Company number 04413791
Status Active
Incorporation Date 10 April 2002
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
GBP 1
; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of FIRSTVIEW ESTATES LTD are www.firstviewestates.co.uk, and www.firstview-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Firstview Estates Ltd is a Private Limited Company.
The company registration number is 04413791. Firstview Estates Ltd has been working since 10 April 2002.
The present status of the company is Active. The registered address of Firstview Estates Ltd is 115 Craven Park Road London N15 6bl. . SCHWARTZ, Nathan is a Secretary of the company. HOFFMAN, Alexander is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 24 April 2002
Appointed Date: 10 April 2002
Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 24 April 2002
Appointed Date: 10 April 2002
FIRSTVIEW ESTATES LTD Events
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
16 Sep 2015
Total exemption small company accounts made up to 31 October 2014
31 Jul 2015
Previous accounting period shortened from 31 October 2014 to 30 October 2014
23 Jul 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-07-23
...
... and 32 more events
23 Oct 2002
New director appointed
30 Apr 2002
Registered office changed on 30/04/02 from: 43 wellington avenue london N15 6AX
30 Apr 2002
Director resigned
30 Apr 2002
Secretary resigned
10 Apr 2002
Incorporation
11 April 2013
Charge code 0441 3791 0004
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 67 glasgow road, london…
11 April 2013
Charge code 0441 3791 0003
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 65-67 glasgow road london…
20 January 2003
Floating charge
Delivered: 25 January 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
20 January 2003
Mortgage deed
Delivered: 25 January 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 18 springfield london E5 9ES.