CHOICE LETS & ESTATES LTD
WALSALL CHOICE LETS LTD

Hellopages » West Midlands » Walsall » WS2 9BP

Company number 07073700
Status Active
Incorporation Date 12 November 2009
Company Type Private Limited Company
Address 63A HILLARY STREET, PLECK, WALSALL, WEST MIDLANDS, WS2 9BP
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Company name changed choice lets LTD\certificate issued on 17/02/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-02-17 . The most likely internet sites of CHOICE LETS & ESTATES LTD are www.choiceletsestates.co.uk, and www.choice-lets-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Choice Lets Estates Ltd is a Private Limited Company. The company registration number is 07073700. Choice Lets Estates Ltd has been working since 12 November 2009. The present status of the company is Active. The registered address of Choice Lets Estates Ltd is 63a Hillary Street Pleck Walsall West Midlands Ws2 9bp. . NAPHRAY, Rajesh is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other accommodation".


Current Directors

Director
NAPHRAY, Rajesh
Appointed Date: 13 November 2009
55 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 12 November 2009
Appointed Date: 12 November 2009
54 years old

Persons With Significant Control

Mr Rajesh Naphray
Notified on: 12 November 2016
55 years old
Nature of control: Has significant influence or control

CHOICE LETS & ESTATES LTD Events

01 Dec 2016
Confirmation statement made on 12 November 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 Feb 2016
Company name changed choice lets LTD\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17

06 Jan 2016
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 11 more events
18 Nov 2010
Annual return made up to 12 November 2010 with full list of shareholders
17 Nov 2010
Statement of capital following an allotment of shares on 12 November 2009
  • GBP 100

19 Nov 2009
Appointment of Mr Rajesh Naphray as a director
17 Nov 2009
Termination of appointment of Yomtov Jacobs as a director
12 Nov 2009
Incorporation