About

Registered Number: 03771944
Date of Incorporation: 17/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex, TW16 5DB

 

First Choice Facilities Ltd was founded on 17 May 1999 and are based in Middlesex, it's status is listed as "Active". There are 12 directors listed as Alphonsus, Anton Bernard, Duda, Ewelina, Jarvis, David, Kaskanian, Sosi, Alphonsus, Anton Bernard, Doran, Amanda, Doran, James Patrick, Doran, James Patrick, Hodgson, Ian Andrew, Kaskanian, Sosi, Mclaughlan, Stuart James, Newman, John Paul for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALPHONSUS, Anton Bernard 19 November 2014 10 March 2017 1
DORAN, Amanda 25 June 2007 19 November 2014 1
DORAN, James Patrick 01 October 2009 19 November 2014 1
DORAN, James Patrick 17 May 1999 25 June 2007 1
HODGSON, Ian Andrew 17 April 2015 31 March 2017 1
KASKANIAN, Sosi 17 May 1999 19 November 2014 1
MCLAUGHLAN, Stuart James 22 September 2010 19 November 2014 1
NEWMAN, John Paul 23 August 2012 19 November 2014 1
Secretary Name Appointed Resigned Total Appointments
ALPHONSUS, Anton Bernard 19 November 2014 10 March 2017 1
DUDA, Ewelina 31 December 2007 01 October 2009 1
JARVIS, David 12 November 2002 07 May 2004 1
KASKANIAN, Sosi 01 October 2009 19 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 15 June 2018
AUD - Auditor's letter of resignation 25 January 2018
TM01 - Termination of appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 14 June 2017
AP01 - Appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
TM02 - Termination of appointment of secretary 21 April 2017
AA - Annual Accounts 23 January 2017
DISS40 - Notice of striking-off action discontinued 10 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AR01 - Annual Return 17 June 2016
AA01 - Change of accounting reference date 02 September 2015
AR01 - Annual Return 23 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2015
AP01 - Appointment of director 03 June 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 07 April 2015
AD01 - Change of registered office address 24 December 2014
CC04 - Statement of companies objects 17 December 2014
SH08 - Notice of name or other designation of class of shares 17 December 2014
RESOLUTIONS - N/A 03 December 2014
TM01 - Termination of appointment of director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
TM02 - Termination of appointment of secretary 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
AP03 - Appointment of secretary 26 November 2014
AP01 - Appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
RESOLUTIONS - N/A 18 November 2014
MAR - Memorandum and Articles - used in re-registration 18 November 2014
CERT10 - Re-registration of a company from public to private 18 November 2014
RR02 - Application by a public company for re-registration as a private limited company 18 November 2014
SH03 - Return of purchase of own shares 23 September 2014
RESOLUTIONS - N/A 09 September 2014
SH06 - Notice of cancellation of shares 09 September 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 07 June 2013
AD04 - Change of location of company records to the registered office 07 June 2013
RESOLUTIONS - N/A 09 May 2013
RESOLUTIONS - N/A 09 May 2013
SH01 - Return of Allotment of shares 09 May 2013
AA - Annual Accounts 02 May 2013
MG01 - Particulars of a mortgage or charge 10 January 2013
AP01 - Appointment of director 24 August 2012
AR01 - Annual Return 07 June 2012
MG01 - Particulars of a mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
AA - Annual Accounts 12 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
MG01 - Particulars of a mortgage or charge 26 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2011
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AUD - Auditor's letter of resignation 31 May 2011
MG01 - Particulars of a mortgage or charge 26 January 2011
AA - Annual Accounts 20 December 2010
AP01 - Appointment of director 22 September 2010
AR01 - Annual Return 08 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2010
CH01 - Change of particulars for director 08 June 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
AP01 - Appointment of director 06 January 2010
TM02 - Termination of appointment of secretary 05 January 2010
AP03 - Appointment of secretary 05 January 2010
AA - Annual Accounts 10 December 2009
AA01 - Change of accounting reference date 01 December 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 10 February 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
287 - Change in situation or address of Registered Office 27 November 2008
225 - Change of Accounting Reference Date 26 November 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 14 December 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
AA - Annual Accounts 21 December 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
363a - Annual Return 28 June 2006
287 - Change in situation or address of Registered Office 11 January 2006
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 21 December 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 30 December 2002
RESOLUTIONS - N/A 11 December 2002
RESOLUTIONS - N/A 11 December 2002
CERT5 - Re-registration of a company from private to public 11 December 2002
BS - Balance sheet 11 December 2002
AUDR - Auditor's report 11 December 2002
AUDS - Auditor's statement 11 December 2002
43(3)e - Declaration on application by a private company for re-registration as a public company 11 December 2002
43(3) - Application by a private company for re-registration as a public company 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
RESOLUTIONS - N/A 20 November 2002
123 - Notice of increase in nominal capital 20 November 2002
363s - Annual Return 12 June 2002
AAMD - Amended Accounts 14 May 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 29 June 2001
225 - Change of Accounting Reference Date 18 June 2001
395 - Particulars of a mortgage or charge 17 May 2001
AA - Annual Accounts 22 November 2000
287 - Change in situation or address of Registered Office 21 November 2000
363s - Annual Return 07 June 2000
225 - Change of Accounting Reference Date 08 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1999
225 - Change of Accounting Reference Date 17 June 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
NEWINC - New incorporation documents 17 May 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 January 2013 Outstanding

N/A

Legal assignment 13 February 2012 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 24 January 2012 Outstanding

N/A

Debenture 23 September 2011 Outstanding

N/A

Charge by way of debenture 21 January 2011 Fully Satisfied

N/A

Debenture 25 February 2010 Fully Satisfied

N/A

Mortgage debenture 16 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.