Company Name1st Choice Properties Limited
Company StatusDissolved
Company Number02902372
CategoryPrivate Limited Company
Incorporation Date24 February 1994(30 years, 2 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameValerie Bennett
NationalityIrish
StatusClosed
Appointed27 March 1995(1 year, 1 month after company formation)
Appointment Duration24 years, 1 month (closed 14 May 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThree Acres Motts Green
Little Hallingbury
Bishops Stortford
CM22 7RW
Director NameValerie Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed01 January 1997(2 years, 10 months after company formation)
Appointment Duration22 years, 4 months (closed 14 May 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThree Acres Motts Green
Little Hallingbury
Bishops Stortford
CM22 7RW
Director NameAndre Raymond David Simon Bennett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(4 years, 7 months after company formation)
Appointment Duration20 years, 7 months (closed 14 May 2019)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThree Acres Motts Green
Little Hallingbury
Bishops Stortford
CM22 7RW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr James Madigan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleLetting Agent
Correspondence Address482 North Circular Road
Neasden
London
NW10 1SP
Secretary NameValerie Bennett
NationalityIrish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThree Acres
Motts Green
Little Hallingbury
Hertfordshire
CM22 7RN
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameBen Bennett
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2008)
RoleLettings Agent
Correspondence AddressThree Acres
Motts Green
Little Hallingbury
Herts
CM22 7RN

Contact

Website1stchoiceproperties.london

Location

Registered Address94 Orchard Gate
Greenford
Middlesex
UB6 0QP
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

125 at £1Mrs Valerie Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth-£175,805
Cash£67,872
Current Liabilities£255,202

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
14 February 2019Application to strike the company off the register (3 pages)
12 October 2018Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
12 October 2018Micro company accounts made up to 31 August 2018 (5 pages)
11 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 125
(5 pages)
4 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 125
(5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 125
(5 pages)
25 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 125
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 125
(5 pages)
29 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 125
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 March 2012Director's details changed for Valerie Bennett on 1 September 2011 (2 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
7 March 2012Director's details changed for Andre Raymond David Simon Bennett on 1 September 2011 (2 pages)
7 March 2012Secretary's details changed for Valerie Bennett on 1 September 2011 (2 pages)
7 March 2012Director's details changed for Andre Raymond David Simon Bennett on 1 September 2011 (2 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
7 March 2012Secretary's details changed for Valerie Bennett on 1 September 2011 (2 pages)
7 March 2012Secretary's details changed for Valerie Bennett on 1 September 2011 (2 pages)
7 March 2012Director's details changed for Valerie Bennett on 1 September 2011 (2 pages)
7 March 2012Director's details changed for Andre Raymond David Simon Bennett on 1 September 2011 (2 pages)
7 March 2012Director's details changed for Valerie Bennett on 1 September 2011 (2 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
21 April 2010Director's details changed for Andre Raymond David Simon Bennett on 24 February 2010 (2 pages)
21 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Valerie Bennett on 24 February 2010 (2 pages)
21 April 2010Director's details changed for Valerie Bennett on 24 February 2010 (2 pages)
21 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Andre Raymond David Simon Bennett on 24 February 2010 (2 pages)
8 April 2010Director's details changed for Valerie Bennett on 10 August 2009 (1 page)
8 April 2010Director's details changed for Andre Raymond David Simon Bennett on 10 August 2009 (1 page)
8 April 2010Director's details changed for Valerie Bennett on 10 August 2009 (1 page)
8 April 2010Director's details changed for Andre Raymond David Simon Bennett on 10 August 2009 (1 page)
8 April 2010Secretary's details changed for Valerie Bennett on 10 August 2009 (1 page)
8 April 2010Secretary's details changed for Valerie Bennett on 10 August 2009 (1 page)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 March 2009Return made up to 24/02/09; full list of members (3 pages)
10 March 2009Return made up to 24/02/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
9 December 2008Appointment terminated director ben bennett (1 page)
9 December 2008Appointment terminated director ben bennett (1 page)
8 April 2008Return made up to 24/02/08; full list of members (4 pages)
8 April 2008Return made up to 24/02/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 March 2007Return made up to 24/02/07; full list of members (2 pages)
28 March 2007Return made up to 24/02/07; full list of members (2 pages)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
16 March 2006Return made up to 24/02/06; full list of members (2 pages)
16 March 2006Return made up to 24/02/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
7 April 2005Return made up to 24/02/05; full list of members (2 pages)
7 April 2005Return made up to 24/02/05; full list of members (2 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
15 June 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
15 June 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
10 March 2004Return made up to 24/02/04; full list of members (7 pages)
10 March 2004Return made up to 24/02/04; full list of members (7 pages)
6 March 2003Return made up to 24/02/03; full list of members (7 pages)
6 March 2003Return made up to 24/02/03; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
13 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
14 March 2002Return made up to 24/02/02; full list of members (6 pages)
14 March 2002Return made up to 24/02/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
6 April 2001Return made up to 24/02/01; full list of members (6 pages)
6 April 2001Return made up to 24/02/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
9 March 2000Director's particulars changed (1 page)
9 March 2000Secretary's particulars changed;director's particulars changed (1 page)
9 March 2000Secretary's particulars changed;director's particulars changed (1 page)
9 March 2000Director's particulars changed (1 page)
8 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
21 November 1999Registered office changed on 21/11/99 from: 203A uxbridge road ealing london W13 9AA (1 page)
21 November 1999Registered office changed on 21/11/99 from: 203A uxbridge road ealing london W13 9AA (1 page)
11 March 1999Return made up to 24/02/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999Return made up to 24/02/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Accounts for a small company made up to 28 February 1998 (5 pages)
13 January 1999Accounts for a small company made up to 28 February 1998 (5 pages)
17 December 1998Secretary's particulars changed;director's particulars changed (1 page)
17 December 1998Secretary's particulars changed;director's particulars changed (1 page)
9 March 1998Return made up to 24/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 March 1998Return made up to 24/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 December 1997Full accounts made up to 28 February 1997 (12 pages)
8 December 1997Full accounts made up to 28 February 1997 (12 pages)
14 March 1997Return made up to 24/02/97; full list of members (6 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Return made up to 24/02/97; full list of members (6 pages)
14 March 1997New director appointed (2 pages)
30 October 1996Ad 28/10/96--------- £ si 25@1=25 £ ic 100/125 (2 pages)
30 October 1996Ad 28/10/96--------- £ si 25@1=25 £ ic 100/125 (2 pages)
18 August 1996Full accounts made up to 28 February 1996 (12 pages)
18 August 1996Full accounts made up to 28 February 1996 (12 pages)
21 February 1996Return made up to 24/02/96; no change of members (4 pages)
21 February 1996Return made up to 24/02/96; no change of members (4 pages)
4 August 1995Accounts for a small company made up to 28 February 1995 (10 pages)
4 August 1995Accounts for a small company made up to 28 February 1995 (10 pages)
20 June 1995Registered office changed on 20/06/95 from: 2 aspen close ealing london W5 4TG (1 page)
20 June 1995Registered office changed on 20/06/95 from: 2 aspen close ealing london W5 4TG (1 page)
29 March 1995New secretary appointed (2 pages)
29 March 1995New secretary appointed (2 pages)