Company NameChoice Lamp Limited
Company StatusDissolved
Company Number02974196
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date19 September 2023 (7 months ago)
Previous NamesChoicelamp Limited and Riley Property Consultants Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAndrew James Bryce Riley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(19 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
Director NameJonathan James Riley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(2 weeks, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 02 May 1995)
RoleSurveyor
Correspondence Address16 Ladbroke Road
London
W11 3NJ
Director NameMichael James Riley
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 1996)
RoleChartered Surveyor
Correspondence Address16 Ladbroke Road
London
W11 3NJ
Director NameYvonne Jean Riley
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(2 weeks, 6 days after company formation)
Appointment Duration19 years, 3 months (resigned 14 February 2014)
RoleHousewife
Correspondence Address16 Ladbroke Road
London
W11 3NJ
Secretary NameYvonne Jean Riley
NationalityBritish
StatusResigned
Appointed26 October 1994(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 1996)
RoleHousewife
Correspondence Address16 Ladbroke Road
London
W11 3NJ
Secretary NameJonathan James Riley
NationalityBritish
StatusResigned
Appointed17 April 1996(1 year, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 July 1996)
RoleCompany Director
Correspondence Address16 Ladbroke Road
London
W11 3NJ
Director NameMr Thomas Edward Grimes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(6 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 February 2014)
RoleAccountant
Correspondence AddressField Cottage
The Laines, Chedworth
Cheltenham
Gloucestershire
GL54 4NS
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSmallfield Consultants Limited (Corporation)
StatusResigned
Appointed09 July 1996(1 year, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 14 February 2014)
Correspondence AddressField Cottage The Laines
Chedworth
Cheltenham
Gloucestershire
GL54 4NS
Wales

Location

Registered Address12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr Andrew James Bryce Riley
100.00%
Ordinary

