Company NameFirst Precedent & Visa Services Ltd
DirectorJacqueline May Daley
Company StatusActive
Company Number04221333
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Jacqueline May Daley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2001(1 month after company formation)
Appointment Duration22 years, 10 months
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address76b Earlsfield Road
Wandsworth
SW18 3DN
Secretary NameVeronica Winifred Daley
NationalityBritish
StatusCurrent
Appointed25 June 2001(1 month after company formation)
Appointment Duration22 years, 10 months
RoleTypist
Correspondence Address76b Earlsfield Road
Wandsworth
SW18 3DN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.firstvisas.co.uk/
Email address[email protected]
Telephone020 87691750
Telephone regionLondon

Location

Registered AddressInterchange House 1st Floor 81-85 Station Road
Croydon
Greater Croydon
CR0 2RD
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

90 at £1Jacqueline Daley
90.00%
Ordinary
10 at £1Veronica Daley
10.00%
Ordinary

Financials

Year2014
Net Worth£3,839
Cash£599
Current Liabilities£2,629

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

17 July 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 October 2019 (2 pages)
16 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
28 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
20 February 2019Registered office address changed from Hideaway Workspace ( Hws20) 1Empire Mews Stanthorpe Road London SW16 2BF England to Interchange House 1st Floor 81-85 Station Road Croydon Croydon Greater Croydon CR0 2rd on 20 February 2019 (1 page)
17 December 2018Notification of Jacqueline May Alie as a person with significant control on 11 December 2018 (2 pages)
16 July 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 June 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
28 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
24 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 January 2016Registered office address changed from Sunny Hill House 3-7 Sunny Hill Road Streatham SW16 2UG to Hideaway Workspace ( Hws20) 1Empire Mews Stanthorpe Road London SW16 2BF on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Sunny Hill House 3-7 Sunny Hill Road Streatham SW16 2UG to Hideaway Workspace ( Hws20) 1Empire Mews Stanthorpe Road London SW16 2BF on 13 January 2016 (1 page)
28 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 July 2015Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 July 2015Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(4 pages)
6 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 June 2011Annual return made up to 22 May 2011 (14 pages)
20 June 2011Annual return made up to 22 May 2011 (14 pages)
7 September 2010Director's details changed for Jacqueline Daley on 1 November 2009 (2 pages)
7 September 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Jacqueline Daley on 1 November 2009 (2 pages)
7 September 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Jacqueline Daley on 1 November 2009 (2 pages)
26 July 2010Registered office address changed from Charter House 29a London Road Croydon Surrey CR0 2RE on 26 July 2010 (2 pages)
26 July 2010Registered office address changed from Charter House 29a London Road Croydon Surrey CR0 2RE on 26 July 2010 (2 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 June 2010Annual return made up to 22 May 2009 with a full list of shareholders (3 pages)
2 June 2010Annual return made up to 22 May 2009 with a full list of shareholders (3 pages)
24 October 2009Company name changed first precedent & legal services LTD\certificate issued on 24/10/09
  • RES15 ‐ Change company name resolution on 2009-10-03
(2 pages)
24 October 2009Change of name notice (1 page)
24 October 2009Company name changed first precedent & legal services LTD\certificate issued on 24/10/09
  • RES15 ‐ Change company name resolution on 2009-10-03
(2 pages)
24 October 2009Change of name notice (1 page)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 April 2009Return made up to 25/05/08; full list of members (10 pages)
16 April 2009Return made up to 25/05/08; full list of members (10 pages)
12 August 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
12 August 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
8 September 2007Return made up to 22/05/07; full list of members
  • 363(287) ‐ Registered office changed on 08/09/07
(6 pages)
8 September 2007Return made up to 22/05/07; full list of members
  • 363(287) ‐ Registered office changed on 08/09/07
(6 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
6 July 2007Registered office changed on 06/07/07 from: 6 kingston road wimbledon SW19 1JZ (1 page)
6 July 2007Registered office changed on 06/07/07 from: 6 kingston road wimbledon SW19 1JZ (1 page)
24 January 2007Total exemption full accounts made up to 31 October 2005 (10 pages)
24 January 2007Total exemption full accounts made up to 31 October 2005 (10 pages)
19 May 2006Return made up to 22/05/06; full list of members (6 pages)
19 May 2006Return made up to 22/05/06; full list of members (6 pages)
26 September 2005Amended accounts made up to 31 October 2004 (10 pages)
26 September 2005Amended accounts made up to 31 October 2004 (10 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
6 June 2005Return made up to 22/05/05; full list of members (7 pages)
6 June 2005Return made up to 22/05/05; full list of members (7 pages)
27 January 2005Registered office changed on 27/01/05 from: wandsworth business village 3-9 broomhill road wandsworth SW18 4JQ (1 page)
27 January 2005Registered office changed on 27/01/05 from: wandsworth business village 3-9 broomhill road wandsworth SW18 4JQ (1 page)
7 October 2004Company name changed first wills & legal services LTD\certificate issued on 07/10/04 (2 pages)
7 October 2004Company name changed first wills & legal services LTD\certificate issued on 07/10/04 (2 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
28 July 2004Return made up to 22/05/04; no change of members (6 pages)
28 July 2004Return made up to 22/05/04; no change of members (6 pages)
17 May 2003Return made up to 22/05/03; full list of members (6 pages)
17 May 2003Return made up to 22/05/03; full list of members (6 pages)
24 March 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
24 March 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
8 January 2003Registered office changed on 08/01/03 from: 76B earlsfield rd wandsworth london SW18 3DN (1 page)
8 January 2003Registered office changed on 08/01/03 from: 76B earlsfield rd wandsworth london SW18 3DN (1 page)
6 July 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2002Accounting reference date shortened from 21/11/02 to 31/10/02 (1 page)
31 May 2002Accounting reference date shortened from 21/11/02 to 31/10/02 (1 page)
29 March 2002Accounting reference date extended from 31/05/02 to 21/11/02 (1 page)
29 March 2002Accounting reference date extended from 31/05/02 to 21/11/02 (1 page)
10 July 2001Company name changed crosskeys corporation LTD\certificate issued on 10/07/01 (2 pages)
10 July 2001Company name changed crosskeys corporation LTD\certificate issued on 10/07/01 (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001Ad 24/06/01--------- £ si [email protected]=50 £ ic 1/51 (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Ad 24/06/01--------- £ si [email protected]=50 £ ic 1/51 (2 pages)
18 June 2001Registered office changed on 18/06/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001Registered office changed on 18/06/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
22 May 2001Incorporation (12 pages)
22 May 2001Incorporation (12 pages)