Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHOICE OF NATURE LIMITED
Company Information for

CHOICE OF NATURE LIMITED

Regent House, 316 Beulah Hill, London, SE19 3HF,
Company Registration Number
03187475
Private Limited Company
Active

Company Overview

About Choice Of Nature Ltd
CHOICE OF NATURE LIMITED was founded on 1996-04-18 and has its registered office in London. The organisation's status is listed as "Active". Choice Of Nature Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHOICE OF NATURE LIMITED
 
Legal Registered Office
Regent House
316 Beulah Hill
London
SE19 3HF
Other companies in SE19
 
Filing Information
Company Number 03187475
Company ID Number 03187475
Date formed 1996-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-07
Return next due 2025-04-21
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB834039634  
Last Datalog update: 2024-04-13 11:16:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHOICE OF NATURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHOICE OF NATURE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL MAURICE FARAH
Director 2012-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
RITA CHANTREAU
Company Secretary 2005-11-30 2016-05-27
CORA PATRICIA JACOBSOHN
Director 2004-01-14 2015-06-30
M W DOUGLAS AND COMPANY LIMITED
Company Secretary 2004-04-14 2005-11-30
RITA CHANTREAU
Director 1999-03-01 2005-11-30
PATRICIA ANNE WELLER
Company Secretary 1996-07-23 2004-04-14
MICHAEL MAURICE FARAH
Director 1998-03-18 1999-03-01
FADI DARWICHE AZAR
Director 1996-07-23 1997-09-16
RICHARD DAVID PILKINGTON
Director 1996-07-23 1997-08-05
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1996-04-18 1996-04-18
DOUGLAS NOMINEES LIMITED
Nominated Director 1996-04-18 1996-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MAURICE FARAH MICHAEL FARRAR & COMPANY LIMITED Director 2004-01-05 CURRENT 1977-03-08 Active
MICHAEL MAURICE FARAH CHANMILL (PLANT & EQUIPMENT) LIMITED Director 1997-06-03 CURRENT 1995-01-24 Active
MICHAEL MAURICE FARAH PRECIOUS BEAUTY PRODUCTS LIMITED Director 1991-05-26 CURRENT 1987-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2021-10-18CH01Director's details changed for Mr Michael Maurice Farah on 2021-10-18
2021-09-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-12-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-16CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-06TM02Termination of appointment of Rita Chantreau on 2016-05-27
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CORA JACOBSOHN
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CORA JACOBSOHN
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0118/04/16 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-17AR0118/04/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-27AR0118/04/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0118/04/13 ANNUAL RETURN FULL LIST
2012-10-17AP01DIRECTOR APPOINTED MR MICHEL MAURICE FARAH
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0118/04/12 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AR0118/04/11 ANNUAL RETURN FULL LIST
2010-10-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-15AR0118/04/10 ANNUAL RETURN FULL LIST
2010-07-14CH01Director's details changed for Cora Patricia Jacobsohn on 2009-10-01
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-21363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / CORA JACOBSOHN / 17/04/2008
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-03363sRETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-05363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-12-28288bDIRECTOR RESIGNED
2005-12-28288bSECRETARY RESIGNED
2005-12-28288aNEW SECRETARY APPOINTED
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-30363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-02-16225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2004-09-29395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26288aNEW SECRETARY APPOINTED
2004-05-12363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-05-12288bSECRETARY RESIGNED
2004-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-01-26288aNEW DIRECTOR APPOINTED
2003-04-26363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-06-07363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2002-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2002-01-25287REGISTERED OFFICE CHANGED ON 25/01/02 FROM: UNIT 7 KINGSTON HOUSE ESTATE PORTSMOUTH ROAD SURBITON SURREY KT6 5QG
2001-05-18363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2001-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-06-05363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-06-01288aNEW DIRECTOR APPOINTED
1999-05-22288bDIRECTOR RESIGNED
1999-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/99
1999-05-22363sRETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-06-16363(288)DIRECTOR RESIGNED
1998-06-16363sRETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS
1998-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1998-03-30288aNEW DIRECTOR APPOINTED
1997-09-23288bDIRECTOR RESIGNED
1997-07-29363sRETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS
1996-07-31288NEW SECRETARY APPOINTED
1996-07-31288NEW DIRECTOR APPOINTED
1996-07-31288NEW DIRECTOR APPOINTED
1996-07-3188(2)RAD 23/07/96--------- £ SI 98@1=98 £ IC 2/100
1996-04-23287REGISTERED OFFICE CHANGED ON 23/04/96 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
1996-04-23288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46450 - Wholesale of perfume and cosmetics




Licences & Regulatory approval
We could not find any licences issued to CHOICE OF NATURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHOICE OF NATURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2010-04-09 Satisfied HSBC BANK PLC
DEBENTURE 2010-03-30 Satisfied HSBC BANK PLC
DEBENTURE 2004-09-27 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 33,000
Creditors Due After One Year 2011-12-31 £ 33,000
Creditors Due Within One Year 2012-12-31 £ 268,733
Creditors Due Within One Year 2011-12-31 £ 922,054

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHOICE OF NATURE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,008
Cash Bank In Hand 2011-12-31 £ 1,265
Current Assets 2012-12-31 £ 345,625
Current Assets 2011-12-31 £ 1,058,870
Debtors 2012-12-31 £ 344,617
Debtors 2011-12-31 £ 831,408
Fixed Assets 2012-12-31 £ 60,244
Fixed Assets 2011-12-31 £ 21,387
Secured Debts 2011-12-31 £ 431,139
Shareholder Funds 2012-12-31 £ 104,136
Shareholder Funds 2011-12-31 £ 125,203
Stocks Inventory 2011-12-31 £ 226,197

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHOICE OF NATURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHOICE OF NATURE LIMITED
Trademarks
We have not found any records of CHOICE OF NATURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHOICE OF NATURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46450 - Wholesale of perfume and cosmetics) as CHOICE OF NATURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHOICE OF NATURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHOICE OF NATURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHOICE OF NATURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.