CHOICE MONEY LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP7 0PX

Company number 07313805
Status Active
Incorporation Date 14 July 2010
Company Type Private Limited Company
Address UNIT C1C COMET STUDIOS DE HAVILLAND COURT, PENN STREET, AMERSHAM, ENGLAND, HP7 0PX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from Beech House Knaves Beech Business Centre Davies Way Loudwater Buckinghamshire HP10 9SD to Unit C1C Comet Studios De Havilland Court Penn Street Amersham HP7 0PX on 11 October 2016; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of CHOICE MONEY LIMITED are www.choicemoney.co.uk, and www.choice-money.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Choice Money Limited is a Private Limited Company. The company registration number is 07313805. Choice Money Limited has been working since 14 July 2010. The present status of the company is Active. The registered address of Choice Money Limited is Unit C1c Comet Studios De Havilland Court Penn Street Amersham England Hp7 0px. The company`s financial liabilities are £9.7k. It is £-9.65k against last year. The cash in hand is £3.29k. It is £-18.66k against last year. And the total assets are £23.67k, which is £1.72k against last year. O'FARRELL, Clare is a Secretary of the company. O'FARRELL, John Joseph is a Director of the company. The company operates in "Financial intermediation not elsewhere classified".


choice money Key Finiance

LIABILITIES £9.7k
-50%
CASH £3.29k
-86%
TOTAL ASSETS £23.67k
+7%
All Financial Figures

Current Directors

Secretary
O'FARRELL, Clare
Appointed Date: 14 July 2010

Director
O'FARRELL, John Joseph
Appointed Date: 14 July 2010
51 years old

Persons With Significant Control

Mr John Joseph O'Farrell
Notified on: 25 July 2016
51 years old
Nature of control: Ownership of shares – 75% or more

CHOICE MONEY LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 July 2016
11 Oct 2016
Registered office address changed from Beech House Knaves Beech Business Centre Davies Way Loudwater Buckinghamshire HP10 9SD to Unit C1C Comet Studios De Havilland Court Penn Street Amersham HP7 0PX on 11 October 2016
25 Jul 2016
Confirmation statement made on 14 July 2016 with updates
26 Dec 2015
Total exemption small company accounts made up to 31 July 2015
10 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

...
... and 8 more events
11 Aug 2012
Annual return made up to 14 July 2012 with full list of shareholders
05 Apr 2012
Total exemption small company accounts made up to 31 July 2011
29 Jul 2011
Annual return made up to 14 July 2011 with full list of shareholders
15 Jul 2011
Registered office address changed from 2 Spirit Quay London E1W 2UT England on 15 July 2011
14 Jul 2010
Incorporation