Company NameFirst Finance Training And Consulting Limited
Company StatusDissolved
Company Number05886625
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Eric Louis Georges Chardoillet
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Rue Beaujon
Paris
75008
Secretary NameVincent Tixier
StatusClosed
Appointed28 March 2012(5 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 10 August 2021)
RoleCompany Director
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NamePatrick Henri Seassau
NationalityBritish
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Rue Blaise Desgoffe
Paris
75006

Contact

Websitefirst-finance.com

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

30k at £1First Finance Sas
100.00%
Ordinary

Financials

Year2014
Turnover£81,276
Gross Profit£45,437
Net Worth-£102,511
Cash£10,592
Current Liabilities£166,779

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 September 2020Change of details for Mr Eric Louis Georges Chardoillet as a person with significant control on 17 September 2020 (2 pages)
30 September 2020Director's details changed for Mr Eric Louis Georges Chardoillet on 17 September 2020 (2 pages)
18 September 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
9 September 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 September 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
29 September 2017Notification of Eric Louis Georges Chardoillet as a person with significant control on 1 November 2016 (2 pages)
29 September 2017Director's details changed for Eric Louis Georges Chardoillet on 14 September 2017 (2 pages)
29 September 2017Notification of Eric Louis Georges Chardoillet as a person with significant control on 1 November 2016 (2 pages)
29 September 2017Withdrawal of a person with significant control statement on 29 September 2017 (2 pages)
29 September 2017Withdrawal of a person with significant control statement on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Eric Louis Georges Chardoillet on 14 September 2017 (2 pages)
19 September 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
15 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
10 November 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 30,000
(3 pages)
10 November 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 30,000
(3 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
1 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 30,000
(3 pages)
1 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 30,000
(3 pages)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
6 December 2013Full accounts made up to 31 December 2012 (12 pages)
6 December 2013Full accounts made up to 31 December 2012 (12 pages)
27 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 30,000
(3 pages)
27 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 30,000
(3 pages)
17 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
17 August 2012Director's details changed for Eric Louis Georges Chardoillet on 25 July 2012 (2 pages)
17 August 2012Director's details changed for Eric Louis Georges Chardoillet on 25 July 2012 (2 pages)
13 July 2012Full accounts made up to 31 December 2011 (12 pages)
13 July 2012Full accounts made up to 31 December 2011 (12 pages)
12 April 2012Appointment of Vincent Tixier as a secretary (1 page)
12 April 2012Termination of appointment of Patrick Seassau as a secretary (1 page)
12 April 2012Termination of appointment of Patrick Seassau as a secretary (1 page)
12 April 2012Appointment of Vincent Tixier as a secretary (1 page)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
13 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 March 2011Section 519 (1 page)
14 March 2011Section 519 (1 page)
8 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page)
22 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
21 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 November 2009Auditor's resignation (1 page)
30 November 2009Auditor's resignation (1 page)
30 November 2009Registered office address changed from 12 York Gate London NW1 4QS on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from 12 York Gate London NW1 4QS on 30 November 2009 (2 pages)
6 November 2009Auditor's resignation (1 page)
6 November 2009Auditor's resignation (1 page)
11 September 2009Return made up to 25/07/09; full list of members (3 pages)
11 September 2009Return made up to 25/07/09; full list of members (3 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2008Return made up to 25/07/08; full list of members (3 pages)
5 August 2008Return made up to 25/07/08; full list of members (3 pages)
18 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
25 July 2007Return made up to 25/07/07; full list of members (2 pages)
25 July 2007Return made up to 25/07/07; full list of members (2 pages)
18 September 2006Ad 25/07/06-25/07/06 £ si [email protected]=29999 £ ic 1/30000 (1 page)
18 September 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
18 September 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
18 September 2006Ad 25/07/06-25/07/06 £ si [email protected]=29999 £ ic 1/30000 (1 page)
25 July 2006Incorporation (16 pages)
25 July 2006Incorporation (16 pages)