Company Name1st Financial Limited
DirectorVikram Patel
Company StatusActive
Company Number03914025
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Vikram Patel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2000(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Shakespeare Road
London
W7 1LU
Director NameMr Fernando Getino
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Winds
The Common Chipperfield
Kings Langley
Hertfordshire
WD4 9BN
Secretary NameMr Fernando Getino
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Winds
The Common Chipperfield
Kings Langley
Hertfordshire
WD4 9BN

Contact

Websitewww.1st-financial.co.uk
Telephone020 83853212
Telephone regionLondon

Location

Registered AddressBoundary House Business Centre
Boston Road
London
W7 2QE
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

330 at £1Vikram Patel
33.00%
Ordinary
250 at £1Fernando Getino
25.00%
Ordinary
250 at £1Melanie Nicola Getino
25.00%
Ordinary
170 at £1Nina Patel
17.00%
Ordinary

Financials

Year2014
Net Worth£21,797
Cash£22,920
Current Liabilities£2,675

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Charges

8 June 2000Delivered 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

Filing History

11 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
26 June 2023Confirmation statement made on 11 June 2023 with updates (4 pages)
22 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 June 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
28 September 2021Change of details for Mr Vikram Patel as a person with significant control on 28 September 2021 (2 pages)
3 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
11 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
20 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 June 2020Registered 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 2020Confirmation statement made on 11 June 2020 with updates (5 pages)
11 June 2020Registered 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 2020Termination of appointment of Fernando Getino as a director on 31 March 2020 (1 page)
11 June 2020Termination of appointment of Fernando Getino as a secretary on 31 March 2020 (1 page)
9 February 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
12 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(5 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 October 2015Satisfaction of charge 1 in full (4 pages)
10 October 2015Satisfaction of charge 1 in full (4 pages)
12 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(5 pages)
12 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(5 pages)
6 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
19 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
13 January 2011Registered office address changed from Suite 3 2Nd Floor Alperton House Bridgewater Road Alperton Middlesex HA0 1EH on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Suite 3 2Nd Floor Alperton House Bridgewater Road Alperton Middlesex HA0 1EH on 13 January 2011 (1 page)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 March 2009Return made up to 26/01/09; full list of members (4 pages)
5 March 2009Return made up to 26/01/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 August 2008Return made up to 26/01/08; full list of members (4 pages)
26 August 2008Return made up to 26/01/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Full accounts made up to 31 March 2006 (14 pages)
5 March 2007Full accounts made up to 31 March 2006 (14 pages)
20 February 2007Return made up to 26/01/07; full list of members (8 pages)
20 February 2007Return made up to 26/01/07; full list of members (8 pages)
22 February 2006Registered office changed on 22/02/06 from: 20A the mall london W5 2PJ (1 page)
22 February 2006Registered office changed on 22/02/06 from: 20A the mall london W5 2PJ (1 page)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
31 January 2006Return made up to 26/01/06; full list of members (8 pages)
31 January 2006Return made up to 26/01/06; full list of members (8 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
29 January 2005Return made up to 26/01/05; full list of members (8 pages)
29 January 2005Return made up to 26/01/05; full list of members (8 pages)
9 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
5 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
30 January 2003Return made up to 26/01/03; full list of members (8 pages)
30 January 2003Return made up to 26/01/03; full list of members (8 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
7 February 2002Return made up to 26/01/02; full list of members (7 pages)
7 February 2002Return made up to 26/01/02; full list of members (7 pages)
4 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000Particulars of mortgage/charge (7 pages)
13 June 2000Particulars of mortgage/charge (7 pages)
17 May 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
17 May 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
16 May 2000Ad 27/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 May 2000Ad 27/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 20A the mall london W5 2PJ (1 page)
9 May 2000Registered office changed on 09/05/00 from: 20A the mall london W5 2PJ (1 page)
6 April 2000Registered office changed on 06/04/00 from: the ferns apsley manor farm shendish hemel hempstead hertfordshire HP3 0AA (1 page)
6 April 2000Registered office changed on 06/04/00 from: the ferns apsley manor farm shendish hemel hempstead hertfordshire HP3 0AA (1 page)
26 January 2000Incorporation (15 pages)
26 January 2000Incorporation (15 pages)