About

Registered Number: 02936708
Date of Incorporation: 08/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 432 West Green Road, Tottenham, London, N15 3PT

 

Having been setup in 1994, Choice Property Services Ltd has its registered office in London. The current directors of the business are Ali, Syed Taher, Balaghi, Samir, Dekmak, Ahmed, Balaghi, Samir, Balaghi, Samir, Bassam, Salam, Dekmak, Hoda, Hassoun, Ahmed, Saed, Asfour, Dekmak, Samir, Swaidan, Ali, Swaidan, Ali. We do not know the number of employees at Choice Property Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Syed Taher 01 January 2015 - 1
BALAGHI, Samir 10 October 2012 - 1
DEKMAK, Ahmed 27 July 2012 - 1
DEKMAK, Samir 15 January 1995 27 July 2012 1
SWAIDAN, Ali 08 June 1994 01 April 1995 1
SWAIDAN, Ali 08 June 1994 01 April 1995 1
Secretary Name Appointed Resigned Total Appointments
BALAGHI, Samir 21 September 2012 10 October 2012 1
BALAGHI, Samir 11 June 2002 12 June 2012 1
BASSAM, Salam 01 September 1997 01 May 2001 1
DEKMAK, Hoda 01 April 1995 01 September 1997 1
HASSOUN, Ahmed 01 May 2001 11 June 2002 1
SAED, Asfour 08 June 1994 01 April 1995 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 June 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 11 June 2015
AP01 - Appointment of director 24 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 06 November 2013
CH01 - Change of particulars for director 24 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 05 December 2012
AP01 - Appointment of director 13 October 2012
TM02 - Termination of appointment of secretary 13 October 2012
AP03 - Appointment of secretary 22 September 2012
TM01 - Termination of appointment of director 03 August 2012
AP01 - Appointment of director 03 August 2012
AR01 - Annual Return 12 June 2012
TM02 - Termination of appointment of secretary 12 June 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 11 June 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 16 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 08 October 2007
363s - Annual Return 22 July 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 31 July 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 10 October 2003
287 - Change in situation or address of Registered Office 24 June 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 20 November 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
363s - Annual Return 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 08 July 1998
288a - Notice of appointment of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
AA - Annual Accounts 12 October 1997
363s - Annual Return 17 June 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 11 July 1996
AA - Annual Accounts 22 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1995
363s - Annual Return 10 July 1995
288 - N/A 10 July 1995
288 - N/A 17 February 1995
288 - N/A 13 June 1994
NEWINC - New incorporation documents 08 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.