About

Registered Number: 03789401
Date of Incorporation: 14/06/1999 (25 years ago)
Company Status: Active
Registered Address: 56 Clarendon Road, Watford, Hertfordshire, WD17 1DA,

 

Based in Watford, First Choice Recruitment Ltd was setup in 1999. We don't know the number of employees at this business. Henderson, James Grant, Mcginley, Colm John, Robson, Ricky Colin David, Rees, Denys, Smith, Darren, Smith, Louise Karen are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, James Grant 08 January 2020 - 1
MCGINLEY, Colm John 05 October 2018 - 1
ROBSON, Ricky Colin David 15 September 2020 - 1
SMITH, Louise Karen 14 June 1999 05 October 2018 1
Secretary Name Appointed Resigned Total Appointments
REES, Denys 02 June 2005 30 September 2006 1
SMITH, Darren 14 June 1999 02 June 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
CS01 - N/A 22 April 2020
AP01 - Appointment of director 08 January 2020
AA - Annual Accounts 09 October 2019
MR01 - N/A 14 August 2019
MR01 - N/A 13 May 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 11 March 2019
RESOLUTIONS - N/A 16 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 January 2019
AA01 - Change of accounting reference date 08 January 2019
RP04AR01 - N/A 07 January 2019
RP04AR01 - N/A 07 January 2019
MR01 - N/A 11 October 2018
MR01 - N/A 09 October 2018
AP01 - Appointment of director 08 October 2018
AD01 - Change of registered office address 08 October 2018
PSC02 - N/A 08 October 2018
PSC07 - N/A 08 October 2018
AP01 - Appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM02 - Termination of appointment of secretary 08 October 2018
MR04 - N/A 08 October 2018
SH01 - Return of Allotment of shares 02 October 2018
AA - Annual Accounts 25 April 2018
AD01 - Change of registered office address 16 April 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 27 April 2015
RESOLUTIONS - N/A 22 April 2015
AR01 - Annual Return 26 February 2015
AD01 - Change of registered office address 24 December 2014
RESOLUTIONS - N/A 24 October 2014
RESOLUTIONS - N/A 24 October 2014
SH19 - Statement of capital 24 October 2014
CAP-SS - N/A 24 October 2014
SH06 - Notice of cancellation of shares 24 October 2014
SH03 - Return of purchase of own shares 24 October 2014
AR01 - Annual Return 26 June 2014
TM01 - Termination of appointment of director 04 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 05 July 2013
CH01 - Change of particulars for director 05 July 2013
CH03 - Change of particulars for secretary 05 July 2013
CH01 - Change of particulars for director 05 July 2013
AA - Annual Accounts 08 May 2013
AD01 - Change of registered office address 15 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 30 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 28 April 2011
MG01 - Particulars of a mortgage or charge 09 October 2010
SH01 - Return of Allotment of shares 23 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 July 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 27 April 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 05 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 07 May 2008
287 - Change in situation or address of Registered Office 10 April 2008
363a - Annual Return 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
AA - Annual Accounts 30 May 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
363a - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
395 - Particulars of a mortgage or charge 06 September 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
AA - Annual Accounts 09 December 2005
CERTNM - Change of name certificate 07 December 2005
363s - Annual Return 07 July 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 19 August 2004
MEM/ARTS - N/A 11 August 2004
CERTNM - Change of name certificate 05 August 2004
AA - Annual Accounts 15 June 2004
287 - Change in situation or address of Registered Office 11 January 2004
363s - Annual Return 22 December 2003
287 - Change in situation or address of Registered Office 11 August 2003
AA - Annual Accounts 14 May 2003
287 - Change in situation or address of Registered Office 10 May 2003
363s - Annual Return 25 June 2002
287 - Change in situation or address of Registered Office 25 June 2002
AA - Annual Accounts 02 January 2002
287 - Change in situation or address of Registered Office 18 December 2001
363s - Annual Return 08 July 2001
395 - Particulars of a mortgage or charge 10 March 2001
AA - Annual Accounts 19 October 2000
225 - Change of Accounting Reference Date 19 October 2000
363s - Annual Return 15 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1999
287 - Change in situation or address of Registered Office 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
NEWINC - New incorporation documents 14 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2019 Outstanding

N/A

A registered charge 08 May 2019 Outstanding

N/A

A registered charge 09 October 2018 Outstanding

N/A

A registered charge 05 October 2018 Outstanding

N/A

Debenture 07 October 2010 Fully Satisfied

N/A

Debenture 04 September 2006 Fully Satisfied

N/A

Debenture 09 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.