Company NameChoice Hotels (UK) Limited
DirectorThomas Leslie Page
Company StatusActive
Company Number02928751
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)
Previous NameMyswift Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Leslie Page
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(19 years, 11 months after company formation)
Appointment Duration9 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMitre Secretaries Limited (Corporation)
StatusCurrent
Appointed20 June 2000(6 years, 1 month after company formation)
Appointment Duration23 years, 10 months
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr Richard Stephen Price
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(6 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 30 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed19 May 1994(6 days after company formation)
Appointment Duration6 years, 1 month (resigned 20 June 2000)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed19 May 1994(6 days after company formation)
Appointment Duration6 years, 1 month (resigned 20 June 2000)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2012(17 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 14 February 2012)
Correspondence AddressMitre House 160
Aldersgate Street
London
EC1A 4DD

Contact

Websitechoicehotelsuk.co.uk
Telephone020 70619600
Telephone regionLondon

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Cms (Nominees) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

20 January 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
14 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
24 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
26 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
26 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 May 2014Termination of appointment of Mitre Secretaries Limited as a director (1 page)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Termination of appointment of Mitre Secretaries Limited as a director (1 page)
7 May 2014Appointment of Mr Thomas Leslie Page as a director (2 pages)
7 May 2014Appointment of Mr Thomas Leslie Page as a director (2 pages)
6 May 2014Termination of appointment of Richard Price as a director (1 page)
6 May 2014Termination of appointment of Richard Price as a director (1 page)
6 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
4 February 2013Total exemption full accounts made up to 31 May 2012 (3 pages)
4 February 2013Total exemption full accounts made up to 31 May 2012 (3 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption full accounts made up to 31 May 2011 (3 pages)
16 February 2012Total exemption full accounts made up to 31 May 2011 (3 pages)
14 February 2012Appointment of Mitre Secretaries Limited as a director (2 pages)
14 February 2012Appointment of Mitre Secretaries Limited as a director (2 pages)
13 May 2011Secretary's details changed for Mitre Secretaries Limited on 13 May 2011 (2 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
13 May 2011Secretary's details changed for Mitre Secretaries Limited on 13 May 2011 (2 pages)
28 January 2011Total exemption full accounts made up to 31 May 2010 (3 pages)
28 January 2011Total exemption full accounts made up to 31 May 2010 (3 pages)
4 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Mitre Secretaries Limited on 13 May 2010 (2 pages)
4 June 2010Secretary's details changed for Mitre Secretaries Limited on 13 May 2010 (2 pages)
4 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
3 June 2010Secretary's details changed for Mitre Secretaries Limited on 13 May 2010 (2 pages)
3 June 2010Secretary's details changed for Mitre Secretaries Limited on 13 May 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
11 June 2009Return made up to 13/05/09; full list of members (8 pages)
11 June 2009Return made up to 13/05/09; full list of members (8 pages)
17 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
17 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
5 June 2008Return made up to 13/05/08; full list of members (6 pages)
5 June 2008Return made up to 13/05/08; full list of members (6 pages)
5 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
5 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
17 June 2007Return made up to 13/05/07; full list of members (6 pages)
17 June 2007Return made up to 13/05/07; full list of members (6 pages)
15 March 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
15 March 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
5 June 2006Return made up to 13/05/06; full list of members (6 pages)
5 June 2006Return made up to 13/05/06; full list of members (6 pages)
28 December 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
28 December 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
8 June 2005Return made up to 13/05/05; full list of members (6 pages)
8 June 2005Return made up to 13/05/05; full list of members (6 pages)
7 January 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
7 January 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
16 December 2004Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
3 June 2004Return made up to 13/05/04; full list of members (6 pages)
3 June 2004Return made up to 13/05/04; full list of members (6 pages)
28 January 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
28 January 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
4 June 2003Return made up to 13/05/03; full list of members (6 pages)
4 June 2003Return made up to 13/05/03; full list of members (6 pages)
14 January 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
14 January 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
17 May 2002Return made up to 13/05/02; full list of members (6 pages)
17 May 2002Return made up to 13/05/02; full list of members (6 pages)
25 January 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
25 January 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
1 June 2001Return made up to 13/05/01; full list of members (6 pages)
1 June 2001Return made up to 13/05/01; full list of members (6 pages)
11 July 2000Accounts for a dormant company made up to 31 May 2000 (3 pages)
11 July 2000Accounts for a dormant company made up to 31 May 2000 (3 pages)
6 July 2000Registered office changed on 06/07/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
25 May 2000Return made up to 13/05/00; full list of members (6 pages)
25 May 2000Return made up to 13/05/00; full list of members (6 pages)
1 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
1 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
24 May 1999Return made up to 13/05/99; full list of members (5 pages)
24 May 1999Return made up to 13/05/99; full list of members (5 pages)
5 May 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
5 May 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
31 March 1999Delivery ext'd 3 mth 31/05/98 (2 pages)
31 March 1999Delivery ext'd 3 mth 31/05/98 (2 pages)
21 May 1998Return made up to 13/05/98; full list of members (6 pages)
21 May 1998Return made up to 13/05/98; full list of members (6 pages)
22 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 October 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
22 October 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
27 May 1997Return made up to 13/05/97; no change of members (4 pages)
27 May 1997Return made up to 13/05/97; no change of members (4 pages)
12 August 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
12 August 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
25 June 1996Return made up to 13/05/96; no change of members (4 pages)
25 June 1996Return made up to 13/05/96; no change of members (4 pages)
16 February 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
16 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
16 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1995Return made up to 13/05/95; full list of members (6 pages)
2 August 1995Return made up to 13/05/95; full list of members (6 pages)
23 June 1994Company name changed\certificate issued on 23/06/94 (2 pages)
23 June 1994Company name changed\certificate issued on 23/06/94 (2 pages)
13 May 1994Incorporation (15 pages)
13 May 1994Incorporation (15 pages)