Company NameFirst Financial Intermediaries Limited
Company StatusActive
Company Number04111624
CategoryPrivate Limited Company
Incorporation Date21 November 2000(23 years, 5 months ago)

Business Activity

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

Directors

Director NameMr James Stefan Caplan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2000(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMr Michael David Caplan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2000(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameElizabeth Caplan
NationalityBritish
StatusCurrent
Appointed21 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMr Simon Ryder
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(11 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressKingsdown Popes Road
Abbots Langley
Hertfordshire
WD5 0EY
Director NameMr Gavin Pearse
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(19 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMr Robert Matthew Caplan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(6 years after company formation)
Appointment Duration11 years, 11 months (resigned 21 November 2018)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitefirstadvisers.co.uk
Telephone020 84160111
Telephone regionLondon

Location

Registered AddressC/O Parker Cavendish
28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Robert Caplan
9.62%
Ordinary
9 at £1Amy Deborah Caplan
8.65%
Ordinary
25 at £1Simon Ryder
24.04%
Ordinary
20 at £1James Caplan
19.23%
Ordinary
13 at £1Michael Caplan
12.50%
Ordinary
12 at £1Elizabeth Caplan
11.54%
Ordinary
11 at £1Tara Caplan
10.58%
Ordinary
1 at £1James Caplan
0.96%
Ordinary C
1 at £1Michael Caplan
0.96%
Ordinary B
1 at £1Robert Caplan
0.96%
Ordinary E
1 at £1Simon Ryder
0.96%
Ordinary D

Financials

Year2014
Net Worth£47,004
Cash£291,069
Current Liabilities£346,854

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

17 April 2018Delivered on: 21 April 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 November 2008Delivered on: 25 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 157 the arc stanley road south harrow to be k/a 122 bridge court stanley road harrow,fixed charge any other interest in the property,all rents and the proceeds of any insurance.
Outstanding
19 June 2007Delivered on: 23 June 2007
Persons entitled: Capital Bank PLC

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: No-WIN32671D707 windy 32. see the mortgage charge document for full details.
Outstanding
19 June 2007Delivered on: 23 June 2007
Persons entitled: Capital Bank PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: No-WIN32671D707 windy 32. see the mortgage charge document for full details.
Outstanding
5 March 2003Delivered on: 7 March 2003
Persons entitled: Capital Bank PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four shares in the vessel unknown fairline targa 43 GBFLN10163L203 and in her boats and appurtenances.
Outstanding

