London
EC4Y 0HA
Director Name | Mr Bruce Weir Ritchie |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Grosvenor Street Mayfair London W1K 3HZ |
Secretary Name | Helen Mary Greville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 141 Dawpool Road Cricklewood London NW2 7LA |
Secretary Name | Mr Paul Lewis Viner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Deansway London N2 0JF |
Secretary Name | Mr Jonathan Simon David Anthony Rust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 April 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hayton Close Luton Bedfordshire LU3 4HD |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Tommaso Caro |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 June 2009(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 April 2013) |
Role | Property Consultant |
Country of Residence | Italy |
Correspondence Address | 31 Aspect Court Lensbury Avenue Imperial Wharf London SW6 2TN |
Director Name | Mr Gianluca Pin |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 April 2013(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Victory House 99-101 Regent Street London W1B 4EZ |
Director Name | Ms Lynn Margaret Isabel McCaw |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(7 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 04 November 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 302 Brody House Strype Street London E1 7LQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Rosington Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 June 2009) |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2009(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 April 2014) |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Registered Address | Hamilton House 1 Temple Avenue London EC4Y 0HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | B. Choice LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,127,650 |
Cash | £117 |
Current Liabilities | £15,049,844 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
27 May 2009 | Delivered on: 6 June 2009 Persons entitled: Grosvenor West End Properties Classification: Deed 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: The sum of £50,350.00 see image for full details. Outstanding |
---|---|
15 April 2008 | Delivered on: 18 April 2008 Satisfied on: 28 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 park street mayfair london t/no NGL765711 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
28 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
8 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 September 2021 | Confirmation statement made on 28 July 2021 with updates (5 pages) |
23 October 2020 | Notification of Siusi S.P.A as a person with significant control on 15 December 2016 (2 pages) |
23 October 2020 | Cessation of B Choice Limited as a person with significant control on 15 December 2016 (1 page) |
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
24 July 2020 | Director's details changed for Mr Massimo Migliorini on 24 July 2020 (2 pages) |
6 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
27 July 2017 | Change of details for B Choice Limited as a person with significant control on 5 May 2017 (2 pages) |
27 July 2017 | Change of details for B Choice Limited as a person with significant control on 5 May 2017 (2 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 March 2017 | Registered office address changed from C/O Morgan, Lewis & Bockius 5-10 st Pauls Churchyard London EC4M 8AL to Hamilton House 1 Temple Avenue London EC4Y 0HA on 2 March 2017 (2 pages) |
2 March 2017 | Registered office address changed from C/O Morgan, Lewis & Bockius 5-10 st Pauls Churchyard London EC4M 8AL to Hamilton House 1 Temple Avenue London EC4Y 0HA on 2 March 2017 (2 pages) |
17 February 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
17 February 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
8 September 2015 | Annual return made up to 28 July 2015 Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 28 July 2015 Statement of capital on 2015-09-08
|
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 February 2015 | Resolutions
|
22 February 2015 | Resolutions
|
11 November 2014 | Termination of appointment of Lynn Margaret Isabel Mccaw as a director on 4 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Lynn Margaret Isabel Mccaw as a director on 4 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Lynn Margaret Isabel Mccaw as a director on 4 November 2014 (2 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 September 2014 | Annual return made up to 28 July 2014 Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 28 July 2014 Statement of capital on 2014-09-04
|
14 August 2014 | Memorandum and Articles of Association (6 pages) |
14 August 2014 | Resolutions
|
14 August 2014 | Resolutions
|
14 August 2014 | Memorandum and Articles of Association (6 pages) |
22 July 2014 | Termination of appointment of Gianluca Pin as a director on 7 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from 2Nd Floor Victory House 99-101 Regent Street London W1B 4EZ on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from 2Nd Floor Victory House 99-101 Regent Street London W1B 4EZ on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Ms Lynn Margaret Isabel Mccaw as a director on 7 July 2014 (3 pages) |
