About

Registered Number: 04375676
Date of Incorporation: 18/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: No 40 Peterborough Road, Fulham, London, SW6 3BN

 

Based in London, Framechoice Ltd was founded on 18 February 2002, it's status at Companies House is "Active". There is one director listed for Framechoice Ltd. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEROLAKI, Helen 21 June 2002 14 June 2004 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
PSC05 - N/A 19 February 2020
AA - Annual Accounts 03 October 2019
AD01 - Change of registered office address 12 April 2019
CS01 - N/A 27 February 2019
CH01 - Change of particulars for director 27 February 2019
CH01 - Change of particulars for director 27 February 2019
CH03 - Change of particulars for secretary 27 February 2019
PSC05 - N/A 27 February 2019
PSC05 - N/A 27 February 2019
AD01 - Change of registered office address 18 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 25 July 2016
MR04 - N/A 01 April 2016
MR04 - N/A 01 April 2016
MR04 - N/A 01 April 2016
MR04 - N/A 01 April 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 22 January 2008
395 - Particulars of a mortgage or charge 02 May 2007
395 - Particulars of a mortgage or charge 02 May 2007
395 - Particulars of a mortgage or charge 02 May 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
AA - Annual Accounts 19 December 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 04 February 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
287 - Change in situation or address of Registered Office 30 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2004
395 - Particulars of a mortgage or charge 14 July 2004
363a - Annual Return 11 March 2004
287 - Change in situation or address of Registered Office 26 February 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 08 March 2003
225 - Change of Accounting Reference Date 07 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2002
395 - Particulars of a mortgage or charge 24 August 2002
395 - Particulars of a mortgage or charge 20 July 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
395 - Particulars of a mortgage or charge 31 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
287 - Change in situation or address of Registered Office 08 March 2002
NEWINC - New incorporation documents 18 February 2002

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 20 April 2007 Fully Satisfied

N/A

Legal charge 20 April 2007 Fully Satisfied

N/A

Debenture 20 April 2007 Fully Satisfied

N/A

Legal mortgage (own account) 09 July 2004 Fully Satisfied

N/A

Legal mortgage 16 August 2002 Fully Satisfied

N/A

Debenture 17 July 2002 Fully Satisfied

N/A

Legal charge 27 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.