Financials

Year2014
Net Worth£742,306
Cash£439,212
Current Liabilities£283,487

Accounts

Latest Accounts30 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

27 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
2 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 30 March 2018 (2 pages)
23 August 2018Cessation of Pamela Clough as a person with significant control on 22 August 2018 (1 page)
23 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
9 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
11 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
10 October 2017Notification of Pamela Clough as a person with significant control on 21 June 2017 (2 pages)
10 October 2017Notification of Pamela Clough as a person with significant control on 21 June 2017 (2 pages)
28 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
28 November 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to C/O Chicksand Gordon Avis 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 28 November 2016 (1 page)
28 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
28 November 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to C/O Chicksand Gordon Avis 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 28 November 2016 (1 page)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
30 April 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for smallfield consultants LIMITED
(4 pages)
30 April 2015Second filing of AR01 previously delivered to Companies House made up to 6 October 2014 (16 pages)
30 April 2015Second filing of AR01 previously delivered to Companies House made up to 6 October 2014 (16 pages)
30 April 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for smallfield consultants LIMITED
(4 pages)
30 April 2015Second filing of AR01 previously delivered to Companies House made up to 6 October 2014 (16 pages)
20 April 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 30/04/2015
(4 pages)
20 April 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 30/04/2015
(4 pages)
20 April 2015Secretary's details changed for Smallfield Consultants Limited on 14 February 2015 (1 page)
20 April 2015Termination of appointment of Smallfield Consultants Limited as a secretary on 14 February 2015
  • ANNOTATION Clarification a second filed TM02 was registered on 30/04/2015
(2 pages)
20 April 2015Secretary's details changed for Smallfield Consultants Limited on 14 February 2015 (1 page)
20 April 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 30/04/2015
(4 pages)
20 April 2015Termination of appointment of Smallfield Consultants Limited as a secretary on 14 February 2015
  • ANNOTATION Clarification a second filed TM02 was registered on 30/04/2015
(2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Registered office address changed from Field Cottage the Laines, Chedworth Cheltenham Gloucestershire GL54 4NS to 5Th Floor 89 New Bond Street London W1S 1DA on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Yvonne Jean Riley as a director on 14 February 2014 (2 pages)
1 August 2014Appointment of Andrew James Bryce Riley as a director on 14 February 2014 (3 pages)
1 August 2014Appointment of Andrew James Bryce Riley as a director on 14 February 2014 (3 pages)
1 August 2014Registered office address changed from Field Cottage the Laines, Chedworth Cheltenham Gloucestershire GL54 4NS to 5Th Floor 89 New Bond Street London W1S 1DA on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Yvonne Jean Riley as a director on 14 February 2014 (2 pages)
1 August 2014Registered office address changed from Field Cottage the Laines, Chedworth Cheltenham Gloucestershire GL54 4NS to 5Th Floor 89 New Bond Street London W1S 1DA on 1 August 2014 (2 pages)
10 March 2014Termination of appointment of Thomas Grimes as a director (2 pages)
10 March 2014Termination of appointment of Thomas Grimes as a director (2 pages)
1 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
1 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
18 October 2013Annual return made up to 6 October 2013 no member list
Statement of capital on 2013-10-18
  • GBP 2
(14 pages)
18 October 2013Annual return made up to 6 October 2013 no member list
Statement of capital on 2013-10-18
  • GBP 2
(14 pages)
18 October 2013Annual return made up to 6 October 2013 no member list
Statement of capital on 2013-10-18
  • GBP 2
(14 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
31 October 2012Annual return made up to 6 October 2012 (14 pages)
31 October 2012Annual return made up to 6 October 2012 (14 pages)
31 October 2012Annual return made up to 6 October 2012 (14 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
21 October 2010Annual return made up to 6 October 2010 (12 pages)
21 October 2010Annual return made up to 6 October 2010 (12 pages)
21 October 2010Annual return made up to 6 October 2010 (12 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
19 October 2009Annual return made up to 6 October 2009 (12 pages)
19 October 2009Annual return made up to 6 October 2009 (12 pages)
19 October 2009Annual return made up to 6 October 2009 (12 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
20 October 2008Return made up to 06/10/08; full list of members (6 pages)
20 October 2008Return made up to 06/10/08; full list of members (6 pages)
20 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
20 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
16 October 2007Return made up to 06/10/07; no change of members (7 pages)
16 October 2007Return made up to 06/10/07; no change of members (7 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
27 October 2006Return made up to 06/10/06; full list of members (7 pages)
27 October 2006Return made up to 06/10/06; full list of members (7 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
17 October 2005Return made up to 06/10/05; full list of members (7 pages)
17 October 2005Return made up to 06/10/05; full list of members (7 pages)
27 July 2005Amended accounts made up to 31 March 2004 (6 pages)
27 July 2005Amended accounts made up to 31 March 2004 (6 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
21 October 2004Return made up to 06/10/04; full list of members (7 pages)
21 October 2004Return made up to 06/10/04; full list of members (7 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
15 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2003Registered office changed on 15/07/03 from: 2 green meadow, little heath potters bar, hertfordshire EN6 1LL (1 page)
15 July 2003Registered office changed on 15/07/03 from: 2 green meadow, little heath potters bar, hertfordshire EN6 1LL (1 page)
12 December 2002Registered office changed on 12/12/02 from: wickfield house, 18-22 disney place, london, SE1 1HS (1 page)
12 December 2002Registered office changed on 12/12/02 from: wickfield house, 18-22 disney place, london, SE1 1HS (1 page)
17 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
17 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
10 October 2002Return made up to 06/10/02; full list of members (7 pages)
10 October 2002Return made up to 06/10/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 October 2001Return made up to 06/10/01; full list of members (6 pages)
24 October 2001Return made up to 06/10/01; full list of members (6 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
27 November 2000Full accounts made up to 31 March 2000 (7 pages)
27 November 2000Full accounts made up to 31 March 2000 (7 pages)
25 October 2000Return made up to 06/10/00; full list of members (6 pages)
25 October 2000Return made up to 06/10/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
22 October 1999Return made up to 06/10/99; full list of members (6 pages)
22 October 1999Return made up to 06/10/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (7 pages)
4 February 1999Full accounts made up to 31 March 1998 (7 pages)
12 November 1998Return made up to 06/10/98; full list of members (6 pages)
12 November 1998Return made up to 06/10/98; full list of members (6 pages)
19 January 1998Full accounts made up to 31 March 1997 (7 pages)
19 January 1998Full accounts made up to 31 March 1997 (7 pages)
13 October 1997Return made up to 06/10/97; no change of members (4 pages)
13 October 1997Return made up to 06/10/97; no change of members (4 pages)
22 October 1996Return made up to 06/10/96; change of members (6 pages)
22 October 1996Return made up to 06/10/96; change of members (6 pages)
11 August 1996Full accounts made up to 31 March 1996 (6 pages)
11 August 1996Full accounts made up to 31 March 1996 (6 pages)
18 July 1996Secretary resigned (2 pages)
18 July 1996New secretary appointed (1 page)
18 July 1996Secretary resigned (2 pages)
18 July 1996New secretary appointed (1 page)
12 May 1996Director resigned (2 pages)
12 May 1996Secretary resigned (1 page)
12 May 1996Director resigned (2 pages)
12 May 1996Secretary resigned (1 page)
12 May 1996New secretary appointed (1 page)
12 May 1996New secretary appointed (1 page)
18 October 1995Return made up to 06/10/95; full list of members (6 pages)
18 October 1995Return made up to 06/10/95; full list of members (6 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
24 May 1995Company name changed riley property consultants limit ed\certificate issued on 25/05/95 (4 pages)
24 May 1995Company name changed riley property consultants limit ed\certificate issued on 25/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
6 October 1994Incorporation (10 pages)
6 October 1994Incorporation (10 pages)