Company NameHousechoice Limited
Company StatusActive
Company Number07187511
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Jonathan Oliver Barrett
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(5 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 86-90 Paul Street
London
EC2A 4NE
Director NameWayne Paul Groves
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(5 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 86-90 Paul Street
London
EC2A 4NE
Director NameMiss Sophie McKenna
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(5 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 86-90 Paul Street
London
EC2A 4NE
Director NameMr Martino Basile
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameDavid William Norris
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Alistair Smit
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameAmanda Caroline Lethbridge
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(1 year, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 August 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameDavid William Norris
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 December 2015)
RoleSalesman
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Cristian Alexander Basile
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 January 2019)
RoleSalesman
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Lewis Stephen Borg
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(5 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 November 2019)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED

Contact

Websitewww.housechoice.co.uk
Email address[email protected]
Telephone01245 407345
Telephone regionChelmsford

Location

Registered Address3rd Floor, 86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

150 at £1Neale Martin Banfield
5.00%
Ordinary
705 at £1Christian Alexander Basile
23.50%
Ordinary
705 at £1Jonathan Barrett
23.50%
Ordinary
705 at £1Lewis Stephen Borg
23.50%
Ordinary
705 at £1Robert Neil Wherton
23.50%
Ordinary
30 at £1Wayne Paul Groves
1.00%
Ordinary

Financials

Year2014
Net Worth-£129,257
Cash£6,297
Current Liabilities£305,825

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (8 months, 3 weeks ago)
Next Return Due8 August 2024 (3 months, 3 weeks from now)

Charges

7 October 2013Delivered on: 10 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 November 2011Delivered on: 10 December 2011
Persons entitled: Robobond Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £7,200.00.
Outstanding

Filing History

2 August 2023Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED to Waterhouse Business Centre 2 Cromar Way Suite 109 Chelmsford Essex CM1 2QE on 2 August 2023 (2 pages)
2 August 2023Confirmation statement made on 25 July 2023 with no updates (2 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 September 2022Confirmation statement made on 17 July 2022 with updates (5 pages)
1 September 2022Cessation of Wayne Paul Groves as a person with significant control on 18 July 2022 (1 page)
1 September 2022Cessation of Sophie Mckenna as a person with significant control on 18 July 2022 (1 page)
21 June 2022Change of details for Miss Sophie Mckenna as a person with significant control on 21 June 2022 (2 pages)
21 June 2022Change of details for Mr Jonathan Oliver Barrett as a person with significant control on 21 June 2022 (2 pages)
21 June 2022Change of details for Wayne Paul Groves as a person with significant control on 21 June 2022 (2 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
13 August 2021Director's details changed for Mr Jonathan Oliver Barrett on 13 August 2021 (2 pages)
13 August 2021Notification of Wayne Paul Groves as a person with significant control on 26 April 2021 (2 pages)
13 August 2021Confirmation statement made on 17 July 2021 with updates (5 pages)
13 August 2021Notification of Sophie Mckenna as a person with significant control on 26 April 2021 (2 pages)
20 July 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
25 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 March 2020Cessation of Lewis Stephen Borg as a person with significant control on 6 March 2020 (1 page)
11 March 2020Termination of appointment of Lewis Stephen Borg as a director on 27 November 2019 (1 page)
17 July 2019Confirmation statement made on 17 July 2019 with updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 March 2019Confirmation statement made on 11 March 2019 with updates (5 pages)
20 February 2019Cessation of Cristian Alexander Basile as a person with significant control on 31 January 2019 (1 page)
7 February 2019Satisfaction of charge 071875110002 in full (4 pages)
21 January 2019Termination of appointment of Cristian Alexander Basile as a director on 21 January 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 August 2018Satisfaction of charge 1 in full (3 pages)
14 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (8 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,000
(6 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,000
(6 pages)
29 February 2016Termination of appointment of David William Norris as a director on 17 December 2015 (1 page)
29 February 2016Termination of appointment of David William Norris as a director on 17 December 2015 (1 page)
21 December 2015Appointment of Miss Sophie Mckenna as a director on 17 December 2015 (2 pages)
21 December 2015Appointment of Miss Sophie Mckenna as a director on 17 December 2015 (2 pages)
18 December 2015Appointment of Mr Cristian Alexander Basile as a director on 17 December 2015 (2 pages)
18 December 2015Appointment of Jonathan Barrett as a director on 17 December 2015 (2 pages)
18 December 2015Termination of appointment of Martino Basile as a director on 17 December 2015 (1 page)
18 December 2015Appointment of Wayne Paul Groves as a director on 17 December 2015 (2 pages)
18 December 2015Appointment of Mr Cristian Alexander Basile as a director on 17 December 2015 (2 pages)
18 December 2015Termination of appointment of Alistair Smit as a director on 17 December 2015 (1 page)
18 December 2015Termination of appointment of Martino Basile as a director on 17 December 2015 (1 page)
18 December 2015Appointment of Mr Lewis Stephen Borg as a director on 17 December 2015 (2 pages)
18 December 2015Appointment of Wayne Paul Groves as a director on 17 December 2015 (2 pages)
18 December 2015Termination of appointment of David William Norris as a director on 17 December 2015 (1 page)
18 December 2015Appointment of Jonathan Barrett as a director on 17 December 2015 (2 pages)
18 December 2015Termination of appointment of David William Norris as a director on 17 December 2015 (1 page)
18 December 2015Termination of appointment of Alistair Smit as a director on 17 December 2015 (1 page)
18 December 2015Appointment of Mr Lewis Stephen Borg as a director on 17 December 2015 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3,000
(5 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3,000
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Section 519 (1 page)
23 July 2014Section 519 (1 page)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3,000
(5 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3,000
(5 pages)
14 February 2014Director's details changed for David William Norris on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Alistair Smit on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Martino Basile on 14 February 2014 (2 pages)
14 February 2014Director's details changed for David William Norris on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Alistair Smit on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Martino Basile on 14 February 2014 (2 pages)
10 October 2013Registration of charge 071875110002 (27 pages)
10 October 2013Registration of charge 071875110002 (27 pages)
15 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
15 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
13 March 2013Director's details changed for David William Norris on 13 March 2013 (2 pages)
13 March 2013Director's details changed for David William Norris on 13 March 2013 (2 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
27 November 2012Director's details changed for Mr Alistair Smit on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Mr Alistair Smit on 27 November 2012 (2 pages)
20 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
20 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 3,000
(5 pages)
1 December 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 3,000
(5 pages)
9 August 2011Director's details changed for Mr Alistair Smit on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Alistair Smit on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Alistair Smit on 9 August 2011 (2 pages)
2 August 2011Appointment of David William Norris as a director (2 pages)
2 August 2011Appointment of David William Norris as a director (2 pages)
2 August 2011Termination of appointment of Amanda Lethbridge as a director (1 page)
2 August 2011Termination of appointment of Amanda Lethbridge as a director (1 page)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Appointment of Amanda Caroline Lethbridge as a director (3 pages)
27 May 2011Appointment of Amanda Caroline Lethbridge as a director (3 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
14 May 2010Termination of appointment of a director (1 page)
14 May 2010Termination of appointment of a director (1 page)
12 March 2010Incorporation (35 pages)
12 March 2010Incorporation (35 pages)