Choter Limited LONDON


Founded in 1997, Choter, classified under reg no. 03375430 is an active company. Currently registered at C/o Flat 2 Hector Court SW15 6EX, London the company has been in the business for twenty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Thomas H., Stephen W. and Patricia L.. Of them, Patricia L. has been with the company the longest, being appointed on 9 December 2009 and Thomas H. has been with the company for the least time - from 25 January 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Choter Limited Address / Contact

Office Address C/o Flat 2 Hector Court
Office Address2 123 Cambalt Road
Town London
Post code SW15 6EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03375430
Date of Incorporation Fri, 23rd May 1997
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Thomas H.

Position: Director

Appointed: 25 January 2024

Stephen W.

Position: Director

Appointed: 16 November 2015

Patricia L.

Position: Director

Appointed: 09 December 2009

Thomas H.

Position: Director

Appointed: 18 November 2013

Resigned: 30 January 2020

Louis M.

Position: Director

Appointed: 15 December 2008

Resigned: 05 January 2013

Paul M.

Position: Director

Appointed: 18 December 2002

Resigned: 15 December 2008

Ivan W.

Position: Secretary

Appointed: 09 September 2002

Resigned: 21 January 2011

Thomas H.

Position: Director

Appointed: 14 March 1999

Resigned: 09 December 2009

Elaine G.

Position: Director

Appointed: 25 September 1997

Resigned: 18 December 2002

Patricia L.

Position: Director

Appointed: 23 May 1997

Resigned: 14 March 1999

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 23 May 1997

Resigned: 23 May 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 1997

Resigned: 23 May 1997

Elaine G.

Position: Secretary

Appointed: 23 May 1997

Resigned: 18 December 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 1332 0701 988      
Balance Sheet
Current Assets3 5443 5934 1434 6463 4273 4612 4252 3892 870
Net Assets Liabilities  1 9881 9041 8131 7101 6721 5751 576
Cash Bank In Hand3 5443 590       
Debtors 3       
Net Assets Liabilities Including Pension Asset Liability2 1332 0701 988      
Tangible Fixed Assets6 0006 000       
Reserves/Capital
Called Up Share Capital99       
Profit Loss Account Reserve2 1242 061       
Shareholder Funds2 1332 0701 988      
Other
Creditors  8 1558 7427 6147 7516 7536 8147 294
Fixed Assets6 0006 0006 0006 0006 0006 0006 0006 0006 000
Net Current Assets Liabilities-3 867-3 930-4 0124 0964 1874 2904 3284 4254 424
Total Assets Less Current Liabilities2 1332 0701 9881 9041 8131 7101 6721 5751 576
Creditors Due Within One Year7 4117 5238 155      
Number Shares Allotted 9       
Par Value Share 1       
Share Capital Allotted Called Up Paid99       
Tangible Fixed Assets Cost Or Valuation6 0006 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 1st, December 2023
Free Download (3 pages)

Company search

Advertisements