London
W7 1LU
Director Name | Mr Fernando Getino |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | High Winds The Common Chipperfield Kings Langley Hertfordshire WD4 9BN |
Secretary Name | Mr Fernando Getino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | High Winds The Common Chipperfield Kings Langley Hertfordshire WD4 9BN |
Website | www.1st-financial.co.uk |
---|---|
Telephone | 020 83853212 |
Telephone region | London |
Registered Address | Boundary House Business Centre Boston Road London W7 2QE |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
330 at £1 | Vikram Patel 33.00% Ordinary |
---|---|
250 at £1 | Fernando Getino 25.00% Ordinary |
250 at £1 | Melanie Nicola Getino 25.00% Ordinary |
170 at £1 | Nina Patel 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,797 |
Cash | £22,920 |
Current Liabilities | £2,675 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
8 June 2000 | Delivered on: 13 June 2000 Satisfied on: 10 October 2015 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under a lease dated 8TH june 2000. Particulars: The company's interest in the interest earning deposit account to be opened by the landlord at hsbc bank PLC in which the landlord shall place the initial deposit of £2,937.50 and all money from time to time standing to the credit thereof or accruing thereto. See the mortgage charge document for full details. Fully Satisfied |
---|
11 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
26 June 2023 | Confirmation statement made on 11 June 2023 with updates (4 pages) |
22 June 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
13 June 2022 | Confirmation statement made on 11 June 2022 with updates (4 pages) |
28 September 2021 | Change of details for Mr Vikram Patel as a person with significant control on 28 September 2021 (2 pages) |
3 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
20 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 June 2020 | Registered office address changed from Boundary House Business Centre Business Centre Boston Road London England W7 2QE England to Boundary House Business Centre Boston Road London England W7 2QE on 17 June 2020 (1 page) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (5 pages) |
11 June 2020 | Registered office address changed from Buckingham House East 1-12 Buckingham Parade the Broadway Stanmore Middlesex HA7 4EB England to Boundary House Business Centre Business Centre Boston Road London England W7 2QE on 11 June 2020 (1 page) |
11 June 2020 | Termination of appointment of Fernando Getino as a director on 31 March 2020 (1 page) |
11 June 2020 | Termination of appointment of Fernando Getino as a secretary on 31 March 2020 (1 page) |
9 February 2020 | Confirmation statement made on 26 January 2020 with updates (4 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 April 2017 | Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to Buckingham House East 1-12 Buckingham Parade the Broadway Stanmore Middlesex HA7 4EB on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to Buckingham House East 1-12 Buckingham Parade the Broadway Stanmore Middlesex HA7 4EB on 28 April 2017 (1 page) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
12 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 October 2015 | Satisfaction of charge 1 in full (4 pages) |
10 October 2015 | Satisfaction of charge 1 in full (4 pages) |
12 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
19 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Registered office address changed from Suite 3 2Nd Floor Alperton House Bridgewater Road Alperton Middlesex HA0 1EH on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from Suite 3 2Nd Floor Alperton House Bridgewater Road Alperton Middlesex HA0 1EH on 13 January 2011 (1 page) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 August 2008 | Return made up to 26/01/08; full list of members (4 pages) |
26 August 2008 | Return made up to 26/01/08; full list of members (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2007 | Full accounts made up to 31 March 2006 (14 pages) |
5 March 2007 | Full accounts made up to 31 March 2006 (14 pages) |
20 February 2007 | Return made up to 26/01/07; full list of members (8 pages) |
20 February 2007 | Return made up to 26/01/07; full list of members (8 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 20A the mall london W5 2PJ (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 20A the mall london W5 2PJ (1 page) |
31 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
31 January 2006 | Return made up to 26/01/06; full list of members (8 pages) |
31 January 2006 | Return made up to 26/01/06; full list of members (8 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
29 January 2005 | Return made up to 26/01/05; full list of members (8 pages) |
29 January 2005 | Return made up to 26/01/05; full list of members (8 pages) |
9 February 2004 | Return made up to 26/01/04; full list of members
|
9 February 2004 | Return made up to 26/01/04; full list of members
|
5 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
30 January 2003 | Return made up to 26/01/03; full list of members (8 pages) |
30 January 2003 | Return made up to 26/01/03; full list of members (8 pages) |
9 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
9 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
7 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
4 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 February 2001 | Return made up to 26/01/01; full list of members
|
16 February 2001 | Return made up to 26/01/01; full list of members
|
13 June 2000 | Particulars of mortgage/charge (7 pages) |
13 June 2000 | Particulars of mortgage/charge (7 pages) |
17 May 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
17 May 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
16 May 2000 | Ad 27/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 May 2000 | Ad 27/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 20A the mall london W5 2PJ (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 20A the mall london W5 2PJ (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: the ferns apsley manor farm shendish hemel hempstead hertfordshire HP3 0AA (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: the ferns apsley manor farm shendish hemel hempstead hertfordshire HP3 0AA (1 page) |
26 January 2000 | Incorporation (15 pages) |
26 January 2000 | Incorporation (15 pages) |