Background WavePink WaveYellow Wave

CHOICE EXECUTIVE LETTINGS LTD (11694958)

CHOICE EXECUTIVE LETTINGS LTD (11694958) is an active UK company. incorporated on 23 November 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CHOICE EXECUTIVE LETTINGS LTD has been registered for 7 years. Current directors include OEHLBAUM, Pesach Tzvi.

Company Number
11694958
Status
active
Type
ltd
Incorporated
23 November 2018
Age
7 years
Address
45 Stamford Hill, London, N16 5SR
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
OEHLBAUM, Pesach Tzvi
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOICE EXECUTIVE LETTINGS LTD

CHOICE EXECUTIVE LETTINGS LTD is an active company incorporated on 23 November 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CHOICE EXECUTIVE LETTINGS LTD was registered 7 years ago.(SIC: 68310)

Status

active

Active since 7 years ago

Company No

11694958

LTD Company

Age

7 Years

Incorporated 23 November 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

45 Stamford Hill London, N16 5SR,

Previous Addresses

Occ Building a 105 Eade Road London N4 1TJ United Kingdom
From: 23 November 2018To: 13 August 2021
Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

OEHLBAUM, Pesach Tzvi

Active
Stamford Hill, LondonN16 5SR
Born June 1995
Director
Appointed 07 Jun 2022

BASH, Isaac

Resigned
105 Eade Road, LondonN4 1TJ
Born June 1995
Director
Appointed 23 Nov 2018
Resigned 07 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Pesach Tzvi Oehlbaum

Active
Stamford Hill, LondonN16 5SR
Born June 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jun 2022

Mr Isaac Bash

Ceased
105 Eade Road, LondonN4 1TJ
Born June 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Nov 2018
Ceased 07 Jun 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 November 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 November 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 November 2018
NEWINCIncorporation