New Covent Garden Market
London
SW8 5EN
Secretary Name | Siobhan McCullough |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2005(3 years after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Personal Assistant |
Correspondence Address | 210-214 Distribution Block New Covent Garden Market London SW8 5EN |
Secretary Name | Siobhan McCullough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Foreland House Walmer Road London W11 4ES |
Secretary Name | Antonio Wilson Vieira Morais |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 27 February 2003(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2005) |
Role | Secretary |
Correspondence Address | 14 Whitlock Drive Southfields London SW19 6SN |
Website | www.firstchoice-produce.com |
---|---|
Email address | [email protected] |
Telephone | 020 74980550 |
Telephone region | London |
Registered Address | 210-214 Distribution Block New Covent Garden Market London SW8 5EN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Daniel Mccullough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £944,814 |
Cash | £1,017,300 |
Current Liabilities | £1,732,067 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
11 January 2022 | Delivered on: 14 January 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
8 September 2020 | Delivered on: 11 September 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 July 2011 | Delivered 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 |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
15 October 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
11 September 2020 | Registration of charge 045651790002, created on 8 September 2020 (5 pages) |
21 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 31 October 2018 (28 pages) |
23 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 October 2017 (26 pages) |
23 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
14 June 2017 | Full accounts made up to 31 October 2016 (27 pages) |
14 June 2017 | Full accounts made up to 31 October 2016 (27 pages) |
23 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
18 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
18 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
9 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
23 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2014 | Registered 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 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Secretary's details changed for Siobhan Mccullough on 1 October 2014 (1 page) |
27 October 2014 | Secretary's details changed for Siobhan Mccullough on 1 October 2014 (1 page) |
27 October 2014 | Director's details changed for Daniel Mccullough on 1 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Daniel Mccullough on 1 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for Daniel Mccullough on 1 October 2014 (2 pages) |
27 October 2014 | Registered 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 2014 | Secretary's details changed for Siobhan Mccullough on 1 October 2014 (1 page) |
23 October 2013 | Director's details changed for Daniel Mccullough on 1 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Daniel Mccullough on 1 October 2013 (2 pages) |
23 October 2013 | Secretary's details changed for Siobhan Mccullough on 1 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Daniel Mccullough on 1 October 2013 (2 pages) |
23 October 2013 | Secretary's details changed for Siobhan Mccullough on 1 October 2013 (2 pages) |
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Secretary's details changed for Siobhan Mccullough on 1 October 2013 (2 pages) |
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2012 | Director's details changed for Daniel Mccullough on 16 October 2012 (2 pages) |
1 November 2012 | Secretary's details changed for Siobhan Mccullough on 16 October 2012 (2 pages) |
1 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Secretary's details changed for Siobhan Mccullough on 16 October 2012 (2 pages) |
1 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Director's details changed for Daniel Mccullough on 16 October 2012 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 September 2010 | Registered office address changed from C28-C29 New Covent Garden Market London SW8 5JJ on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from C28-C29 New Covent Garden Market London SW8 5JJ on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from C28-C29 New Covent Garden Market London SW8 5JJ on 6 September 2010 (1 page) |
27 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Daniel Mccullough on 11 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Daniel Mccullough on 11 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from C28-C29 new covent garden market london SW8 5JJ (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from C28-C29 new covent garden market london SW8 5JJ (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from flat 6 rilex house cremorne estate london SW10 0BS united kingdom (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from flat 6 rilex house cremorne estate london SW10 0BS united kingdom (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 20 foreland house walmer road london W11 4ES (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 20 foreland house walmer road london W11 4ES (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
18 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
12 December 2006 | Return made up to 17/10/06; full list of members (2 pages) |
12 December 2006 | Return made up to 17/10/06; full list of members (2 pages) |
9 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | New secretary appointed (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
8 December 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
2 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
6 December 2004 | Return made up to 17/10/04; full list of members (6 pages) |
6 December 2004 | Return made up to 17/10/04; full list of members (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
20 October 2004 | Return made up to 17/10/03; full list of members (6 pages) |
20 October 2004 | Return made up to 17/10/03; full list of members (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
19 October 2004 | Company name changed first choice produce LTD\certificate issued on 19/10/04 (2 pages) |
19 October 2004 | Restoration by order of the court (4 pages) |
19 October 2004 | Restoration by order of the court (4 pages) |
19 October 2004 | Company name changed first choice produce LTD\certificate issued on 19/10/04 (2 pages) |
3 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | New secretary appointed (2 pages) |
17 October 2002 | Incorporation (17 pages) |
17 October 2002 | Incorporation (17 pages) |