Wandsworth
SW18 3DN
Secretary Name | Veronica Winifred Daley |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2001(1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Typist |
Correspondence Address | 76b Earlsfield Road Wandsworth SW18 3DN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.firstvisas.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 87691750 |
Telephone region | London |
Registered Address | Interchange House 1st Floor 81-85 Station Road Croydon Greater Croydon CR0 2RD |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
90 at £1 | Jacqueline Daley 90.00% Ordinary |
---|---|
10 at £1 | Veronica Daley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,839 |
Cash | £599 |
Current Liabilities | £2,629 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
17 July 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
21 December 2019 | Micro company accounts made up to 31 October 2019 (2 pages) |
16 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
28 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
20 February 2019 | Registered 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 2018 | Notification of Jacqueline May Alie as a person with significant control on 11 December 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 June 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
28 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
24 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 January 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
20 July 2015 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 July 2015 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 July 2015 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2015-07-20
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 June 2011 | Annual return made up to 22 May 2011 (14 pages) |
20 June 2011 | Annual return made up to 22 May 2011 (14 pages) |
7 September 2010 | Director's details changed for Jacqueline Daley on 1 November 2009 (2 pages) |
7 September 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Jacqueline Daley on 1 November 2009 (2 pages) |
7 September 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Jacqueline Daley on 1 November 2009 (2 pages) |
26 July 2010 | Registered office address changed from Charter House 29a London Road Croydon Surrey CR0 2RE on 26 July 2010 (2 pages) |
26 July 2010 | Registered office address changed from Charter House 29a London Road Croydon Surrey CR0 2RE on 26 July 2010 (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 June 2010 | Annual return made up to 22 May 2009 with a full list of shareholders (3 pages) |
2 June 2010 | Annual return made up to 22 May 2009 with a full list of shareholders (3 pages) |
24 October 2009 | Company name changed first precedent & legal services LTD\certificate issued on 24/10/09
|
24 October 2009 | Change of name notice (1 page) |
24 October 2009 | Company name changed first precedent & legal services LTD\certificate issued on 24/10/09
|
24 October 2009 | Change of name notice (1 page) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 April 2009 | Return made up to 25/05/08; full list of members (10 pages) |
16 April 2009 | Return made up to 25/05/08; full list of members (10 pages) |
12 August 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
12 August 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
8 September 2007 | Return made up to 22/05/07; full list of members
|
8 September 2007 | Return made up to 22/05/07; full list of members
|
3 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
3 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 6 kingston road wimbledon SW19 1JZ (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 6 kingston road wimbledon SW19 1JZ (1 page) |
24 January 2007 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
24 January 2007 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
19 May 2006 | Return made up to 22/05/06; full list of members (6 pages) |
19 May 2006 | Return made up to 22/05/06; full list of members (6 pages) |
26 September 2005 | Amended accounts made up to 31 October 2004 (10 pages) |
26 September 2005 | Amended accounts made up to 31 October 2004 (10 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
6 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: wandsworth business village 3-9 broomhill road wandsworth SW18 4JQ (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: wandsworth business village 3-9 broomhill road wandsworth SW18 4JQ (1 page) |
7 October 2004 | Company name changed first wills & legal services LTD\certificate issued on 07/10/04 (2 pages) |
7 October 2004 | Company name changed first wills & legal services LTD\certificate issued on 07/10/04 (2 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
28 July 2004 | Return made up to 22/05/04; no change of members (6 pages) |
28 July 2004 | Return made up to 22/05/04; no change of members (6 pages) |
17 May 2003 | Return made up to 22/05/03; full list of members (6 pages) |
17 May 2003 | Return made up to 22/05/03; full list of members (6 pages) |
24 March 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
24 March 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: 76B earlsfield rd wandsworth london SW18 3DN (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 76B earlsfield rd wandsworth london SW18 3DN (1 page) |
6 July 2002 | Return made up to 22/05/02; full list of members
|
6 July 2002 | Return made up to 22/05/02; full list of members
|
31 May 2002 | Accounting reference date shortened from 21/11/02 to 31/10/02 (1 page) |
31 May 2002 | Accounting reference date shortened from 21/11/02 to 31/10/02 (1 page) |
29 March 2002 | Accounting reference date extended from 31/05/02 to 21/11/02 (1 page) |
29 March 2002 | Accounting reference date extended from 31/05/02 to 21/11/02 (1 page) |
10 July 2001 | Company name changed crosskeys corporation LTD\certificate issued on 10/07/01 (2 pages) |
10 July 2001 | Company name changed crosskeys corporation LTD\certificate issued on 10/07/01 (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Ad 24/06/01--------- £ si [email protected]=50 £ ic 1/51 (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Ad 24/06/01--------- £ si [email protected]=50 £ ic 1/51 (2 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
22 May 2001 | Incorporation (12 pages) |
22 May 2001 | Incorporation (12 pages) |