My Choice Investments Ltd HILLINGDON


My Choice Investments Ltd is a private limited company registered at 1 Agincourt Villas, Uxbridge Road, Hillingdon UB10 0NX. Its total net worth is valued to be 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-09-12, this 5-year-old company is run by 1 director and 1 secretary.
Director Abdul Z., appointed on 03 March 2021.
Moving on to secretaries, we can name: Nirmal C., appointed on 12 September 2018.
The company is officially categorised as "buying and selling of own real estate" (Standard Industrial Classification code: 68100).
The last confirmation statement was sent on 2023-10-18 and the date for the following filing is 2024-11-01. Likewise, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

My Choice Investments Ltd Address / Contact

Office Address 1 Agincourt Villas
Office Address2 Uxbridge Road
Town Hillingdon
Post code UB10 0NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11565242
Date of Incorporation Wed, 12th Sep 2018
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Abdul Z.

Position: Director

Appointed: 03 March 2021

Nirmal C.

Position: Secretary

Appointed: 12 September 2018

Abdul Z.

Position: Director

Appointed: 01 November 2019

Resigned: 27 February 2020

Nirmal C.

Position: Director

Appointed: 12 September 2018

Resigned: 15 September 2023

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats discovered, there is Gurmak S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Nirmal C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Abdul Z., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gurmak S.

Notified on 14 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nirmal C.

Notified on 12 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Abdul Z.

Notified on 3 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Abdul Z.

Notified on 1 November 2019
Ceased on 27 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 8123 1417 981672
Current Assets52 81958 20944 919284 972
Debtors46 00755 06836 938284 300
Net Assets Liabilities46311 09156 42538 817
Other Debtors46 00750 60035 970284 300
Property Plant Equipment235 831235 831270 000 
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model235 831   
Additions Other Than Through Business Combinations Property Plant Equipment235 831   
Bank Borrowings Overdrafts 50 00010 64810 648
Corporation Tax Payable852 5792 6203 690
Creditors288 187232 949220 710217 918
Disposals Property Plant Equipment   270 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  34 169 
Investment Property Fair Value Model235 831235 831269 990 
Net Current Assets Liabilities-235 368-174 740-175 79167 054
Other Creditors283 499229 292206 675203 580
Other Taxation Social Security Payable 1 078767 
Property Plant Equipment Gross Cost235 831235 831270 000 
Total Assets Less Current Liabilities46361 09194 20967 054
Total Increase Decrease From Revaluations Property Plant Equipment  34 169 
Trade Creditors Trade Payables4 603   
Trade Debtors Trade Receivables 4 468968 
Advances Credits Directors145 032149 939137 479141 704
Advances Credits Made In Period Directors145 0324 90712 460 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 115652420003, created on Monday 29th January 2024
filed on: 12th, February 2024
Free Download (29 pages)

Company search