Company NameKey Factors First Limited
DirectorsAnne Gardner and David Gerald Silver
Company StatusActive
Company Number04787292
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Anne Gardner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(same day as company formation)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMr David Gerald Silver
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Secretary NameMrs Susan Goldsmith
NationalityBritish
StatusCurrent
Appointed01 May 2009(5 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Secretary NameMs Anne Gardner
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Tree Lane
Iffley
Oxford
Oxfordshire
OX4 4EY
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr David Silver
50.00%
Ordinary
1 at £1Ms Anne Gardner
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,788
Cash£10
Current Liabilities£5,827

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 2 weeks from now)

Filing History

21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 June 2017Director's details changed for Anne Gardner on 1 June 2017 (2 pages)
21 June 2017Director's details changed for Mr David Silver on 1 June 2017 (2 pages)
21 June 2017Secretary's details changed for Mrs Susan Goldsmith on 1 June 2017 (1 page)
21 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
24 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
20 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Anne Gardner on 4 June 2010 (2 pages)
6 July 2010Director's details changed for Anne Gardner on 4 June 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 July 2009Return made up to 04/06/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 June 2009Appointment terminated secretary anne gardner (1 page)
5 June 2009Secretary appointed mrs susan goldsmith (1 page)
1 July 2008Return made up to 04/06/08; full list of members (4 pages)
8 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
27 June 2007Return made up to 04/06/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
21 June 2006Return made up to 04/06/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 June 2005Return made up to 04/06/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 June 2004Return made up to 04/06/04; full list of members (7 pages)
26 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Registered office changed on 11/06/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
11 June 2003Director resigned (1 page)
4 June 2003Incorporation (15 pages)