Company NameFainchoice Limited
Company StatusActive
Company Number01341719
CategoryPrivate Limited Company
Incorporation Date1 December 1977(46 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Laura Elizabeth Bamford
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2009(31 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RolePublishing
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMr Simon Atkins
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(38 years, 3 months after company formation)
Appointment Duration8 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMr Martin Gordon Phillips
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(44 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusCurrent
Appointed07 April 2021(43 years, 4 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameDr Arthur Gordon Davies
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 13 May 2001)
RoleCompany Director
Correspondence Address3 Leinster Mansions
London
NW3 6QB
Director NameMr Martin Gordon Phillips
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 05 May 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leinster Mansions
Langland Gardens
London
NW3 6QB
Director NameMr Sidney James Saunders
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 January 1993)
RoleRetired
Correspondence Address9 Leinster Mansions
London
NW3 6QB
Secretary NameMr Martin Gordon Phillips
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 03 April 2005)
RoleCompany Director
Correspondence Address15 Park Drive
London
NW11 7SN
Director NamePatricia Innes Duff Saunders
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(16 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 January 2007)
RoleP.A To Chairman
Correspondence Address9 Leinster Mansions
Langland Gardens
London
NW3 6QB
Director NameNeil Findlay
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1995(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 August 1996)
RoleProject Managing Consultant
Correspondence Address7a Leinster Mansions
Langland Gardens
London
NW3 6QB
Director NameJean Marc Bercin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2001(23 years, 5 months after company formation)
Appointment Duration11 months (resigned 14 April 2002)
RoleBanker
Correspondence Address8 Leinster Mansions
Langland Gardens
London
NW3 6QB
Director NameMr Jonathan Ian Woolf
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2002(24 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 March 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Leinster Mansions
Langland Gardens
London
NW3 6QB
Secretary NameMr Jonathan Ian Woolf
NationalityBritish
StatusResigned
Appointed03 April 2005(27 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Leinster Mansions
Langland Gardens
London
NW3 6QB
Director NameNicole Sochor
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2006(28 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 March 2011)
RoleMother
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Leinster Mansions
Langland Gardens
London
NW3 6QB
Director NameMrs Fiza Malhotra
Date of BirthJune 1971 (Born 52 years ago)
NationalitySingaporean
StatusResigned
Appointed16 March 2008(30 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2009)
RoleHousewife
Correspondence AddressLeinster Mansions Langland Gardens
London
NW3 6QB
Secretary NameMr Martin Gordon Phillips
NationalityBritish
StatusResigned
Appointed16 March 2008(30 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 2011)
RoleCompany Director
Correspondence AddressLeinster Mansions Langland Gardens
London
NW3 6QB
Director NameDr Cyrus Alai
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(33 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 25 May 2022)
RoleEngineering
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Secretary NameMr Paolo Negretti
StatusResigned
Appointed06 May 2011(33 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 March 2016)
RoleCompany Director
Correspondence Address9a Macklin Street
London
WC2B 5NE
Secretary NamePremier Management Partners Limited (Corporation)
StatusResigned
Appointed07 November 2011(33 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2015)
Correspondence Address9a Macklin Street
London
WC2B 5NE
Secretary NameLondon Residential Management Ltd (Corporation)
StatusResigned
Appointed01 August 2015(37 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2018)
Correspondence Address9a Macklin Street
London
WC2B 5NE

