CHOICES FOR GRAHAME PARK LIMITED

Register to unlock more data on OkredoRegister

CHOICES FOR GRAHAME PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05303074

Incorporation date

02/12/2004

Size

Full

Contacts

Registered address

Registered address

Bruce Kenrick House, Killick Street, London N1 9FLCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2004)
dot icon06/05/2026
Replacement Filing of Confirmation Statement dated 2025-10-30
dot icon27/04/2026
Replacement filing of SH01 - 17/03/21 Statement of Capital gbp 1000020
dot icon16/04/2026
Statement of capital following an allotment of shares on 2026-03-30
dot icon01/04/2026
Termination of appointment of Mark Smith as a director on 2026-03-31
dot icon01/04/2026
Appointment of Mr Victor Da Cunha as a director on 2026-03-18
dot icon09/02/2026
Termination of appointment of Rajiv Simon Peter as a director on 2026-01-31
dot icon04/12/2025
Termination of appointment of Vipulchandra Biharilal Thacker as a director on 2025-11-27
dot icon19/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon17/11/2025
Full accounts made up to 2025-03-31
dot icon27/06/2025
Termination of appointment of Katie Bond as a director on 2025-06-20
dot icon25/04/2025
Termination of appointment of Sara Thomson as a secretary on 2025-04-22
dot icon25/04/2025
Appointment of Mrs Tabitha Cecilia Ursula Kassem as a secretary on 2025-04-22
dot icon02/01/2025
Full accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon10/10/2024
Termination of appointment of John Hughes as a director on 2024-09-30
dot icon03/07/2024
Termination of appointment of Andrew Nankivell as a secretary on 2024-06-05
dot icon03/07/2024
Appointment of Ms Sara Thomson as a secretary on 2024-06-05
dot icon25/04/2024
Appointment of Mr Mark Smith as a director on 2024-04-15
dot icon20/04/2024
Full accounts made up to 2023-03-31
dot icon29/03/2024
Resolutions
dot icon21/03/2024
Resolutions
dot icon07/02/2024
Particulars of variation of rights attached to shares
dot icon07/02/2024
Change of share class name or designation
dot icon01/02/2024
Director's details changed for Miss Katie Yallop on 2024-02-01
dot icon24/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon19/05/2023
Termination of appointment of Abayomi Abiodun Okunola as a director on 2023-05-18
dot icon23/02/2023
Resolutions
dot icon23/02/2023
Memorandum and Articles of Association
dot icon11/01/2023
Appointment of Mr Matthew Cornwall-Jones as a director on 2023-01-03
dot icon11/01/2023
Termination of appointment of Eleanor Case Hoult as a director on 2023-01-02
dot icon11/01/2023
Termination of appointment of Kate Davies as a director on 2023-01-02
dot icon11/01/2023
Appointment of Mr Patrick Lanigan Franco as a director on 2023-01-03
dot icon28/12/2022
Full accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon17/08/2022
Termination of appointment of Mark Brian Robert Vaughan as a director on 2022-08-17
dot icon17/08/2022
Termination of appointment of Carl Francis Byrne as a director on 2022-08-17
dot icon11/04/2022
Termination of appointment of Andrew Jude Belton as a director on 2022-03-31
dot icon11/04/2022
Appointment of Mr Rajiv Peter as a director on 2022-04-01
dot icon13/12/2021
Full accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon01/10/2021
Appointment of Mr Abayomi Abiodun Okunola as a director on 2021-09-29
dot icon23/08/2021
Termination of appointment of Paul Christopher Phillips as a director on 2021-08-21
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-03-17
dot icon20/06/2021
Resolutions
dot icon20/06/2021
Memorandum and Articles of Association
dot icon13/01/2021
Withdrawal of a person with significant control statement on 2021-01-13
dot icon13/01/2021
Notification of Notting Hill Genesis as a person with significant control on 2018-04-01
dot icon24/11/2020
Full accounts made up to 2020-03-31
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon15/06/2020
Director's details changed for Mrs Eleanor Case Mayo on 2020-06-15
dot icon01/06/2020
Termination of appointment of Jeremy Hugh Stibbe as a director on 2020-06-01
dot icon28/05/2020
Appointment of Mrs Eleanor Case Mayo as a director on 2020-04-30
dot icon04/02/2020
Appointment of Mrs Katie Yallop as a director on 2020-01-22
dot icon28/11/2019
Full accounts made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon24/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon29/05/2019
