Company NameFirst Class Financial Advisers Limited
DirectorMalcolm Patrick M'Clelland
Company StatusActive
Company Number09264576
CategoryPrivate Limited Company
Incorporation Date15 October 2014(9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Malcolm Patrick M'Clelland
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Eastwood Road
Leigh-On-Sea
Essex
SS9 3AD
Director NameMr Michael James Cahill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Baileys Barn
Bradford-Upon-Avon
Wiltshire
BA15 1BX

Contact

Websitefcf-ifa.co.uk
Telephone07 850600765
Telephone regionMobile

Location

Registered Address132 Eastwood Road
Leigh-On-Sea
Essex
SS9 3AD
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBelfairs
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1First Class Financial LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

4 October 2023Change of details for First Class Financial Limited as a person with significant control on 4 October 2023 (2 pages)
4 October 2023Confirmation statement made on 4 October 2023 with updates (4 pages)
7 July 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
6 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 30 November 2021 (4 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 30 November 2020 (4 pages)
2 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 30 November 2019 (5 pages)
14 January 2020Compulsory strike-off action has been discontinued (1 page)
13 January 2020Confirmation statement made on 15 October 2019 with no updates (3 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
4 April 2019Termination of appointment of Michael James Cahill as a director on 4 April 2019 (1 page)
1 April 2019Micro company accounts made up to 30 November 2018 (5 pages)
15 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 30 November 2017 (6 pages)
30 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
2 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
6 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 June 2016Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page)
29 June 2016Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page)
17 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
17 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
20 November 2014Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW United Kingdom to 132 Eastwood Road Leigh-on-Sea Essex SS9 3AD on 20 November 2014 (1 page)
20 November 2014Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW United Kingdom to 132 Eastwood Road Leigh-on-Sea Essex SS9 3AD on 20 November 2014 (1 page)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)