Hadleigh
Benfleet Essex
SS7 2ND
Director Name | Mr Joseph Dutton Lyons |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Sonia Gardens London NW10 1AH |
Director Name | Mr John Colin Marshall |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 February 1998) |
Role | Solicitor |
Correspondence Address | 38 Tabors Avenue Great Baddow Chelmsford Essex CM2 7ET |
Director Name | Mr Cornelius George Donovan |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 24 years (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Rectory Road Hadleigh Benfleet Essex SS7 2ND |
Director Name | Mrs Kathleen Donovan |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Rectory Road Hadleigh Benfleet Essex SS7 2ND |
Secretary Name | Mr Joseph Dutton Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Sonia Gardens London NW10 1AH |
Director Name | Mr Philip John Donovan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1994(28 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 27 November 2017) |
Role | Company Manager |
Country of Residence | England |
Correspondence Address | 14 Rectory Road Hadleigh Benfleet Essex SS7 2ND |
Secretary Name | Mr William George Prentice |
---|---|
Status | Resigned |
Appointed | 01 October 2013(47 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 17 October 2019) |
Role | Company Director |
Correspondence Address | 14 Rectory Road Hadleigh Benfleet Essex SS7 2ND |
Website | choicestore.co.uk |
---|---|
Telephone | 020 85512125 |
Telephone region | London |
Registered Address | 14 Rectory Road Hadleigh Benfleet Essex SS7 2ND |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
2k at £1 | Choice Discount Stores LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 15 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 4 weeks from now) |
16 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
16 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
17 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
17 October 2019 | Termination of appointment of William George Prentice as a secretary on 17 October 2019 (1 page) |
11 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
18 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
18 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
27 November 2017 | Termination of appointment of Kathleen Donovan as a director on 27 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Kathleen Donovan as a director on 27 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Philip John Donovan as a director on 27 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Philip John Donovan as a director on 27 November 2017 (1 page) |
24 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
24 October 2016 | Termination of appointment of Cornelius George Donovan as a director on 16 October 2015 (1 page) |
24 October 2016 | Termination of appointment of Cornelius George Donovan as a director on 16 October 2015 (1 page) |
7 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
17 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
25 April 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
12 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Termination of appointment of Joseph Lyons as a director (1 page) |
12 November 2013 | Termination of appointment of Joseph Lyons as a director (1 page) |
11 November 2013 | Termination of appointment of Joseph Lyons as a secretary (1 page) |
11 November 2013 | Appointment of Mr William George Prentice as a secretary (1 page) |
11 November 2013 | Termination of appointment of Joseph Lyons as a secretary (1 page) |
11 November 2013 | Appointment of Mr William George Prentice as a secretary (1 page) |
5 March 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
8 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Director's details changed for Mrs Kathleen Donovan on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Philip John Donovan on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Mrs Kathleen Donovan on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Philip John Donovan on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Mark Donovan on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Cornelius George Donovan on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Cornelius George Donovan on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Mark Donovan on 17 May 2012 (2 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 November 2011 | Director's details changed for Mr Cornelius George Donovan on 10 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Cornelius George Donovan on 10 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Mrs Kathleen Donovan on 10 November 2011 (2 pages) |
10 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Director's details changed for Mrs Kathleen Donovan on 10 November 2011 (2 pages) |
10 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (8 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
19 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Director's details changed for Joseph Dutton Lyons on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Joseph Dutton Lyons on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Philip John Donovan on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Kathleen Donovan on 17 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Kathleen Donovan on 17 October 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Director's details changed for Philip John Donovan on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Cornelius George Donovan on 17 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Cornelius George Donovan on 17 October 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Director's details changed for Mr Mark Donovan on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Mark Donovan on 17 November 2009 (2 pages) |
16 February 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
16 February 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
30 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
3 November 2007 | Return made up to 15/10/07; no change of members (8 pages) |
3 November 2007 | Return made up to 15/10/07; no change of members (8 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
16 November 2006 | Return made up to 15/10/06; full list of members
|
16 November 2006 | Return made up to 15/10/06; full list of members
|
23 June 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
26 October 2005 | Return made up to 15/10/05; full list of members
|
26 October 2005 | Return made up to 15/10/05; full list of members
|
27 April 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
25 October 2004 | Return made up to 15/10/04; full list of members
|
25 October 2004 | Return made up to 15/10/04; full list of members
|
16 September 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
27 November 2003 | Accounts for a dormant company made up to 1 February 2003 (5 pages) |
27 November 2003 | Accounts for a dormant company made up to 1 February 2003 (5 pages) |
27 November 2003 | Accounts for a dormant company made up to 1 February 2003 (5 pages) |
21 October 2003 | Return made up to 15/10/03; full list of members
|
21 October 2003 | Return made up to 15/10/03; full list of members
|
22 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
22 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
14 October 2002 | Total exemption full accounts made up to 26 January 2002 (6 pages) |
14 October 2002 | Total exemption full accounts made up to 26 January 2002 (6 pages) |
13 December 2001 | Total exemption full accounts made up to 27 January 2001 (6 pages) |
13 December 2001 | Total exemption full accounts made up to 27 January 2001 (6 pages) |
19 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
19 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
27 November 2000 | Full accounts made up to 29 January 2000 (7 pages) |
27 November 2000 | Full accounts made up to 29 January 2000 (7 pages) |
23 October 2000 | Return made up to 15/10/00; full list of members
|
23 October 2000 | Return made up to 15/10/00; full list of members
|
4 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
4 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
29 October 1999 | Return made up to 15/10/99; full list of members (9 pages) |
29 October 1999 | Return made up to 15/10/99; full list of members (9 pages) |
17 December 1998 | Full accounts made up to 31 January 1998 (11 pages) |
17 December 1998 | Full accounts made up to 31 January 1998 (11 pages) |
21 October 1998 | Return made up to 15/10/98; no change of members
|
21 October 1998 | Return made up to 15/10/98; no change of members
|
15 October 1997 | Return made up to 15/10/97; full list of members
|
15 October 1997 | Return made up to 15/10/97; full list of members
|
15 July 1997 | Full accounts made up to 31 January 1997 (8 pages) |
15 July 1997 | Full accounts made up to 31 January 1997 (8 pages) |
21 December 1996 | Full accounts made up to 31 January 1996 (12 pages) |
21 December 1996 | Full accounts made up to 31 January 1996 (12 pages) |
12 November 1996 | Return made up to 15/10/96; no change of members (6 pages) |
12 November 1996 | Return made up to 15/10/96; no change of members (6 pages) |
27 October 1995 | Return made up to 15/10/95; no change of members
|
27 October 1995 | Return made up to 15/10/95; no change of members
|
2 October 1995 | Registered office changed on 02/10/95 from: 20-24 high street rayleigh essex SS6 7EF (1 page) |
2 October 1995 | Registered office changed on 02/10/95 from: 20-24 high street rayleigh essex SS6 7EF (1 page) |
21 September 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
21 September 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |