Company NameFirst Choice Fruit And Produce Ltd
DirectorDaniel McCullough
Company StatusActive
Company Number04565179
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Previous NameFirst Choice Produce Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Daniel McCullough
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210-214 Distribution Block
New Covent Garden Market
London
SW8 5EN
Secretary NameSiobhan McCullough
NationalityBritish
StatusCurrent
Appointed02 November 2005(3 years after company formation)
Appointment Duration18 years, 6 months
RolePersonal Assistant
Correspondence Address210-214 Distribution Block
New Covent Garden Market
London
SW8 5EN
Secretary NameSiobhan McCullough
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Foreland House
Walmer Road
London
W11 4ES
Secretary NameAntonio Wilson Vieira Morais
NationalityPortuguese
StatusResigned
Appointed27 February 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2005)
RoleSecretary
Correspondence Address14 Whitlock Drive
Southfields
London
SW19 6SN

Contact

Websitewww.firstchoice-produce.com
Email address[email protected]
Telephone020 74980550
Telephone regionLondon

Location

Registered Address210-214 Distribution Block
New Covent Garden Market
London
SW8 5EN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Daniel Mccullough
100.00%
Ordinary

Financials

Year2014
Net Worth£944,814
Cash£1,017,300
Current Liabilities£1,732,067

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

11 January 2022Delivered on: 14 January 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 September 2020Delivered on: 11 September 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 July 2011Delivered on: 29 July 2011
Persons entitled: Covent Garden Market Authority

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £12,564.00 together with interest credited thereto and any monies added thereto see image for full details.
Outstanding

Filing History

16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
11 September 2020Registration of charge 045651790002, created on 8 September 2020 (5 pages)
21 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 31 October 2018 (28 pages)
23 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
18 September 2018Full accounts made up to 31 October 2017 (26 pages)
23 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
14 June 2017Full accounts made up to 31 October 2016 (27 pages)
14 June 2017Full accounts made up to 31 October 2016 (27 pages)
23 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
18 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
18 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
9 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
27 October 2014Registered office address changed from 18 the Broadway Stoneleigh Epsom Surrey KT17 2HU to C127 - C128 Fruit & Vegetable Market New Covent Garden Market London SW8 5JJ on 27 October 2014 (1 page)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Secretary's details changed for Siobhan Mccullough on 1 October 2014 (1 page)
27 October 2014Secretary's details changed for Siobhan Mccullough on 1 October 2014 (1 page)
27 October 2014Director's details changed for Daniel Mccullough on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Daniel Mccullough on 1 October 2014 (2 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Director's details changed for Daniel Mccullough on 1 October 2014 (2 pages)
27 October 2014Registered office address changed from 18 the Broadway Stoneleigh Epsom Surrey KT17 2HU to C127 - C128 Fruit & Vegetable Market New Covent Garden Market London SW8 5JJ on 27 October 2014 (1 page)
27 October 2014Secretary's details changed for Siobhan Mccullough on 1 October 2014 (1 page)
23 October 2013Director's details changed for Daniel Mccullough on 1 October 2013 (2 pages)
23 October 2013Director's details changed for Daniel Mccullough on 1 October 2013 (2 pages)
23 October 2013Secretary's details changed for Siobhan Mccullough on 1 October 2013 (2 pages)
23 October 2013Director's details changed for Daniel Mccullough on 1 October 2013 (2 pages)
23 October 2013Secretary's details changed for Siobhan Mccullough on 1 October 2013 (2 pages)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Secretary's details changed for Siobhan Mccullough on 1 October 2013 (2 pages)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
1 November 2012Director's details changed for Daniel Mccullough on 16 October 2012 (2 pages)
1 November 2012Secretary's details changed for Siobhan Mccullough on 16 October 2012 (2 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
1 November 2012Secretary's details changed for Siobhan Mccullough on 16 October 2012 (2 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
1 November 2012Director's details changed for Daniel Mccullough on 16 October 2012 (2 pages)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
21 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 September 2010Registered office address changed from C28-C29 New Covent Garden Market London SW8 5JJ on 6 September 2010 (1 page)
6 September 2010Registered office address changed from C28-C29 New Covent Garden Market London SW8 5JJ on 6 September 2010 (1 page)
6 September 2010Registered office address changed from C28-C29 New Covent Garden Market London SW8 5JJ on 6 September 2010 (1 page)
27 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Daniel Mccullough on 11 November 2009 (2 pages)
27 November 2009Director's details changed for Daniel Mccullough on 11 November 2009 (2 pages)
27 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
22 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 October 2008Return made up to 16/10/08; full list of members (3 pages)
16 October 2008Return made up to 16/10/08; full list of members (3 pages)
26 August 2008Registered office changed on 26/08/2008 from C28-C29 new covent garden market london SW8 5JJ (1 page)
26 August 2008Registered office changed on 26/08/2008 from C28-C29 new covent garden market london SW8 5JJ (1 page)
7 August 2008Registered office changed on 07/08/2008 from flat 6 rilex house cremorne estate london SW10 0BS united kingdom (1 page)
7 August 2008Registered office changed on 07/08/2008 from flat 6 rilex house cremorne estate london SW10 0BS united kingdom (1 page)
5 August 2008Registered office changed on 05/08/2008 from 20 foreland house walmer road london W11 4ES (1 page)
5 August 2008Registered office changed on 05/08/2008 from 20 foreland house walmer road london W11 4ES (1 page)
26 October 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
26 October 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
18 October 2007Return made up to 17/10/07; full list of members (2 pages)
18 October 2007Return made up to 17/10/07; full list of members (2 pages)
12 December 2006Return made up to 17/10/06; full list of members (2 pages)
12 December 2006Return made up to 17/10/06; full list of members (2 pages)
9 October 2006New secretary appointed (2 pages)
9 October 2006New secretary appointed (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006Secretary resigned (1 page)
8 December 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
8 December 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
2 November 2005Return made up to 17/10/05; full list of members (2 pages)
2 November 2005Return made up to 17/10/05; full list of members (2 pages)
6 December 2004Return made up to 17/10/04; full list of members (6 pages)
6 December 2004Return made up to 17/10/04; full list of members (6 pages)
20 October 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
20 October 2004Return made up to 17/10/03; full list of members (6 pages)
20 October 2004Return made up to 17/10/03; full list of members (6 pages)
20 October 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
19 October 2004Company name changed first choice produce LTD\certificate issued on 19/10/04 (2 pages)
19 October 2004Restoration by order of the court (4 pages)
19 October 2004Restoration by order of the court (4 pages)
19 October 2004Company name changed first choice produce LTD\certificate issued on 19/10/04 (2 pages)
3 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
11 April 2003New secretary appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
17 October 2002Incorporation (17 pages)
17 October 2002Incorporation (17 pages)