Company number 04064284
Status Active
Incorporation Date 4 September 2000
Company Type Private Limited Company
Address 46 GREAT MARLBOROUGH STREET, LONDON, W1F 7JW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
; Registration of charge 040642840005, created on 7 March 2017; Satisfaction of charge 4 in full. The most likely internet sites of CHOICELANE LIMITED are www.choicelane.co.uk, and www.choicelane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Choicelane Limited is a Private Limited Company.
The company registration number is 04064284. Choicelane Limited has been working since 04 September 2000.
The present status of the company is Active. The registered address of Choicelane Limited is 46 Great Marlborough Street London W1f 7jw. . BACON, Andrew is a Secretary of the company. FATTAL, Nabil Haskel is a Director of the company. Secretary METCALFE, David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
METCALFE, David
Resigned: 01 September 2014
Appointed Date: 11 September 2000
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 September 2000
Appointed Date: 04 September 2000
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 September 2000
Appointed Date: 04 September 2000
Persons With Significant Control
Mr Nabil Haskel Fattal
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more
CHOICELANE LIMITED Events
17 Mar 2017
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
09 Mar 2017
Registration of charge 040642840005, created on 7 March 2017
09 Mar 2017
Satisfaction of charge 4 in full
14 Feb 2017
Accounts for a dormant company made up to 31 July 2016
08 Sep 2016
Confirmation statement made on 4 September 2016 with updates
...
... and 44 more events
22 Nov 2000
Director resigned
22 Nov 2000
Registered office changed on 22/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Nov 2000
New director appointed
22 Nov 2000
New secretary appointed
04 Sep 2000
Incorporation
7 March 2017
Charge code 0406 4284 0005
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent and Trustee)
Description: The freehold land known as 107 and 109 chamberlayne road…
30 June 2011
Debenture
Delivered: 13 July 2011
Status: Satisfied
on 9 March 2017
Persons entitled: Santander UK PLC
Description: L/H property known as 105 chamberlayne road, london, t/no:…
14 February 2007
Legal charge
Delivered: 2 March 2007
Status: Satisfied
on 9 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Basement premises 105 chamberlayne road london t/no…
14 February 2007
Legal charge
Delivered: 2 March 2007
Status: Satisfied
on 9 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 107 and 109 chamberlayne road london t/no MX368726. By way…
4 October 2001
Debenture
Delivered: 10 October 2001
Status: Satisfied
on 9 May 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Including the freehold property and land known as 107 and…