Company NameProjectchoice Limited
DirectorHelen Marie Bottomley
Company StatusActive
Company Number03172338
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Geoffrey Derek Slater
NationalityBritish
StatusCurrent
Appointed28 January 2000(3 years, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Farcroft Close
Heatley More
Lymm
Cheshire
WA13 9US
Director NameMs Helen Marie Bottomley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCarer
Country of ResidenceEngland
Correspondence AddressC/O Slatdan Whitehouse
Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameHelen Marie Bottomley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 January 2000)
RoleAdministrator
Correspondence Address889 Kingsway
Manchester
Lancashire
M20 5PB
Director NameKaren Ann Bottomley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 1997)
RoleTraining Services
Correspondence Address29b Green Lane
Addlestone
Surrey
KT15 2TZ
Director NameLynn Jayne Bottomley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 10 September 2003)
RoleAccounts Manager
Correspondence Address215a Chertsey Road
Addlestone
Surrey
KT15 2EN
Secretary NameHelen Marie Bottomley
NationalityBritish
StatusResigned
Appointed18 April 1996(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 January 2000)
RoleAdministrator
Correspondence Address22-24 Whitelow Road
Manchester
Lancashire
M21 9HQ
Director NameMargaret Bottomley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(6 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Slatdan Whitehouse
Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameMr Samuel Derek Bottomley
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(6 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Slatdan Whitehouse
Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Slatdan Whitehouse
Greenalls Avenue
Warrington
Cheshire
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£644,325
Cash£25,978
Current Liabilities£1,821

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

19 October 2000Delivered on: 4 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 whitelow road chorlton cum hardy manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 January 2000Delivered on: 12 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 22-24 whitelow road, chorlton-cum-hardy manchester greater manchester t/nos: GM55153 and GM113996. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 December 1999Delivered on: 22 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 June 1996Delivered on: 28 June 1996
Satisfied on: 13 May 2000
Persons entitled: Mortgage Guarantee Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 June 1996Delivered on: 26 June 1996
Satisfied on: 13 May 2000
Persons entitled: Mortgage Guarantee Limited

Classification: Legal charge
Secured details: £98,000 and all other monies due or to become due from the company to the chargee.
Particulars: 22 and 24 whitelow road chorlton cum hardy manchester.
Fully Satisfied

