Company NameFirst Choice Systems Finance Limited
DirectorMark Vincent O'Connor
Company StatusActive
Company Number04639809
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Mark Vincent O'Connor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Church Lane
Oxted
Surrey
RH8 9LQ
Director NameAndrew Greene
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 April 2003)
RoleCompany Director
Correspondence Address12 Howard Court
35 Bromley Road
Beckenham
Kent
BR3 5NZ
Secretary NameHannah Rogers
NationalityBritish
StatusResigned
Appointed08 April 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2004)
RolePersonal Assistant
Correspondence Address21 Cayton Road
Netherne On The Hill
Surrey
CR5 1LT
Secretary NameMr Andrew Greene
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 September 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Wilhelmina Avenue
Coulsdon
Surrey
CR5 1NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBBR Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2003(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 April 2003)
Correspondence Address42 Bedford Row
London
WC1R 4JL
Secretary NameOwadally & King (Corporation)
StatusResigned
Appointed13 September 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2010)
Correspondence Address73 Park Lane
Croydon
Surrey
CR0 1JG

Contact

Websitewww.1stfinance.co.uk
Email address[email protected]

Location

Registered Address73 Park Lane
Croydon
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mark O'connor
100.00%
Ordinary

Financials

Year2014
Net Worth£228,095
Cash£25,451
Current Liabilities£42,514

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Filing History

24 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 March 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
25 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(3 pages)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 February 2015Director's details changed for Mark O'connor on 2 February 2015 (2 pages)
16 February 2015Director's details changed for Mark O'connor on 2 February 2015 (2 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
16 February 2015Director's details changed for Mark O'connor on 2 February 2015 (2 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
25 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
7 December 2012Amended accounts made up to 31 March 2012 (5 pages)
7 December 2012Amended accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 February 2010Termination of appointment of Owadally & King as a secretary (1 page)
12 February 2010Director's details changed for Mark O'connor on 17 January 2010 (2 pages)
12 February 2010Registered office address changed from Airport House Purley Way Croydon CR0 0XZ United Kingdom on 12 February 2010 (1 page)
12 February 2010Termination of appointment of Owadally & King as a secretary (1 page)
12 February 2010Registered office address changed from Airport House Purley Way Croydon CR0 0XZ United Kingdom on 12 February 2010 (1 page)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mark O'connor on 17 January 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 September 2009Return made up to 17/01/09; full list of members (3 pages)
15 September 2009Return made up to 17/01/09; full list of members (3 pages)
17 April 2009Return made up to 17/01/08; full list of members (3 pages)
17 April 2009Return made up to 17/01/08; full list of members (3 pages)
9 April 2009Location of register of members (1 page)
9 April 2009Registered office changed on 09/04/2009 from 73 park lane croydon surrey CR0 1JG (1 page)
9 April 2009Location of register of members (1 page)
9 April 2009Location of debenture register (1 page)
9 April 2009Registered office changed on 09/04/2009 from 73 park lane croydon surrey CR0 1JG (1 page)
9 April 2009Location of debenture register (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 February 2008Return made up to 17/01/07; full list of members (2 pages)
15 February 2008Return made up to 17/01/07; full list of members (2 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007Secretary resigned (1 page)
22 February 2007Secretary's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Secretary's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
5 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2006Nc inc already adjusted 11/08/06 (1 page)
22 August 2006Nc inc already adjusted 11/08/06 (1 page)
22 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2006Return made up to 17/01/06; full list of members (2 pages)
2 March 2006Return made up to 17/01/06; full list of members (2 pages)
28 November 2005Full accounts made up to 31 March 2005 (10 pages)
28 November 2005Full accounts made up to 31 March 2005 (10 pages)
10 November 2005Registered office changed on 10/11/05 from: simpson wreford & partners 3RD floor suffolk house george street croydon surrey CR0 0YN (1 page)
10 November 2005Registered office changed on 10/11/05 from: simpson wreford & partners 3RD floor suffolk house george street croydon surrey CR0 0YN (1 page)
10 February 2005Return made up to 17/01/05; full list of members (6 pages)
10 February 2005Return made up to 17/01/05; full list of members (6 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004New secretary appointed (2 pages)
29 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 April 2004Return made up to 17/01/04; full list of members (6 pages)
8 April 2004Return made up to 17/01/04; full list of members (6 pages)
7 February 2004Director's particulars changed (1 page)
7 February 2004Secretary's particulars changed (1 page)
7 February 2004Registered office changed on 07/02/04 from: 42 bedford row london WC1R 4JL (1 page)
7 February 2004Registered office changed on 07/02/04 from: 42 bedford row london WC1R 4JL (1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004Director's particulars changed (1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004Secretary's particulars changed (1 page)
12 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New secretary appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
17 January 2003Incorporation (16 pages)
17 January 2003Incorporation (16 pages)