Company NameChosen Investments Limited
DirectorRita Lipschitz
Company StatusActive
Company Number00732843
CategoryPrivate Limited Company
Incorporation Date17 August 1962(61 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Rita Lipschitz
NationalityBritish
StatusCurrent
Appointed31 January 1993(30 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moresby Road
London
E5 9LF
Director NameMrs Rita Lipschitz
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(45 years, 7 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moresby Road
London
E5 9LF
Director NameMrs Esther Stieglitz
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(30 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 07 June 2008)
RoleHousewife
Correspondence Address28 Mohilever
Netanya
Israel
Director NameDavid Schreiber
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(34 years, 6 months after company formation)
Appointment Duration21 years, 5 months (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressHakablan 43
Har Nof
Jeruselem
Israel
Director NameMr Peter David Baker
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(45 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 2010)
RoleTrust Administrator
Country of ResidenceSwitzerland
Correspondence Address44 Huegelstrasse
Zurich
8002
Director NameMr Mark Robin Freed
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(48 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2018)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence Address170 Birmensdorferstrasse
8003 Zurich
Switzerland

Location

Registered AddressFields Chartered Accountants
& Registered Auditors
5 North End Road London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

100 at £1Acer Finance LTD
98.04%
Ordinary B
2 at £1Acer Finance LTD
1.96%
Ordinary A

Financials

Year2014
Net Worth£323,640
Current Liabilities£8,092

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due26 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

1 June 1967Delivered on: 7 June 1967
Persons entitled:
P.E. Guiver
Christine R. Guiver

Classification: Legal charge
Secured details: Sterling pounds 3,750.
Particulars: 299 hull lane chingford E4, and 42 bowdale rd. East dulwich SE22.
Outstanding
20 January 1967Delivered on: 25 January 1967
Persons entitled:
P.E. Guiver
Christine R. Guiver
P.E. Guiver
Molly M. Guiver

Classification: Legal charge
Secured details: Sterling pounds 5,250.
Particulars: 15,16 and part 17 and 18 salmon st. And land lying to the south thereof stepney in london borough of tower hamlets.
Outstanding
19 September 1966Delivered on: 5 October 1966
Persons entitled: C. Ruth Guiver

Classification: Further charge
Secured details: Sterling pounds 650.
Particulars: F/H properties 32,34,36 and 38, bawdale rd. Camberwell london.
Outstanding
4 May 1964Delivered on: 14 May 1964
Persons entitled:
P.E. Guiver
Christine R. Guiver
P.E. Guiver
Molly M. Guiver
Molly M. Guiver
P.E. Guiver

Classification: Supplemental charge
Secured details: Further securing sterling pounds 3,600 due from mainpower LTD to the charge secured by another charge dated 14TH may 64.
Particulars: 51 sagles rd tottenham middx.
Outstanding
23 September 1963Delivered on: 25 September 1963
Persons entitled:
P.E. Guiver
Christine R. Guiver
P.E. Guiver
Molly M. Guiver
Molly M. Guiver
P.E. Guiver
P.E. Guiver
Molly M. Guiver

Classification: Legal charge
Secured details: Sterling pounds 2500.
Particulars: 40 & 42 bowdale road, camberwell.
Outstanding
23 September 1963Delivered on: 25 September 1963
Persons entitled:
P.E. Guiver
Christine R. Guiver
P.E. Guiver
Molly M. Guiver
Molly M. Guiver
P.E. Guiver
P.E. Guiver
Molly M. Guiver
Christine R. Guiver
P.E. Guiver

Classification: Legal charge
Secured details: Sterling pounds 7825.
Particulars: 1) 28-38 (even) bowdale road, camberwell, london. 2) 51 scales road, tottenham middx.
Outstanding

Filing History

6 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 November 2019Cessation of Greenwich Af Ltd as a person with significant control on 13 November 2019 (1 page)
14 November 2019Notification of Mark Robin Freed as a person with significant control on 13 November 2019 (2 pages)
25 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
16 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 December 2018Termination of appointment of Mark Robin Freed as a director on 31 July 2018 (1 page)
17 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
20 August 2018Termination of appointment of David Schreiber as a director on 30 July 2018 (1 page)
15 May 2018Previous accounting period shortened from 26 March 2018 to 31 December 2017 (1 page)
22 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
5 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
24 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
24 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
26 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
26 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 102
(7 pages)
4 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 102
(7 pages)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
5 June 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 102
(7 pages)
5 June 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 102
(7 pages)
5 June 2015Director's details changed for Mr Mark Robin Freed on 16 December 2014 (2 pages)
5 June 2015Director's details changed for Mr Mark Robin Freed on 16 December 2014 (2 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 102
(7 pages)
10 June 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 102
(7 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 October 2010Termination of appointment of Peter Baker as a director (1 page)
28 October 2010Appointment of Mr Mark Robin Freed as a director (2 pages)
28 October 2010Termination of appointment of Peter Baker as a director (1 page)
28 October 2010Appointment of Mr Mark Robin Freed as a director (2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 May 2009Director appointed mr peter david baker (1 page)
6 May 2009Director appointed mr peter david baker (1 page)
6 May 2009Return made up to 31/01/09; full list of members (5 pages)
6 May 2009Director appointed mrs rita lipschitz (1 page)
6 May 2009Appointment terminated director esther stieglitz (1 page)
6 May 2009Director appointed mrs rita lipschitz (1 page)
6 May 2009Appointment terminated director esther stieglitz (1 page)
6 May 2009Return made up to 31/01/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2008Return made up to 31/01/08; full list of members (4 pages)
31 December 2008Return made up to 31/01/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 February 2007Return made up to 31/01/07; full list of members (8 pages)
20 February 2007Return made up to 31/01/07; full list of members (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 May 2006Return made up to 31/01/06; full list of members (8 pages)
24 May 2006Return made up to 31/01/06; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 May 2005Return made up to 31/01/05; full list of members (8 pages)
24 May 2005Return made up to 31/01/05; full list of members (8 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 March 2004Return made up to 31/01/04; full list of members (8 pages)
22 March 2004Return made up to 31/01/04; full list of members (8 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 April 2003Return made up to 31/01/03; full list of members (8 pages)
7 April 2003Return made up to 31/01/03; full list of members (8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 April 2002Return made up to 31/01/02; full list of members (7 pages)
2 April 2002Return made up to 31/01/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 February 2001Return made up to 31/01/01; full list of members (7 pages)
8 February 2001Return made up to 31/01/01; full list of members (7 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 March 2000Return made up to 31/01/00; full list of members (7 pages)
22 March 2000Return made up to 31/01/00; full list of members (7 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 April 1999Return made up to 31/01/99; full list of members (6 pages)
8 April 1999Return made up to 31/01/99; full list of members (6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 March 1998Return made up to 31/01/98; no change of members (4 pages)
4 March 1998Return made up to 31/01/98; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 March 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 March 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 March 1997Return made up to 31/01/97; no change of members (4 pages)
12 March 1997Return made up to 31/01/97; no change of members (4 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
2 December 1996Full accounts made up to 31 March 1996 (8 pages)
2 December 1996Full accounts made up to 31 March 1996 (8 pages)
27 August 1996Return made up to 31/01/96; full list of members (6 pages)
27 August 1996Return made up to 31/01/96; full list of members (6 pages)
18 July 1995Full accounts made up to 31 March 1995 (9 pages)
18 July 1995Full accounts made up to 31 March 1995 (9 pages)
24 March 1995Return made up to 31/01/95; no change of members (4 pages)
24 March 1995Return made up to 31/01/95; no change of members (4 pages)