Company NameChoicebay Limited
DirectorMichael Lisser
Company StatusActive
Company Number05089419
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Lisser
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(3 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Cranbourne Gardens
London
NW11 0JB
Secretary NameMrs Susan Rebecca Lisser
NationalityBritish
StatusCurrent
Appointed01 July 2007(3 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Cranbourne Gardens
London
NW11 0JB
Director NameMiss Marilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsley 8 Garrick Drive
Hendon
London
NW4 1HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.terra-arcanum.com

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Mr Michael Lisser
50.00%
Ordinary
2 at £1Mrs Susan Rebecca Lisser
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,532
Cash£9,988
Current Liabilities£374,158

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due3 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 April

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Charges

21 September 2007Delivered on: 28 September 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 leeside crescent london t/no NGL15318 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

18 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 May 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
3 January 2019Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
4 January 2018Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page)
5 January 2017Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
(4 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
(4 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
31 December 2015Previous accounting period extended from 2 April 2015 to 8 April 2015 (1 page)
31 December 2015Previous accounting period extended from 2 April 2015 to 8 April 2015 (1 page)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(4 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(4 pages)
1 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 January 2015Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
2 January 2015Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
2 January 2015Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(4 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
7 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
1 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
4 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
4 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page)
29 December 2010Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page)
29 December 2010Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page)
27 January 2010Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page)
27 January 2010Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page)
26 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
26 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
26 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
18 May 2009Return made up to 31/03/09; full list of members (3 pages)
18 May 2009Return made up to 31/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
28 September 2007Particulars of mortgage/charge (4 pages)
28 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Ad 01/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 September 2007Ad 01/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 July 2007Ad 01/07/07-01/07/07 £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 2007Ad 01/07/07-01/07/07 £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (3 pages)
23 July 2007New director appointed (3 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
1 June 2005Return made up to 31/03/05; full list of members (2 pages)
1 June 2005Return made up to 31/03/05; full list of members (2 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005New director appointed (3 pages)
31 May 2005New director appointed (3 pages)
31 May 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
21 June 2004Registered office changed on 21/06/04 from: 788-790 finchley road london NW11 7TJ (1 page)
21 June 2004Registered office changed on 21/06/04 from: 788-790 finchley road london NW11 7TJ (1 page)
31 March 2004Incorporation (16 pages)
31 March 2004Incorporation (16 pages)