Company NameChoice Lettings Limited
DirectorCatherine Dobson
Company StatusActive
Company Number02911885
CategoryPrivate Limited Company
Incorporation Date23 March 1994(30 years, 1 month ago)

Business Activity

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

Directors

Director NameCatherine Dobson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2002(8 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address22 Devereux Drive
Watford
Hertfordshire
WD17 3DE
Secretary NamePaul Andrew Lerwill
NationalityBritish
StatusCurrent
Appointed30 December 2002(8 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address10 Micklefield Road
Hemel Hempstead
Hertfordshire
HP2 4PG
Director NameGarry Dobson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994
Appointment Duration8 years, 9 months (resigned 30 December 2002)
RoleProperty Letting Agent
Correspondence Address22 Devereux Drive
Watford
Hertfordshire
WD1 3DE
Secretary NameCatherine Dobson
NationalityBritish
StatusResigned
Appointed16 March 1994
Appointment Duration8 years, 9 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address22 Devereux Drive
Watford
Hertfordshire
WD1 3DE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitechoicelettings.com
Telephone01923 817848
Telephone regionWatford

Location

Registered AddressEgale 1
80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mrs Catherine Mary Anne Dobson
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

16 June 2006Delivered on: 7 July 2006
Persons entitled: Health & Stress Solutions Limited

Classification: Rent deposit deed
Secured details: £2,192.00 due or to become due from the company to.
Particulars: The sum of £2,192.00 ("the deposit") together with payment of all amounts becoming due to the landlord under the rent deposit deed.
Outstanding
23 December 1999Delivered on: 10 January 2000
Persons entitled: Gryphon Developments PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and the deed.
Particulars: The tenant charges the rent deposit of £2,192.00 and the deposit balance. See the mortgage charge document for full details.
Outstanding
25 June 1996Delivered on: 5 July 1996
Persons entitled: Sweden Brittanica Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Deposit of £2000.
Outstanding

Filing History

27 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
20 February 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
5 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
5 April 2019Director's details changed for Catherine Dobson on 5 April 2019 (2 pages)
3 January 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
9 April 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
3 April 2018Change of details for Mrs Catherine Dobson as a person with significant control on 6 April 2016 (2 pages)
14 March 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
20 April 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
20 April 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
11 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
21 August 2015Registered 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 (1 page)
21 August 2015Registered 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 (1 page)
17 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
17 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
6 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
26 March 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
26 March 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
28 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
28 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
10 May 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
10 May 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
4 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
25 May 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
25 May 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
10 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
10 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
3 April 2009Return made up to 23/03/09; full list of members (3 pages)
3 April 2009Return made up to 23/03/09; full list of members (3 pages)
12 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
12 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
21 April 2008Return made up to 23/03/08; no change of members (3 pages)
21 April 2008Return made up to 23/03/08; no change of members (3 pages)
11 September 2007Accounts made up to 30 November 2006 (2 pages)
11 September 2007Accounts made up to 30 November 2006 (2 pages)
25 April 2007Return made up to 23/03/07; full list of members (6 pages)
25 April 2007Return made up to 23/03/07; full list of members (6 pages)
25 July 2006Accounts made up to 30 November 2005 (2 pages)
25 July 2006Accounts made up to 30 November 2005 (2 pages)
21 July 2006Registered office changed on 21/07/06 from: myers clark woodford house 23 woodford road watford hertfordshire WD1 1DL (1 page)
21 July 2006Registered office changed on 21/07/06 from: myers clark woodford house 23 woodford road watford hertfordshire WD1 1DL (1 page)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
3 April 2006Return made up to 23/03/06; full list of members (6 pages)
3 April 2006Return made up to 23/03/06; full list of members (6 pages)
13 September 2005Accounts made up to 30 November 2004 (2 pages)
13 September 2005Accounts made up to 30 November 2004 (2 pages)
15 April 2005Return made up to 23/03/05; full list of members (6 pages)
15 April 2005Return made up to 23/03/05; full list of members (6 pages)
6 April 2004Accounts made up to 30 November 2003 (2 pages)
6 April 2004Accounts made up to 30 November 2003 (2 pages)
6 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2003Return made up to 23/03/03; full list of members (6 pages)
4 April 2003Return made up to 23/03/03; full list of members (6 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
9 January 2003Accounts made up to 30 November 2002 (1 page)
9 January 2003Accounts made up to 30 November 2002 (1 page)
26 March 2002Return made up to 23/03/02; full list of members (6 pages)
26 March 2002Return made up to 23/03/02; full list of members (6 pages)
12 March 2002Accounts made up to 30 November 2000 (4 pages)
12 March 2002Accounts made up to 30 November 2001 (4 pages)
12 March 2002Accounts made up to 30 November 2001 (4 pages)
12 March 2002Accounts made up to 30 November 2000 (4 pages)
5 April 2001Return made up to 23/03/01; full list of members (6 pages)
5 April 2001Return made up to 23/03/01; full list of members (6 pages)
3 November 2000Accounts made up to 30 November 1999 (3 pages)
3 November 2000Accounts made up to 30 November 1999 (3 pages)
31 March 2000Return made up to 23/03/00; full list of members (6 pages)
31 March 2000Return made up to 23/03/00; full list of members (6 pages)
10 January 2000Particulars of mortgage/charge (7 pages)
10 January 2000Particulars of mortgage/charge (7 pages)
4 October 1999Accounts made up to 30 November 1998 (3 pages)
4 October 1999Accounts made up to 30 November 1998 (3 pages)
6 April 1999Return made up to 23/03/99; no change of members (4 pages)
6 April 1999Return made up to 23/03/99; no change of members (4 pages)
25 August 1998Accounts made up to 30 November 1997 (3 pages)
25 August 1998Accounts made up to 30 November 1997 (3 pages)
23 June 1998Return made up to 23/03/98; full list of members (6 pages)
23 June 1998Return made up to 23/03/98; full list of members (6 pages)
20 October 1997Accounts made up to 30 November 1996 (4 pages)
20 October 1997Accounts made up to 30 November 1996 (4 pages)
14 August 1997Return made up to 23/03/97; no change of members (4 pages)
14 August 1997Return made up to 23/03/97; no change of members (4 pages)
1 November 1996Accounts made up to 30 November 1995 (4 pages)
1 November 1996Accounts made up to 30 November 1995 (4 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
24 April 1996Return made up to 23/03/96; no change of members (4 pages)
24 April 1996Return made up to 23/03/96; no change of members (4 pages)
12 July 1995Registered office changed on 12/07/95 from: chantrey vellacott gresham house 53 clarendon road watford hertfordshire WD1 1LR (1 page)
12 July 1995Registered office changed on 12/07/95 from: chantrey vellacott gresham house 53 clarendon road watford hertfordshire WD1 1LR (1 page)
16 March 1995Return made up to 23/03/95; full list of members (6 pages)
16 March 1995Return made up to 23/03/95; full list of members (6 pages)
23 March 1994Incorporation (13 pages)
23 March 1994Incorporation (13 pages)