Company NameFirstway Estates Ltd
DirectorMordechai Kahn
Company StatusActive
Company Number06707407
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr David Kahn
NationalityBritish
StatusCurrent
Appointed12 July 2009(9 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Castlewood Road
London
N16 6DH
Director NameMr Mordechai Kahn
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Elm Park Avenue
London
N15 6AR
Director NameMr David Kahn
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2009(9 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Castlewood Road
London
N16 6DH
Director NameMr Israel Kahn
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Riverside Road
London
N15 6DA
Director NameM & K Nominee Directors Ltd (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K  Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Israel Kahn
100.00%
Ordinary

Financials

Year2014
Net Worth£165,461
Cash£7
Current Liabilities£242,749

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

20 April 2017Delivered on: 27 April 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 40 riverside road, tottenham, london N15 6DA as the same is registered at the land registry under title no NGL392644.
Outstanding
16 February 2011Delivered on: 17 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 40 riverside road tottenham london t/n NGL392644, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

3 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 July 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
12 February 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
28 June 2017Notification of Israel Kahn as a person with significant control on 28 May 2017 (2 pages)
28 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
28 June 2017Notification of Israel Kahn as a person with significant control on 28 May 2017 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 April 2017Registration of charge 067074070002, created on 20 April 2017 (4 pages)
27 April 2017Registration of charge 067074070002, created on 20 April 2017 (4 pages)
21 December 2016Appointment of Mr Mordechai Kahn as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Mr Mordechai Kahn as a director on 21 December 2016 (2 pages)
21 December 2016Termination of appointment of Israel Kahn as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Israel Kahn as a director on 21 December 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 May 2013Appointment of Mr Israel Kahn as a director (2 pages)
28 May 2013Appointment of Mr Israel Kahn as a director (2 pages)
28 May 2013Termination of appointment of David Kahn as a director (1 page)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 May 2013Termination of appointment of David Kahn as a director (1 page)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
7 November 2011Registered office address changed from 102 Castlewood Road London N16 6DH United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 102 Castlewood Road London N16 6DH United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 102 Castlewood Road London N16 6DH United Kingdom on 7 November 2011 (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
10 March 2010Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
10 March 2010Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2009Appointment terminated director m & k nominee directors LTD (1 page)
13 July 2009Registered office changed on 13/07/2009 from 43 wellington avenue london N15 6AX uk (1 page)
13 July 2009Appointment terminated director m & k nominee directors LTD (1 page)
13 July 2009Registered office changed on 13/07/2009 from 43 wellington avenue london N15 6AX uk (1 page)
13 July 2009Secretary appointed mr david kahn (1 page)
13 July 2009Director appointed mr david kahn (1 page)
13 July 2009Director appointed mr david kahn (1 page)
13 July 2009Appointment terminated secretary m & k nominee secretaries LTD (1 page)
13 July 2009Secretary appointed mr david kahn (1 page)
13 July 2009Appointment terminated secretary m & k nominee secretaries LTD (1 page)
25 September 2008Incorporation (10 pages)
25 September 2008Incorporation (10 pages)