Company number 02911885
Status Active
Incorporation Date 23 March 1994
Company Type Private Limited Company
Address EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, ENGLAND, WD17 1DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Confirmation statement made on 23 March 2017 with updates; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of CHOICE LETTINGS LIMITED are www.choicelettings.co.uk, and www.choice-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Mill Hill Broadway Rail Station is 7.4 miles; to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 7.9 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Choice Lettings Limited is a Private Limited Company.
The company registration number is 02911885. Choice Lettings Limited has been working since 23 March 1994.
The present status of the company is Active. The registered address of Choice Lettings Limited is Egale 1 80 St Albans Road Watford Herts England Wd17 1dl. . LERWILL, Paul Andrew is a Secretary of the company. DOBSON, Catherine is a Director of the company. Secretary DOBSON, Catherine has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DOBSON, Garry has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 March 1994
Appointed Date: 23 March 1994
Director
DOBSON, Garry
Resigned: 30 December 2002
Appointed Date: 16 March 1994
67 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 March 1994
Appointed Date: 23 March 1994
Persons With Significant Control
Mrs Catherine Dobson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more
CHOICE LETTINGS LIMITED Events
20 Apr 2017
Accounts for a dormant company made up to 30 November 2016
03 Apr 2017
Confirmation statement made on 23 March 2017 with updates
25 Aug 2016
Accounts for a dormant company made up to 30 November 2015
11 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
21 Aug 2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 August 2015
...
... and 54 more events
25 Mar 1994
Accounting reference date notified as 30/11
25 Mar 1994
Registered office changed on 25/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Mar 1994
Secretary resigned;director resigned;new director appointed
23 Mar 1994
Incorporation
16 June 2006
Rent deposit deed
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Health & Stress Solutions Limited
Description: The sum of £2,192.00 ("the deposit") together with payment…
23 December 1999
Rent deposit deed
Delivered: 10 January 2000
Status: Outstanding
Persons entitled: Gryphon Developments PLC
Description: The tenant charges the rent deposit of £2,192.00 and the…
25 June 1996
Rent deposit deed
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Sweden Brittanica Properties Limited
Description: Deposit of £2000.