FIRST LONDON PROPERTY LTD

4 Laurel Park, Harrow, HA3 6AU, United Kingdom
StatusACTIVE
Company No.09241074
CategoryPrivate Limited Company
Incorporated30 Sep 2014
Age9 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

FIRST LONDON PROPERTY LTD is an active private limited company with number 09241074. It was incorporated 9 years, 8 months, 15 days ago, on 30 September 2014. The company address is 4 Laurel Park, Harrow, HA3 6AU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Address

Type: AD01

New address: 4 Laurel Park Harrow HA3 6AU

Change date: 2024-04-15

Old address: 37 Wycombe Square London W8 7JD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2022

Action Date: 16 May 2022

Category: Address

Type: AD01

Old address: 49 Ladbroke Grove Flat 1 London W11 3AR England

New address: 37 Wycombe Square London W8 7JD

Change date: 2022-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2020

Action Date: 15 May 2020

Category: Address

Type: AD01

Old address: 17 Hanover Square Mayfair London W1S 1BN England

Change date: 2020-05-15

New address: 49 Ladbroke Grove Flat 1 London W11 3AR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Forbes

Termination date: 2018-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

New address: 17 Hanover Square Mayfair London W1S 1BN

Old address: 14 Basil Street Knightsbridge London SW3 1AJ

Change date: 2016-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change sail address company with new address

Date: 15 Dec 2015

Category: Address

Type: AD02

New address: C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Forbes

Appointment date: 2015-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Address

Type: AD01

New address: 14 Basil Street Knightsbridge London SW3 1AJ

Old address: C/O Plus Accounting Ltd 113 Carlton Avenue East Wembley Middlesex HA9 8ND England

Change date: 2015-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Address

Type: AD01

New address: C/O Plus Accounting Ltd 113 Carlton Avenue East Wembley Middlesex HA9 8ND

Change date: 2015-04-02

Old address: 14 Basil Street Knightsbridge London SW3 1AJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEEP FRIED LTD

7 WESTMORELAND HOUSE CUMBERLAND PARK,LONDON,NW10 6RE

Number:11232314
Status:ACTIVE
Category:Private Limited Company

DENTON WILDER LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11374703
Status:ACTIVE
Category:Private Limited Company

MARK CHALLIS PAINTER AND DECORATOR LTD.

100 MEADOWBURN,BISHOPBRIGGS,G64 3NQ

Number:SC377580
Status:ACTIVE
Category:Private Limited Company

MICHAEL BLACK LIMITED

26 CHERRY ORCHARD ROAD,KENT,BR2 8NE

Number:04723448
Status:ACTIVE
Category:Private Limited Company

SFP&D LTD

37 WEBSTER CLOSE,MAIDENHEAD,SL6 4NJ

Number:11885882
Status:ACTIVE
Category:Private Limited Company

THE ASHES (CAVENDISH) LIMITED

FLAT 1 THE ASHES,BOURNEMOUTH,BH1 1RD

Number:04780921
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source