Background WavePink WaveYellow Wave

FIRST AVENUE SECURITIES LIMITED (01102944)

FIRST AVENUE SECURITIES LIMITED (01102944) is an active UK company. incorporated on 21 March 1973. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FIRST AVENUE SECURITIES LIMITED has been registered for 53 years. Current directors include GLUCK, Chaim, GLUCK, Harriet, GLUCK, Isaiah.

Company Number
01102944
Status
active
Type
ltd
Incorporated
21 March 1973
Age
53 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLUCK, Chaim, GLUCK, Harriet, GLUCK, Isaiah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST AVENUE SECURITIES LIMITED

FIRST AVENUE SECURITIES LIMITED is an active company incorporated on 21 March 1973 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FIRST AVENUE SECURITIES LIMITED was registered 53 years ago.(SIC: 68100)

Status

active

Active since 53 years ago

Company No

01102944

LTD Company

Age

53 Years

Incorporated 21 March 1973

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 December 2026
Period: 1 April 2025 - 24 March 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 22 November 2024 (1 year ago)
Submitted on 10 December 2024 (1 year ago)

Next Due

Due by 6 December 2025
For period ending 22 November 2025
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 5 January 2023To: 8 April 2025
105 Eade Road,Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 16 August 2018To: 5 January 2023
New Burlington House 1075 Finchley Road London NW11 0PU
From: 21 March 1973To: 16 August 2018
Timeline

6 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Mar 73
Director Joined
Dec 11
Director Joined
Jan 12
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GLUCK, Isaiah

Active
Eade Road, Occ Building A, LondonN4 1TJ
Secretary
Appointed N/A

GLUCK, Chaim

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born June 1945
Director
Appointed N/A

GLUCK, Harriet

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born May 1948
Director
Appointed 06 Jan 2011

GLUCK, Isaiah

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born October 1943
Director
Appointed N/A

GLUCK, Fay

Resigned
Eade Road, Occ Building A, LondonN4 1TJ
Born December 1947
Director
Appointed 06 Jan 2011
Resigned 20 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Eade Road, Occ Building A, LondonN4 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020

Mr Chaim Gluck

Ceased
Ashtead Road, LondonE5 9BJ
Born June 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020

Mr Isaiah Gluck

Ceased
Stamford Hill, LondonN16 6QT
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

135

Gazette Filings Brought Up To Date
25 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 December 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Resolution
23 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
17 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Account Reference Date Company Previous Extended
6 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
27 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
28 January 2009
225Change of Accounting Reference Date
Legacy
24 November 2008
363aAnnual Return
Legacy
31 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
1 February 2007
225Change of Accounting Reference Date
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
6 February 2006
225Change of Accounting Reference Date
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
10 February 2005
225Change of Accounting Reference Date
Legacy
1 February 2005
225Change of Accounting Reference Date
Legacy
20 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
11 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Legacy
18 December 2002
363aAnnual Return
Legacy
18 December 2002
353353
Legacy
18 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Legacy
26 November 2001
363aAnnual Return
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
11 December 2000
363aAnnual Return
Legacy
22 September 2000
287Change of Registered Office
Accounts With Accounts Type Small
9 February 2000
AAAnnual Accounts
Legacy
10 December 1999
363aAnnual Return
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
1 December 1998
363aAnnual Return
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
2 December 1997
363aAnnual Return
Accounts With Accounts Type Small
3 July 1997
AAAnnual Accounts
Legacy
21 March 1997
363aAnnual Return
Accounts With Accounts Type Small
11 April 1996
AAAnnual Accounts
Legacy
5 December 1995
363x363x
Accounts With Accounts Type Small
18 April 1995
AAAnnual Accounts
Legacy
25 November 1994
363x363x
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Legacy
13 June 1994
363x363x
Accounts With Accounts Type Small
15 November 1993
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 1993
AAAnnual Accounts
Legacy
14 January 1993
363x363x
Legacy
2 February 1992
363x363x
Accounts With Accounts Type Small
10 September 1991
AAAnnual Accounts
Legacy
9 April 1991
363x363x
Accounts With Accounts Type Small
2 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1991
AAAnnual Accounts
Legacy
19 March 1990
363363
Accounts With Accounts Type Small
19 December 1989
AAAnnual Accounts
Legacy
3 April 1989
225(1)225(1)
Legacy
11 November 1988
363363
Accounts With Accounts Type Small
9 March 1988
AAAnnual Accounts
Legacy
1 November 1987
363363
Accounts With Accounts Type Small
29 May 1987
AAAnnual Accounts
Legacy
20 March 1987
363363
Accounts With Accounts Type Small
10 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
21 March 1973
NEWINCIncorporation