Company NameEditors Choice Limited
DirectorDaksha Kotecha
Company StatusActive
Company Number03801908
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Daksha Kotecha
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1999(2 days after company formation)
Appointment Duration24 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House 1 High Street
Edgware
Middlesex
HA8 7TA
Secretary NameMr Dinesh Kotecha
NationalityBritish
StatusCurrent
Appointed09 July 1999(2 days after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House 1 High Street
Edgware
Middlesex
HA8 7TA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1 Sunny View
London
NW9 0UP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Daksha Kotecha
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,103
Current Liabilities£4,105

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 Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 4 weeks from now)

Filing History

14 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
17 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
25 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
26 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
15 July 2020Registered office address changed from 369 C/F Thought It, Cavendish House, 369 Burnt Oak Broadway, Edgware Middx HA8 5AW United Kingdom to 1 Sunny View London NW9 0UP on 15 July 2020 (1 page)
13 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
12 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
25 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 July 2017Registered office address changed from Berkeley House, Thought It 18 to 24 High Street Edgware HA8 7RP to 369 C/F Thought It, Cavendish House, 369 Burnt Oak Broadway, Edgware Middx HA8 5AW on 21 July 2017 (1 page)
21 July 2017Registered office address changed from Berkeley House, Thought It 18 to 24 High Street Edgware HA8 7RP to 369 C/F Thought It, Cavendish House, 369 Burnt Oak Broadway, Edgware Middx HA8 5AW on 21 July 2017 (1 page)
20 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
25 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
25 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
24 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
6 May 2014Registered office address changed from Grosvenor House, Thought, 1 High Street Edgware Middlesex HA8 7TA United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Grosvenor House, Thought, 1 High Street Edgware Middlesex HA8 7TA United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Grosvenor House, Thought, 1 High Street Edgware Middlesex HA8 7TA United Kingdom on 6 May 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
8 October 2009Secretary's details changed for Mr Dinesh Kotecha on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Mr Dinesh Kotecha on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Mr Dinesh Kotecha on 8 October 2009 (1 page)
8 October 2009Director's details changed for Daksha Kotecha on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Daksha Kotecha on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Daksha Kotecha on 8 October 2009 (2 pages)
25 September 2009Registered office changed on 25/09/2009 from 29 harley street london W1G 9QR united kingdom (1 page)
25 September 2009Registered office changed on 25/09/2009 from 29 harley street london W1G 9QR united kingdom (1 page)
20 September 2009Registered office changed on 20/09/2009 from 55 constable gardens edgware middlesex HA8 5RX (1 page)
20 September 2009Registered office changed on 20/09/2009 from 55 constable gardens edgware middlesex HA8 5RX (1 page)
21 July 2009Return made up to 07/07/09; full list of members (3 pages)
21 July 2009Return made up to 07/07/09; full list of members (3 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
22 July 2008Return made up to 07/07/08; full list of members (3 pages)
22 July 2008Return made up to 07/07/08; full list of members (3 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
24 July 2007Return made up to 07/07/07; full list of members (2 pages)
24 July 2007Location of register of members (1 page)
24 July 2007Return made up to 07/07/07; full list of members (2 pages)
24 July 2007Location of register of members (1 page)
29 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
2 August 2006Return made up to 07/07/06; full list of members (2 pages)
2 August 2006Location of register of members (1 page)
2 August 2006Location of register of members (1 page)
2 August 2006Return made up to 07/07/06; full list of members (2 pages)
2 March 2006Registered office changed on 02/03/06 from: first floor 170-172 honeypot lane stanmore middlesex HA7 1EE (1 page)
2 March 2006Registered office changed on 02/03/06 from: first floor 170-172 honeypot lane stanmore middlesex HA7 1EE (1 page)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
1 August 2005Return made up to 07/07/05; full list of members (2 pages)
1 August 2005Return made up to 07/07/05; full list of members (2 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
9 August 2004Return made up to 07/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2004Return made up to 07/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
5 January 2004Registered office changed on 05/01/04 from: eta european business centre, the hyde, london NW9 5AE (1 page)
5 January 2004Registered office changed on 05/01/04 from: eta european business centre, the hyde, london NW9 5AE (1 page)
8 August 2003Return made up to 07/07/03; full list of members (6 pages)
8 August 2003Return made up to 07/07/03; full list of members (6 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
12 July 2002Return made up to 07/07/02; full list of members (6 pages)
12 July 2002Return made up to 07/07/02; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
1 August 2001Return made up to 07/07/01; full list of members (6 pages)
1 August 2001Return made up to 07/07/01; full list of members (6 pages)
16 June 2001Full accounts made up to 31 March 2000 (6 pages)
16 June 2001Full accounts made up to 31 March 2000 (6 pages)
13 April 2001Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
13 April 2001Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
18 August 2000Return made up to 07/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 2000Return made up to 07/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Registered office changed on 21/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
21 July 1999Registered office changed on 21/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Secretary resigned;director resigned (1 page)
21 July 1999Secretary resigned;director resigned (1 page)
7 July 1999Incorporation (18 pages)
7 July 1999Incorporation (18 pages)