Company NameThe Firs Freehold Company London Limited
DirectorBahman Pourkomailian
Company StatusActive
Company Number07412195
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 October 2010(13 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Bahman Pourkomailian
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleData Network Engineer
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Secretary NameGreen Estate Management (Corporation)
StatusCurrent
Appointed17 November 2011(1 year after company formation)
Appointment Duration12 years, 4 months
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameBarry Roy Cowing
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Secretary NameCarolyn Frances Cowing
NationalityBritish
StatusResigned
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Dutch House Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JS
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2010(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address19 Sunnyside Road
Ealing
London
W5 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Current Liabilities£20

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 October 2023 (5 months, 1 week ago)
Next Return Due2 November 2024 (7 months, 1 week from now)

Filing History

29 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
24 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
21 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
22 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
21 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
26 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
6 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
11 January 2019Termination of appointment of Barry Roy Cowing as a director on 11 January 2019 (1 page)
11 January 2019Appointment of Mr Bahman Pourkomailian as a director on 11 January 2019 (2 pages)
23 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
11 November 2015Annual return made up to 19 October 2015 no member list (3 pages)
11 November 2015Annual return made up to 19 October 2015 no member list (3 pages)
11 November 2015Director's details changed for Barry Roy Cowing on 11 September 2015 (2 pages)
11 November 2015Director's details changed for Barry Roy Cowing on 11 September 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 November 2014Annual return made up to 19 October 2014 no member list (3 pages)
1 November 2014Annual return made up to 19 October 2014 no member list (3 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 November 2013Annual return made up to 19 October 2013 no member list (3 pages)
9 November 2013Annual return made up to 19 October 2013 no member list (3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 November 2012Annual return made up to 19 October 2012 no member list (3 pages)
9 November 2012Annual return made up to 19 October 2012 no member list (3 pages)
30 April 2012Accounts for a small company made up to 31 October 2011 (3 pages)
30 April 2012Accounts for a small company made up to 31 October 2011 (3 pages)
16 January 2012Appointment of Green Estate Management as a secretary (3 pages)
16 January 2012Registered office address changed from the Firs Eaton Rise London W5 2HE United Kingdom on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from the Firs Eaton Rise London W5 2HE United Kingdom on 16 January 2012 (2 pages)
16 January 2012Termination of appointment of Carolyn Cowing as a secretary (2 pages)
16 January 2012Termination of appointment of Carolyn Cowing as a secretary (2 pages)
16 January 2012Appointment of Green Estate Management as a secretary (3 pages)
5 January 2012Annual return made up to 19 October 2011 (13 pages)
5 January 2012Annual return made up to 19 October 2011 (13 pages)
9 November 2010Appointment of Barry Roy Cowing as a director (3 pages)
9 November 2010Appointment of Barry Roy Cowing as a director (3 pages)
9 November 2010Appointment of Carolyn Frances Cowing as a secretary (3 pages)
9 November 2010Appointment of Carolyn Frances Cowing as a secretary (3 pages)
8 November 2010Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
8 November 2010Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
8 November 2010Termination of appointment of John Anthony King as a director (1 page)
8 November 2010Termination of appointment of John Anthony King as a director (1 page)
26 October 2010Registered office address changed from , 27 Holywell Row, London, EC2A 4JB, United Kingdom on 26 October 2010 (1 page)
26 October 2010Registered office address changed from , 27 Holywell Row, London, EC2A 4JB, United Kingdom on 26 October 2010 (1 page)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)