CITYCHOICE LIMITED

Register to unlock more data on OkredoRegister

CITYCHOICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03398078

Incorporation date

03/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

7 Granard Business Centre, Bunns Lane, Mill Hill, London NW7 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1997)
dot icon29/08/2025
Micro company accounts made up to 2025-07-31
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon29/08/2024
Micro company accounts made up to 2024-07-31
dot icon16/08/2024
Change of details for Robert Charles Griffin as a person with significant control on 2024-08-02
dot icon16/08/2024
Director's details changed for Robert Charles Griffin on 2024-08-02
dot icon16/08/2024
Director's details changed for William David Richmond-Reid on 2024-08-02
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon04/09/2023
Micro company accounts made up to 2023-07-31
dot icon05/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon25/08/2022
Micro company accounts made up to 2022-07-31
dot icon06/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon31/08/2021
Micro company accounts made up to 2021-07-31
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon05/09/2020
Micro company accounts made up to 2020-07-31
dot icon04/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon28/10/2019
Micro company accounts made up to 2019-07-31
dot icon06/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon06/09/2018
Micro company accounts made up to 2018-07-31
dot icon09/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon07/10/2017
Micro company accounts made up to 2017-07-31
dot icon12/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon30/11/2016
Satisfaction of charge 3 in full
dot icon30/11/2016
Satisfaction of charge 5 in full
dot icon30/11/2016
Satisfaction of charge 4 in full
dot icon31/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon09/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon13/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon07/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-07-31
dot icon08/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon09/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon06/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon06/06/2011
Director's details changed for William Richmond-Reid on 2011-01-01
dot icon06/06/2011
Director's details changed for Robert Griffin on 2011-01-01
dot icon06/06/2011
Secretary's details changed for William Richmond-Reid on 2011-01-01
dot icon22/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon06/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon05/06/2010
Director's details changed for Robert Griffin on 2009-10-01
dot icon05/06/2010
Director's details changed for William Richmond-Reid on 2009-10-01
dot icon28/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon06/06/2009
Return made up to 03/06/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon13/06/2008
Return made up to 03/06/08; full list of members
dot icon09/06/2008
Director and secretary's change of particulars / william richmond-reid / 04/12/2007
dot icon09/06/2008
Director's change of particulars / robert griffin / 04/12/2007
dot icon12/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon08/06/2007
Return made up to 03/06/07; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon03/07/2006
Return made up to 03/06/06; full list of members
dot icon03/07/2006
Secretary's particulars changed;director's particulars changed
dot icon03/07/2006
Director's particulars changed
dot icon26/09/2005
Total exemption small company accounts made up to 2005-07-31
dot icon03/08/2005
Particulars of mortgage/charge
dot icon04/06/2005
Return made up to 03/06/05; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon13/07/2004
Declaration of satisfaction of mortgage/charge
dot icon13/07/2004
Declaration of satisfaction of mortgage/charge
dot icon24/06/2004
Return made up to 06/06/04; full list of members
dot icon27/03/2004
Particulars of mortgage/charge
dot icon13/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon09/07/2003
Return made up to 24/06/03; full list of members
dot icon09/07/2003
Secretary's particulars changed;director's particulars changed
dot icon09/07/2003
Director's particulars changed
dot icon11/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon04/07/2002
Return made up to 26/06/02; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon09/07/2001
Return made up to 26/06/01; full list of members
dot icon13/02/2001
Registered office changed on 13/02/01 from: 294A high street sutton surrey SM1 1PQ
dot icon20/12/2000
Full accounts made up to 2000-07-31
dot icon07/07/2000
Return made up to 03/07/00; full list of members
dot icon25/10/1999
Full accounts made up to 1999-07-31
dot icon06/07/1999
Return made up to 03/07/99; no change of members
dot icon17/04/1999
Full accounts made up to 1998-07-31
dot icon17/11/1998
Particulars of mortgage/charge
dot icon03/07/1998
Return made up to 03/07/98; full list of members
dot icon03/07/1998
Ad 01/06/98--------- £ si 1@1=1 £ ic 1/2
dot icon06/04/1998
Particulars of mortgage/charge
dot icon24/12/1997
Particulars of mortgage/charge
dot icon17/07/1997
New secretary appointed;new director appointed
dot icon17/07/1997
New director appointed
dot icon17/07/1997
Registered office changed on 17/07/97 from: the britannia suite 82-86 deansgate, international house manchester M3 2ER
dot icon17/07/1997
Director resigned
dot icon17/07/1997
Secretary resigned
dot icon03/07/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
271.81K
-
0.00
-
-
2022
0
287.88K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
03/07/1997 - 10/07/1997
4516
Griffin, Robert Charles
Director
07/07/1997 - Present
-
Richmond-Reid, William David
Director
07/07/1997 - Present
-
Richmond-Reid, William David
Secretary
07/07/1997 - Present
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
03/07/1997 - 10/07/1997
4502

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+
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 CITYCHOICE LIMITED

CITYCHOICE LIMITED is an(a) Active company incorporated on 03/07/1997 with the registered office located at 7 Granard Business Centre, Bunns Lane, Mill Hill, London NW7 2DQ. There are currently 3 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 CITYCHOICE LIMITED?

toggle

CITYCHOICE LIMITED is currently Active. It was registered on 03/07/1997 .

Where is CITYCHOICE LIMITED located?

toggle

CITYCHOICE LIMITED is registered at 7 Granard Business Centre, Bunns Lane, Mill Hill, London NW7 2DQ.

What does CITYCHOICE LIMITED do?

toggle

CITYCHOICE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CITYCHOICE LIMITED?

toggle

The latest filing was on 29/08/2025: Micro company accounts made up to 2025-07-31.