About

Registered Number: 02189720
Date of Incorporation: 06/11/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 56 Station Road, Egham, Surrey, TW20 9LF

 

Having been setup in 1987, First Choice Estates Plc are based in Surrey, it's status is listed as "Active". The companies director is listed as Chandler, Karen Louise. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHANDLER, Karen Louise 21 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
AA - Annual Accounts 22 January 2020
CH01 - Change of particulars for director 04 April 2019
CH03 - Change of particulars for secretary 04 April 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 06 April 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
AA - Annual Accounts 04 February 2016
TM01 - Termination of appointment of director 22 January 2016
TM02 - Termination of appointment of secretary 22 January 2016
AP03 - Appointment of secretary 22 January 2016
AP01 - Appointment of director 22 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 09 February 2015
AUD - Auditor's letter of resignation 07 May 2014
AUD - Auditor's letter of resignation 23 April 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 13 April 2007
AA - Annual Accounts 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 09 April 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 01 May 2002
AA - Annual Accounts 25 January 2002
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 18 January 2002
OC138 - Order of Court 18 January 2002
AA - Annual Accounts 28 December 2001
RESOLUTIONS - N/A 29 November 2001
395 - Particulars of a mortgage or charge 22 August 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 29 March 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 12 April 1999
AA - Annual Accounts 06 April 1999
395 - Particulars of a mortgage or charge 12 November 1998
395 - Particulars of a mortgage or charge 19 June 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 13 March 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 29 April 1996
AA - Annual Accounts 23 April 1996
AUD - Auditor's letter of resignation 14 April 1996
395 - Particulars of a mortgage or charge 15 September 1995
395 - Particulars of a mortgage or charge 15 September 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 30 April 1995
AUD - Auditor's letter of resignation 07 December 1994
288 - N/A 19 August 1994
288 - N/A 19 August 1994
288 - N/A 19 August 1994
288 - N/A 19 August 1994
288 - N/A 19 August 1994
287 - Change in situation or address of Registered Office 19 August 1994
363x - Annual Return 25 April 1994
AA - Annual Accounts 11 April 1994
363s - Annual Return 21 April 1993
AA - Annual Accounts 24 March 1993
363x - Annual Return 12 June 1992
AA - Annual Accounts 30 April 1992
287 - Change in situation or address of Registered Office 24 January 1992
288 - N/A 05 December 1991
288 - N/A 05 December 1991
AA - Annual Accounts 04 September 1991
363b - Annual Return 04 September 1991
AA - Annual Accounts 06 September 1990
363 - Annual Return 06 September 1990
395 - Particulars of a mortgage or charge 10 April 1990
AA - Annual Accounts 08 November 1989
287 - Change in situation or address of Registered Office 02 November 1989
363 - Annual Return 02 November 1989
288 - N/A 11 July 1989
CERTNM - Change of name certificate 24 May 1989
395 - Particulars of a mortgage or charge 04 May 1989
395 - Particulars of a mortgage or charge 22 December 1988
PUC 2 - N/A 18 May 1988
RESOLUTIONS - N/A 29 April 1988
MEM/ARTS - N/A 29 April 1988
PUC 2 - N/A 29 March 1988
PUC 5 - N/A 29 March 1988
RESOLUTIONS - N/A 25 March 1988
RESOLUTIONS - N/A 25 March 1988
123 - Notice of increase in nominal capital 25 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1988
CERT8 - Certificate to entitle a public company to commence business and borrow 04 March 1988
288 - N/A 02 March 1988
288 - N/A 02 March 1988
288 - N/A 02 March 1988
288 - N/A 02 March 1988
288 - N/A 02 March 1988
288 - N/A 02 March 1988
287 - Change in situation or address of Registered Office 02 March 1988
288 - N/A 02 March 1988
117 - Application by a public company for certificate to commence business and statutory declaration in support 29 February 1988
PROSP - Prospectus 22 February 1988
CERTNM - Change of name certificate 02 February 1988
288 - N/A 21 January 1988
287 - Change in situation or address of Registered Office 21 January 1988
288 - N/A 21 January 1988
NEWINC - New incorporation documents 06 November 1987

Mortgages & Charges

Description Date Status Charge by
Fixed charge 10 August 2001 Outstanding

N/A

Legal mortgage 05 November 1998 Fully Satisfied

N/A

Legal mortgage 10 June 1998 Fully Satisfied

N/A

Legal charge 31 August 1995 Fully Satisfied

N/A

Legal charge 31 August 1995 Outstanding

N/A

Legal charge 29 March 1990 Fully Satisfied

N/A

Legal charge 28 April 1989 Fully Satisfied

N/A

Legal charge 02 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.