FIRST REALTY LIMITED
FIRST REALTY (UK) LIMITED

Hellopages » Greater London » Hackney » EC1V 9EE

Company number 03840263
Status Active
Incorporation Date 13 September 1999
Company Type Private Limited Company
Address FINSGATE 5/7 CRANWOOD STREET, LONDON, EC1V 9EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of FIRST REALTY LIMITED are www.firstrealty.co.uk, and www.first-realty.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Realty Limited is a Private Limited Company. The company registration number is 03840263. First Realty Limited has been working since 13 September 1999. The present status of the company is Active. The registered address of First Realty Limited is Finsgate 5 7 Cranwood Street London Ec1v 9ee. . DINER, Jeffrey Martin is a Secretary of the company. DINER, Anthony Laurence is a Director of the company. DINER, Jeffrey Martin is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DINER, Jeffrey Martin
Appointed Date: 13 September 1999

Director
DINER, Anthony Laurence
Appointed Date: 13 September 1999
76 years old

Director
DINER, Jeffrey Martin
Appointed Date: 13 September 1999
71 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 September 1999
Appointed Date: 13 September 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 13 September 1999
Appointed Date: 13 September 1999

FIRST REALTY LIMITED Events

13 Oct 2016
Accounts for a small company made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 13 September 2016 with updates
16 Sep 2015
Accounts for a small company made up to 31 March 2015
15 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50,000

05 Oct 2014
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-05
  • GBP 50,000

...
... and 48 more events
27 Oct 1999
Director resigned
23 Sep 1999
Nc inc already adjusted 13/09/99
23 Sep 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Sep 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Sep 1999
Incorporation

FIRST REALTY LIMITED Charges

11 July 2008
Deed of rental assignment
Delivered: 19 July 2008
Status: Satisfied on 13 November 2010
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Assigns the rents see image for full details.
20 October 2000
Commercial mortgage
Delivered: 31 October 2000
Status: Satisfied on 13 November 2010
Persons entitled: Bristol & West PLC
Description: 24 old burlington st,westminster,london W.1; t/no ngl…
20 October 2000
Deed of rental assignment
Delivered: 31 October 2000
Status: Satisfied on 13 November 2010
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
8 February 2000
Legal charge
Delivered: 24 February 2000
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: 73/75 and 77 st johns wood high street and 1 & 3 circus…
22 November 1999
Debenture
Delivered: 9 December 1999
Status: Satisfied on 3 October 2003
Persons entitled: Credit Commercial De France Sa
Description: .. fixed and floating charges over the undertaking and all…
22 November 1999
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
Delivered: 9 December 1999
Status: Satisfied on 3 October 2003
Persons entitled: Credit Commercial De France Sa
Description: The property under t/no.NGL237918 and all buildings and…