4th Floor
London
W1W 5QZ
Director Name | Holly Juliet Berkeley Mason |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ym&U Business Management Limited, 180 Great Po 4th Floor London W1W 5QZ |
Secretary Name | Holly Juliet Berkeley Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Highgrove Point Mount Vernon, Frognal Rise Hampstead London NW3 6PZ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | choicestorage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72264446 |
Telephone region | London |
Registered Address | C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Holly Juliet Berkeley Mason 50.00% Ordinary |
---|---|
1 at £1 | Sharon Brittan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,820 |
Cash | £36,055 |
Current Liabilities | £24,875 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 2 days from now) |
12 November 2004 | Delivered 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 2004 | Delivered 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 |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
---|---|
14 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
30 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
22 May 2019 | Director's details changed for Holly Juliet Berkeley Mason on 22 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Mrs Sharon Brittan on 20 May 2019 (2 pages) |
14 March 2019 | Registered 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 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
25 July 2018 | Registered 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 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
3 January 2018 | Registered 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 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
21 April 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
7 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Termination of appointment of Holly Mason as a secretary (1 page) |
6 December 2010 | Director's details changed for Holly Juliet Berkeley Mason on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Holly Juliet Berkeley Mason on 6 December 2010 (2 pages) |
6 December 2010 | Termination of appointment of Holly Mason as a secretary (1 page) |
6 December 2010 | Director's details changed for Holly Juliet Berkeley Mason on 6 December 2010 (2 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: pannell house park street guildford surrey GU1 4HN (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: pannell house park street guildford surrey GU1 4HN (1 page) |
21 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 July 2007 | Return made up to 06/05/07; full list of members (2 pages) |
26 July 2007 | Return made up to 06/05/07; full list of members (2 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2006 | Return made up to 06/05/06; full list of members; amend (5 pages) |
29 September 2006 | Return made up to 06/05/06; full list of members; amend (5 pages) |
11 September 2006 | Return made up to 06/05/06; full list of members (5 pages) |
11 September 2006 | Return made up to 06/05/06; full list of members (5 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
9 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 17 bourne court, southend road woodford green essex IG8 8HD (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 17 bourne court, southend road woodford green essex IG8 8HD (1 page) |
7 July 2005 | Return made up to 06/05/05; full list of members (5 pages) |
7 July 2005 | Return made up to 06/05/05; full list of members (5 pages) |
15 March 2005 | Ad 06/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
15 March 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
15 March 2005 | Ad 06/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 December 2004 | Particulars of mortgage/charge (4 pages) |
3 December 2004 | Particulars of mortgage/charge (4 pages) |
1 December 2004 | Particulars of mortgage/charge (8 pages) |
1 December 2004 | Particulars of mortgage/charge (8 pages) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (1 page) |
6 May 2004 | Incorporation (9 pages) |
6 May 2004 | Incorporation (9 pages) |