FIRST FINANCIAL INTERMEDIARIES LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4XR

Company number 04111624
Status Active
Incorporation Date 21 November 2000
Company Type Private Limited Company
Address C/O PARKER CAVENDISH, 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 104 . The most likely internet sites of FIRST FINANCIAL INTERMEDIARIES LIMITED are www.firstfinancialintermediaries.co.uk, and www.first-financial-intermediaries.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and eleven months. First Financial Intermediaries Limited is a Private Limited Company. The company registration number is 04111624. First Financial Intermediaries Limited has been working since 21 November 2000. The present status of the company is Active. The registered address of First Financial Intermediaries Limited is C O Parker Cavendish 28 Church Road Stanmore Middlesex Ha7 4xr. The company`s financial liabilities are £301.99k. It is £260.33k against last year. The cash in hand is £975.52k. It is £500.3k against last year. And the total assets are £1131.21k, which is £543.03k against last year. CAPLAN, Elizabeth is a Secretary of the company. CAPLAN, James Stefan is a Director of the company. CAPLAN, Michael David is a Director of the company. CAPLAN, Robert Matthew is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


first financial intermediaries Key Finiance

LIABILITIES £301.99k
+624%
CASH £975.52k
+105%
TOTAL ASSETS £1131.21k
+92%
All Financial Figures

Current Directors

Secretary
CAPLAN, Elizabeth
Appointed Date: 21 November 2000

Director
CAPLAN, James Stefan
Appointed Date: 21 November 2000
54 years old

Director
CAPLAN, Michael David
Appointed Date: 21 November 2000
81 years old

Director
CAPLAN, Robert Matthew
Appointed Date: 11 December 2006
45 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 21 November 2000
Appointed Date: 21 November 2000

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 21 November 2000
Appointed Date: 21 November 2000

Persons With Significant Control

Mr Simon Ryder
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Stefan Caplan
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRST FINANCIAL INTERMEDIARIES LIMITED Events

05 Dec 2016
Confirmation statement made on 21 November 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 104

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 Jan 2015
Director's details changed
...
... and 49 more events
08 Dec 2000
Ad 28/11/00--------- £ si 100@1=100 £ ic 2/102
29 Nov 2000
Registered office changed on 29/11/00 from: 25 hill road theydon bois epping essex CM16 7LX
29 Nov 2000
Secretary resigned
29 Nov 2000
Director resigned
21 Nov 2000
Incorporation

FIRST FINANCIAL INTERMEDIARIES LIMITED Charges

21 November 2008
Legal charge
Delivered: 25 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 157 the arc stanley road south harrow to be k/a 122…
19 June 2007
Mortgage of a ship
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: No-WIN32671D707 windy 32. see the mortgage charge document…
19 June 2007
Deed of mortgage
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: No-WIN32671D707 windy 32. see the mortgage charge document…
5 March 2003
Deed of mortgage
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel unknown fairline targa 43…