Company NameFirst Realty Limited
DirectorsAnthony Laurence Diner and Jeffrey Martin Diner
Company StatusActive
Company Number03840263
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)
Previous NameFirst Realty (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Laurence Diner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4b Abercorn Place
London
NW8 9XR
Director NameMr Jeffrey Martin Diner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Hillway
Holly Lodge Estate Highgate
London
N6 6AD
Secretary NameMr Jeffrey Martin Diner
NationalityBritish
StatusCurrent
Appointed13 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Hillway
Holly Lodge Estate Highgate
London
N6 6AD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.remax-first.com

Location

Registered Address24 Old Burlington Street
London
W1S 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Anthony Laurence Diner
100.00%
Ordinary

Financials

Year2014
Net Worth£13,709,294
Cash£50,201
Current Liabilities£335,433

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

11 July 2008Delivered on: 19 July 2008
Satisfied on: 13 November 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns the rents see image for full details.
Fully Satisfied
20 October 2000Delivered on: 31 October 2000
Satisfied on: 13 November 2010
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 old burlington st,westminster,london W.1; t/no ngl 237918; together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
20 October 2000Delivered on: 31 October 2000
Satisfied on: 13 November 2010
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property known as 24 burlington st,westminster,london W.1; t/no ngl 237918; see form 395 for details.
Fully Satisfied
22 November 1999Delivered on: 9 December 1999
Satisfied on: 3 October 2003
Persons entitled: Credit Commercial De France Sa

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 November 1999Delivered on: 9 December 1999
Satisfied on: 3 October 2003
Persons entitled: Credit Commercial De France Sa

Classification: Legal charge made between galliard homes limited and first realty limited (together the mortgagor) and credit commercial de france sa (the bank) as amended and supplemented by a supplemental legal charge between the mortgagor and the bank
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever.
Particulars: The property under t/no.NGL237918 and all buildings and structures and fixtures by way of fixed charge all plant and machinery and floating charge all unattached plant and machinery and other chattels.
Fully Satisfied
8 February 2000Delivered on: 24 February 2000
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: 73/75 and 77 st johns wood high street and 1 & 3 circus road london NW8 t/no.LN178436.
Outstanding

Filing History

15 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
14 September 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
7 October 2019Accounts for a small company made up to 31 March 2019 (9 pages)
16 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
18 October 2017Accounts for a small company made up to 31 March 2017 (14 pages)
18 October 2017Accounts for a small company made up to 31 March 2017 (14 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
25 September 2017Notification of Anthony Laurence Diner as a person with significant control on 14 September 2016 (2 pages)
25 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
25 September 2017Notification of Anthony Laurence Diner as a person with significant control on 14 September 2016 (2 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
25 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
13 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
16 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50,000
(5 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50,000
(5 pages)
5 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 50,000
(5 pages)
5 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 50,000
(5 pages)
3 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
3 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 50,000
(5 pages)
30 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 50,000
(5 pages)
23 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
2 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
3 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
10 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
10 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
21 September 2009Return made up to 13/09/09; full list of members (3 pages)
21 September 2009Return made up to 13/09/09; full list of members (3 pages)
1 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
1 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
8 October 2008Return made up to 13/09/08; full list of members (3 pages)
8 October 2008Return made up to 13/09/08; full list of members (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
14 September 2007Return made up to 13/09/07; full list of members (2 pages)
14 September 2007Return made up to 13/09/07; full list of members (2 pages)
21 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
21 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
25 September 2006Return made up to 13/09/06; full list of members (2 pages)
25 September 2006Return made up to 13/09/06; full list of members (2 pages)
16 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
16 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 October 2005Return made up to 13/09/05; full list of members (2 pages)
4 October 2005Return made up to 13/09/05; full list of members (2 pages)
23 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
20 September 2004Return made up to 13/09/04; full list of members (5 pages)
20 September 2004Return made up to 13/09/04; full list of members (5 pages)
3 October 2003Declaration of satisfaction of mortgage/charge (1 page)
3 October 2003Declaration of satisfaction of mortgage/charge (1 page)
3 October 2003Declaration of satisfaction of mortgage/charge (1 page)
3 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Return made up to 13/09/03; full list of members (5 pages)
25 September 2003Return made up to 13/09/03; full list of members (5 pages)
14 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 April 2003Amended accounts made up to 31 March 2002 (16 pages)
24 April 2003Amended accounts made up to 31 March 2002 (16 pages)
6 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 October 2002Return made up to 13/09/02; full list of members (5 pages)
15 October 2002Return made up to 13/09/02; full list of members (5 pages)
10 October 2001Return made up to 13/09/01; full list of members (5 pages)
10 October 2001Return made up to 13/09/01; full list of members (5 pages)
30 August 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 August 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2001Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
13 July 2001Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
14 November 2000Ad 13/09/99--------- £ si 49998@1 (2 pages)
14 November 2000Ad 13/09/99--------- £ si 49998@1 (2 pages)
3 November 2000Return made up to 13/09/00; full list of members (5 pages)
3 November 2000Return made up to 13/09/00; full list of members (5 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (19 pages)
9 December 1999Particulars of mortgage/charge (11 pages)
9 December 1999Particulars of mortgage/charge (11 pages)
9 December 1999Particulars of mortgage/charge (19 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New secretary appointed;new director appointed (1 page)
4 November 1999New secretary appointed;new director appointed (1 page)
4 November 1999New director appointed (2 pages)
29 October 1999Company name changed first realty (uk) LIMITED\certificate issued on 01/11/99 (2 pages)
29 October 1999Company name changed first realty (uk) LIMITED\certificate issued on 01/11/99 (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Registered office changed on 27/10/99 from: suite a mezzanine floor cumberland court great cumberland ave london W1H 7DP (1 page)
27 October 1999Registered office changed on 27/10/99 from: suite a mezzanine floor cumberland court great cumberland ave london W1H 7DP (1 page)
27 October 1999Director resigned (1 page)
23 September 1999Nc inc already adjusted 13/09/99 (2 pages)
23 September 1999Nc inc already adjusted 13/09/99 (2 pages)
23 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 1999Incorporation (15 pages)
13 September 1999Incorporation (15 pages)