Company NameFirstlane Estates Ltd
DirectorsSheldon Morgenstern and Nechemya Sheinfeld
Company StatusActive
Company Number07268366
CategoryPrivate Limited Company
Incorporation Date28 May 2010(13 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Sheldon Morgenstern
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(1 month after company formation)
Appointment Duration13 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address105 Princes Park Avenue
Golders Green
London
NW11 0JS
Director NameMr Nechemya Sheinfeld
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIsraeli
StatusCurrent
Appointed02 July 2010(1 month after company formation)
Appointment Duration13 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Brookside Road
Golders Green
London
NW11 9NG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Nes Foundation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due27 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 January

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

15 July 2019Delivered on: 22 July 2019
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Particulars: All freehold and leasehold property vested in the company.
Outstanding
15 July 2019Delivered on: 16 July 2019
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Particulars: All that freehold property at meeting room plantagenet road barnet EN5 5JG which is registered under title number AGL238421.
Outstanding

Filing History

25 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
1 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
22 April 2020Previous accounting period extended from 31 October 2019 to 31 January 2020 (1 page)
7 January 2020Previous accounting period shortened from 27 December 2019 to 31 October 2019 (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
22 July 2019Registration of charge 072683660002, created on 15 July 2019 (10 pages)
16 July 2019Registration of charge 072683660001, created on 15 July 2019 (19 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
26 June 2019Notification of Lionrule Holdings Ltd as a person with significant control on 31 October 2018 (2 pages)
26 June 2019Cessation of Nes Foundation Ltd as a person with significant control on 31 October 2018 (1 page)
4 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
5 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
15 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
11 July 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
26 June 2017Notification of Nes Foundation Ltd as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Nes Foundation Ltd as a person with significant control on 6 April 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
8 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
22 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
31 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
18 March 2013Full accounts made up to 31 December 2011 (9 pages)
18 March 2013Full accounts made up to 31 December 2011 (9 pages)
24 December 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
24 December 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
25 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
25 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
1 August 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
21 June 2012Accounts for a small company made up to 31 December 2010 (6 pages)
21 June 2012Accounts for a small company made up to 31 December 2010 (6 pages)
20 March 2012Current accounting period shortened from 30 May 2011 to 31 December 2010 (1 page)
20 March 2012Current accounting period shortened from 30 May 2011 to 31 December 2010 (1 page)
28 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
28 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
22 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
28 January 2011Appointment of Mr Sheldon Morgenstern as a director (2 pages)
28 January 2011Appointment of Mr Sheldon Morgenstern as a director (2 pages)
28 January 2011Appointment of Mr Nechemya Sheinfeld as a director (2 pages)
28 January 2011Appointment of Mr Nechemya Sheinfeld as a director (2 pages)
30 June 2010Registered office address changed from 5 North End Road London NW11 7RJ United Kingdom on 30 June 2010 (1 page)
30 June 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 30 June 2010 (1 page)
30 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
30 June 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 5 North End Road London NW11 7RJ United Kingdom on 30 June 2010 (1 page)
30 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
28 May 2010Incorporation (20 pages)
28 May 2010Incorporation (20 pages)