22 July 2014 | Appointment of Massimo Migliorini as a director on 7 July 2014 (3 pages) |
22 July 2014 | Appointment of Ms Lynn Margaret Isabel Mccaw as a director on 7 July 2014 (3 pages) |
22 July 2014 | Appointment of Ms Lynn Margaret Isabel Mccaw as a director on 7 July 2014 (3 pages) |
22 July 2014 | Termination of appointment of Gianluca Pin as a director on 7 July 2014 (2 pages) |
22 July 2014 | Appointment of Massimo Migliorini as a director on 7 July 2014 (3 pages) |
22 July 2014 | Termination of appointment of Gianluca Pin as a director on 7 July 2014 (2 pages) |
22 July 2014 | Appointment of Massimo Migliorini as a director on 7 July 2014 (3 pages) |
17 July 2014 | Memorandum and Articles of Association (5 pages) |
17 July 2014 | Memorandum and Articles of Association (5 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
7 May 2014 | Registered office address changed from 18 South Street Mayfair London W1K 1DG on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from 18 South Street Mayfair London W1K 1DG on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from 18 South Street Mayfair London W1K 1DG on 7 May 2014 (2 pages) |
22 April 2014 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 22 April 2014 (1 page) |
22 April 2014 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 22 April 2014 (1 page) |
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Termination of appointment of Tommaso Caro as a director on 8 April 2013 (1 page) |
8 April 2013 | Appointment of Mr Gianluca Pin as a director on 8 April 2013 (2 pages) |
8 April 2013 | Appointment of Mr Gianluca Pin as a director on 8 April 2013 (2 pages) |
8 April 2013 | Termination of appointment of Tommaso Caro as a director on 8 April 2013 (1 page) |
8 April 2013 | Appointment of Mr Gianluca Pin as a director on 8 April 2013 (2 pages) |
8 April 2013 | Termination of appointment of Tommaso Caro as a director on 8 April 2013 (1 page) |
25 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
25 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
27 July 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011 (2 pages) |
22 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 July 2010 | Secretary's details changed for Accomplish Secretaries Limited on 28 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Accomplish Secretaries Limited on 28 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
3 August 2009 | Return made up to 28/07/09; full list of members (10 pages) |
3 August 2009 | Return made up to 28/07/09; full list of members (10 pages) |
25 June 2009 | Appointment terminated director william hawes (1 page) |
25 June 2009 | Director appointed tommaso caro (1 page) |
25 June 2009 | Appointment terminated director rosington corporate services LIMITED (1 page) |
25 June 2009 | Appointment terminated director william hawes (1 page) |
25 June 2009 | Director appointed tommaso caro (1 page) |
25 June 2009 | Appointment terminated director rosington corporate services LIMITED (1 page) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
12 May 2009 | Auditor's resignation (1 page) |
12 May 2009 | Auditor's resignation (1 page) |
9 May 2009 | Director appointed william robert hawes (1 page) |
9 May 2009 | Appointment terminated secretary jonathan rust (1 page) |
9 May 2009 | Director appointed william robert hawes (1 page) |
9 May 2009 | Director appointed rosington corporate services LIMITED (1 page) |
9 May 2009 | Appointment terminated director bruce ritchie (1 page) |
9 May 2009 | Appointment terminated director bruce ritchie (1 page) |
9 May 2009 | Secretary appointed accomplish secretaries LIMITED (1 page) |
9 May 2009 | Secretary appointed accomplish secretaries LIMITED (1 page) |
9 May 2009 | Director appointed rosington corporate services LIMITED (1 page) |
9 May 2009 | Appointment terminated secretary jonathan rust (1 page) |
10 March 2009 | Secretary appointed mr jonathan simon david anthony rust (1 page) |
10 March 2009 | Secretary appointed mr jonathan simon david anthony rust (1 page) |
4 March 2009 | Appointment terminated secretary paul viner (1 page) |
4 March 2009 | Appointment terminated secretary paul viner (1 page) |
29 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
28 July 2008 | Director's change of particulars / bruce ritchie / 17/07/2008 (1 page) |
28 July 2008 | Director's change of particulars / bruce ritchie / 17/07/2008 (1 page) |
30 June 2008 | Secretary's change of particulars / paul viner / 27/06/2008 (1 page) |
30 June 2008 | Secretary's change of particulars / paul viner / 27/06/2008 (1 page) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
27 July 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
27 July 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | New director appointed (20 pages) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | New director appointed (20 pages) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
28 July 2006 | Incorporation (12 pages) |
28 July 2006 | Incorporation (12 pages) |