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

CHOICESTALL LIMITED

NORTHGATE, 118 NORTH STREET, LEEDS, LS2 7PN,
Company Registration Number
04281812
Private Limited Company
Active

Company Overview

About Choicestall Ltd
CHOICESTALL LIMITED was founded on 2001-09-05 and has its registered office in Leeds. The organisation's status is listed as "Active". Choicestall Limited is a Private Limited Company registered in ENGLAND 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
CHOICESTALL LIMITED
 
Legal Registered Office
NORTHGATE
118 NORTH STREET
LEEDS
LS2 7PN
Other companies in CH1
 
Filing Information
Company Number 04281812
Company ID Number 04281812
Date formed 2001-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB176666463  
Last Datalog update: 2023-06-05 12:38:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHOICESTALL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   E-ACCOUNTING LIMITED   HENTON & CO (UK) LIMITED   VOICE & CO ACCOUNTANCY SERVICES 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 CHOICESTALL LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM HENRY MIDWOOD
Company Secretary 2013-06-27
NADEEM AHMED
Director 2014-03-07
NAVEEN AHMED
Director 2014-03-07
WILLIAM HENRY MIDWOOD
Director 2013-06-27
STUART RONALD WILLIAMS
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE BOAG
Company Secretary 2011-09-01 2013-06-27
JEFFREY STUART KING
Director 2005-05-17 2013-06-27
MALCOLM JAMES GEOFFREY KING
Director 2005-05-17 2013-06-27
DAVID MAURICE STERN
Director 2001-10-19 2012-01-01
ANDREW ROBERT LOVELADY
Company Secretary 2001-10-12 2011-09-01
HELEN SILVANO
Company Secretary 2003-06-03 2011-09-01
ANDREW ROBERT LOVELADY
Director 2001-10-12 2011-09-01
MICHAEL BARRY OWEN
Director 2001-10-12 2005-05-17
STUART RONALD WILLIAMS
Director 2001-10-19 2005-05-17
CHRISTOPHER JOHN WILKINSON
Company Secretary 2001-09-20 2001-10-12
PETER WILD BULLIVANT
Director 2001-09-20 2001-10-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-05 2001-09-20
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-05 2001-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NADEEM AHMED PARK LANE HOUSING ASSOCIATION Director 2018-06-12 CURRENT 2018-06-12 Active
NADEEM AHMED INVEST INC (GROUP) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
NADEEM AHMED HENTONS WEALTH LIMITED Director 2018-01-04 CURRENT 2018-01-04 Active
NADEEM AHMED TWENTY25 INVESTMENTS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
NADEEM AHMED WORK SPACE HUB LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
NADEEM AHMED CARDIGAN ROAD (DEVELOPMENTS) LIMITED Director 2015-09-01 CURRENT 2001-11-08 Active
NADEEM AHMED HENTONS (UK) LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
NADEEM AHMED ROOMZZZ (LIVERPOOL) LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
NADEEM AHMED PARK LANE LEEDS LIMITED Director 2013-06-01 CURRENT 2004-06-15 Active
NADEEM AHMED HENTONS LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
NADEEM AHMED UNITED PROPERTY LEEDS LIMITED Director 2012-03-23 CURRENT 2001-03-07 Active
NADEEM AHMED HENTON & CO (UK) LIMITED Director 2008-03-19 CURRENT 2008-03-19 Active
NADEEM AHMED ST. ANDREWS COURT (LEEDS) LIMITED Director 2004-06-01 CURRENT 1989-07-05 Active
NADEEM AHMED E-ACCOUNTING LIMITED Director 1999-08-27 CURRENT 1999-08-27 Active - Proposal to Strike off
WILLIAM HENRY MIDWOOD DELAMERE PALATINE (BROMBOROUGH) LIMITED Director 2018-02-09 CURRENT 2005-12-02 Active
WILLIAM HENRY MIDWOOD DELAMERE PALATINE LIMITED Director 2018-02-09 CURRENT 2003-04-22 Active
WILLIAM HENRY MIDWOOD CRYOBLAST DEFLASHING UK LIMITED Director 2017-11-07 CURRENT 2017-06-23 Active
WILLIAM HENRY MIDWOOD DELAMERE FOREST PROPERTIES LIMITED Director 1997-10-17 CURRENT 1997-10-17 Active
STUART RONALD WILLIAMS CRYOBLAST DEFLASHING UK LIMITED Director 2017-11-07 CURRENT 2017-06-23 Active
STUART RONALD WILLIAMS DELAMERE FOREST PROPERTIES LIMITED Director 1997-10-17 CURRENT 1997-10-17 Active
STUART RONALD WILLIAMS DOUGLAS WILLIAMS AND CO. (ELECTRONICS) LIMITED Director 1991-08-10 CURRENT 1976-04-26 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
2023-04-24CESSATION OF PARK LANE PROPERTIES (LEEDS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-24CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2023-04-0530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09DIRECTOR APPOINTED MR SAMEER AHMED
2022-09-07Change of details for Park Lane Properties (Leeds) Limited as a person with significant control on 2022-09-04
2022-09-07CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-09-07PSC05Change of details for Park Lane Properties (Leeds) Limited as a person with significant control on 2022-09-04
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM 2nd Floor Refuge House 33-37 Watergate Row Chester Cheshire CH1 2LE
2022-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/22 FROM 2nd Floor Refuge House 33-37 Watergate Row Chester Cheshire CH1 2LE
2022-08-04PSC02Notification of Invest Inc (Group) Limited as a person with significant control on 2022-08-02
2022-08-04AP03Appointment of Mr Naveen Ahmed as company secretary on 2022-08-02
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY MIDWOOD
2022-08-04TM02Termination of appointment of William Henry Midwood on 2022-08-02
2022-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042818120006
2022-06-2130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CH01Director's details changed for Mr Stuart Ronald Williams on 2021-05-11
2020-09-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 042818120010
