Company NameFirst Central Limited
DirectorDarren Andrew Gayer
Company StatusActive
Company Number04486485
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Darren Andrew Gayer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheldon House 904/910 High Road
London
N12 9RW
Secretary NameWendy Ordever
StatusCurrent
Appointed29 June 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressSheldon House 904/910 High Road
London
N12 9RW
Secretary NameMrs Janice Gayer
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor
Sheldon House 904-910 High Road
Finchley
London
N12 9RW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.1central.co.uk

Location

Registered AddressSheldon House
904/910 High Road
London
N12 9RW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Darren Andrew Gayer
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

6 May 2020Delivered on: 11 May 2020
Persons entitled: Sentpark Capital Limited

Classification: A registered charge
Outstanding

Filing History

25 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
4 September 2020Change of details for Mr Darren Andrew Gayer as a person with significant control on 4 September 2020 (2 pages)
4 September 2020Director's details changed for Mr Darren Andrew Gayer on 4 September 2020 (2 pages)
29 June 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
11 May 2020Registration of charge 044864850001, created on 6 May 2020 (51 pages)
15 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
4 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
6 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
13 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
13 July 2017Notification of Darren Andrew Gayer as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
13 July 2017Notification of Darren Andrew Gayer as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
7 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 September 2016Appointment of Wendy Ordever as a secretary on 29 June 2016 (2 pages)
30 September 2016Appointment of Wendy Ordever as a secretary on 29 June 2016 (2 pages)
27 September 2016Registered office address changed from Sheldon House 3rd Floor 904-910 High Road Finchley London N12 9RW to 314 Regents Park Road Finchley London N3 2JX on 27 September 2016 (1 page)
27 September 2016Registered office address changed from Sheldon House 3rd Floor 904-910 High Road Finchley London N12 9RW to 314 Regents Park Road Finchley London N3 2JX on 27 September 2016 (1 page)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
1 April 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
1 April 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
2 March 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
2 March 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
17 February 2016Termination of appointment of Janice Gayer as a secretary on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Janice Gayer as a secretary on 17 February 2016 (1 page)
14 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
2 March 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
2 March 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
3 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
15 November 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
15 November 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
4 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
6 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
6 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
27 January 2011Secretary's details changed for Mrs Janice Gayer on 22 November 2010 (2 pages)
27 January 2011Director's details changed for Mr Darren Andrew Gayer on 22 November 2010 (2 pages)
27 January 2011Director's details changed for Mr Darren Andrew Gayer on 22 November 2010 (2 pages)
27 January 2011Secretary's details changed for Mrs Janice Gayer on 22 November 2010 (2 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
23 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 July 2009Return made up to 15/07/09; full list of members (3 pages)
23 July 2009Return made up to 15/07/09; full list of members (3 pages)
22 July 2009Registered office changed on 22/07/2009 from sheldon house 904-908 high road finchley london N12 9RW (1 page)
22 July 2009Registered office changed on 22/07/2009 from sheldon house 904-908 high road finchley london N12 9RW (1 page)
1 September 2008Return made up to 15/07/08; full list of members (3 pages)
1 September 2008Return made up to 15/07/08; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 August 2008Registered office changed on 29/08/2008 from sheldon house, 904-908 high road finchley london N12 9RW (1 page)
29 August 2008Registered office changed on 29/08/2008 from sheldon house, 904-908 high road finchley london N12 9RW (1 page)
29 August 2008Secretary's change of particulars / janice gayer / 01/07/2008 (2 pages)
29 August 2008Secretary's change of particulars / janice gayer / 01/07/2008 (2 pages)
6 August 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 August 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
17 July 2007Registered office changed on 17/07/07 from: sheldon house, 904-908 high road finchley london N12 9RW (1 page)
17 July 2007Registered office changed on 17/07/07 from: sheldon house, 904-908 high road finchley london N12 9RW (1 page)
17 July 2007Return made up to 15/07/07; full list of members (2 pages)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Return made up to 15/07/07; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
7 August 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Return made up to 15/07/06; full list of members (2 pages)
1 August 2006Registered office changed on 01/08/06 from: sheldon house, 904-908 high road finchley london N12 9RW (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Registered office changed on 01/08/06 from: sheldon house, 904-908 high road finchley london N12 9RW (1 page)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Return made up to 15/07/06; full list of members (2 pages)
8 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
8 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
19 July 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
19 July 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
7 July 2005Registered office changed on 07/07/05 from: foresters house 904-910HIGH road finchley london N12 9RW (1 page)
7 July 2005Registered office changed on 07/07/05 from: foresters house 904-910HIGH road finchley london N12 9RW (1 page)
15 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
15 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
21 July 2004Return made up to 15/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(6 pages)
21 July 2004Return made up to 15/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(6 pages)
6 September 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
6 September 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
8 August 2003Return made up to 15/07/03; full list of members (6 pages)
8 August 2003Return made up to 15/07/03; full list of members (6 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003New secretary appointed (2 pages)
8 January 2003Registered office changed on 08/01/03 from: 4 marine parade dawlish devon EX7 9DJ (1 page)
8 January 2003Ad 15/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 2003Registered office changed on 08/01/03 from: 4 marine parade dawlish devon EX7 9DJ (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003Ad 15/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2003New director appointed (2 pages)
8 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2002Registered office changed on 25/07/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
15 July 2002Incorporation (15 pages)
15 July 2002Incorporation (15 pages)