Company NameFirst Choice Mortgages Limited
DirectorRichard Jeffrey Boateng
Company StatusActive
Company Number06407664
CategoryPrivate Limited Company
Incorporation Date24 October 2007(16 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Richard Jeffrey Boateng
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressBuilding 3 North London Business Park
Oakleigh Road South
London
N11 1GN
Secretary NameNathalie Loretta Boateng
NationalityBritish
StatusCurrent
Appointed24 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBuilding 3 North London Business Park
Oakleigh Road South
London
N11 1GN

Contact

Websitefirst-choicemortgages.co.uk
Telephone020 84329756
Telephone regionLondon

Location

Registered AddressBuilding 3 North London Business Park
Oakleigh Road South
London
N11 1GN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Richard Boateng
100.00%
Ordinary

Financials

Year2014
Net Worth£264
Cash£1,506
Current Liabilities£6,259

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 October 2023 (5 months ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Filing History

30 December 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
22 December 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 December 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
11 December 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (1 page)
23 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (1 page)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
23 January 2014Registered office address changed from Building 3 Building 3, North London Business Park Oakleigh Road South London N11 1GN England on 23 January 2014 (1 page)
23 January 2014Registered office address changed from Building 3 Building 3, North London Business Park Oakleigh Road South London N11 1GN England on 23 January 2014 (1 page)
22 January 2014Registered office address changed from C/O Nicholas Peters Business Centre 7B High Street Barnet Hertfordshire EN5 5UE on 22 January 2014 (1 page)
22 January 2014Registered office address changed from C/O Nicholas Peters Business Centre 7B High Street Barnet Hertfordshire EN5 5UE on 22 January 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
12 October 2010Registered office address changed from 5 Chase Side Crescent Enfield EN2 0JQ on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 5 Chase Side Crescent Enfield EN2 0JQ on 12 October 2010 (1 page)
7 January 2010Director's details changed for Richard Jeffrey Boateng on 1 November 2009 (2 pages)
7 January 2010Secretary's details changed for Nathalie Loretta Boateng on 1 November 2009 (1 page)
7 January 2010Director's details changed for Richard Jeffrey Boateng on 1 November 2009 (2 pages)
7 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for Nathalie Loretta Boateng on 1 November 2009 (1 page)
7 January 2010Director's details changed for Richard Jeffrey Boateng on 1 November 2009 (2 pages)
7 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for Nathalie Loretta Boateng on 1 November 2009 (1 page)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 August 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
17 August 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
24 November 2008Return made up to 24/10/08; full list of members (3 pages)
24 November 2008Return made up to 24/10/08; full list of members (3 pages)
19 August 2008Registered office changed on 19/08/2008 from 23, the brackens bush hill park enfield EN1 2JY (1 page)
19 August 2008Registered office changed on 19/08/2008 from 23, the brackens bush hill park enfield EN1 2JY (1 page)
24 October 2007Incorporation (15 pages)
24 October 2007Incorporation (15 pages)