Background WavePink WaveYellow Wave

FIRST CHOICE (TURKEY) LIMITED (02224615)

FIRST CHOICE (TURKEY) LIMITED (02224615) is an active UK company. incorporated on 25 February 1988. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FIRST CHOICE (TURKEY) LIMITED has been registered for 38 years. Current directors include KOWNACKI, Adam James, LINDNER, Thomas.

Company Number
02224615
Status
active
Type
ltd
Incorporated
25 February 1988
Age
38 years
Address
Wigmore House, Luton, LU2 9TN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KOWNACKI, Adam James, LINDNER, Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST CHOICE (TURKEY) LIMITED

FIRST CHOICE (TURKEY) LIMITED is an active company incorporated on 25 February 1988 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FIRST CHOICE (TURKEY) LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02224615

LTD Company

Age

38 Years

Incorporated 25 February 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

HOLIDAY WAREHOUSE LIMITED
From: 25 February 1988To: 28 February 2006
Contact
Address

Wigmore House Wigmore Lane Luton, LU2 9TN,

Previous Addresses

Tui Travel House Crawley Business Quarter Flemin G Way, Crawley West Sussex RH10 9QL
From: 25 February 1988To: 2 October 2017
Timeline

17 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Funding Round
Aug 11
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Jun 18
Director Left
Sept 23
Director Joined
Sept 23
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

KOWNACKI, Adam James

Active
Wigmore Lane, LutonLU2 9TN
Born August 1979
Director
Appointed 20 Sept 2023

LINDNER, Thomas

Active
Wigmore Lane, LutonLU2 9TN
Born March 1968
Director
Appointed 21 May 2015

SMITH, Andrew Granville

Resigned
17 Worlebury Park Road, Weston Super MareBS22 9SA
Secretary
Appointed N/A
Resigned 28 Oct 1998

STARLING, Rebecca Jean Godwin

Resigned
11 Rossdale Road, LondonSW15 1AD
Secretary
Appointed 28 Oct 1998
Resigned 05 Apr 2001

WALTER, Joyce

Resigned
Tui Travel House, G Way, CrawleyRH10 9QL
Secretary
Appointed 05 Apr 2001
Resigned 18 Dec 2015

ABBEY, Kevin Fasham

Resigned
Island House, Bitton BristolBS30 6LW
Born December 1946
Director
Appointed 03 Feb 1998
Resigned 16 Nov 2001

BAKER, John Theodore Nowell

Resigned
Woodbine House Happerton Lane, BristolBS20 0QW
Born May 1944
Director
Appointed 03 Feb 1998
Resigned 28 Oct 1998

BAKER, Robert Herbert Reading

Resigned
The Barn Church Lane, Weston Super MareBS24 0DS
Born March 1939
Director
Appointed 03 Feb 1998
Resigned 28 Oct 1998

COFFEY, David Wayne

Resigned
Tui Travel House, G Way, CrawleyRH10 9QL
Born November 1972
Director
Appointed 19 Jan 2015
Resigned 26 May 2015

COOK, Jack

Resigned
11 Windrush Road, BristolBS18 1QL
Born April 1926
Director
Appointed N/A
Resigned 15 Aug 1998

EVANS, Neil

Resigned
Tui Travel House, G Way, CrawleyRH10 9QL
Born October 1963
Director
Appointed 19 Jul 2010
Resigned 31 May 2015

GIFFORD, Mark Anthony

Resigned
1 Carylls Meadow, West GrinsteadRH13 8HW
Born February 1965
Director
Appointed 15 Feb 2000
Resigned 31 Jan 2002

GROVES, Guy Steven

Resigned
Tui Travel House, G Way, CrawleyRH10 9QL
Born December 1977
Director
Appointed 21 May 2015
Resigned 28 Jul 2017

HILL, Jonathan Stanley

Resigned
Apartment 1d, Henley On ThamesRG9 2JR
Born July 1968
Director
Appointed 24 Feb 2006
Resigned 17 Oct 2008

HOWELL, David

Resigned
Flat 10 The Isabella, CobhamKT11 1LR
Born March 1949
Director
Appointed 28 Oct 1998
Resigned 03 May 2001

LANAWAY, Paul Robert

Resigned
Wigmore Lane, LutonLU2 9TN
Born May 1987
Director
Appointed 28 Jul 2017
Resigned 20 Sept 2023

LONG, Peter James

Resigned
5 Broadwater Down, Tunbridge WellsTN2 5NJ
Born June 1952
Director
Appointed 28 Oct 1998
Resigned 15 Feb 2000

PROSSER, Richard John

Resigned
76 Clapham Common South Side, LondonSW4 9DG
Born September 1957
Director
Appointed 24 Feb 2006
Resigned 17 Oct 2008

