About

Registered Number: 02911885
Date of Incorporation: 23/03/1994 (31 years ago)
Company Status: Active
Registered Address: Egale 1 80 St Albans Road, Watford, Herts, WD17 1DL,

 

Established in 1994, Choice Lettings Ltd have registered office in Watford in Herts, it's status at Companies House is "Active". Lerwill, Paul Andrew, Dobson, Catherine, Dobson, Garry are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, Garry 16 March 1994 30 December 2002 1
Secretary Name Appointed Resigned Total Appointments
LERWILL, Paul Andrew 30 December 2002 - 1
DOBSON, Catherine 16 March 1994 30 December 2002 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 05 April 2019
CH01 - Change of particulars for director 05 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 09 April 2018
PSC04 - N/A 03 April 2018
AA - Annual Accounts 14 March 2018
AA - Annual Accounts 20 April 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 11 April 2016
AD01 - Change of registered office address 21 August 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 04 April 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 25 May 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 25 July 2006
287 - Change in situation or address of Registered Office 21 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 15 April 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 04 April 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 26 March 2002
AA - Annual Accounts 12 March 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 05 April 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 31 March 2000
395 - Particulars of a mortgage or charge 10 January 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 14 August 1997
AA - Annual Accounts 01 November 1996
395 - Particulars of a mortgage or charge 05 July 1996
363s - Annual Return 24 April 1996
287 - Change in situation or address of Registered Office 12 July 1995
363s - Annual Return 16 March 1995
CERTNM - Change of name certificate 09 March 1995
RESOLUTIONS - N/A 29 January 1995
AA - Annual Accounts 29 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1994
287 - Change in situation or address of Registered Office 25 March 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
NEWINC - New incorporation documents 23 March 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 June 2006 Outstanding

N/A

Rent deposit deed 23 December 1999 Outstanding

N/A

Rent deposit deed 25 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.