Company NameChoice Storage Limited
DirectorsSharon Brittan and Holly Juliet Berkeley Mason
Company StatusActive
Company Number05121556
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sharon Brittan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2004(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
Director NameHolly Juliet Berkeley Mason
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
Secretary NameHolly Juliet Berkeley Mason
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Highgrove Point
Mount Vernon, Frognal Rise
Hampstead
London
NW3 6PZ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitechoicestorage.co.uk
Email address[email protected]
Telephone020 72264446
Telephone regionLondon

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Holly Juliet Berkeley Mason
50.00%
Ordinary
1 at £1Sharon Brittan
50.00%
Ordinary

Financials

Year2014
Net Worth£40,820
Cash£36,055
Current Liabilities£24,875

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Charges

12 November 2004Delivered on: 3 December 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a basement premises 81/89 farringdon road, holdborn, london. See the mortgage charge document for full details.
Outstanding
12 November 2004Delivered on: 1 December 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

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

24 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
14 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
30 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
22 May 2019Director's details changed for Holly Juliet Berkeley Mason on 22 May 2019 (2 pages)
20 May 2019Director's details changed for Mrs Sharon Brittan on 20 May 2019 (2 pages)
14 March 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 14 March 2019 (1 page)
7 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
25 July 2018Registered office address changed from 19 Portland Place London W1B 1PX England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 25 July 2018 (1 page)
14 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
3 January 2018Registered office address changed from C/O Nick Mason Music Ltd. Unit 13 Dove Commercial Centre 109 Bartholomew Road London NW5 2BJ to 19 Portland Place London W1B 1PX on 3 January 2018 (1 page)
9 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
21 April 2015Registered office address changed from C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP England to C/O Nick Mason Music Ltd. Unit 13 Dove Commercial Centre 109 Bartholomew Road London NW5 2BJ on 21 April 2015 (1 page)
21 April 2015Registered office address changed from C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP England to C/O Nick Mason Music Ltd. Unit 13 Dove Commercial Centre 109 Bartholomew Road London NW5 2BJ on 21 April 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 November 2014Registered office address changed from 35 Britannia Row Islington London N1 8QH to C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 35 Britannia Row Islington London N1 8QH to C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 35 Britannia Row Islington London N1 8QH to C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP on 4 November 2014 (1 page)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
6 December 2010Termination of appointment of Holly Mason as a secretary (1 page)
6 December 2010Director's details changed for Holly Juliet Berkeley Mason on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Holly Juliet Berkeley Mason on 6 December 2010 (2 pages)
6 December 2010Termination of appointment of Holly Mason as a secretary (1 page)
6 December 2010Director's details changed for Holly Juliet Berkeley Mason on 6 December 2010 (2 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 May 2009Return made up to 06/05/09; full list of members (4 pages)
12 May 2009Return made up to 06/05/09; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 May 2008Return made up to 06/05/08; full list of members (4 pages)
15 May 2008Return made up to 06/05/08; full list of members (4 pages)
9 January 2008Registered office changed on 09/01/08 from: pannell house park street guildford surrey GU1 4HN (1 page)
9 January 2008Registered office changed on 09/01/08 from: pannell house park street guildford surrey GU1 4HN (1 page)
21 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 July 2007Return made up to 06/05/07; full list of members (2 pages)
26 July 2007Return made up to 06/05/07; full list of members (2 pages)
25 May 2007Registered office changed on 25/05/07 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page)
25 May 2007Registered office changed on 25/05/07 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Return made up to 06/05/06; full list of members; amend (5 pages)
29 September 2006Return made up to 06/05/06; full list of members; amend (5 pages)
11 September 2006Return made up to 06/05/06; full list of members (5 pages)
11 September 2006Return made up to 06/05/06; full list of members (5 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
9 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 March 2006Registered office changed on 02/03/06 from: 17 bourne court, southend road woodford green essex IG8 8HD (1 page)
2 March 2006Registered office changed on 02/03/06 from: 17 bourne court, southend road woodford green essex IG8 8HD (1 page)
7 July 2005Return made up to 06/05/05; full list of members (5 pages)
7 July 2005Return made up to 06/05/05; full list of members (5 pages)
15 March 2005Ad 06/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
15 March 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
15 March 2005Ad 06/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 December 2004Particulars of mortgage/charge (4 pages)
3 December 2004Particulars of mortgage/charge (4 pages)
1 December 2004Particulars of mortgage/charge (8 pages)
1 December 2004Particulars of mortgage/charge (8 pages)
26 May 2004New director appointed (1 page)
26 May 2004New director appointed (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004New director appointed (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (1 page)
6 May 2004Incorporation (9 pages)
6 May 2004Incorporation (9 pages)