FIRST PROPERTY RENTALS LIMITED

5th Floor Grove House 5th Floor Grove House, London, NW1 6BB
StatusDISSOLVED
Company No.04111612
CategoryPrivate Limited Company
Incorporated21 Nov 2000
Age23 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution24 Nov 2020
Years3 years, 7 months, 9 days

SUMMARY

FIRST PROPERTY RENTALS LIMITED is an dissolved private limited company with number 04111612. It was incorporated 23 years, 7 months, 12 days ago, on 21 November 2000 and it was dissolved 3 years, 7 months, 9 days ago, on 24 November 2020. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB.



Company Fillings

Gazette dissolved liquidation

Date: 24 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2020

Action Date: 07 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-07

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-12

Officer name: Mr Paul Crocker

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-25

Old address: 35 Ballards Lane London N3 1XW

New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2018

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-19

Psc name: Delph Property Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-04

Officer name: Mr Paul Crocker

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-23

Officer name: Mr Paul Crocker

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-23

Officer name: Vanessa Sara Crocker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2010

Action Date: 09 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-09

Old address: Aston House Cornwall Avenue London N3 1LF

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2010

Action Date: 07 May 2010

Category: Address

Type: AD01

Change date: 2010-05-07

Old address: 35 Ballards Lane Finchley London N3 1XW

Documents

View document PDF

Miscellaneous

Date: 07 May 2010

Category: Miscellaneous

Type: MISC

Description: Quoting section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/03/07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 19 Jul 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 09/06/05 from: 25 harley street london W1G 9BR

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/01 to 30/04/01

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Capital

Type: 88(2)R

Description: Ad 21/11/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/01 to 31/07/01

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 21 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYPTOSTOCK CREATION SERVICE LTD.

SUITE 11 PENHURST HOUSE,LONDON,SW11 3BY

Number:11144206
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DOUBLE BREASTED

REGINA HOUSE,LONDON,NW3 5JS

Number:10676379
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INFRARED HEAT LTD

UNIT 1A CHAPEL LANE,DORKING,RH4 3PJ

Number:11833058
Status:ACTIVE
Category:Private Limited Company

MARTIN LEAVERS LTD

38 LOMBARDY RISE,WATERLOOVILLE,PO7 8EB

Number:11268292
Status:ACTIVE
Category:Private Limited Company

NORTH NORFOLK GLAZING LIMITED

LODGE FARMHOUSE WELLS ROAD,FAKENHAM,NR21 9NW

Number:04980640
Status:ACTIVE
Category:Private Limited Company

SENZA EGUALI LTD

UNIT 3B STAPLEHURST FARM,BICESTER,OX25 3QU

Number:10352601
Status:ACTIVE
Category:Private Limited Company

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