Company Name1st Choice Tool & Plant Hire Limited
DirectorsRobin Cox and Fariba Faghihnia Torshizi
Company StatusActive
Company Number05467380
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Robin Cox
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Lyon Way
Greenford
Middlesex
UB6 0BN
Director NameFariba Faghihnia Torshizi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Lyon Way
Greenford
Middlesex
UB6 0BN
Secretary NameMr Robin Cox
NationalityBritish
StatusCurrent
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Lyon Way
Greenford
Middlesex
UB6 0BN

Contact

Telephone020 88101008
Telephone regionLondon

Location

Registered Address10a Lyon Way
Greenford
Middlesex
UB6 0BN
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Fariba Faghihnia-torshizi
50.00%
Ordinary
500 at £1Robin Cox
50.00%
Ordinary

Financials

Year2014
Net Worth£574,041
Cash£192,813
Current Liabilities£735,113

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

25 March 2022Delivered on: 28 March 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 10A lyon way industrial estate lyon way greenford.
Outstanding
25 March 2022Delivered on: 28 March 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 149 boston road hanwell london.
Outstanding
26 January 2022Delivered on: 26 January 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 January 2016Delivered on: 6 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property k/a unit 10A lyon way industrial estate lyon way greenford middlesex title number AGL335613.
Outstanding
28 August 2009Delivered on: 5 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 149 boston road hanwell london t/no:NGL86033 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property.
Outstanding
28 August 2009Delivered on: 2 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 February 2009Delivered on: 13 February 2009
Persons entitled: Ing Lease (UK) Limited

Classification: Long term licence to sub-let
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The full benefit of the sub-letting agreements and the benefit of all guarantees indemnities negotiable instruments and securities in connection with any and all such sub-letting agreements.
Outstanding

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 November 2023Notification of Fariba Faghihnia Torshizi as a person with significant control on 1 May 2023 (2 pages)
12 September 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
16 August 2023Satisfaction of charge 3 in full (1 page)
16 August 2023Satisfaction of charge 2 in full (1 page)
16 August 2023Satisfaction of charge 054673800004 in full (1 page)
27 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
9 September 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
28 March 2022Registration of charge 054673800007, created on 25 March 2022 (52 pages)
28 March 2022Registration of charge 054673800006, created on 25 March 2022 (52 pages)
26 January 2022Registration of charge 054673800005, created on 26 January 2022 (82 pages)
19 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
8 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
16 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
12 November 2020Notification of Robin Cox as a person with significant control on 12 November 2020 (2 pages)
12 November 2020Withdrawal of a person with significant control statement on 12 November 2020 (2 pages)
15 September 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
11 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
11 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
4 October 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 August 2016Registered office address changed from 149 Boston Road London W7 3SA to 10a Lyon Way Greenford Middlesex UB6 0BN on 5 August 2016 (1 page)
5 August 2016Registered office address changed from 149 Boston Road London W7 3SA to 10a Lyon Way Greenford Middlesex UB6 0BN on 5 August 2016 (1 page)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
6 February 2016Registration of charge 054673800004, created on 29 January 2016 (8 pages)
6 February 2016Registration of charge 054673800004, created on 29 January 2016 (8 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Director's details changed for Mr Robin Cox on 30 June 2014 (2 pages)
2 June 2015Director's details changed for Fariba Faghihnia Torshizi on 30 June 2014 (2 pages)
2 June 2015Director's details changed for Mr Robin Cox on 30 June 2014 (2 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Secretary's details changed for Mr Robin Cox on 30 June 2014 (1 page)
2 June 2015Secretary's details changed for Mr Robin Cox on 30 June 2014 (1 page)
2 June 2015Director's details changed for Fariba Faghihnia Torshizi on 30 June 2014 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
9 December 2013Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 9 December 2013 (1 page)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(5 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
13 June 2011Registered office address changed from C/O Victor & Co 7a Maygrove Road London NW6 2EE on 13 June 2011 (1 page)
13 June 2011Registered office address changed from C/O Victor & Co 7a Maygrove Road London NW6 2EE on 13 June 2011 (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Robin Cox on 31 May 2010 (2 pages)
8 July 2010Director's details changed for Robin Cox on 31 May 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 June 2009Location of register of members (1 page)
4 June 2009Location of register of members (1 page)
13 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 August 2008Return made up to 31/05/08; no change of members (7 pages)
19 August 2008Return made up to 31/05/08; no change of members (7 pages)
19 June 2008Registered office changed on 19/06/2008 from old barn house, 2 wannions close chesham bucks HP5 1YA (1 page)
19 June 2008Registered office changed on 19/06/2008 from old barn house, 2 wannions close chesham bucks HP5 1YA (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 July 2007Return made up to 31/05/07; full list of members (2 pages)
30 July 2007Return made up to 31/05/07; full list of members (2 pages)
23 March 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
23 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 March 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
23 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 June 2006Return made up to 31/05/06; full list of members (2 pages)
22 June 2006Return made up to 31/05/06; full list of members (2 pages)
31 May 2005Incorporation (17 pages)
31 May 2005Incorporation (17 pages)