Company Name1st Choice Storage Limited
DirectorJade Louise Orwell
Company StatusActive
Company Number07160411
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMrs Jade Louise Orwell
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongacre Farm Lower Road
Hockley
Essex
SS5 5LR

Location

Registered Address131-133 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMountnessing
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jade Louise Elliott
50.00%
Ordinary
1 at £1Sian Leah Elliott
50.00%
Ordinary

Financials

Year2014
Net Worth£253
Cash£1,550
Current Liabilities£94,212

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Charges

30 August 2017Delivered on: 7 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
20 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
16 February 2023Registered office address changed from Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ England to 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD on 16 February 2023 (1 page)
29 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
22 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
19 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
24 August 2020Registered office address changed from 111 High Street Billericay Essex CM12 9AJ to Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ on 24 August 2020 (1 page)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
23 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
7 September 2017Registration of charge 071604110001, created on 30 August 2017 (18 pages)
7 September 2017Registration of charge 071604110001, created on 30 August 2017 (18 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
4 February 2015Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 111 High Street Billericay Essex CM12 9AJ England to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 111 High Street Billericay Essex CM12 9AJ England to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 111 High Street Billericay Essex CM12 9AJ England to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 September 2014Director's details changed for Miss Jade Louise Elliott on 17 September 2014 (2 pages)
18 September 2014Director's details changed for Miss Jade Louise Elliott on 17 September 2014 (2 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 April 2011Registered office address changed from Longacre Farm Lower Road Hockley Essex SS5 5LR United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Longacre Farm Lower Road Hockley Essex SS5 5LR United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Longacre Farm Lower Road Hockley Essex SS5 5LR United Kingdom on 7 April 2011 (1 page)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
17 February 2010Incorporation (43 pages)
17 February 2010Incorporation (43 pages)