Company Information for CHOICE LETTINGS (WATFORD) LIMITED
WINNINGTON HOUSE, 2 WOODBERRY GROVE, LONDON, N12 0DR,
|
Company Registration Number
06041130
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHOICE LETTINGS (WATFORD) LIMITED | |
Legal Registered Office | |
WINNINGTON HOUSE 2 WOODBERRY GROVE LONDON N12 0DR Other companies in CM1 | |
Company Number | 06041130 | |
---|---|---|
Company ID Number | 06041130 | |
Date formed | 2007-01-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-02-05 17:04:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
REECE ROBERT GEORGE MENNIE |
||
DEAN O'NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD PETER JOBLING |
Director | ||
THIRD PARTY FORMATIONS LIMITED |
Director | ||
THIRD PARTY COMPANY SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REECE MENNIE CONSULTATIONS LIMITED | Director | 2017-09-05 | CURRENT | 2017-09-05 | Active - Proposal to Strike off | |
VAILLANTE LIMITED | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active - Proposal to Strike off | |
OSBORNE BALDWIN LIMITED | Director | 2013-10-23 | CURRENT | 2013-10-23 | Active |
Date | Document Type | Document Description |
---|---|---|
PSC04 | Change of details for Mr Dean O'neill as a person with significant control on 2019-03-25 | |
PSC04 | Change of details for Mr Dean O'neill as a person with significant control on 2019-03-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/19 FROM One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS England | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/19 FROM One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS England | |
CH01 | Director's details changed for Mr Dean O'neill on 2019-03-25 | |
CH01 | Director's details changed for Mr Dean O'neill on 2019-03-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REECE ROBERT GEORGE MENNIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REECE ROBERT GEORGE MENNIE | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
PSC07 | CESSATION OF REECE ROBERT GEORGE MENNIE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF REECE ROBERT GEORGE MENNIE AS A PERSON OF SIGNIFICANT CONTROL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 25/10/16 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MR REECE ROBERT GEORGE MENNIE | |
AP01 | DIRECTOR APPOINTED MR DEAN O'NEILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIRD PARTY FORMATIONS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/16 FROM 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
TM02 | Termination of appointment of Third Party Company Secretaries Limited on 2016-02-09 | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOBLING / 06/03/2013 | |
AR01 | 04/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 04/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 04/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AP01 | DIRECTOR APPOINTED RICHARD PETER JOBLING | |
AR01 | 04/01/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THIRD PARTY FORMATIONS LIMITED / 15/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THIRD PARTY COMPANY SECRETARIES LIMITED / 15/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-05-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHOICE LETTINGS (WATFORD) LIMITED
Cash Bank In Hand | 2012-02-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-02-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CHOICE LETTINGS (WATFORD) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CHOICE LETTINGS (WATFORD) LIMITED | Event Date | 2009-05-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |