Company NameChoice Fashions Limited
DirectorMark Donovan
Company StatusActive
Company Number00881757
CategoryPrivate Limited Company
Incorporation Date20 June 1966(57 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Mark Donovan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1994(28 years, 4 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address14 Rectory Road
Hadleigh
Benfleet Essex
SS7 2ND
Director NameMr Joseph Dutton Lyons
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(25 years, 4 months after company formation)
Appointment Duration21 years, 11 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sonia Gardens
London
NW10 1AH
Director NameMr John Colin Marshall
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(25 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 February 1998)
RoleSolicitor
Correspondence Address38 Tabors Avenue
Great Baddow
Chelmsford
Essex
CM2 7ET
Director NameMr Cornelius George Donovan
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(25 years, 4 months after company formation)
Appointment Duration24 years (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rectory Road
Hadleigh
Benfleet Essex
SS7 2ND
Director NameMrs Kathleen Donovan
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(25 years, 4 months after company formation)
Appointment Duration26 years, 1 month (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rectory Road
Hadleigh
Benfleet Essex
SS7 2ND
Secretary NameMr Joseph Dutton Lyons
NationalityBritish
StatusResigned
Appointed15 October 1991(25 years, 4 months after company formation)
Appointment Duration21 years, 11 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sonia Gardens
London
NW10 1AH
Director NameMr Philip John Donovan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1994(28 years, 4 months after company formation)
Appointment Duration23 years, 1 month (resigned 27 November 2017)
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address14 Rectory Road
Hadleigh
Benfleet Essex
SS7 2ND
Secretary NameMr William George Prentice
StatusResigned
Appointed01 October 2013(47 years, 3 months after company formation)
Appointment Duration6 years (resigned 17 October 2019)
RoleCompany Director
Correspondence Address14 Rectory Road
Hadleigh
Benfleet Essex
SS7 2ND

Contact

Websitechoicestore.co.uk
Telephone020 85512125
Telephone regionLondon

Location

Registered Address14 Rectory Road
Hadleigh
Benfleet Essex
SS7 2ND
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Shareholders

2k at £1Choice Discount Stores LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 4 weeks from now)

