Background WavePink WaveYellow Wave

FIRSTWAY ESTATES LTD (06707407)

FIRSTWAY ESTATES LTD (06707407) is an active UK company. incorporated on 25 September 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FIRSTWAY ESTATES LTD has been registered for 17 years. Current directors include KAHN, Mordechai.

Company Number
06707407
Status
active
Type
ltd
Incorporated
25 September 2008
Age
17 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAHN, Mordechai
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTWAY ESTATES LTD

FIRSTWAY ESTATES LTD is an active company incorporated on 25 September 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FIRSTWAY ESTATES LTD was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06707407

LTD Company

Age

17 Years

Incorporated 25 September 2008

Size

N/A

Accounts

ARD: 28/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 7 November 2011To: 12 February 2018
102 Castlewood Road London N16 6DH United Kingdom
From: 25 September 2008To: 7 November 2011
Timeline

7 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Sept 08
Director Left
May 13
Director Joined
May 13
Director Joined
Dec 16
Director Left
Dec 16
Loan Secured
Apr 17
New Owner
Jun 17
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KAHN, David

Active
102 Castlewood Road, LondonN16 6DH
Secretary
Appointed 12 Jul 2009

KAHN, Mordechai

Active
Elm Park Avenue, LondonN15 6AR
Born March 1973
Director
Appointed 21 Dec 2016

M & K NOMINEE SECRETARIES LTD

Resigned
Wellington Avenue, LondonN15 6AX
Corporate secretary
Appointed 25 Sept 2008
Resigned 11 Jul 2009

KAHN, David

Resigned
102 Castlewood Road, LondonN16 6DH
Born June 1946
Director
Appointed 12 Jul 2009
Resigned 01 May 2013

KAHN, Israel

Resigned
Riverside Road, LondonN15 6DA
Born August 1979
Director
Appointed 01 May 2013
Resigned 21 Dec 2016

M & K NOMINEE DIRECTORS LTD

Resigned
Wellington Avenue, LondonN15 6AX
Corporate director
Appointed 25 Sept 2008
Resigned 11 Jul 2009

Persons with significant control

1

Mr Israel Kahn

Active
Riverside Road, LondonN15 6DA
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Legacy
17 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Dormant
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
287Change of Registered Office
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Incorporation Company
25 September 2008
NEWINCIncorporation