1ST. CHOICE CLEANING LIMITED

Register to unlock more data on OkredoRegister

1ST. CHOICE CLEANING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04178119

Incorporation date

13/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite G009 Lombard Business Park, 8 Lombard Road, London SW19 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2001)
dot icon16/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/03/2024
Change of details for Mr Kirk Darsley as a person with significant control on 2024-02-20
dot icon14/03/2024
Secretary's details changed for Kirk Darsley on 2024-03-02
dot icon14/03/2024
Director's details changed for Kirk Darsley on 2024-02-20
dot icon14/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/04/2023
Registered office address changed from Suite 8, Newpoint House 56 Windsor Avenue Wimbledon London SW19 2RR England to Suite G009 Lombard Business Park 8 Lombard Road London SW19 3TZ on 2023-04-24
dot icon08/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon15/03/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon12/03/2021
Director's details changed for Kirk Darsley on 2021-03-12
dot icon12/03/2021
Change of details for Mr Kirk Darsley as a person with significant control on 2020-12-01
dot icon12/03/2021
Registered office address changed from Suite 8 Newport House 56 Windsor Avenue Wimbledon SW19 2RR England to Suite 8, Newpoint House 56 Windsor Avenue Wimbledon London SW19 2RR on 2021-03-12
dot icon04/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon24/02/2020
Registered office address changed from Suite 8 New Point House 56 Windsor Avenue Wimbledon London SW19 2RR England to Suite 8 Newport House 56 Windsor Avenue Wimbledon SW19 2RR on 2020-02-24
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon14/02/2018
Registered office address changed from The Old Mill Old Malden Lane Worcester Park Surrey KT4 7PY to Suite 8 New Point House 56 Windsor Avenue Wimbledon London SW19 2RR on 2018-02-14
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon09/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon06/05/2014
Appointment of Kirk Darsley as a secretary
dot icon07/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon03/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon25/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon21/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-13
dot icon21/04/2011
Registered office address changed from Suite One 2 Haydons Road London SW19 1HL on 2011-04-21
dot icon21/04/2011
Secretary's details changed for Pamela June Darsley on 2011-03-07
dot icon21/04/2011
Termination of appointment of Pamela Darsley as a secretary
dot icon20/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-03-13
dot icon05/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 13/03/09; full list of members
dot icon02/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/09/2008
Return made up to 13/03/08; no change of members
dot icon19/02/2008
Return made up to 13/03/07; no change of members
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 13/03/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon18/03/2005
Return made up to 13/03/05; full list of members
dot icon28/01/2005
Director's particulars changed
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/06/2004
Return made up to 13/03/03; full list of members
dot icon19/05/2004
Return made up to 13/03/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon12/07/2002
Return made up to 13/03/02; full list of members
dot icon28/03/2001
Registered office changed on 28/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
New secretary appointed
dot icon28/03/2001
Director resigned
dot icon28/03/2001
New director appointed
dot icon13/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
42.61K
-
0.00
71.75K
-
2022
17
92.77K
-
0.00
85.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kirk Darsley
Director
13/03/2001 - Present
-
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
13/03/2001 - 13/03/2001
10896
WILDMAN & BATTELL LIMITED
Nominee Director
13/03/2001 - 13/03/2001
10915
Darsley, Kirk
Secretary
07/03/2011 - Present
-
Darsley, Kirk
Secretary
13/03/2001 - 07/03/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST. CHOICE CLEANING LIMITED

1ST. CHOICE CLEANING LIMITED is an(a) Active company incorporated on 13/03/2001 with the registered office located at Suite G009 Lombard Business Park, 8 Lombard Road, London SW19 3TZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST. CHOICE CLEANING LIMITED?

toggle

1ST. CHOICE CLEANING LIMITED is currently Active. It was registered on 13/03/2001 .

Where is 1ST. CHOICE CLEANING LIMITED located?

toggle

1ST. CHOICE CLEANING LIMITED is registered at Suite G009 Lombard Business Park, 8 Lombard Road, London SW19 3TZ.

What does 1ST. CHOICE CLEANING LIMITED do?

toggle

1ST. CHOICE CLEANING LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for 1ST. CHOICE CLEANING LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-02 with no updates.