London
NW8 9XR
Secretary Name | Anthony Laurence Diner |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1997(1 month after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4b Abercorn Place London NW8 9XR |
Director Name | Mr Jeffrey Martin Diner |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2007(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Hillway Holly Lodge Estate Highgate London N6 6AD |
Director Name | John Robert Black |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cavendish Avenue St Johns Wood London NW8 9JD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 24 Old Burlington Street London W1S 3AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | First Realty LTD 100.00% Ordinary |
---|
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
24 March 1999 | Delivered on: 10 April 1999 Persons entitled: Alpha Bank London Limited Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns the right to the receipt of all the rents from the property 18 exeter street and 1-5 (odd numbers) catherine street london WC2 t/n NGL523256 and all other monies or rents due and owing to the company. Outstanding |
---|---|
24 March 1999 | Delivered on: 10 April 1999 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 exeter street and 1-5 (odd numbers) catherine street london WC2 t/n NGL523256. Outstanding |
5 March 1998 | Delivered on: 11 March 1998 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 13 & 15 west street london t/n ln 46143 and by way of assignment the benefit of all contracts agreements rights securities and a floating charge all its undertaking and all its other property assets and rights. See the mortgage charge document for full details. Outstanding |
5 March 1998 | Delivered on: 11 March 1998 Persons entitled: Alpha Bank London Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: 13 & 15 west street london t/n LN46143 the rents and all other monies. Outstanding |
21 September 2023 | Accounts for a dormant company made up to 30 March 2023 (7 pages) |
---|---|
8 September 2023 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 24 Old Burlington Street London W1S 3AW on 8 September 2023 (1 page) |
7 September 2023 | Change of details for First Realty Limited as a person with significant control on 7 September 2023 (2 pages) |
3 August 2023 | Confirmation statement made on 3 August 2023 with updates (5 pages) |
14 December 2022 | Accounts for a dormant company made up to 30 March 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
9 December 2021 | Accounts for a dormant company made up to 30 March 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a dormant company made up to 30 March 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
4 November 2019 | Accounts for a dormant company made up to 30 March 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
9 August 2018 | Accounts for a dormant company made up to 30 March 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
11 September 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
5 September 2017 | Notification of First Realty Limited as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of First Realty Limited as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Accounts for a dormant company made up to 30 March 2017 (2 pages) |
23 August 2017 | Accounts for a dormant company made up to 30 March 2017 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 30 March 2016 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 30 March 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
25 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
25 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
6 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
28 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
28 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
29 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
29 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 61 chandos place london WC2N 4HG (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 61 chandos place london WC2N 4HG (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (14 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (14 pages) |
3 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
3 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 August 2006 | Return made up to 31/07/06; full list of members (5 pages) |
1 August 2006 | Return made up to 31/07/06; full list of members (5 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (5 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
4 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
8 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
8 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
6 August 2003 | Return made up to 31/07/03; full list of members (5 pages) |
6 August 2003 | Return made up to 31/07/03; full list of members (5 pages) |
25 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
26 October 2002 | Return made up to 31/07/02; full list of members (5 pages) |
26 October 2002 | Return made up to 31/07/02; full list of members (5 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
24 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
24 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
10 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
10 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
25 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
25 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
10 April 1999 | Particulars of mortgage/charge (4 pages) |
10 April 1999 | Particulars of mortgage/charge (4 pages) |
10 April 1999 | Particulars of mortgage/charge (4 pages) |
10 April 1999 | Particulars of mortgage/charge (4 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
28 September 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
28 September 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: 8 baker street london W1M 1DA (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: 8 baker street london W1M 1DA (1 page) |
24 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
24 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
11 March 1998 | Particulars of mortgage/charge (5 pages) |
11 March 1998 | Particulars of mortgage/charge (5 pages) |
11 March 1998 | Particulars of mortgage/charge (7 pages) |
11 March 1998 | Particulars of mortgage/charge (7 pages) |
2 October 1997 | New secretary appointed;new director appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (3 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | New secretary appointed;new director appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | New director appointed (3 pages) |
11 September 1997 | Company name changed irondyne LIMITED\certificate issued on 12/09/97 (2 pages) |
11 September 1997 | Company name changed irondyne LIMITED\certificate issued on 12/09/97 (2 pages) |
5 September 1997 | Resolutions
|
5 September 1997 | Registered office changed on 05/09/97 from: 120 east road london N1 6AA (1 page) |
5 September 1997 | Resolutions
|
5 September 1997 | Registered office changed on 05/09/97 from: 120 east road london N1 6AA (1 page) |
31 July 1997 | Incorporation (15 pages) |
31 July 1997 | Incorporation (15 pages) |