Company NameLawchoice Recruitment Agency Limited
Company StatusActive
Company Number04698125
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Michael Joseph Currey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address119 East Sheen Avenue
East Sheen
London
SW14 8AX
Secretary NameMrs Philippa Mary Currey
NationalityBritish
StatusCurrent
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 East Sheen Avenue
East Sheen
London
SW14 8AX
Director NameNicholas Alexander Obrien
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2005(1 year, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Culloden Road
Enfield
Middlesex
EN2 8QE
Director NameMr Gregory Rawlinson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(10 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Mill Lane
Tye Green
Braintree
Essex
CM77 8HN
Director NameKaren Elizabeth Jones
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2009)
RoleRecruitment
Correspondence Address18 Furnivall Street
Sandbach
Cheshire
CW11 1DJ
Director NameMrs Philippa Mary Currey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(1 year, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 East Sheen Avenue
East Sheen
London
SW14 8AX
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Contact

Websitelaw-choice.com

Location

Registered AddressThe Frames
1 Phipp Street
London
EC2A 4PS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Michael Joseph Currey
50.00%
Ordinary
50 at £1Philippa Mary Currey
50.00%
Ordinary

Financials

Year2014
Net Worth£54,777
Cash£32,813
Current Liabilities£179,843

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

25 January 2006Delivered on: 31 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
27 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
19 October 2021Compulsory strike-off action has been discontinued (1 page)
18 October 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
18 October 2021Registered office address changed from 43 London Wall London EC2M 5TF to The Frames 1 Phipp Street London EC2A 4PS on 18 October 2021 (1 page)
5 August 2021Compulsory strike-off action has been suspended (1 page)
1 April 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
8 July 2020Cessation of Philippa Mary Currey as a person with significant control on 7 July 2020 (1 page)
8 July 2020Change of details for Mr Michael Joseph Currey as a person with significant control on 7 July 2020 (2 pages)
8 July 2020Termination of appointment of Philippa Mary Currey as a director on 6 July 2020 (1 page)
29 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
29 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
29 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
29 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
26 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
26 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
28 September 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 September 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 June 2017Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
30 June 2017Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
21 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(7 pages)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(7 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(7 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(7 pages)
5 December 2013Appointment of Mr Gregory Rawlinson as a director (2 pages)
5 December 2013Appointment of Mr Gregory Rawlinson as a director (2 pages)
9 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
28 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
28 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
28 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
28 March 2012Director's details changed for Philippa Mary Currey on 14 March 2012 (2 pages)
28 March 2012Director's details changed for Philippa Mary Currey on 14 March 2012 (2 pages)
28 March 2012Director's details changed for Nicholas Alexander Obrien on 14 March 2012 (2 pages)
28 March 2012Director's details changed for Michael Joseph Currey on 14 March 2012 (2 pages)
28 March 2012Director's details changed for Michael Joseph Currey on 14 March 2012 (2 pages)
28 March 2012Director's details changed for Nicholas Alexander Obrien on 14 March 2012 (2 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
13 May 2010Termination of appointment of Karen Jones as a director (1 page)
13 May 2010Termination of appointment of Karen Jones as a director (1 page)
13 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 14/03/09; full list of members (4 pages)
16 March 2009Return made up to 14/03/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
30 January 2009Return made up to 14/03/08; full list of members (4 pages)
30 January 2009Return made up to 14/03/08; full list of members (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
14 March 2008Return made up to 14/03/07; full list of members (4 pages)
14 March 2008Return made up to 14/03/07; full list of members (4 pages)
12 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 July 2006Return made up to 14/03/06; full list of members
  • 363(287) ‐ Registered office changed on 27/07/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 July 2006Return made up to 14/03/06; full list of members
  • 363(287) ‐ Registered office changed on 27/07/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
14 April 2005Return made up to 14/03/05; full list of members (6 pages)
14 April 2005Return made up to 14/03/05; full list of members (6 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 March 2004Return made up to 14/03/04; full list of members (5 pages)
15 March 2004Location of register of members (1 page)
15 March 2004Location of register of members (1 page)
15 March 2004Return made up to 14/03/04; full list of members (5 pages)
10 April 2003Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2003Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2003New secretary appointed (3 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (3 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Secretary resigned (1 page)
14 March 2003Incorporation (11 pages)
14 March 2003Incorporation (11 pages)