Chelmsford
Essex
CM1 1GU
Director Name | Radmila Balac |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 40 Clarence Road Chesterfield Derbyshire S40 1LQ |
Secretary Name | Gillian Priestley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Clarence Road Chesterfield Derbyshire S40 1LQ |
Director Name | Mr Stephen Gordon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 10 December 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Glumangate Chesterfield Derbyshire S40 1UA |
Secretary Name | Richard Andrew Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 December 2009) |
Role | Solicitor |
Correspondence Address | 24 Glumangate Chesterfield Derbyshire S40 1UA |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Choiceland Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £643,132 |
Cash | £1 |
Current Liabilities | £6,869 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
15 December 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
11 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
25 September 2023 | Previous accounting period extended from 31 December 2022 to 30 April 2023 (1 page) |
16 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
25 January 2022 | Termination of appointment of Stephen Gordon as a director on 10 December 2021 (1 page) |
24 January 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
24 January 2022 | Cessation of Stephen Gordon as a person with significant control on 10 December 2021 (1 page) |
24 January 2022 | Appointment of Mr John Newbolt as a director on 10 December 2021 (2 pages) |
24 January 2022 | Notification of John Newbolt as a person with significant control on 10 December 2021 (2 pages) |
4 October 2021 | Amended total exemption full accounts made up to 31 December 2019 (6 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
12 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
25 August 2020 | Registered office address changed from C/O Total Accountancy Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG England to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 25 August 2020 (1 page) |
13 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
15 May 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
12 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
7 September 2017 | Registered office address changed from 490 Sheffield Road Chesterfield Derbyshire S41 8LP to C/O Total Accountancy Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from 490 Sheffield Road Chesterfield Derbyshire S41 8LP to C/O Total Accountancy Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG on 7 September 2017 (1 page) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 December 2013 | Registered office address changed from 24 Glumangate Chesterfield Derbyshire S40 1UA on 13 December 2013 (1 page) |
13 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Registered office address changed from 24 Glumangate Chesterfield Derbyshire S40 1UA on 13 December 2013 (1 page) |
13 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
16 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
14 April 2010 | Total exemption full accounts made up to 31 December 2009 (22 pages) |
14 April 2010 | Total exemption full accounts made up to 31 December 2009 (22 pages) |
26 March 2010 | Termination of appointment of Richard Joy as a secretary (1 page) |
26 March 2010 | Termination of appointment of Richard Joy as a secretary (1 page) |
4 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Stephen Gordon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Stephen Gordon on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Stephen Gordon on 4 January 2010 (2 pages) |
2 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
2 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
5 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 May 2008 | Return made up to 11/12/07; full list of members (3 pages) |
2 May 2008 | Return made up to 11/12/07; full list of members (3 pages) |
9 April 2008 | Director's change of particulars / stephen gordon / 05/03/2008 (1 page) |
9 April 2008 | Secretary's change of particulars / richard joy / 05/03/2008 (1 page) |
9 April 2008 | Secretary's change of particulars / richard joy / 05/03/2008 (1 page) |
9 April 2008 | Director's change of particulars / stephen gordon / 05/03/2008 (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from 40 clarence road chesterfield derbyshire S40 1LQ (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from 40 clarence road chesterfield derbyshire S40 1LQ (1 page) |
11 March 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
27 February 2007 | Return made up to 11/12/06; full list of members (6 pages) |
27 February 2007 | Return made up to 11/12/06; full list of members (6 pages) |
8 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 December 2005 | Return made up to 11/12/05; full list of members (6 pages) |
23 December 2005 | Return made up to 11/12/05; full list of members (6 pages) |
29 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
29 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 March 2005 | Return made up to 11/12/04; full list of members (6 pages) |
1 March 2005 | Return made up to 11/12/04; full list of members (6 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | New secretary appointed (1 page) |
22 December 2003 | New director appointed (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
22 December 2003 | New director appointed (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New secretary appointed (1 page) |
22 December 2003 | Director resigned (1 page) |
11 December 2003 | Incorporation (14 pages) |
11 December 2003 | Incorporation (14 pages) |