Company Name1st Option Representation Limited
DirectorRobin Michael Green
Company StatusActive
Company Number04124443
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameRobin Michael Green
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2000(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address64 Upper Walkway
West Yard Camden Lock
London
NW1 8AF
Director NameSian Claire Wilde
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RolePromotions Manager
Correspondence AddressFlat 1
134 Church Road Upper Norwood
London
SE19 2NT
Secretary NameSian Claire Wilde
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RolePromotions Manager
Correspondence AddressFlat 1
134 Church Road Upper Norwood
London
SE19 2NT
Secretary NameIan William Donald Hay
NationalityBritish
StatusResigned
Appointed02 February 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2005)
RoleCompany Director
Correspondence Address7 Downham Road
Brock Hill
Wickford
Essex
SS11 7LY
Secretary NameMahtab Darvish
NationalityBritish
StatusResigned
Appointed14 November 2005(4 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 April 2006)
RoleCompany Director
Correspondence AddressFlat 6 Salisbury House
23 Highbury Corner
London
N5 1RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameChase Bureau Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 December 2002(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2004)
Correspondence Address1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Secretary NameChase Bureau Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 April 2006(5 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 January 2017)
Correspondence AddressNo 1 Royal Terrace
Southend On Sea
Essex
SS1 1EA

Contact

Website1st-option.com
Email address[email protected]
Telephone020 72842345
Telephone regionLondon

Location

Registered AddressUnit 11 Iron Bridge House
Bridge Approach
London
NW1 8BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1R. Green
100.00%
Ordinary

Financials

Year2014
Net Worth£236,982
Cash£688,922
Current Liabilities£625,017

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

29 November 2011Delivered on: 30 November 2011
Persons entitled: Northside Developments Limited

Classification: Rent deposit deed
Secured details: £3,600 due or to become due from the company to the chargee.
Particulars: The deposit fund see image for full details.
Outstanding

Filing History

23 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
14 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 June 2023Total exemption full accounts made up to 30 March 2022 (10 pages)
30 March 2023Current accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
19 December 2022Change of details for Mr Robin Michael Green as a person with significant control on 13 December 2016 (2 pages)
16 December 2022Director's details changed for Mr Robin Michael Green on 9 December 2022 (2 pages)
15 December 2022Change of details for Mr Robin Green as a person with significant control on 9 December 2022 (2 pages)
15 December 2022Director's details changed for Robin Michael Green on 9 December 2022 (2 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
15 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
18 October 2021Registered office address changed from Unit 3 Iron Bridge House 3 Bridge Approach London NW1 8BD England to Unit 11 Iron Bridge House Bridge Approach London NW1 8BD on 18 October 2021 (1 page)
23 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 October 2019Registered office address changed from Chase Bureau Register Office Services Ltd No 1 Royal Terrace Southend on Sea Essex SS1 1EA to Unit 3 Iron Bridge House 3 Bridge Approach London NW1 8BD on 23 October 2019 (1 page)
14 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
18 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 January 2017Termination of appointment of Chase Bureau Secretarial Services Limited as a secretary on 13 January 2017 (1 page)
13 January 2017Termination of appointment of Chase Bureau Secretarial Services Limited as a secretary on 13 January 2017 (1 page)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2015Register inspection address has been changed to 63/64 Camden Lock Place London NW1 8AF (1 page)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Register inspection address has been changed to 63/64 Camden Lock Place London NW1 8AF (1 page)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
10 February 2011Director's details changed for Robin Michael Green on 13 December 2010 (2 pages)
10 February 2011Director's details changed for Robin Michael Green on 13 December 2010 (2 pages)
10 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Chase Bureau Secretarial Services Limited on 27 January 2010 (2 pages)
28 January 2010Secretary's details changed for Chase Bureau Secretarial Services Limited on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 February 2009Return made up to 13/12/08; full list of members (3 pages)
18 February 2009Return made up to 13/12/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 March 2008Return made up to 13/12/07; full list of members (3 pages)
20 March 2008Return made up to 13/12/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 January 2007Return made up to 13/12/06; full list of members (2 pages)
25 January 2007Return made up to 13/12/06; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (3 pages)
21 April 2006New secretary appointed (3 pages)
3 January 2006Return made up to 13/12/05; full list of members (6 pages)
3 January 2006Return made up to 13/12/05; full list of members (6 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005Secretary resigned (1 page)
5 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
5 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 January 2005Return made up to 13/12/04; full list of members (6 pages)
12 January 2005Return made up to 13/12/04; full list of members (6 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 February 2004New secretary appointed (1 page)
11 February 2004New secretary appointed (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
12 December 2003Return made up to 13/12/03; full list of members (6 pages)
12 December 2003Return made up to 13/12/03; full list of members (6 pages)
12 June 2003Total exemption full accounts made up to 30 March 2003 (10 pages)
12 June 2003Total exemption full accounts made up to 30 March 2003 (10 pages)
16 January 2003Return made up to 13/12/02; full list of members (7 pages)
16 January 2003New secretary appointed (1 page)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003Return made up to 13/12/02; full list of members (7 pages)
16 January 2003New secretary appointed (1 page)
16 January 2003Secretary resigned;director resigned (1 page)
8 January 2003Registered office changed on 08/01/03 from: 69 wymering road london W9 2ND (1 page)
8 January 2003Registered office changed on 08/01/03 from: 69 wymering road london W9 2ND (1 page)
27 November 2002Registered office changed on 27/11/02 from: 107 bell street london NW1 6TL (1 page)
27 November 2002Registered office changed on 27/11/02 from: 107 bell street london NW1 6TL (1 page)
25 September 2002Total exemption full accounts made up to 31 March 2002 (16 pages)
25 September 2002Total exemption full accounts made up to 31 March 2002 (16 pages)
14 February 2002Return made up to 13/12/01; full list of members (6 pages)
14 February 2002Return made up to 13/12/01; full list of members (6 pages)
15 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
15 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
13 December 2000Incorporation (17 pages)
13 December 2000Incorporation (17 pages)