Satisfaction of charge 1 in full
dot icon29/05/2019
Satisfaction of charge 2 in full
dot icon01/11/2018
Termination of appointment of Elizabeth Mary Froude as a director on 2018-11-01
dot icon31/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon31/10/2018
Appointment of Mr Carl Francis Byrne as a director on 2018-04-03
dot icon24/10/2018
Appointment of Ms Kate Davies as a director on 2018-04-03
dot icon26/09/2018
Full accounts made up to 2018-03-31
dot icon23/04/2018
Appointment of Mr John Hughes as a director on 2018-04-03
dot icon23/04/2018
Appointment of Mr Andrew Jude Belton as a director on 2018-04-03
dot icon23/04/2018
Appointment of Mr Vipulchandra Biharilal Thacker as a director on 2018-04-03
dot icon23/04/2018
Appointment of Mr Mark Vaughan as a director on 2018-04-03
dot icon23/04/2018
Appointment of Mr Paul Christopher Phillips as a director on 2018-04-03
dot icon05/04/2018
Registered office address changed from 64 Pratt Street London NW1 0DL to Bruce Kenrick House Killick Street London N1 9FL on 2018-04-05
dot icon05/04/2018
Appointment of Mr Andrew Nankivell as a secretary on 2018-04-03
dot icon05/04/2018
Termination of appointment of Neil John Hadden as a director on 2018-04-03
dot icon05/04/2018
Termination of appointment of Hilary Milne as a secretary on 2018-04-03
dot icon27/03/2018
Director's details changed for Mrs Elizabeth Mary Froude on 2018-03-26
dot icon13/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon18/09/2017
Full accounts made up to 2017-03-31
dot icon08/01/2017
Appointment of Mr Jeremy Hugh Stibbe as a director on 2017-01-06
dot icon18/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon27/10/2016
Termination of appointment of Olayinka Ayodeji Bolaji as a director on 2016-10-27
dot icon27/10/2016
Termination of appointment of Joanna Katrina Rowlands as a director on 2016-08-31
dot icon08/10/2016
Full accounts made up to 2016-03-31
dot icon27/09/2016
Termination of appointment of Laurice Tania Ponting as a director on 2016-07-31
dot icon08/08/2016
Termination of appointment of John Carleton as a director on 2016-07-31
dot icon05/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon02/09/2015
Full accounts made up to 2015-03-31
dot icon19/02/2015
Appointment of Ms Hilary Milne as a secretary on 2015-01-05
dot icon19/02/2015
Termination of appointment of Doug Wynne as a secretary on 2015-01-05
dot icon25/11/2014
Termination of appointment of Joanna Katrina Rowlands as a director on 2014-11-25
dot icon25/11/2014
Appointment of Mrs Laurice Ponting as a director on 2012-07-16
dot icon25/11/2014
Termination of appointment of Laurice Ponting as a director on 2013-03-31
dot icon25/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon24/11/2014
Appointment of Mrs Joanna Katrina Rowlands as a director on 2014-04-10
dot icon24/11/2014
Appointment of Mr Doug Wynne as a secretary on 2014-09-26
dot icon24/11/2014
Termination of appointment of Jacqueline Alison Bligh as a secretary on 2014-09-26
dot icon20/11/2014
Director's details changed for Mrs Elizabeth Mary Froude on 2014-09-11
dot icon20/11/2014
Director's details changed for Mrs Elizabeth Mary Froude on 2014-09-11
dot icon14/08/2014
Full accounts made up to 2014-03-31
dot icon10/04/2014
Appointment of Mrs Joanna Katrina Rowlands as a director
dot icon11/03/2014
Registered office address changed from Capital House 25 Chapel Street London NW1 5DT on 2014-03-11
dot icon04/12/2013
Termination of appointment of Jonathan Clarke as a director
dot icon04/12/2013
Appointment of Mr Neil John Hadden as a director
dot icon04/12/2013
Appointment of Mr Olayinka Ayodeji Bolaji as a director
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon16/10/2013
Termination of appointment of Tracy Lavers as a director
dot icon20/08/2013
Full accounts made up to 2013-03-31
dot icon29/07/2013
Termination of appointment of Sharon Shaw as a director
dot icon29/07/2013
Appointment of Mrs Elizabeth Mary Froude as a director
dot icon24/06/2013
Termination of appointment of Robert Kerse as a director
dot icon14/12/2012
Director's details changed for Mr Robert Williams Kerse on 2012-12-13
dot icon02/11/2012
Director's details changed for Mrs Tracy Williams on 2012-06-27
dot icon02/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon26/10/2012
Appointment of Mr Jonathan Clarke as a director
dot icon26/10/2012
Appointment of Mrs Laurice Ponting as a director
dot icon24/09/2012