2019-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042818120009
2019-01-08RES01ADOPT ARTICLES 08/01/19
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-06-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21CH01Director's details changed for Mr. William Henry Midwood on 2016-12-15
2016-12-21CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM HENRY MIDWOOD on 2016-12-15
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 40000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-09-06AA01Current accounting period extended from 31/03/16 TO 30/09/16
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 40000
2016-01-26SH0111/01/16 STATEMENT OF CAPITAL GBP 40000.00
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06AR0105/09/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042818120009
2015-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042818120008
2015-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 042818120008
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 042818120007
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 20000
2014-09-16AR0105/09/14 ANNUAL RETURN FULL LIST
2014-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RONALD WILLIAMS / 30/07/2014
2014-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RONALD WILLIAMS / 30/07/2014
2014-03-12RES01ADOPT ARTICLES 07/03/2014
2014-03-12RES13COMPANY SHARE BUSINESS 07/03/2014
2014-03-12SH08Change of share class name or designation
2014-03-12SH10Particulars of variation of rights attached to shares
2014-03-11AP01DIRECTOR APPOINTED MR NADEEM AHMED
2014-03-11AP01DIRECTOR APPOINTED MR NAVEEN AHMED
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042818120006
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042818120005
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042818120004
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042818120003
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-25AR0105/09/13 FULL LIST
2013-09-25AP03SECRETARY APPOINTED MR WILLIAM HENRY MIDWOOD
2013-09-25TM02APPOINTMENT TERMINATED, SECRETARY AMANDA BOAG
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2013 FROM MARQUIS HOUSE 68 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5ER UNITED KINGDOM
2013-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM KING
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY KING
2013-07-09AP01DIRECTOR APPOINTED WILLIAM HENRY MIDWOOD
2013-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-14AR0105/09/12 FULL LIST
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STURAT RONALD WILLIAMS / 14/09/2012
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STERN
2012-01-06AA31/03/11 TOTAL EXEMPTION FULL
2011-12-22AP03SECRETARY APPOINTED MRS AMANDA JANE BOAG
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY HELEN SILVANO
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW LOVELADY
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2011 FROM NORTH HOUSE 17 NORTH JOHN STREET LIVERPOOL MERSEYSIDE L2 5EA
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STUART KING / 01/01/2011
2011-09-12AP01DIRECTOR APPOINTED STURAT RONALD WILLIAMS
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LOVELADY
2011-09-09AR0105/09/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION FULL
2010-10-27AR0105/09/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STUART KING / 05/09/2010
2010-06-24AA01PREVEXT FROM 30/09/2009 TO 31/03/2010
2009-09-22363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-09-29363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2007-10-03363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-08-09AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-09-12363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-08-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-03363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-08-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-06-01288bDIRECTOR RESIGNED
2005-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-01288bDIRECTOR RESIGNED
2005-06-01RES04£ NC 10000/20000 17/05/
2004-09-22363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-19363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-07-07AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-11288aNEW SECRETARY APPOINTED
2003-05-28RES03EXEMPTION FROM APPOINTING AUDITORS
2003-05-28ELRESS252 DISP LAYING ACC 15/05/03
2003-05-28RES03EXEMPTION FROM APPOINTING AUDITORS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHOICESTALL 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 CHOICESTALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-03-11 Outstanding DOUGLAS WILLIAMS AND CO. (ELECTRONICS) LIMITED
2014-03-11 Outstanding DELAMERE PALATINE (BROMBOROUGH) LIMITED
2014-03-11 Outstanding PARK LANE PROPERTIES (LEEDS) LIMITED
2014-03-11 Outstanding WILLIAM HENRY MIDWOOD
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CHOICESTALL LIMITED

Intangible Assets
Patents
We have not found any records of CHOICESTALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHOICESTALL LIMITED
Trademarks
We have not found any records of CHOICESTALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHOICESTALL 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 (68209 - Other letting and operating of own or leased real estate) as CHOICESTALL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHOICESTALL 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 CHOICESTALL 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 CHOICESTALL 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.