Company NameChoice Open Management Limited
Company StatusActive
Company Number04724345
CategoryPrivate Limited Company
Incorporation Date6 April 2003(21 years 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 NameChristopher Jay McConnell
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed06 May 2003(1 month after company formation)
Appointment Duration20 years, 11 months
RoleWriter
Country of ResidenceUnited States
Correspondence Address181 Richards Street
Brooklyn
New York 11231
United States
Director NameMiranda Louise Tibble
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2006(3 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 20
Batty Street
London
E1 1RH
Secretary NameCaroline Teresa Davey
NationalityBritish
StatusCurrent
Appointed06 June 2006(3 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameMr Anindya Bhattacharyya
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(14 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 20 Batty Street
London
E1 1RH
Director NameSheila Eileen Bugler
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2003(same day as company formation)
RoleIt Network Manager
Correspondence Address20a Batty Street
London
E1 1RH
Director NameProf Michael Keith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(same day as company formation)
RoleUniversity
Country of ResidenceUnited Kingdom
Correspondence Address20 Batty Street
London
E1 1RH
Secretary NameLena Margaret Cromartie
NationalityBritish
StatusResigned
Appointed06 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Clifton Road
Brighton
BN1 3HN
Secretary NameChristopher Jay McConnell
NationalityAmerican
StatusResigned
Appointed09 August 2005(2 years, 4 months after company formation)
Appointment Duration10 months (resigned 06 June 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address91 Cambridge Place
Brooklyn
Ny 11238
United States
Director NameMiss Soorya Uttam Gadkary
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(11 years after company formation)
Appointment Duration7 years, 7 months (resigned 16 December 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 20 Batty Street
London
E1 1RH
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed06 April 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 April 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered Address1341 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Anindya Bhattacharyya
25.00%
Ordinary
1 at £1Christopher Jay Mcconnell
25.00%
Ordinary
1 at £1D. Tibble & Ms Miranda Louise Tibble
25.00%
Ordinary
1 at £1Soorya Gadkary
25.00%
Ordinary

Financials

Year2014
Net Worth£9

Accounts

Latest Accounts30 November 2023 (4 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Filing History

14 January 2021Director's details changed for Mr Anindya Bhattacharyya on 1 January 2021 (2 pages)
14 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
4 February 2020Micro company accounts made up to 30 November 2019 (2 pages)
13 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
19 February 2019Micro company accounts made up to 30 November 2018 (2 pages)
7 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
19 March 2018Micro company accounts made up to 30 November 2017 (2 pages)
29 January 2018Appointment of Mr Anindya Bhattacharyya as a director on 19 January 2018 (2 pages)
12 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
3 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
(6 pages)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
(6 pages)
7 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 February 2015Director's details changed for Christopher Jay Mcconnell on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Christopher Jay Mcconnell on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Christopher Jay Mcconnell on 6 February 2015 (2 pages)
20 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4
(6 pages)
20 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4
(6 pages)
20 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4
(6 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
26 June 2014Appointment of Miss Soorya Uttam Gadkary as a director (2 pages)
26 June 2014Appointment of Miss Soorya Uttam Gadkary as a director (2 pages)
28 April 2014Termination of appointment of Michael Keith as a director (1 page)
28 April 2014Termination of appointment of Michael Keith as a director (1 page)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(6 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(6 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(6 pages)
11 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
9 October 2012Registered office address changed from 1341 High Road London N20 9HR on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 1341 High Road London N20 9HR on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 1341 High Road London N20 9HR on 9 October 2012 (1 page)
23 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 January 2012Secretary's details changed for Caroline Teresa Davey on 31 December 2011 (1 page)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
19 January 2012Secretary's details changed for Caroline Teresa Davey on 31 December 2011 (1 page)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
4 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 February 2010Director's details changed for Miranda Louise Tibble on 31 December 2009 (2 pages)
10 February 2010Director's details changed for Christopher Jay Mcconnell on 31 December 2009 (2 pages)
10 February 2010Director's details changed for Miranda Louise Tibble on 31 December 2009 (2 pages)
10 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Christopher Jay Mcconnell on 31 December 2009 (2 pages)
28 November 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
28 November 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
6 March 2009Return made up to 02/01/09; full list of members (5 pages)
6 March 2009Return made up to 02/01/09; full list of members (5 pages)
5 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
5 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 January 2008Return made up to 02/01/08; full list of members (3 pages)
22 January 2008Return made up to 02/01/08; full list of members (3 pages)
17 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
17 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 January 2007Director resigned (1 page)
12 January 2007Return made up to 02/01/07; full list of members (3 pages)
12 January 2007Director resigned (1 page)
12 January 2007Return made up to 02/01/07; full list of members (3 pages)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
16 October 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
16 October 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
6 June 2006New secretary appointed (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006New secretary appointed (1 page)
6 June 2006Return made up to 06/04/06; full list of members (3 pages)
6 June 2006Return made up to 06/04/06; full list of members (3 pages)
17 May 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
17 May 2006Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
17 May 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
17 May 2006Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed (1 page)
28 November 2005New secretary appointed (1 page)
22 November 2005Registered office changed on 22/11/05 from: flat 2 24 clifton road brighton east sussex BN1 3HN (1 page)
22 November 2005Registered office changed on 22/11/05 from: flat 2 24 clifton road brighton east sussex BN1 3HN (1 page)
18 July 2005Return made up to 06/04/05; full list of members (8 pages)
18 July 2005Return made up to 06/04/05; full list of members (8 pages)
22 March 2005Ad 06/02/03--------- £ si 4@1 (3 pages)
22 March 2005Ad 06/02/03--------- £ si 4@1 (3 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
28 July 2004Return made up to 06/04/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2004Return made up to 06/04/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
6 April 2003Incorporation (16 pages)
6 April 2003Incorporation (16 pages)