Background WavePink WaveYellow Wave

CHOICEZONE LIMITED (06383849)

CHOICEZONE LIMITED (06383849) is an active UK company. incorporated on 27 September 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHOICEZONE LIMITED has been registered for 18 years. Current directors include ESMAIL, Nimet, JETHA, Shelina.

Company Number
06383849
Status
active
Type
ltd
Incorporated
27 September 2007
Age
18 years
Address
14 Chester Terrace, London, NW1 4ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ESMAIL, Nimet, JETHA, Shelina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOICEZONE LIMITED

CHOICEZONE LIMITED is an active company incorporated on 27 September 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHOICEZONE LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06383849

LTD Company

Age

18 Years

Incorporated 27 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

14 Chester Terrace London, NW1 4ND,

Previous Addresses

8 Salisbury Square London Greater London EC4Y 8BB
From: 7 June 2011To: 8 November 2011
8 Salisbury Square London Greater London EC4Y 8BB
From: 7 June 2011To: 7 June 2011
55 Baker Street London W1U 7EU
From: 27 September 2007To: 7 June 2011
Timeline

10 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Feb 12
Director Joined
Jun 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Owner Exit
Apr 18
Director Left
May 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PATEL, Jitendra

Active
Brockley Avenue, StanmoreHA7 4LU
Secretary
Appointed 05 Nov 2007

ESMAIL, Nimet

Active
Avenue Road, LondonNW8 6DA
Born July 1958
Director
Appointed 01 May 2013

JETHA, Shelina

Active
Chester Terrace, LondonNW1 4ND
Born September 1961
Director
Appointed 06 Feb 2012

STANLEY DAVIS SECRETARIES LIMITED

Resigned
First Floor, LondonNW1 1JD
Corporate secretary
Appointed 27 Sept 2007
Resigned 05 Nov 2007

BHATIA, Gulshan

Resigned
14 Chester Terrace, LondonNW1 4ND
Born April 1933
Director
Appointed 05 Nov 2007
Resigned 30 Dec 2020

STANLEY DAVIS REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate director
Appointed 27 Sept 2007
Resigned 05 Nov 2007

Persons with significant control

1

0 Active
1 Ceased
Portman House, St HelierJE4 5RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2024
AAAnnual Accounts
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Accounts With Accounts Type Group
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Group
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Miscellaneous
10 February 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
6 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Resolution
10 October 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Group
21 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 September 2011
AAAnnual Accounts
Liquidation In Administration Court Order Ending Administration
11 August 2011
2.33B2.33B
Liquidation In Administration Result Creditors Meeting
29 July 2011
2.23B2.23B
Legacy
27 July 2011
MG01MG01
Liquidation Administration Notice Deemed Approval Of Proposals
15 July 2011
F2.18F2.18
Liquidation In Administration Proposals
5 July 2011
2.17B2.17B
Liquidation In Administration Statement Of Affairs With Form Attached
16 June 2011
2.16B2.16B
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
26 May 2011
2.12B2.12B
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
25 September 2010
AAAnnual Accounts
Legacy
4 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Group
26 June 2009
AAAnnual Accounts
Legacy
10 February 2009
225Change of Accounting Reference Date
Legacy
21 November 2008
363aAnnual Return
Legacy
24 July 2008
287Change of Registered Office
Legacy
3 April 2008
287Change of Registered Office
Memorandum Articles
12 December 2007
MEM/ARTSMEM/ARTS
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
287Change of Registered Office
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Incorporation Company
27 September 2007
NEWINCIncorporation