CHOICE FINANCIAL SERVICES (ST ALBANS) LTD

Register to unlock more data on OkredoRegister

CHOICE FINANCIAL SERVICES (ST ALBANS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04833235

Incorporation date

15/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Russell Building, West Common, Harpenden, Hertfordshire AL5 2JQCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2003)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/08/2025
Cancellation of shares. Statement of capital on 2025-06-30
dot icon27/08/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon17/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-06-30
dot icon02/10/2024
Compulsory strike-off action has been discontinued
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon01/10/2024
Confirmation statement made on 2024-07-15 with updates
dot icon20/08/2024
Change of details for Mrs Claire Elizabeth Hoiles as a person with significant control on 2024-08-20
dot icon20/08/2024
Director's details changed for Mr David Geoffrey Hoiles on 2024-08-20
dot icon22/05/2024
Micro company accounts made up to 2023-06-30
dot icon17/08/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon11/08/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon11/08/2022
Registered office address changed from Rivers Lodge Rivers Lodge West Common Harpenden Hertfordshire AL5 2JD England to The Russell Building West Common Harpenden Hertfordshire AL5 2JQ on 2022-08-11
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon21/09/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/08/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/08/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon13/08/2019
Change of details for Mrs Claire Elizabeth Hoiles as a person with significant control on 2019-07-15
dot icon11/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/08/2018
Confirmation statement made on 2018-07-15 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/10/2017
Compulsory strike-off action has been discontinued
dot icon10/10/2017
First Gazette notice for compulsory strike-off
dot icon06/10/2017
Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA to Rivers Lodge Rivers Lodge West Common Harpenden Hertfordshire AL5 2JD on 2017-10-06
dot icon05/10/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon05/10/2017
Notification of Claire Elizabeth Hoiles as a person with significant control on 2017-07-15
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon15/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/09/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/09/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon13/12/2013
Secretary's details changed for Claire Elizabeth Turner on 2010-09-10
dot icon23/09/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon14/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/09/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon01/08/2011
Director's details changed for Mr David Geoffrey Hoiles on 2011-07-15
dot icon01/08/2011
Secretary's details changed for Claire Elizabeth Turner on 2011-07-15
dot icon12/05/2011
Statement of capital following an allotment of shares on 2011-03-23
dot icon12/05/2011
Sub-division of shares on 2011-03-23
dot icon12/05/2011
Resolutions
dot icon31/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/10/2010
Certificate of change of name
dot icon29/10/2010
Change of name notice
dot icon31/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon31/08/2010
Director's details changed for David Geoffrey Hoiles on 2010-07-15
dot icon06/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon01/09/2009
Return made up to 15/07/09; full list of members
dot icon01/09/2009
Registered office changed on 01/09/2009 from 6B parkway porters wood st albans hertfordshire AL3 6PA
dot icon10/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon08/12/2008
Registered office changed on 08/12/2008 from 6B parkway, porters wood st. Albans hertfordshire AL3 6PA
dot icon08/12/2008
Return made up to 15/07/08; full list of members
dot icon04/03/2008
Appointment terminated secretary helen percival
dot icon04/03/2008
Secretary appointed claire elizabeth turner
dot icon04/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/08/2007
Return made up to 15/07/07; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/11/2006
Return made up to 15/07/06; full list of members
dot icon29/11/2006
Director's particulars changed
dot icon29/11/2006
Registered office changed on 29/11/06 from: 3 kinsbourne court, luton road harpenden herts AL5 3BL
dot icon10/08/2006
Return made up to 15/07/05; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/09/2004
Return made up to 15/07/04; full list of members
dot icon16/09/2004
Accounting reference date shortened from 31/07/04 to 30/06/04
dot icon15/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
72.01K
-
0.00
-
-
2022
3
90.35K
-
0.00
-
-
2023
3
25.97K
-
0.00
-
-
2023
3
25.97K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

25.97K £Descended-71.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoiles, David Geoffrey
Director
15/07/2003 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHOICE FINANCIAL SERVICES (ST ALBANS) LTD

CHOICE FINANCIAL SERVICES (ST ALBANS) LTD is an(a) Active company incorporated on 15/07/2003 with the registered office located at The Russell Building, West Common, Harpenden, Hertfordshire AL5 2JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICE FINANCIAL SERVICES (ST ALBANS) LTD?

toggle

CHOICE FINANCIAL SERVICES (ST ALBANS) LTD is currently Active. It was registered on 15/07/2003 .

Where is CHOICE FINANCIAL SERVICES (ST ALBANS) LTD located?

toggle

CHOICE FINANCIAL SERVICES (ST ALBANS) LTD is registered at The Russell Building, West Common, Harpenden, Hertfordshire AL5 2JQ.

What does CHOICE FINANCIAL SERVICES (ST ALBANS) LTD do?

toggle

CHOICE FINANCIAL SERVICES (ST ALBANS) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHOICE FINANCIAL SERVICES (ST ALBANS) LTD have?

toggle

CHOICE FINANCIAL SERVICES (ST ALBANS) LTD had 3 employees in 2023.

What is the latest filing for CHOICE FINANCIAL SERVICES (ST ALBANS) LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.