Company NameFirst Select Insurance Services Limited
DirectorRichard Elliott Cox
Company StatusActive
Company Number02108931
CategoryPrivate Limited Company
Incorporation Date11 March 1987(37 years, 1 month ago)

Business Activity

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

Directors

Director NameRichard Elliott Cox
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1998(11 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameStuart Richard McGregor
NationalityBritish
StatusCurrent
Appointed30 November 2000(13 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleInsurance Brokers
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Andrew Piggott
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1987(3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 22 November 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressArduinus 5 Blakeley Dell
Raby Mere
Wirral
Merseyside
CH63 0NJ
Wales
Director NameWilliam James Leslie
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 25 August 1995)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGable End Pool Lane
Thornton Le Moors
Chester
Cheshire
CH2 4JF
Wales
Secretary NameWilliam James Leslie
NationalityBritish
StatusResigned
Appointed01 April 1991(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 25 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable End Pool Lane
Thornton Le Moors
Chester
Cheshire
CH2 4JF
Wales
Secretary NameMarian Elizabeth Piggott
NationalityBritish
StatusResigned
Appointed25 August 1995(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressArduinus Raby Drive
Raby Mere
Wirral
Merseyside
L63 0NJ
Secretary NameMr Ron Oswald Addis
NationalityBritish
StatusResigned
Appointed01 May 1998(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm
Lyonshall
Kington
Herefordshire
HR5 3JN
Wales
Director NameStuart Richard McGregor
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(13 years after company formation)
Appointment DurationResigned same day (resigned 23 March 2000)
RoleInsurance Broker
Correspondence Address8 Pebworth Lodge 42 Worcester Road
Sutton
Surrey
SM2 6PG

Contact

Websitewww.firstselectinsurance.co.uk

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Richard Elliott Cox
100.00%
Ordinary

Financials

Year2014
Net Worth£59,743
Cash£155,103
Current Liabilities£512,285

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 March 2024 (3 weeks, 4 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Charges

5 January 2010Delivered on: 7 January 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

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: £3,345.22.
Outstanding
22 June 2007Delivered on: 28 June 2007
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

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: The company with full title guarantee charges £3,345.22.
Outstanding

Filing History

6 April 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
12 October 2020Director's details changed for Richard Elliott Cox on 12 October 2020 (2 pages)
8 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
25 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 March 2017Director's details changed for Richard Elliott Cox on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Richard Elliott Cox on 30 March 2017 (2 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(4 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(4 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 March 2009Return made up to 24/03/09; full list of members (3 pages)
26 March 2009Return made up to 24/03/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 March 2008Return made up to 24/03/08; full list of members (3 pages)
26 March 2008Return made up to 24/03/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
26 March 2007Return made up to 24/03/07; full list of members (2 pages)
26 March 2007Return made up to 24/03/07; full list of members (2 pages)
11 March 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
11 March 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
26 July 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
26 July 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
24 March 2006Return made up to 24/03/06; full list of members (2 pages)
24 March 2006Return made up to 24/03/06; full list of members (2 pages)
24 August 2005Full accounts made up to 31 October 2004 (11 pages)
24 August 2005Full accounts made up to 31 October 2004 (11 pages)
15 August 2005Return made up to 01/04/05; full list of members (2 pages)
15 August 2005Return made up to 01/04/05; full list of members (2 pages)
8 June 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
8 June 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
3 April 2004Return made up to 01/04/04; full list of members (6 pages)
3 April 2004Return made up to 01/04/04; full list of members (6 pages)
22 July 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
22 July 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
17 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
12 June 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
29 March 2002Return made up to 01/04/02; full list of members (6 pages)
29 March 2002Return made up to 01/04/02; full list of members (6 pages)
19 February 2002Notice of completion of voluntary arrangement (6 pages)
19 February 2002Notice of completion of voluntary arrangement (6 pages)
10 October 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
10 October 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
3 October 2001Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2001 (2 pages)
3 October 2001Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2001 (2 pages)
13 September 2001Total exemption full accounts made up to 31 October 1999 (9 pages)
13 September 2001Total exemption full accounts made up to 31 October 1999 (9 pages)
17 July 2001Total exemption full accounts made up to 31 October 1998 (9 pages)
17 July 2001Total exemption full accounts made up to 31 October 1998 (9 pages)
10 April 2001Return made up to 01/04/01; full list of members (6 pages)
10 April 2001Return made up to 01/04/01; full list of members (6 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed (2 pages)
25 January 2001Registered office changed on 25/01/01 from: 10 nicholas street chester CH1 2NX (1 page)
25 January 2001Registered office changed on 25/01/01 from: 10 nicholas street chester CH1 2NX (1 page)
27 September 2000Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
27 September 2000Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Return made up to 01/04/00; full list of members (7 pages)
8 May 2000Return made up to 01/04/00; full list of members (7 pages)
8 May 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Secretary resigned (1 page)
7 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
7 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
23 February 2000Company name changed robinson leslie international li mited\certificate issued on 24/02/00 (2 pages)
23 February 2000Company name changed robinson leslie international li mited\certificate issued on 24/02/00 (2 pages)
26 April 1999Return made up to 01/04/99; full list of members (6 pages)
26 April 1999Return made up to 01/04/99; full list of members (6 pages)
2 March 1999Full accounts made up to 31 October 1997 (11 pages)
2 March 1999Full accounts made up to 31 October 1997 (11 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
8 June 1998Company name changed robinson leslie (north wales) li mited\certificate issued on 09/06/98 (2 pages)
8 June 1998Company name changed robinson leslie (north wales) li mited\certificate issued on 09/06/98 (2 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998New secretary appointed (2 pages)
24 May 1998Return made up to 01/04/98; no change of members (4 pages)
24 May 1998Return made up to 01/04/98; no change of members (4 pages)
4 September 1997Full accounts made up to 31 October 1996 (9 pages)
4 September 1997Full accounts made up to 31 October 1996 (9 pages)
11 June 1997Return made up to 01/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 June 1997Return made up to 01/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 April 1997Company name changed robinson leslie (merseyside) lim ited\certificate issued on 30/04/97 (2 pages)
29 April 1997Company name changed robinson leslie (merseyside) lim ited\certificate issued on 30/04/97 (2 pages)
19 September 1996Full accounts made up to 31 October 1995 (8 pages)
19 September 1996Full accounts made up to 31 October 1995 (8 pages)
10 June 1996Return made up to 01/04/96; full list of members (6 pages)
10 June 1996Return made up to 01/04/96; full list of members (6 pages)
11 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 September 1995Full accounts made up to 31 October 1994 (10 pages)
4 September 1995Full accounts made up to 31 October 1994 (10 pages)
6 July 1995Return made up to 01/04/95; no change of members (4 pages)
6 July 1995Return made up to 01/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)