Company Name1st Choice Aerials Limited
DirectorCarl Steven Devine
Company StatusActive
Company Number04964346
CategoryPrivate Limited Company
Incorporation Date14 November 2003(20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Carl Steven Devine
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address147 Ebberns Road
Hemel Hempstead
HP3 9QS
Director NameMr Ian Rowlatt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address96 Leys Road
Hemel Hempstead
Hertfordshire
HP3 9LA
Secretary NameJanet Susan Brown
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Hayfield Close
Bushey
Hertfordshire
WD23 3SX
Director NameMr Troy Preston Woodland
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2019(15 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 July 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address147 Ebberns Road
Hemel Hempstead
HP3 9QS
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Director NameVisionary Security Systems Ltd. (Corporation)
StatusResigned
Appointed03 February 2019(15 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 September 2019)
Correspondence Address147 Ebberns Road
Hemel Hempstead
HP3 9QS

Contact

Website1stchoiceaerials.co.uk
Email address[email protected]
Telephone020 84239266
Telephone regionLondon

Location

Registered AddressSuite Hys
8 B Accommodation Road
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mr Ian Rowlatt
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,181
Cash£4,879
Current Liabilities£26,607

Accounts

Latest Accounts28 January 2022 (2 years, 2 months ago)
Next Accounts Due26 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End26 January

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

19 January 2021Compulsory strike-off action has been discontinued (1 page)
18 January 2021Confirmation statement made on 27 September 2020 with no updates (3 pages)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
8 January 2021Registered office address changed from Room 204 Imex House 575 to 599 Maxted Rd Hemel Hempstead Herts HP2 7DX United Kingdom to Suite Hys 8 B Accommodation Road, London NW11 8ED on 8 January 2021 (1 page)
18 January 2020Registered office address changed from 8a Langley Road Abbots Langley WD5 0AB England to Room 204 Imex House 575 to 599 Maxted Rd Hemel Hempstead Herts HP2 7DX on 18 January 2020 (1 page)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
27 September 2019Notification of Carl Steven Devine as a person with significant control on 27 September 2019 (2 pages)
19 September 2019Cessation of Visionary Security Systems Ltd. as a person with significant control on 19 September 2019 (1 page)
19 September 2019Cessation of Visionary Security Systems Ltd as a person with significant control on 19 September 2019 (1 page)
19 September 2019Termination of appointment of Visionary Security Systems Ltd. as a director on 19 September 2019 (1 page)
19 September 2019Registered office address changed from 147 Ebberns Road Hemel Hempstead HP3 9QS England to 8a Langley Road Abbots Langley WD5 0AB on 19 September 2019 (1 page)
12 August 2019Appointment of Mr Carl Steven Devine as a director on 5 August 2019 (2 pages)
15 July 2019Termination of appointment of Troy Preston Woodland as a director on 15 July 2019 (1 page)
25 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
2 May 2019Previous accounting period shortened from 30 April 2019 to 31 January 2019 (1 page)
23 April 2019Micro company accounts made up to 30 April 2018 (2 pages)
1 April 2019Appointment of Mr Troy Preston Woodland as a director on 1 April 2019 (2 pages)
14 March 2019Notification of Visionary Security Systems Ltd. as a person with significant control on 14 March 2019 (1 page)
18 February 2019Notification of Visionary Security Systems Ltd as a person with significant control on 18 February 2019 (2 pages)
18 February 2019Cessation of Ian Rowlatt as a person with significant control on 18 February 2019 (1 page)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
15 February 2019Termination of appointment of Ian Rowlatt as a director on 3 February 2019 (1 page)
15 February 2019Registered office address changed from 50 Penrose Court Hemel Hempstead Hertfordshire HP2 6NR England to 147 Ebberns Road Hemel Hempstead HP3 9QS on 15 February 2019 (1 page)
15 February 2019Appointment of Visionary Security Systems Ltd. as a director on 3 February 2019 (2 pages)
15 February 2019Termination of appointment of Janet Susan Brown as a secretary on 15 February 2019 (1 page)
10 January 2019Registered office address changed from 42 Marshall's Road Raunds Wellingborough NN9 6ET United Kingdom to 50 Penrose Court Hemel Hempstead Hertfordshire HP2 6NR on 10 January 2019 (2 pages)
22 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
16 November 2016Registered office address changed from 96 Leys Road Hemel Hempstead Hertfordshire HP3 9LA to 42 Marshall's Road Raunds Wellingborough NN9 6ET on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 96 Leys Road Hemel Hempstead Hertfordshire HP3 9LA to 42 Marshall's Road Raunds Wellingborough NN9 6ET on 16 November 2016 (1 page)
16 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1
(4 pages)
22 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1
(4 pages)
22 November 2014Registered office address changed from 174B Alexandra Avenue South Harrow Middlesex HA2 9BN to 96 Leys Road Hemel Hempstead Hertfordshire HP3 9LA on 22 November 2014 (1 page)
22 November 2014Registered office address changed from 174B Alexandra Avenue South Harrow Middlesex HA2 9BN to 96 Leys Road Hemel Hempstead Hertfordshire HP3 9LA on 22 November 2014 (1 page)
22 November 2014Registered office address changed from 96 Leys Road Hemel Hempstead Hertfordshire HP3 9LA England to 96 Leys Road Hemel Hempstead Hertfordshire HP3 9LA on 22 November 2014 (1 page)
22 November 2014Registered office address changed from 96 Leys Road Hemel Hempstead Hertfordshire HP3 9LA England to 96 Leys Road Hemel Hempstead Hertfordshire HP3 9LA on 22 November 2014 (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 1
(4 pages)
23 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 1
(4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
8 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
28 November 2009Director's details changed for Ian Rowlatt on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Ian Rowlatt on 1 October 2009 (2 pages)
28 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
28 November 2009Director's details changed for Ian Rowlatt on 1 October 2009 (2 pages)
9 February 2009Return made up to 14/11/08; full list of members (3 pages)
9 February 2009Return made up to 14/11/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 July 2008Amended accounts made up to 30 April 2007 (5 pages)
30 July 2008Amended accounts made up to 30 April 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 January 2008Return made up to 14/11/07; full list of members (2 pages)
21 January 2008Return made up to 14/11/07; full list of members (2 pages)
15 December 2006Return made up to 14/11/06; full list of members (6 pages)
15 December 2006Return made up to 14/11/06; full list of members (6 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 November 2005Return made up to 14/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2005Return made up to 14/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 January 2005Return made up to 14/11/04; full list of members (6 pages)
14 January 2005Return made up to 14/11/04; full list of members (6 pages)
14 January 2005Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
14 January 2005Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
29 December 2003Secretary resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Secretary resigned (1 page)
29 December 2003Director resigned (1 page)
23 December 2003Registered office changed on 23/12/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Registered office changed on 23/12/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
14 November 2003Incorporation (12 pages)
14 November 2003Incorporation (12 pages)