Company NameCHOI Time Limited
DirectorMelissa Pui-Ting Choi
Company StatusActive
Company Number05227153
CategoryPrivate Limited Company
Incorporation Date9 September 2004(19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Melissa Pui-Ting Choi
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed09 September 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address74b Chamberlayne Road
London
NW10 3JJ
Director NameDavid Charles Guthrie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleManaging Director
Correspondence Address1 Gambetta Street
Battersea
London
SW8 3TS
Secretary NameDavid Charles Guthrie
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleManaging Director
Correspondence Address1 Gambetta Street
Battersea
London
SW8 3TS
Secretary NameLaura MacDonald
NationalityAustralian
StatusResigned
Appointed18 April 2007(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 May 2008)
RoleCompany Director
Correspondence Address56c Aubert Park
London
N5 1TS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameTotalzone Limited (Corporation)
StatusResigned
Appointed01 May 2008(3 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 September 2008)
Correspondence Address119 The Hub
300 Kensal Road
London
W10 5BE

Contact

Websitechoitime.com

Location

Registered AddressC/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Melissa Choi
100.00%
Ordinary

Financials

Year2014
Net Worth£285
Cash£2,384
Current Liabilities£19,328

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

14 July 2008Delivered on: 17 July 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 October 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
10 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
27 August 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
10 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
28 August 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
4 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
(3 pages)
4 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
(3 pages)
4 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
6 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
6 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
16 November 2012Amended accounts made up to 31 December 2011 (6 pages)
16 November 2012Amended accounts made up to 31 December 2011 (6 pages)
19 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 February 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
5 February 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Melissa Pui-Ting Choi on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Melissa Pui-Ting Choi on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Melissa Pui-Ting Choi on 1 January 2010 (2 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
7 September 2009Return made up to 07/09/09; full list of members (3 pages)
7 September 2009Return made up to 07/09/09; full list of members (3 pages)
13 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 May 2009Appointment terminated secretary totalzone LIMITED (1 page)
4 May 2009Appointment terminated secretary totalzone LIMITED (1 page)
6 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
9 September 2008Return made up to 09/09/08; full list of members (3 pages)
9 September 2008Return made up to 09/09/08; full list of members (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 July 2008Director's change of particulars / melissa choi guthrie / 01/07/2008 (1 page)
14 July 2008Director's change of particulars / melissa choi guthrie / 01/01/2008 (1 page)
14 July 2008Director's change of particulars / melissa choi guthrie / 01/07/2008 (1 page)
14 July 2008Director's change of particulars / melissa choi guthrie / 01/01/2008 (1 page)
6 June 2008Director's change of particulars / melissa choi / 06/06/2008 (1 page)
6 June 2008Director's change of particulars / melissa choi / 06/06/2008 (1 page)
2 June 2008Appointment terminated secretary laura macdonald (1 page)
2 June 2008Secretary appointed totalzone LIMITED (1 page)
2 June 2008Appointment terminated secretary laura macdonald (1 page)
2 June 2008Secretary appointed totalzone LIMITED (1 page)
17 September 2007Location of register of members (1 page)
17 September 2007Return made up to 09/09/07; full list of members (2 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Location of register of members (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Location of debenture register (1 page)
17 September 2007Registered office changed on 17/09/07 from: hilton consulting, 119 the hub 300 kensal road london W10 5BE (1 page)
17 September 2007Location of debenture register (1 page)
17 September 2007Return made up to 09/09/07; full list of members (2 pages)
17 September 2007Registered office changed on 17/09/07 from: hilton consulting, 119 the hub 300 kensal road london W10 5BE (1 page)
14 September 2007Registered office changed on 14/09/07 from: 1 gambetta street london battersea SW8 3TS (1 page)
14 September 2007Registered office changed on 14/09/07 from: 1 gambetta street london battersea SW8 3TS (1 page)
21 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 April 2007New secretary appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
3 March 2007Accounting reference date shortened from 08/03/07 to 28/02/07 (1 page)
3 March 2007Accounting reference date shortened from 08/03/07 to 28/02/07 (1 page)
12 September 2006Return made up to 09/09/06; full list of members (2 pages)
12 September 2006Return made up to 09/09/06; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 8 March 2006 (3 pages)
12 July 2006Total exemption small company accounts made up to 8 March 2006 (3 pages)
12 July 2006Total exemption small company accounts made up to 8 March 2006 (3 pages)
28 February 2006Registered office changed on 28/02/06 from: 13 kylestrome house cundy street london SW1W 9JT (1 page)
28 February 2006Registered office changed on 28/02/06 from: 13 kylestrome house cundy street london SW1W 9JT (1 page)
4 October 2005Return made up to 09/09/05; full list of members (2 pages)
4 October 2005Secretary's particulars changed;director's particulars changed (1 page)
4 October 2005Secretary's particulars changed;director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Location of register of members (1 page)
4 October 2005Location of register of members (1 page)
4 October 2005Return made up to 09/09/05; full list of members (2 pages)
4 August 2005Accounting reference date extended from 30/09/05 to 08/03/06 (1 page)
4 August 2005Accounting reference date extended from 30/09/05 to 08/03/06 (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Secretary resigned (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New secretary appointed;new director appointed (2 pages)
18 October 2004New secretary appointed;new director appointed (2 pages)
9 September 2004Incorporation (13 pages)
9 September 2004Incorporation (13 pages)