SHANKS, Peter David Kenneth

Resigned
4 Orchard Lea Close, WokingGU22 8QW
Born August 1958
Director
Appointed 15 Feb 2000
Resigned 30 Sept 2001

SIMS, Christopher John

Resigned
21 Davis Close, BristolBS30 7BU
Born June 1956
Director
Appointed 03 Feb 1998
Resigned 29 Jan 1999

SMITH, Andrew Granville

Resigned
17 Worlebury Park Road, Weston Super MareBS22 9SA
Born August 1947
Director
Appointed N/A
Resigned 27 Nov 1998

TAYLOR, David Michael

Resigned
Holsworthy, CheshamHP5 1LS
Born March 1970
Director
Appointed 17 Oct 2008
Resigned 19 Jul 2010

THOMAS, Hywel David

Resigned
Orchard House, Worcester ParkKT4 7RZ
Born September 1958
Director
Appointed 31 Jan 2002
Resigned 11 Nov 2003

TYMMS, Paul Robert

Resigned
Tui Travel House, G Way, CrawleyRH10 9QL
Born May 1976
Director
Appointed 17 Oct 2008
Resigned 29 Jul 2010

WHEATLEY, David

Resigned
Spring Farm Cottage, FletchingTN22 3SA
Born December 1963
Director
Appointed 11 Nov 2003
Resigned 24 Feb 2006

WHEATLEY, Richard Stuart

Resigned
Tui Travel House, G Way, CrawleyRH10 9QL
Born December 1967
Director
Appointed 28 Jul 2010
Resigned 19 Jan 2015

WIMBLETON, John

Resigned
Damside House, Sowerby BridgeHX6 3EQ
Born November 1958
Director
Appointed 21 Sept 2001
Resigned 24 Feb 2006

Persons with significant control

2

1 Active
1 Ceased
Wigmore Lane, LutonLU2 9TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2018
Wigmore Lane, LutonLU2 9TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jun 2018
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
25 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Miscellaneous
8 February 2012
MISCMISC
Miscellaneous
21 December 2011
MISCMISC
Miscellaneous
1 November 2011
MISCMISC
Auditors Resignation Company
10 October 2011
AUDAUD
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Capital Allotment Shares
22 August 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Statement Of Companys Objects
10 May 2011
CC04CC04
Resolution
10 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Full
18 November 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
19 February 2008
288cChange of Particulars
Legacy
19 November 2007
287Change of Registered Office
Legacy
18 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 September 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
9 October 2006
288cChange of Particulars
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2006
AAAnnual Accounts
Legacy
29 March 2006
88(2)R88(2)R
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Memorandum Articles
6 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 2005
363aAnnual Return
Legacy
26 May 2005
288cChange of Particulars
Legacy
10 May 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
12 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2004
AAAnnual Accounts
Legacy
7 June 2004
363aAnnual Return
Legacy
7 June 2004
190190
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288cChange of Particulars
Legacy
10 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 July 2003
AAAnnual Accounts
Legacy
17 June 2003
363aAnnual Return
Legacy
10 June 2002
363aAnnual Return
Legacy
19 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 February 2002
AAAnnual Accounts
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2001
AAAnnual Accounts
Legacy
6 June 2001
363aAnnual Return
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 August 2000
AAAnnual Accounts
Legacy
7 June 2000
363aAnnual Return
Legacy
7 June 2000
353353
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Resolution
13 September 1999
RESOLUTIONSResolutions
Resolution
13 September 1999
RESOLUTIONSResolutions
Resolution
13 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 August 1999
AAAnnual Accounts
Legacy
4 June 1999
363aAnnual Return
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
24 January 1999
287Change of Registered Office
Legacy
24 January 1999
288bResignation of Director or Secretary
Legacy
24 January 1999
288bResignation of Director or Secretary
Legacy
24 January 1999
288bResignation of Director or Secretary
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 1998
AAAnnual Accounts
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 1997
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 1996
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 1994
AAAnnual Accounts
Legacy
10 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1993
AAAnnual Accounts
Legacy
24 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 1992
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Legacy
22 October 1991
363(287)363(287)
Accounts With Accounts Type Dormant
13 June 1991
AAAnnual Accounts
Legacy
9 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
5 March 1990
363363
Resolution
2 March 1990
RESOLUTIONSResolutions
Legacy
1 March 1990
288288
Legacy
29 July 1988
224224
Memorandum Articles
8 April 1988
MEM/ARTSMEM/ARTS
Resolution
30 March 1988
RESOLUTIONSResolutions
Legacy
16 March 1988
288288
Legacy
16 March 1988
288288
Incorporation Company
25 February 1988
NEWINCIncorporation