This company is commonly known as Choicetime Limited. The company was founded 23 years ago and was given the registration number 04127600. The firm's registered office is in LOUGHTON. You can find them at 3rd Floor, Sterling House Langston Road, Loughton, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | CHOICETIME LIMITED |
---|---|---|
Company Number | : | 04127600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Sterling House Langston Road, Loughton, IG10 3TS | Director | 31 December 2022 | Active |
3rd Floor, Sterling House Langston Road, Loughton, IG10 3TS | Director | 03 January 2001 | Active |
30 Cause End Road, Wootton, MK43 9DB | Secretary | 03 January 2001 | Active |
3rd Floor, Sterling House Langston Road, Loughton, IG10 3TS | Secretary | 25 January 2011 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 19 December 2000 | Active |
120 East Road, London, N1 6AA | Nominee Director | 19 December 2000 | Active |
86 Addison Way, London, NW11 6QS | Director | 03 January 2001 | Active |
Galliard Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor Sterling House, Langston Road, Loughton, England, IG10 3TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Officers | Termination secretary company with name termination date. | Download |
2023-11-30 | Accounts | Accounts with accounts type small. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type small. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type small. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type small. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type small. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type small. | Download |
2018-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type small. | Download |
2017-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Accounts | Accounts with accounts type full. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Accounts | Accounts with accounts type full. | Download |
2015-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.