Company NameChoter Limited
Company StatusActive
Company Number03375430
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 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 Patricia Anne Lane
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2009(12 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleSemi Retired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Flat 2 Hector Court 123 Cambalt Road
London
SW15 6EX
Director NameMr Stephen Wan
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed16 November 2015(18 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address6 Hector Court Cambalt Road
London
SW15 6EX
Director NameMr Thomas Edward Hollway
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(26 years, 8 months after company formation)
Appointment Duration3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDrewitts Cottage The Street
All Cannings
Devizes
SN10 3PA
Director NameMs Patricia Anne Lane
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hector Court Cambalt Road
Putney
London
SW15 6EX
Secretary NameElaine Charlotte Galloway
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bowling Green Close
London
SW15 3TE
Director NameElaine Charlotte Galloway
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2002)
RoleHousewife
Country of ResidenceEngland
Correspondence Address8 Bowling Green Close
London
SW15 3TE
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed09 September 2002(5 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NamePaul Mac Sherry
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(5 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 15 December 2008)
RoleSales
Correspondence Address7 Hector Court
123 Cambalt Road Putney
London
SW15 6EX
Director NameMr Louis James Macsherry
Date of BirthJune 1931 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2008(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 January 2013)
RoleRetired Co Director
Country of ResidenceIreland
Correspondence Address17 Shrewsbury Lawn
Cabinteely
Dublin D18
Ireland
Director NameMr Thomas Edward Hollway
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(16 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Flat 2 Hector Court 123 Cambalt Road
London
SW15 6EX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Flat 2 Hector Court
123 Cambalt Road
London
SW15 6EX
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr J.c. Hollway & T.m. Hollway
11.11%
Ordinary
1 at £1E. Galloway
11.11%
Ordinary
1 at £1Hannah Zreik
11.11%
Ordinary
1 at £1J. Keattch
11.11%
Ordinary
1 at £1Mary Theresa Macsherry & Louis James Macsherry
11.11%
Ordinary
1 at £1Michael Mutz
11.11%
Ordinary
1 at £1Mr Tim C. Connors
11.11%
Ordinary
1 at £1Patricia A. Lane
11.11%
Ordinary
1 at £1Stephen Wan & Yee Wan
11.11%
Ordinary

