About

Registered Number: 02437809
Date of Incorporation: 30/10/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: Aston House, Cornwall Avenue, London, N3 1LF,

 

Firwin Property Co. Ltd was registered on 30 October 1989 with its registered office in London, it's status is listed as "Active". The company has 2 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAGINN, Joanne 06 October 2012 - 1
STIRLING, Walter Edward N/A 06 May 1994 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 12 May 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 14 May 2018
SH01 - Return of Allotment of shares 13 April 2018
AD01 - Change of registered office address 13 March 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 23 May 2017
AR01 - Annual Return 26 September 2016
AA - Annual Accounts 27 June 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 03 May 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 07 May 2013
AP03 - Appointment of secretary 14 October 2012
TM02 - Termination of appointment of secretary 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 07 June 2012
AD01 - Change of registered office address 07 June 2012
AA01 - Change of accounting reference date 04 November 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
DISS40 - Notice of striking-off action discontinued 27 April 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AR01 - Annual Return 26 April 2010
AD01 - Change of registered office address 26 April 2010
AA - Annual Accounts 27 January 2010
AA - Annual Accounts 29 April 2009
395 - Particulars of a mortgage or charge 03 March 2009
395 - Particulars of a mortgage or charge 10 April 2008
287 - Change in situation or address of Registered Office 11 March 2008
395 - Particulars of a mortgage or charge 06 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
AA - Annual Accounts 21 January 2008
CERTNM - Change of name certificate 31 October 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 08 December 2000
287 - Change in situation or address of Registered Office 07 December 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 27 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
363a - Annual Return 15 June 1999
AA - Annual Accounts 08 December 1998
363a - Annual Return 11 May 1998
AA - Annual Accounts 18 April 1998
363a - Annual Return 22 May 1997
288c - Notice of change of directors or secretaries or in their particulars 21 May 1997
AA - Annual Accounts 03 February 1997
AA - Annual Accounts 22 June 1996
363x - Annual Return 01 June 1996
363x - Annual Return 28 February 1996
288 - N/A 06 January 1995
MEM/ARTS - N/A 20 December 1994
CERTNM - Change of name certificate 08 December 1994
RESOLUTIONS - N/A 06 December 1994
AA - Annual Accounts 06 December 1994
288 - N/A 17 May 1994
363x - Annual Return 10 May 1994
AA - Annual Accounts 17 January 1994
363x - Annual Return 05 May 1993
MEM/ARTS - N/A 01 March 1993
CERTNM - Change of name certificate 04 February 1993
AA - Annual Accounts 22 January 1993
363x - Annual Return 21 May 1992
AA - Annual Accounts 03 April 1992
363a - Annual Return 01 May 1991
353 - Register of members 08 October 1990
288 - N/A 08 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1990
287 - Change in situation or address of Registered Office 03 November 1989
288 - N/A 03 November 1989
NEWINC - New incorporation documents 30 October 1989

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 18 February 2009 Outstanding

N/A

Legal mortgage 21 March 2008 Outstanding

N/A

Debenture 28 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.