About

Registered Number: 04049974
Date of Incorporation: 09/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 122 High Street, Walthamstow, London, E17 7JS

 

Founded in 2000, First Choice (Gb) Ltd are based in London. There are 6 directors listed as Masal, Usman, Khan, Afzal, Musa, Sal, Mohammed, Akbar, Patel, Farook, Patel, Zakir for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOHAMMED, Akbar 16 August 2000 23 August 2000 1
PATEL, Farook 24 August 2000 13 May 2002 1
PATEL, Zakir 14 May 2002 01 January 2004 1
Secretary Name Appointed Resigned Total Appointments
MASAL, Usman 01 September 2006 - 1
KHAN, Afzal 01 January 2004 31 August 2006 1
MUSA, Sal 24 August 2000 01 January 2004 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 13 May 2008
363s - Annual Return 18 August 2007
395 - Particulars of a mortgage or charge 10 March 2007
AA - Annual Accounts 16 January 2007
288b - Notice of resignation of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
363s - Annual Return 11 August 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 08 April 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
AA - Annual Accounts 21 May 2003
363s - Annual Return 13 August 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
RESOLUTIONS - N/A 14 January 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 03 August 2001
288a - Notice of appointment of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
NEWINC - New incorporation documents 09 August 2000

Mortgages & Charges

Description Date Status Charge by
Standard mortgage debenture 01 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.