Location

Registered AddressC/O Urang Property Management Limited
196 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Carlton World Sa
7.14%
Ordinary
1 at £1Dingbat LTD
7.14%
Ordinary
1 at £1Dr Cyrus Ala & Mrs Fariba Ala
7.14%
Ordinary
1 at £1Fiza Afroz Malhotra & Rajev Malhotra
7.14%
Ordinary
1 at £1Karen Gail Phillips & Martin Gordon Phillips
7.14%
Ordinary
1 at £1Lillian Louise Therese Grayson
7.14%
Ordinary
1 at £1Mr Oren Wolf
7.14%
Ordinary
1 at £1Mr Paolo Negretti
7.14%
Ordinary
1 at £1Mrs D.j. Patel & Mr D.j. Patel
7.14%
Ordinary
1 at £1Ms Laura Elizabeth Bamford
7.14%
Ordinary
1 at £1Nicole Anne Sochor
7.14%
Ordinary
1 at £1Priesh Kamani & Rashmikant Kamani
7.14%
Ordinary
1 at £1Rita Refaat Gadelrab
7.14%
Ordinary
1 at £1Roger Randall Charles New & Marsa De Oliveria Domingos New
7.14%
Ordinary

Financials

Year2014
Net Worth-£627
Cash£3,813
Current Liabilities£8,006

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month, 1 week from now)

