameMr Laurence Spencer Lee
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(26 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 February 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address71 Greencroft Gdns Greencroft Gardens
Flat 4
London
NW6 3LJ
Director NameMiss Alice Oatway
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(26 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 June 2022)
RoleManufacturer
Country of ResidenceEngland
Correspondence Address71 Greencroft Gardens
London
NW6 3LJ
Secretary NameMiss Alice Oatway
StatusResigned
Appointed30 October 2017(27 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 2021)
RoleCompany Director
Correspondence Address71 Greencroft Gardens
Flat 2
London
NW6 3LJ

Location

Registered Address71 Greencroft Gdns Greencroft Gardens
Flat 4
London
NW6 3LJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

1 at £1Adrian Wilkes
16.67%
Ordinary
1 at £1Andrea Zannoni
16.67%
Ordinary
1 at £1Ingrid Flexer
16.67%
Ordinary
1 at £1Merceds Feldman & Ron Feldman
16.67%
Ordinary
1 at £1Meruyert Jambulova
16.67%
Ordinary
1 at £1Michael Abrahams
16.67%
Ordinary

Financials

Year2014
Net Worth£6,772
Cash£2,819
Current Liabilities£56,785

Accounts

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

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

29 January 2021Termination of appointment of Alice Oatway as a secretary on 29 January 2021 (1 page)
6 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
22 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
3 April 2018Notification of a person with significant control statement (2 pages)
26 March 2018Withdrawal of a person with significant control statement on 26 March 2018 (2 pages)
9 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
8 November 2017Termination of appointment of Ingrid Flexer as a director on 24 July 2017 (1 page)
8 November 2017Appointment of Miss Alice Oatway as a director on 24 July 2017 (2 pages)
8 November 2017Appointment of Miss Alice Oatway as a secretary on 30 October 2017 (2 pages)
8 November 2017Appointment of Mr Laurence Spencer Lee as a director on 24 July 2017 (2 pages)
8 November 2017Termination of appointment of Ingrid Flexer as a director on 24 July 2017 (1 page)
8 November 2017Appointment of Miss Alice Oatway as a secretary on 30 October 2017 (2 pages)
8 November 2017Termination of appointment of Ingrid Flexer as a director on 24 July 2017 (1 page)
8 November 2017Appointment of Miss Alice Oatway as a director on 24 July 2017 (2 pages)
8 November 2017Appointment of Mr Laurence Spencer Lee as a director on 24 July 2017 (2 pages)
8 November 2017Termination of appointment of Ingrid Flexer as a director on 24 July 2017 (1 page)
7 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
28 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6
(8 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6
(8 pages)
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6
(8 pages)
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6
(8 pages)
9 December 2014Director's details changed for Ms Ingrid Reynolds on 9 December 2014 (2 pages)
9 December 2014Director's details changed for Ms Ingrid Reynolds on 9 December 2014 (2 pages)
9 December 2014Registered office address changed from Flat 4 71 Greencroft Gardens London NW6 3LJ to 71 Greencroft Gardens Flat 2 London NW6 3LJ on 9 December 2014 (1 page)
9 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 6
(8 pages)
9 December 2014Registered office address changed from Flat 4 71 Greencroft Gardens London NW6 3LJ to 71 Greencroft Gardens Flat 2 London NW6 3LJ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Flat 4 71 Greencroft Gardens London NW6 3LJ to 71 Greencroft Gardens Flat 2 London NW6 3LJ on 9 December 2014 (1 page)
9 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 6
(8 pages)
9 December 2014Director's details changed for Ms Ingrid Reynolds on 9 December 2014 (2 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2014Termination of appointment of Michael Ian Abrahams as a secretary on 3 September 2013 (1 page)
22 October 2014Termination of appointment of Michael Ian Abrahams as a secretary on 3 September 2013 (1 page)
22 October 2014Termination of appointment of Michael Ian Abrahams as a secretary on 3 September 2013 (1 page)
10 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 6
(9 pages)
10 October 2013Appointment of Ms Ingrid Reynolds as a director (2 pages)
10 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 6
(9 pages)
10 October 2013Appointment of Ms Ingrid Reynolds as a director (2 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (8 pages)
30 July 2012Appointment of Ms Meruyert Jambulova as a director (2 pages)
30 July 2012Appointment of Ms Meruyert Jambulova as a director (2 pages)
28 July 2012Termination of appointment of Daniel Thompson as a director (1 page)
28 July 2012Termination of appointment of Daniel Thompson as a director (1 page)
27 July 2012Appointment of Mrs Mercedes Feldman as a director (2 pages)
27 July 2012Appointment of Mrs Mercedes Feldman as a director (2 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
17 October 2010Director's details changed for Michael Ian Abrahams on 26 September 2010 (2 pages)
17 October 2010Director's details changed for Michael Ian Abrahams on 26 September 2010 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 July 2010Appointment of Daniel Thompson as a director (3 pages)
16 July 2010Appointment of Daniel Thompson as a director (3 pages)
7 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 October 2008Return made up to 26/09/08; full list of members (5 pages)
13 October 2008Return made up to 26/09/08; full list of members (5 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2007Return made up to 26/09/07; no change of members (7 pages)
22 October 2007Return made up to 26/09/07; no change of members (7 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 October 2006Return made up to 26/09/06; full list of members (9 pages)
9 October 2006Return made up to 26/09/06; full list of members (9 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 October 2005Return made up to 26/09/05; full list of members
  • 363(287) ‐ Registered office changed on 13/10/05
(9 pages)
13 October 2005Return made up to 26/09/05; full list of members
  • 363(287) ‐ Registered office changed on 13/10/05
(9 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004Secretary resigned (1 page)
27 October 2004Return made up to 26/09/04; full list of members (9 pages)
27 October 2004Return made up to 26/09/04; full list of members (9 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 October 2003Return made up to 26/09/03; full list of members (8 pages)
2 October 2003Return made up to 26/09/03; full list of members (8 pages)
23 June 2003Secretary resigned;director resigned (1 page)
23 June 2003Secretary resigned;director resigned (1 page)
14 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003New secretary appointed (2 pages)
4 October 2002Return made up to 26/09/02; full list of members (9 pages)
4 October 2002Return made up to 26/09/02; full list of members (9 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
19 October 2001Return made up to 26/09/01; full list of members (8 pages)
19 October 2001Return made up to 26/09/01; full list of members (8 pages)
28 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 December 2000Full accounts made up to 31 March 2000 (9 pages)
10 December 2000Full accounts made up to 31 March 2000 (9 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 October 2000Director resigned (1 page)
26 October 1999Return made up to 26/09/99; full list of members (6 pages)
26 October 1999Return made up to 26/09/99; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 April 1999Registered office changed on 03/04/99 from: 71 greencroft gardens london NW6 3LJ (1 page)
3 April 1999Registered office changed on 03/04/99 from: 71 greencroft gardens london NW6 3LJ (1 page)
23 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 October 1997Return made up to 26/09/97; no change of members (6 pages)
2 October 1997Return made up to 26/09/97; no change of members (6 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 October 1996Return made up to 26/09/96; full list of members (8 pages)
9 October 1996Return made up to 26/09/96; full list of members (8 pages)
5 October 1995Return made up to 26/09/95; change of members (8 pages)
5 October 1995Return made up to 26/09/95; change of members (8 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)