Filing History

12 November 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
17 July 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
6 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
9 June 2022Confirmation statement made on 9 June 2022 with updates (4 pages)
27 April 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
20 October 2021Termination of appointment of Margaret Bottomley as a director on 19 October 2021 (1 page)
20 October 2021Notification of Helen Marie Bottomley as a person with significant control on 19 October 2021 (2 pages)
20 October 2021Cessation of Samuel Derek Bottomley as a person with significant control on 19 October 2021 (1 page)
20 October 2021Appointment of Ms Helen Marie Bottomley as a director on 19 October 2021 (2 pages)
20 October 2021Termination of appointment of Samuel Derek Bottomley as a director on 19 October 2021 (1 page)
25 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
23 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
13 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
25 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
15 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
9 November 2018Registered office address changed from First Floor 12 Church Road Gatley Cheadle Cheshire SK8 4NQ England to C/O Slatdan Whitehouse Greenalls Avenue Warrington Cheshire WA4 6HL on 9 November 2018 (1 page)
4 September 2018Confirmation statement made on 7 March 2018 with no updates (2 pages)
4 September 2018Administrative restoration application (3 pages)
14 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
8 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
4 May 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 6
(4 pages)
16 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 6
(4 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Registered office address changed from 22-24 Whitelow Road Chorlton Manchester M21 9RS to First Floor 12 Church Road Gatley Cheadle Cheshire SK8 4NQ on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 22-24 Whitelow Road Chorlton Manchester M21 9RS to First Floor 12 Church Road Gatley Cheadle Cheshire SK8 4NQ on 25 February 2016 (1 page)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6
(5 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6
(5 pages)
7 April 2015Registered office address changed from 22-24 Whitelow Road Chorlton Cum Hardy Manchester Lancashire M21 9HQ to 22-24 Whitelow Road Chorlton Manchester M21 9RS on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 22-24 Whitelow Road Chorlton Cum Hardy Manchester Lancashire M21 9HQ to 22-24 Whitelow Road Chorlton Manchester M21 9RS on 7 April 2015 (1 page)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6
(5 pages)
7 April 2015Registered office address changed from 22-24 Whitelow Road Chorlton Cum Hardy Manchester Lancashire M21 9HQ to 22-24 Whitelow Road Chorlton Manchester M21 9RS on 7 April 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 May 2014Director's details changed for Margaret Bottomley on 23 May 2014 (2 pages)
27 May 2014Director's details changed for Margaret Bottomley on 23 May 2014 (2 pages)
24 May 2014Director's details changed for Margaret Bottomley on 23 May 2014 (2 pages)
24 May 2014Director's details changed for Margaret Bottomley on 23 May 2014 (2 pages)
24 May 2014Director's details changed for Samuel Derek Bottomley on 23 May 2014 (2 pages)
24 May 2014Director's details changed for Samuel Derek Bottomley on 23 May 2014 (2 pages)
26 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 6
(6 pages)
26 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 6
(6 pages)
26 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 6
(6 pages)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
20 April 2012Director's details changed for Samuel Derek Bottomley on 1 March 2012 (2 pages)
20 April 2012Director's details changed for Samuel Derek Bottomley on 1 March 2012 (2 pages)
20 April 2012Director's details changed for Samuel Derek Bottomley on 1 March 2012 (2 pages)
4 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 April 2010Director's details changed for Margaret Bottomley on 7 March 2010 (2 pages)
18 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
18 April 2010Director's details changed for Samuel Derek Bottomley on 7 March 2010 (2 pages)
18 April 2010Director's details changed for Margaret Bottomley on 7 March 2010 (2 pages)
18 April 2010Director's details changed for Samuel Derek Bottomley on 7 March 2010 (2 pages)
18 April 2010Director's details changed for Margaret Bottomley on 7 March 2010 (2 pages)
18 April 2010Director's details changed for Samuel Derek Bottomley on 7 March 2010 (2 pages)
18 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
18 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
7 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 April 2009Return made up to 07/03/09; full list of members (4 pages)
24 April 2009Return made up to 07/03/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 May 2008Return made up to 07/03/08; full list of members (4 pages)
19 May 2008Secretary's change of particulars / geoffrey slater / 07/03/2008 (1 page)
19 May 2008Return made up to 07/03/08; full list of members (4 pages)
19 May 2008Secretary's change of particulars / geoffrey slater / 07/03/2008 (1 page)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 June 2007Ad 01/06/07--------- £ si 1@1=1 £ ic 4/5 (1 page)
20 June 2007Ad 01/06/07--------- £ si 1@1=1 £ ic 5/6 (1 page)
20 June 2007Ad 01/06/07--------- £ si 1@1=1 £ ic 3/4 (1 page)
20 June 2007Ad 01/06/07--------- £ si 1@1=1 £ ic 4/5 (1 page)
20 June 2007Ad 01/06/07--------- £ si 1@1=1 £ ic 5/6 (1 page)
20 June 2007Ad 01/06/07--------- £ si 1@1=1 £ ic 3/4 (1 page)
10 May 2007Return made up to 07/03/07; full list of members (2 pages)
10 May 2007Return made up to 07/03/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 May 2006Return made up to 07/03/06; full list of members (2 pages)
2 May 2006Return made up to 07/03/06; full list of members (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
6 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2005Return made up to 07/03/05; full list of members (7 pages)
4 April 2005Return made up to 07/03/05; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 March 2004Return made up to 07/03/04; full list of members (7 pages)
16 March 2004Return made up to 07/03/04; full list of members (7 pages)
12 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
26 March 2003Return made up to 07/03/03; full list of members (8 pages)
26 March 2003Return made up to 07/03/03; full list of members (8 pages)
20 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
13 March 2002Return made up to 07/03/02; full list of members (6 pages)
13 March 2002Return made up to 07/03/02; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
14 March 2001Return made up to 07/03/01; full list of members (6 pages)
14 March 2001Return made up to 07/03/01; full list of members (6 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
31 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
31 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
13 May 2000Declaration of satisfaction of mortgage/charge (1 page)
13 May 2000Declaration of satisfaction of mortgage/charge (1 page)
13 May 2000Declaration of satisfaction of mortgage/charge (1 page)
13 May 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/03/00
(6 pages)
29 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/03/00
(6 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
11 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
11 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
5 March 1999Return made up to 07/03/99; full list of members (5 pages)
5 March 1999Return made up to 07/03/99; full list of members (5 pages)
5 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
5 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
15 April 1998Return made up to 07/03/98; full list of members (6 pages)
15 April 1998Return made up to 07/03/98; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 May 1997 (4 pages)
28 October 1997Accounts for a small company made up to 31 May 1997 (4 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
14 March 1997Return made up to 07/03/97; full list of members (6 pages)
14 March 1997Return made up to 07/03/97; full list of members (6 pages)
30 June 1996Ad 22/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 June 1996Ad 22/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 June 1996Accounting reference date notified as 31/05 (1 page)
30 June 1996Accounting reference date notified as 31/05 (1 page)
28 June 1996Particulars of mortgage/charge (3 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New secretary appointed;new director appointed (2 pages)
22 May 1996New secretary appointed;new director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Registered office changed on 08/05/96 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
8 May 1996Registered office changed on 08/05/96 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Secretary resigned (1 page)
13 March 1996Incorporation (10 pages)
13 March 1996Incorporation (10 pages)