Stanmore
Middlesex
HA7 4XR
Director Name | Mr Michael David Caplan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2000(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Secretary Name | Elizabeth Caplan |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Mr Simon Ryder |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Kingsdown Popes Road Abbots Langley Hertfordshire WD5 0EY |
Director Name | Mr Gavin Pearse |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Mr Robert Matthew Caplan |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(6 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 November 2018) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | firstadvisers.co.uk |
---|---|
Telephone | 020 84160111 |
Telephone region | London |
Registered Address | C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10 at £1 | Robert Caplan 9.62% Ordinary |
---|---|
9 at £1 | Amy Deborah Caplan 8.65% Ordinary |
25 at £1 | Simon Ryder 24.04% Ordinary |
20 at £1 | James Caplan 19.23% Ordinary |
13 at £1 | Michael Caplan 12.50% Ordinary |
12 at £1 | Elizabeth Caplan 11.54% Ordinary |
11 at £1 | Tara Caplan 10.58% Ordinary |
1 at £1 | James Caplan 0.96% Ordinary C |
1 at £1 | Michael Caplan 0.96% Ordinary B |
1 at £1 | Robert Caplan 0.96% Ordinary E |
1 at £1 | Simon Ryder 0.96% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £47,004 |
Cash | £291,069 |
Current Liabilities | £346,854 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
17 April 2018 | Delivered on: 21 April 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
21 November 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 |
16 December 2020 | Director's details changed for Mr Gavin Pearse on 3 July 2020 (2 pages) |
---|---|
16 December 2020 | Director's details changed for Mr Gavin Pearse on 3 July 2020 (2 pages) |
24 November 2020 | Cessation of James Stefan Caplan as a person with significant control on 24 November 2020 (1 page) |
24 November 2020 | Confirmation statement made on 21 November 2020 with updates (5 pages) |
24 November 2020 | Notification of a person with significant control statement (2 pages) |
24 November 2020 | Cessation of Simon Ryder as a person with significant control on 24 November 2020 (1 page) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
2 January 2020 | Appointment of Mr Gavin Pearse as a director on 1 January 2020 (2 pages) |
2 December 2019 | Confirmation statement made on 21 November 2019 with updates (5 pages) |
6 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
26 November 2018 | Confirmation statement made on 21 November 2018 with updates (5 pages) |
21 November 2018 | Termination of appointment of Robert Matthew Caplan as a director on 21 November 2018 (1 page) |
29 October 2018 | Appointment of Mr Simon Ryder as a director on 1 March 2012 (2 pages) |
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
21 April 2018 | Registration of charge 041116240005, created on 17 April 2018 (41 pages) |
23 March 2018 | Satisfaction of charge 4 in full (4 pages) |
23 March 2018 | Satisfaction of charge 3 in full (4 pages) |
23 March 2018 | Satisfaction of charge 2 in full (4 pages) |
23 March 2018 | Satisfaction of charge 1 in full (4 pages) |
8 December 2017 | Director's details changed for Mr Robert Matthew Caplan on 1 February 2016 (2 pages) |
8 December 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
8 December 2017 | Director's details changed for Mr Robert Matthew Caplan on 1 February 2016 (2 pages) |
8 December 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
1 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
29 January 2015 | Secretary's details changed for Elizabeth Caplan on 20 November 2014 (1 page) |
29 January 2015 | Director's details changed for Robert Caplan on 20 November 2014 (2 pages) |
29 January 2015 | Director's details changed for Michael Caplan on 20 November 2014 (2 pages) |
29 January 2015 | Director's details changed for Robert Caplan on 20 November 2014 (2 pages) |
29 January 2015 | Secretary's details changed for Elizabeth Caplan on 20 November 2014 (1 page) |
29 January 2015 | Director's details changed (2 pages) |
29 January 2015 | Director's details changed for Mr James Stefan Caplan on 20 November 2014 (2 pages) |
29 January 2015 | Director's details changed for Michael Caplan on 20 November 2014 (2 pages) |
29 January 2015 | Director's details changed for Mr James Stefan Caplan on 20 November 2014 (2 pages) |
29 January 2015 | Director's details changed (2 pages) |
28 January 2015 | Director's details changed for Michael Caplan on 21 November 2014 (2 pages) |
28 January 2015 | Director's details changed for Robert Caplan on 21 November 2014 (2 pages) |
28 January 2015 | Director's details changed for Robert Caplan on 21 November 2014 (2 pages) |
28 January 2015 | Director's details changed for Michael Caplan on 21 November 2014 (2 pages) |
26 January 2015 | Director's details changed for Robert Caplan on 20 November 2014 (2 pages) |
26 January 2015 | Director's details changed for Robert Caplan on 20 November 2014 (2 pages) |
26 January 2015 | Director's details changed for Michael Caplan on 20 November 2014 (2 pages) |
26 January 2015 | Director's details changed for Michael Caplan on 20 November 2014 (2 pages) |
7 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
22 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
22 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Change of accounting reference date (3 pages) |
28 September 2012 | Change of accounting reference date (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 November 2009 | Director's details changed for Michael Caplan on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Robert Caplan on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for James Caplan on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Michael Caplan on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for James Caplan on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Robert Caplan on 26 November 2009 (2 pages) |
10 July 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
10 July 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
30 December 2008 | Return made up to 21/11/08; full list of members (5 pages) |
30 December 2008 | Return made up to 21/11/08; full list of members (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
13 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
13 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
3 January 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
7 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
17 January 2006 | Return made up to 21/11/05; full list of members (6 pages) |
17 January 2006 | Return made up to 21/11/05; full list of members (6 pages) |
30 November 2004 | Return made up to 21/11/04; full list of members (6 pages) |
30 November 2004 | Return made up to 21/11/04; full list of members (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
9 January 2004 | Return made up to 21/11/03; full list of members (6 pages) |
9 January 2004 | Return made up to 21/11/03; full list of members (6 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 28 church road stanmore middlesex HA7 4XR (1 page) |
11 December 2002 | Director's particulars changed (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 28 church road stanmore middlesex HA7 4XR (1 page) |
11 December 2002 | Return made up to 21/11/02; full list of members (6 pages) |
11 December 2002 | Director's particulars changed (1 page) |
11 December 2002 | Return made up to 21/11/02; full list of members (6 pages) |
14 January 2002 | Return made up to 21/11/01; full list of members
|
14 January 2002 | Return made up to 21/11/01; full list of members
|
7 January 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | Ad 28/11/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | Ad 28/11/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
21 November 2000 | Incorporation (15 pages) |
21 November 2000 | Incorporation (15 pages) |