Financials

Year2014
Turnover£450
Net Worth£2,133
Cash£3,544
Current Liabilities£7,411

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

5 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
5 February 2020Termination of appointment of Thomas Edward Hollway as a director on 30 January 2020 (1 page)
31 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 9
(5 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 9
(5 pages)
18 November 2015Appointment of Mr Stephen Wan as a director on 16 November 2015 (2 pages)
18 November 2015Appointment of Mr Stephen Wan as a director on 16 November 2015 (2 pages)
27 October 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
27 October 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 9
(4 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 9
(4 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
22 August 2014Appointment of Dr Thomas Edward Hollway as a director on 18 November 2013 (2 pages)
22 August 2014Appointment of Dr Thomas Edward Hollway as a director on 18 November 2013 (2 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 9
(4 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 9
(4 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
21 January 2013Termination of appointment of Louis Macsherry as a director (1 page)
21 January 2013Termination of appointment of Louis Macsherry as a director (1 page)
20 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
13 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
13 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
26 May 2011Termination of appointment of Ivan Whittingham as a secretary (1 page)
26 May 2011Termination of appointment of Ivan Whittingham as a secretary (1 page)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
25 January 2011Registered office address changed from 170 Dorset Road London SW19 3EF on 25 January 2011 (2 pages)
25 January 2011Registered office address changed from 170 Dorset Road London SW19 3EF on 25 January 2011 (2 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (8 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (8 pages)
29 January 2010Termination of appointment of Thomas Hollway as a director (1 page)
29 January 2010Appointment of Ms Patricia Anne Lane as a director (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Termination of appointment of Thomas Hollway as a director (1 page)
29 January 2010Appointment of Ms Patricia Anne Lane as a director (2 pages)
15 June 2009Return made up to 23/05/09; full list of members (6 pages)
15 June 2009Return made up to 23/05/09; full list of members (6 pages)
13 February 2009Director appointed louis james macsherry (2 pages)
13 February 2009Director appointed louis james macsherry (2 pages)
23 December 2008Appointment terminated director paul mac sherry (1 page)
23 December 2008Appointment terminated director paul mac sherry (1 page)
18 December 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
24 June 2008Return made up to 23/05/08; full list of members (6 pages)
24 June 2008Return made up to 23/05/08; full list of members (6 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
2 July 2007Return made up to 23/05/07; full list of members (4 pages)
2 July 2007Return made up to 23/05/07; full list of members (4 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
29 June 2006Return made up to 23/05/06; full list of members (4 pages)
29 June 2006Return made up to 23/05/06; full list of members (4 pages)
30 May 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
30 May 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
11 July 2005Return made up to 23/05/05; full list of members (5 pages)
11 July 2005Return made up to 23/05/05; full list of members (5 pages)
20 May 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
20 May 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
28 May 2004Return made up to 23/05/04; full list of members (10 pages)
28 May 2004Return made up to 23/05/04; full list of members (10 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
27 June 2003Return made up to 23/05/03; full list of members (10 pages)
27 June 2003Return made up to 23/05/03; full list of members (10 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
13 January 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
13 January 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
31 December 2002Registered office changed on 31/12/02 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
31 December 2002Registered office changed on 31/12/02 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
31 December 2002Secretary resigned;director resigned (1 page)
31 December 2002Secretary resigned;director resigned (1 page)
30 December 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
30 December 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
3 September 2002Return made up to 23/05/02; full list of members (10 pages)
3 September 2002Return made up to 23/05/02; full list of members (10 pages)
31 October 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
31 October 2001Return made up to 23/05/01; full list of members (9 pages)
31 October 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
31 October 2001Return made up to 23/05/01; full list of members (9 pages)
30 October 2000Full accounts made up to 31 May 2000 (6 pages)
30 October 2000Full accounts made up to 31 May 2000 (6 pages)
30 October 2000Return made up to 23/05/00; full list of members (8 pages)
30 October 2000Return made up to 23/05/00; full list of members (8 pages)
8 June 2000Ad 17/02/00--------- £ si 1@1=1 £ ic 8/9 (2 pages)
8 June 2000Ad 17/02/00--------- £ si 1@1=1 £ ic 8/9 (2 pages)
5 January 2000Return made up to 23/05/99; full list of members (6 pages)
5 January 2000Full accounts made up to 31 May 1999 (6 pages)
5 January 2000Full accounts made up to 31 May 1999 (6 pages)
5 January 2000Return made up to 23/05/99; full list of members (6 pages)
25 June 1999Ad 26/10/98--------- £ si 1@1=1 £ ic 7/8 (2 pages)
25 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 June 1999Ad 26/10/98--------- £ si 1@1=1 £ ic 7/8 (2 pages)
25 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
5 November 1998Full accounts made up to 31 May 1998 (5 pages)
5 November 1998Full accounts made up to 31 May 1998 (5 pages)
10 October 1997Ad 25/09/97--------- £ si 7@1=7 £ ic 2/9 (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Ad 25/09/97--------- £ si 7@1=7 £ ic 2/9 (2 pages)
10 October 1997Registered office changed on 10/10/97 from: 100 bradley close white lion street london N1 9PF (1 page)
10 October 1997Registered office changed on 10/10/97 from: 100 bradley close white lion street london N1 9PF (1 page)
5 July 1997Secretary resigned (1 page)
5 July 1997Director resigned (1 page)
5 July 1997New director appointed (2 pages)
5 July 1997New secretary appointed (2 pages)
5 July 1997Secretary resigned (1 page)
5 July 1997New secretary appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997Director resigned (1 page)
23 May 1997Incorporation (15 pages)
23 May 1997Incorporation (15 pages)