Charges

8 September 1981Delivered on: 8 September 1981
Persons entitled:
Doctor A. Esterson
Susan Davis

Classification: Registered pursuant to an order of court d/d 8/9/81
Outstanding

Filing History

11 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 30 March 2019 (2 pages)
8 February 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
8 February 2019Termination of appointment of London Residential Management Ltd as a secretary on 1 June 2018 (1 page)
8 February 2019Registered office address changed from C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE to 168 Church Road Hove BN3 2DL on 8 February 2019 (1 page)
29 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
2 January 2017Director's details changed for Mr. Simon Atkins on 1 January 2017 (2 pages)
2 January 2017Director's details changed for Mr. Simon Atkins on 1 January 2017 (2 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
23 June 2016Appointment of Mr. Simon Atkins as a director on 8 March 2016 (2 pages)
23 June 2016Appointment of Mr. Simon Atkins as a director on 8 March 2016 (2 pages)
23 June 2016Termination of appointment of Paolo Negretti as a secretary on 8 March 2016 (1 page)
23 June 2016Termination of appointment of Paolo Negretti as a secretary on 8 March 2016 (1 page)
21 March 2016Micro company accounts made up to 31 March 2015 (5 pages)
21 March 2016Micro company accounts made up to 31 March 2015 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 14
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 14
(5 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 October 2015Appointment of London Residential Management Ltd as a secretary on 1 August 2015 (2 pages)
22 October 2015Termination of appointment of Premier Management Partners Limited as a secretary on 1 August 2015 (1 page)
22 October 2015Appointment of London Residential Management Ltd as a secretary on 1 August 2015 (2 pages)
22 October 2015Termination of appointment of Premier Management Partners Limited as a secretary on 1 August 2015 (1 page)
22 October 2015Appointment of London Residential Management Ltd as a secretary on 1 August 2015 (2 pages)
22 October 2015Termination of appointment of Premier Management Partners Limited as a secretary on 1 August 2015 (1 page)
9 October 2015Registered office address changed from C/O Premier Management Partners Churchill House 137 Brent Street London NW4 4DJ to C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 9 October 2015 (1 page)
9 October 2015Secretary's details changed for Premier Management Partners Ltd on 1 September 2015 (1 page)
9 October 2015Registered office address changed from C/O Premier Management Partners Churchill House 137 Brent Street London NW4 4DJ to C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 9 October 2015 (1 page)
9 October 2015Secretary's details changed for Premier Management Partners Ltd on 1 September 2015 (1 page)
9 October 2015Registered office address changed from C/O Premier Management Partners Churchill House 137 Brent Street London NW4 4DJ to C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 9 October 2015 (1 page)
9 October 2015Secretary's details changed for Premier Management Partners Ltd on 1 September 2015 (1 page)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 14
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 14
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 14
(5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 14
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 March 2012Appointment of Premier Management Partners Ltd as a secretary (2 pages)
27 March 2012Termination of appointment of Martin Phillips as a director (1 page)
27 March 2012Termination of appointment of Martin Phillips as a director (1 page)
27 March 2012Registered office address changed from 2 Leinster Mansions Langland Mansions Langland Gardens London NW3 6QB on 27 March 2012 (1 page)
27 March 2012Appointment of Premier Management Partners Ltd as a secretary (2 pages)
27 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 March 2012Registered office address changed from 2 Leinster Mansions Langland Mansions Langland Gardens London NW3 6QB on 27 March 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 May 2011Appointment of Mr Paolo Negretti as a secretary (1 page)
6 May 2011Appointment of Mr Paolo Negretti as a secretary (1 page)
14 April 2011Appointment of Dr Cyrus Alai as a director (2 pages)
14 April 2011Appointment of Dr Cyrus Alai as a director (2 pages)
4 March 2011Termination of appointment of Nicole Sochor as a director (1 page)
4 March 2011Termination of appointment of Martin Phillips as a secretary (1 page)
4 March 2011Termination of appointment of Nicole Sochor as a director (1 page)
4 March 2011Termination of appointment of Martin Phillips as a secretary (1 page)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
19 February 2010Director's details changed for Nicole Sochor on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Martin Gordon Phillips on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Martin Gordon Phillips on 19 February 2010 (1 page)
19 February 2010Director's details changed for Nicole Sochor on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Martin Gordon Phillips on 19 February 2010 (1 page)
19 February 2010Director's details changed for Mr Martin Gordon Phillips on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
2 December 2009Appointment of Ms Laura Elizabeth Bamford as a director (2 pages)
2 December 2009Appointment of Ms Laura Elizabeth Bamford as a director (2 pages)
20 November 2009Termination of appointment of Fiza Malhotra as a director (1 page)
20 November 2009Termination of appointment of Fiza Malhotra as a director (1 page)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (10 pages)
20 January 2009Return made up to 31/12/08; full list of members (10 pages)
2 April 2008Secretary appointed martin gordon phillips (2 pages)
2 April 2008Director appointed fiza malhotra (2 pages)
2 April 2008Director appointed fiza malhotra (2 pages)
2 April 2008Secretary appointed martin gordon phillips (2 pages)
27 March 2008Return made up to 31/12/07; no change of members (6 pages)
27 March 2008Return made up to 31/12/07; no change of members (6 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 March 2008Director's change of particulars / martin phillips / 12/03/2008 (1 page)
18 March 2008Director's change of particulars / martin phillips / 12/03/2008 (1 page)
12 March 2008Appointment terminated director and secretary jonathan woolf (1 page)
12 March 2008Appointment terminated director and secretary jonathan woolf (1 page)
6 March 2008Registered office changed on 06/03/2008 from, 12 leinster mansions, langland gardens, london, NW3 6QB (1 page)
6 March 2008Registered office changed on 06/03/2008 from, 12 leinster mansions, langland gardens, london, NW3 6QB (1 page)
28 November 2007Return made up to 30/09/07; no change of members (6 pages)
28 November 2007Return made up to 30/09/07; no change of members (6 pages)
8 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(14 pages)
8 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(14 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/06
(13 pages)
1 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/06
(13 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005Secretary resigned (1 page)
5 April 2005Return made up to 31/12/04; full list of members (11 pages)
5 April 2005Return made up to 31/12/04; full list of members (11 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 January 2004Return made up to 31/12/03; no change of members (5 pages)
13 January 2004Return made up to 31/12/03; no change of members (5 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 January 2003Return made up to 31/12/02; no change of members (5 pages)
7 January 2003Return made up to 31/12/02; no change of members (5 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
1 February 2001Return made up to 31/12/00; full list of members (13 pages)
1 February 2001Return made up to 31/12/00; full list of members (13 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
11 January 2000Return made up to 31/12/99; full list of members (13 pages)
11 January 2000Return made up to 31/12/99; full list of members (13 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
8 September 1981Particulars of mortgage/charge (5 pages)
8 September 1981Particulars of mortgage/charge (5 pages)
8 September 1981Reg of charge for debentures (6 pages)
8 September 1981Reg of charge for debentures (6 pages)
13 June 1978Memorandum and Articles of Association (13 pages)
13 June 1978Memorandum and Articles of Association (13 pages)