Filing History

16 December 2020Director's details changed for Mr Gavin Pearse on 3 July 2020 (2 pages)
16 December 2020Director's details changed for Mr Gavin Pearse on 3 July 2020 (2 pages)
24 November 2020Cessation of James Stefan Caplan as a person with significant control on 24 November 2020 (1 page)
24 November 2020Confirmation statement made on 21 November 2020 with updates (5 pages)
24 November 2020Notification of a person with significant control statement (2 pages)
24 November 2020Cessation of Simon Ryder as a person with significant control on 24 November 2020 (1 page)
26 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
2 January 2020Appointment of Mr Gavin Pearse as a director on 1 January 2020 (2 pages)
2 December 2019Confirmation statement made on 21 November 2019 with updates (5 pages)
6 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
26 November 2018Confirmation statement made on 21 November 2018 with updates (5 pages)
21 November 2018Termination of appointment of Robert Matthew Caplan as a director on 21 November 2018 (1 page)
29 October 2018Appointment of Mr Simon Ryder as a director on 1 March 2012 (2 pages)
8 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
21 April 2018Registration of charge 041116240005, created on 17 April 2018 (41 pages)
23 March 2018Satisfaction of charge 4 in full (4 pages)
23 March 2018Satisfaction of charge 3 in full (4 pages)
23 March 2018Satisfaction of charge 2 in full (4 pages)
23 March 2018Satisfaction of charge 1 in full (4 pages)
8 December 2017Director's details changed for Mr Robert Matthew Caplan on 1 February 2016 (2 pages)
8 December 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
8 December 2017Director's details changed for Mr Robert Matthew Caplan on 1 February 2016 (2 pages)
8 December 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
1 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 104
(9 pages)
1 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 104
(9 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
29 January 2015Secretary's details changed for Elizabeth Caplan on 20 November 2014 (1 page)
29 January 2015Director's details changed for Robert Caplan on 20 November 2014 (2 pages)
29 January 2015Director's details changed for Michael Caplan on 20 November 2014 (2 pages)
29 January 2015Director's details changed for Robert Caplan on 20 November 2014 (2 pages)
29 January 2015Secretary's details changed for Elizabeth Caplan on 20 November 2014 (1 page)
29 January 2015Director's details changed (2 pages)
29 January 2015Director's details changed for Mr James Stefan Caplan on 20 November 2014 (2 pages)
29 January 2015Director's details changed for Michael Caplan on 20 November 2014 (2 pages)
29 January 2015Director's details changed for Mr James Stefan Caplan on 20 November 2014 (2 pages)
29 January 2015Director's details changed (2 pages)
28 January 2015Director's details changed for Michael Caplan on 21 November 2014 (2 pages)
28 January 2015Director's details changed for Robert Caplan on 21 November 2014 (2 pages)
28 January 2015Director's details changed for Robert Caplan on 21 November 2014 (2 pages)
28 January 2015Director's details changed for Michael Caplan on 21 November 2014 (2 pages)
26 January 2015Director's details changed for Robert Caplan on 20 November 2014 (2 pages)
26 January 2015Director's details changed for Robert Caplan on 20 November 2014 (2 pages)
26 January 2015Director's details changed for Michael Caplan on 20 November 2014 (2 pages)
26 January 2015Director's details changed for Michael Caplan on 20 November 2014 (2 pages)
7 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 104
(9 pages)
7 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 104
(9 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(7 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(7 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
28 September 2012Change of accounting reference date (3 pages)
28 September 2012Change of accounting reference date (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 November 2009Director's details changed for Michael Caplan on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Robert Caplan on 26 November 2009 (2 pages)
26 November 2009Director's details changed for James Caplan on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Michael Caplan on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
26 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for James Caplan on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Robert Caplan on 26 November 2009 (2 pages)
10 July 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
10 July 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
30 December 2008Return made up to 21/11/08; full list of members (5 pages)
30 December 2008Return made up to 21/11/08; full list of members (5 pages)
3 December 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
3 December 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 February 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
15 February 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
13 December 2007Return made up to 21/11/07; full list of members (3 pages)
13 December 2007Return made up to 21/11/07; full list of members (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
3 January 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
3 January 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
7 December 2006Return made up to 21/11/06; full list of members (3 pages)
7 December 2006Return made up to 21/11/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
17 January 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
17 January 2006Return made up to 21/11/05; full list of members (6 pages)
17 January 2006Return made up to 21/11/05; full list of members (6 pages)
30 November 2004Return made up to 21/11/04; full list of members (6 pages)
30 November 2004Return made up to 21/11/04; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
9 January 2004Return made up to 21/11/03; full list of members (6 pages)
9 January 2004Return made up to 21/11/03; full list of members (6 pages)
6 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
6 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
11 December 2002Registered office changed on 11/12/02 from: 28 church road stanmore middlesex HA7 4XR (1 page)
11 December 2002Director's particulars changed (1 page)
11 December 2002Registered office changed on 11/12/02 from: 28 church road stanmore middlesex HA7 4XR (1 page)
11 December 2002Return made up to 21/11/02; full list of members (6 pages)
11 December 2002Director's particulars changed (1 page)
11 December 2002Return made up to 21/11/02; full list of members (6 pages)
14 January 2002Return made up to 21/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2002Return made up to 21/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
7 January 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000Ad 28/11/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000Ad 28/11/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 November 2000Registered office changed on 29/11/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 November 2000Registered office changed on 29/11/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000Director resigned (1 page)
21 November 2000Incorporation (15 pages)
21 November 2000Incorporation (15 pages)