Termination of appointment of Olugbenga Olanrewaju as a director
dot icon24/09/2012
Termination of appointment of Thomas Mcgregor as a director
dot icon24/09/2012
Appointment of Mrs Sharon Shaw as a director
dot icon12/09/2012
Full accounts made up to 2012-03-31
dot icon14/08/2012
Director's details changed for Mr Robert Williams Kerse on 2012-06-25
dot icon14/08/2012
Director's details changed for Mr Robert Williams Kerse on 2012-06-25
dot icon08/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/10/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon16/08/2011
Full accounts made up to 2011-03-31
dot icon26/05/2011
Termination of appointment of Stephen Robertson as a secretary
dot icon26/05/2011
Appointment of Mrs Jacqueline Alison Bligh as a secretary
dot icon26/05/2011
Appointment of Mr Robert Williams Kerse as a director
dot icon26/05/2011
Appointment of Mr John Carleton as a director
dot icon07/01/2011
Termination of appointment of Mark Gayfer as a director
dot icon04/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon07/10/2010
Full accounts made up to 2010-03-31
dot icon29/07/2010
Appointment of Mrs Tracy Williams as a director
dot icon11/05/2010
Termination of appointment of Anne Dufton as a director
dot icon05/11/2009
Director's details changed for Mr Olugbenga Ayodeji Olanrewaju on 2009-11-05
dot icon05/11/2009
Director's details changed for Thomas Mcgregor on 2009-11-05
dot icon05/11/2009
Director's details changed for Anne Dufton on 2009-11-05
dot icon05/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon30/10/2009
Full accounts made up to 2009-03-31
dot icon02/10/2009
Director appointed mr olugbenga ayodeji olanrewaju
dot icon21/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2009
Memorandum and Articles of Association
dot icon11/02/2009
Resolutions
dot icon30/01/2009
Director appointed mr mark stephen anthony gayfer
dot icon13/01/2009
Appointment terminated director pamela lockley
dot icon06/01/2009
Appointment terminated director john lappin
dot icon04/11/2008
Return made up to 31/10/08; full list of members
dot icon01/11/2008
Full accounts made up to 2008-03-31
dot icon10/12/2007
Return made up to 02/12/07; full list of members
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Director resigned
dot icon06/12/2007
New director appointed
dot icon22/11/2007
Full accounts made up to 2007-03-31
dot icon11/04/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Registered office changed on 26/02/07 from: capital house 25 chapel street london NW1 5DT
dot icon26/02/2007
New secretary appointed
dot icon19/02/2007
Secretary resigned
dot icon19/02/2007
Registered office changed on 19/02/07 from: winckworth sherwood 35 great peter street westminster london SW1P 3LR
dot icon19/02/2007
New secretary appointed
dot icon15/01/2007
Return made up to 02/12/06; full list of members
dot icon06/01/2007
Memorandum and Articles of Association
dot icon06/01/2007
Resolutions
dot icon19/12/2006
Full accounts made up to 2006-03-31
dot icon03/11/2006
New director appointed
dot icon03/11/2006
Director resigned
dot icon29/12/2005
Return made up to 02/12/05; full list of members
dot icon29/07/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon02/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Smith
Director
15/04/2024 - 31/03/2026
31
Froude, Elizabeth Mary
Director
23/07/2013 - 01/11/2018
37
Okunola, Abayomi Abiodun
Director
29/09/2021 - 18/05/2023
116
Wilcockson, Craig Lee
Director
31/01/2026 - Present
32
Davies, Kate
Director
02/04/2018 - 01/01/2023
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOICES FOR GRAHAME PARK LIMITED

CHOICES FOR GRAHAME PARK LIMITED is an(a) Active company incorporated on 02/12/2004 with the registered office located at Bruce Kenrick House, Killick Street, London N1 9FL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICES FOR GRAHAME PARK LIMITED?

toggle

CHOICES FOR GRAHAME PARK LIMITED is currently Active. It was registered on 02/12/2004 .

Where is CHOICES FOR GRAHAME PARK LIMITED located?

toggle

CHOICES FOR GRAHAME PARK LIMITED is registered at Bruce Kenrick House, Killick Street, London N1 9FL.

What does CHOICES FOR GRAHAME PARK LIMITED do?

toggle

CHOICES FOR GRAHAME PARK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHOICES FOR GRAHAME PARK LIMITED?

toggle

The latest filing was on 06/05/2026: Replacement Filing of Confirmation Statement dated 2025-10-30.