About

Registered Number: 06836811
Date of Incorporation: 04/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 2 Portland Road, Holland Park, London, W11 4LA

 

Established in 2009, Choir of the Year Ltd are based in London, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Kallaway, William Louis Barnett, Waterlow Secretaries Limited, Waterlow Nominees Limited in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KALLAWAY, William Louis Barnett 20 October 2014 - 1
WATERLOW NOMINEES LIMITED 04 March 2009 04 March 2009 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 04 March 2009 04 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 01 April 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 12 March 2015
RESOLUTIONS - N/A 23 February 2015
CC04 - Statement of companies objects 23 February 2015
AP01 - Appointment of director 02 February 2015
AP01 - Appointment of director 02 February 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 15 March 2013
TM01 - Termination of appointment of director 15 March 2013
TM02 - Termination of appointment of secretary 15 March 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 04 March 2012
AA01 - Change of accounting reference date 13 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
NEWINC - New incorporation documents 04 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.