London
NW8 9XR
Director Name | Mr Jeffrey Martin Diner |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Hillway Holly Lodge Estate Highgate London N6 6AD |
Secretary Name | Mr Jeffrey Martin Diner |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Hillway Holly Lodge Estate Highgate London N6 6AD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.remax-first.com |
---|
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 |
50k at £1 | Anthony Laurence Diner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,709,294 |
Cash | £50,201 |
Current Liabilities | £335,433 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
11 July 2008 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2000 | Delivered 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 |
15 December 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
---|---|
14 September 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
7 October 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
16 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
18 October 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
18 October 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 (2 pages) |
25 September 2017 | Notification of Anthony Laurence Diner as a person with significant control on 14 September 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
25 September 2017 | Notification of Anthony Laurence Diner as a person with significant control on 14 September 2016 (2 pages) |
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
13 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
13 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
19 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
16 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
16 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
5 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
3 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
3 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
23 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
1 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
8 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
14 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
21 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
25 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
16 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 October 2005 | Return made up to 13/09/05; full list of members (2 pages) |
4 October 2005 | Return made up to 13/09/05; full list of members (2 pages) |
23 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 September 2004 | Return made up to 13/09/04; full list of members (5 pages) |
20 September 2004 | Return made up to 13/09/04; full list of members (5 pages) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Return made up to 13/09/03; full list of members (5 pages) |
25 September 2003 | Return made up to 13/09/03; full list of members (5 pages) |
14 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 April 2003 | Amended accounts made up to 31 March 2002 (16 pages) |
24 April 2003 | Amended accounts made up to 31 March 2002 (16 pages) |
6 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 October 2002 | Return made up to 13/09/02; full list of members (5 pages) |
15 October 2002 | Return made up to 13/09/02; full list of members (5 pages) |
10 October 2001 | Return made up to 13/09/01; full list of members (5 pages) |
10 October 2001 | Return made up to 13/09/01; full list of members (5 pages) |
30 August 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 August 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 July 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
13 July 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
14 November 2000 | Ad 13/09/99--------- £ si 49998@1 (2 pages) |
14 November 2000 | Ad 13/09/99--------- £ si 49998@1 (2 pages) |
3 November 2000 | Return made up to 13/09/00; full list of members (5 pages) |
3 November 2000 | Return made up to 13/09/00; full list of members (5 pages) |
31 October 2000 | Particulars of mortgage/charge (4 pages) |
31 October 2000 | Particulars of mortgage/charge (4 pages) |
31 October 2000 | Particulars of mortgage/charge (4 pages) |
31 October 2000 | Particulars of mortgage/charge (4 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (19 pages) |
9 December 1999 | Particulars of mortgage/charge (11 pages) |
9 December 1999 | Particulars of mortgage/charge (11 pages) |
9 December 1999 | Particulars of mortgage/charge (19 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New secretary appointed;new director appointed (1 page) |
4 November 1999 | New secretary appointed;new director appointed (1 page) |
4 November 1999 | New director appointed (2 pages) |
29 October 1999 | Company name changed first realty (uk) LIMITED\certificate issued on 01/11/99 (2 pages) |
29 October 1999 | Company name changed first realty (uk) LIMITED\certificate issued on 01/11/99 (2 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: suite a mezzanine floor cumberland court great cumberland ave london W1H 7DP (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: suite a mezzanine floor cumberland court great cumberland ave london W1H 7DP (1 page) |
27 October 1999 | Director resigned (1 page) |
23 September 1999 | Nc inc already adjusted 13/09/99 (2 pages) |
23 September 1999 | Nc inc already adjusted 13/09/99 (2 pages) |
23 September 1999 | Resolutions
|
23 September 1999 | Resolutions
|
13 September 1999 | Incorporation (15 pages) |
13 September 1999 | Incorporation (15 pages) |