Filing History

16 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
16 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
17 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
17 October 2019Termination of appointment of William George Prentice as a secretary on 17 October 2019 (1 page)
11 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
27 November 2017Termination of appointment of Kathleen Donovan as a director on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Kathleen Donovan as a director on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Philip John Donovan as a director on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Philip John Donovan as a director on 27 November 2017 (1 page)
24 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
24 October 2016Termination of appointment of Cornelius George Donovan as a director on 16 October 2015 (1 page)
24 October 2016Termination of appointment of Cornelius George Donovan as a director on 16 October 2015 (1 page)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2,000
(5 pages)
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2,000
(5 pages)
17 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
17 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2,000
(5 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2,000
(5 pages)
25 April 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
25 April 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
12 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2,000
(5 pages)
12 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2,000
(5 pages)
12 November 2013Termination of appointment of Joseph Lyons as a director (1 page)
12 November 2013Termination of appointment of Joseph Lyons as a director (1 page)
11 November 2013Termination of appointment of Joseph Lyons as a secretary (1 page)
11 November 2013Appointment of Mr William George Prentice as a secretary (1 page)
11 November 2013Termination of appointment of Joseph Lyons as a secretary (1 page)
11 November 2013Appointment of Mr William George Prentice as a secretary (1 page)
5 March 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
5 March 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
8 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
17 May 2012Director's details changed for Mrs Kathleen Donovan on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Philip John Donovan on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Mrs Kathleen Donovan on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Philip John Donovan on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Mark Donovan on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Cornelius George Donovan on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Cornelius George Donovan on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Mark Donovan on 17 May 2012 (2 pages)
27 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 November 2011Director's details changed for Mr Cornelius George Donovan on 10 November 2011 (2 pages)
10 November 2011Director's details changed for Mr Cornelius George Donovan on 10 November 2011 (2 pages)
10 November 2011Director's details changed for Mrs Kathleen Donovan on 10 November 2011 (2 pages)
10 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
10 November 2011Director's details changed for Mrs Kathleen Donovan on 10 November 2011 (2 pages)
10 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
9 February 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (8 pages)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (8 pages)
30 March 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
30 March 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
19 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
19 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
18 November 2009Director's details changed for Joseph Dutton Lyons on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Joseph Dutton Lyons on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Philip John Donovan on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Kathleen Donovan on 17 October 2009 (2 pages)
17 November 2009Director's details changed for Kathleen Donovan on 17 October 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Philip John Donovan on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Cornelius George Donovan on 17 October 2009 (2 pages)
17 November 2009Director's details changed for Cornelius George Donovan on 17 October 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Mr Mark Donovan on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Mark Donovan on 17 November 2009 (2 pages)
16 February 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
16 February 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
30 October 2008Return made up to 15/10/08; full list of members (4 pages)
30 October 2008Return made up to 15/10/08; full list of members (4 pages)
14 April 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
14 April 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
3 November 2007Return made up to 15/10/07; no change of members (8 pages)
3 November 2007Return made up to 15/10/07; no change of members (8 pages)
9 May 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
9 May 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
16 November 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
23 June 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
26 October 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
27 April 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
25 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
16 September 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
27 November 2003Accounts for a dormant company made up to 1 February 2003 (5 pages)
27 November 2003Accounts for a dormant company made up to 1 February 2003 (5 pages)
27 November 2003Accounts for a dormant company made up to 1 February 2003 (5 pages)
21 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2002Return made up to 15/10/02; full list of members (8 pages)
22 October 2002Return made up to 15/10/02; full list of members (8 pages)
14 October 2002Total exemption full accounts made up to 26 January 2002 (6 pages)
14 October 2002Total exemption full accounts made up to 26 January 2002 (6 pages)
13 December 2001Total exemption full accounts made up to 27 January 2001 (6 pages)
13 December 2001Total exemption full accounts made up to 27 January 2001 (6 pages)
19 October 2001Return made up to 15/10/01; full list of members (7 pages)
19 October 2001Return made up to 15/10/01; full list of members (7 pages)
27 November 2000Full accounts made up to 29 January 2000 (7 pages)
27 November 2000Full accounts made up to 29 January 2000 (7 pages)
23 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 December 1999Full accounts made up to 31 January 1999 (8 pages)
4 December 1999Full accounts made up to 31 January 1999 (8 pages)
29 October 1999Return made up to 15/10/99; full list of members (9 pages)
29 October 1999Return made up to 15/10/99; full list of members (9 pages)
17 December 1998Full accounts made up to 31 January 1998 (11 pages)
17 December 1998Full accounts made up to 31 January 1998 (11 pages)
21 October 1998Return made up to 15/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 October 1998Return made up to 15/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 October 1997Return made up to 15/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1997Return made up to 15/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1997Full accounts made up to 31 January 1997 (8 pages)
15 July 1997Full accounts made up to 31 January 1997 (8 pages)
21 December 1996Full accounts made up to 31 January 1996 (12 pages)
21 December 1996Full accounts made up to 31 January 1996 (12 pages)
12 November 1996Return made up to 15/10/96; no change of members (6 pages)
12 November 1996Return made up to 15/10/96; no change of members (6 pages)
27 October 1995Return made up to 15/10/95; no change of members
  • 363(287) ‐ Registered office changed on 27/10/95
(6 pages)
27 October 1995Return made up to 15/10/95; no change of members
  • 363(287) ‐ Registered office changed on 27/10/95
(6 pages)
2 October 1995Registered office changed on 02/10/95 from: 20-24 high street rayleigh essex SS6 7EF (1 page)
2 October 1995Registered office changed on 02/10/95 from: 20-24 high street rayleigh essex SS6 7EF (1 page)
21 September 1995Accounts for a small company made up to 31 January 1995 (4 pages)
21 September 1995Accounts for a small company made up to 31 January 1995 (4 pages)