About

Registered Number: 02202824
Date of Incorporation: 04/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: Joan Barnes Flat 2, 55-57 Netherhall Gardens, Hampstead London, NW3 5RH

 

Firmjoin Property Management Ltd was founded on 04 December 1987 and has its registered office in Hampstead London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 17 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Joan 26 September 2005 - 1
CHAPMAN, Marc 14 August 2006 - 1
FRIEDMAN, Brian Sydney 10 September 2015 - 1
LISTER, Angela Joy 01 October 2013 - 1
NOGUEIRA, Andre Siqueira De 08 May 2012 - 1
SABBAN, Zacharie Albert 23 May 2020 - 1
BARNES, David John 08 September 1997 03 April 2004 1
DUNSTER, Ashley John 18 April 2002 23 August 2006 1
FARR, Richard Peter N/A 01 December 2003 1
FARR, Susan Jane 01 December 2003 12 November 2007 1
FRIEDMAN, Ronald Samuel N/A 21 May 2015 1
FRITZE, Hans-Joachim N/A 28 July 1993 1
MARKS, Iris N/A 01 November 1996 1
MARKS, Sidney Mason 01 November 1996 08 September 1997 1
ORWELL, Patricia Ruth N/A 24 February 2012 1
WILLEMS, Emiel August Jean N/A 17 April 2002 1
WILSON, Richard 28 July 1993 09 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 11 June 2020
AP01 - Appointment of director 25 May 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 18 August 2017
PSC08 - N/A 11 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 02 February 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
TM02 - Termination of appointment of secretary 13 July 2015
TM02 - Termination of appointment of secretary 13 July 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 28 June 2014
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 13 November 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 04 July 2013
AR01 - Annual Return 01 July 2012
AA - Annual Accounts 01 July 2012
AP01 - Appointment of director 14 May 2012
TM01 - Termination of appointment of director 04 May 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 11 July 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
363s - Annual Return 11 July 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 19 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
AA - Annual Accounts 24 August 2006
AA - Annual Accounts 01 November 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 18 August 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 06 June 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 14 May 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 18 May 1999
363s - Annual Return 02 June 1998
AA - Annual Accounts 21 April 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 29 July 1997
363s - Annual Return 16 May 1996
AA - Annual Accounts 09 May 1996
363s - Annual Return 01 June 1995
AA - Annual Accounts 12 May 1995
AA - Annual Accounts 15 September 1994
363s - Annual Return 23 May 1994
288 - N/A 18 October 1993
AA - Annual Accounts 28 September 1993
363s - Annual Return 17 May 1993
363s - Annual Return 19 May 1992
AA - Annual Accounts 21 February 1992
288 - N/A 28 August 1991
AA - Annual Accounts 09 August 1991
288 - N/A 11 July 1991
363b - Annual Return 11 July 1991
288 - N/A 19 July 1990
363 - Annual Return 19 July 1990
AA - Annual Accounts 19 July 1990
AA - Annual Accounts 23 June 1989
363 - Annual Return 23 June 1989
288 - N/A 13 February 1989
RESOLUTIONS - N/A 25 August 1988
287 - Change in situation or address of Registered Office 25 August 1988
288 - N/A 25 August 1988
288 - N/A 25 August 1988
288 - N/A 25 August 1988
MEM/ARTS - N/A 16 August 1988
RESOLUTIONS - N/A 23 March 1988
PUC 2 - N/A 23 March 1988
PUC 5 - N/A 23 March 1988
123 - Notice of increase in nominal capital 23 March 1988
288 - N/A 14 March 1988
288 - N/A 14 March 1988
288 - N/A 14 March 1988
288 - N/A 14 March 1988
288 - N/A 14 March 1988
288 - N/A 14 March 1988
288 - N/A 14 March 1988
287 - Change in situation or address of Registered Office 23 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1988
NEWINC - New incorporation documents 04 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.