Company NameChosen Inheritance Limited
DirectorPaul John Dodsworth
Company StatusActive
Company Number02001349
CategoryPrivate Limited Company
Incorporation Date18 March 1986(38 years, 1 month ago)
Previous NameArconhurst Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Paul John Dodsworth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(33 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Riverbank Close
Bollington
Macclesfield
SK10 5JD
Secretary NameMr Paul John Dodsworth
StatusCurrent
Appointed01 May 2019(33 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence Address26 Riverbank Close
Bollington
Macclesfield
SK10 5JD
Director NameMr Richard William Crook
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(5 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address4 Sovereign Close
Ruislip
Middlesex
HA4 7EF
Secretary NameDebra Ann Crook
NationalityBritish
StatusResigned
Appointed30 May 1991(5 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address4 Sovereign Close
Ruislip
Middlesex
HA4 7EF
Director NameJanine Elise Jackson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(12 years after company formation)
Appointment Duration4 years, 6 months (resigned 18 October 2002)
RoleCompany Director
Correspondence Address2 Victoria Terrace
Ealing Green
London
W5 5QS
Secretary NamePeter Alan Spillman
NationalityBritish
StatusResigned
Appointed06 April 1998(12 years after company formation)
Appointment Duration4 years, 9 months (resigned 06 January 2003)
RoleCompany Director
Correspondence Address2 Victoria Terrace
Ealing Green
London
W5 5QS
Director NameMr Peter Alan Spillman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(16 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Drayton Gardens
London
W13 0LG
Secretary NameRichard Neil Spillman
NationalityBritish
StatusResigned
Appointed06 January 2003(16 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 March 2008)
RoleCompany Director
Correspondence Address58 Stakes Hill Road
Waterlooville
Hampshire
PO7 7LB
Secretary NameMrs Cynthia Yvette Spillman
NationalityBritish
StatusResigned
Appointed21 March 2008(22 years after company formation)
Appointment Duration6 years (resigned 01 April 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address65 Drayton Gardens
London
W13 0LG
Director NameMr Dan George Attfield
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(28 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Glovers Field
Kelvedon Hatch
Brentwood
Essex
CM15 0BA
Director NameMr Giles Mason Edward Murray
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(28 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Priests Lane Priests Lane
Shenfield
Brentwood
Essex
CM15 8HQ
Director NameMr Philip Ashley Haynes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(30 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressSuite A Southgate Two 321 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3PW
Director NameMr David John McMaster
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(30 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A Southgate Two 321 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3PW

Contact

Websitewww.choseninheritance.co.uk

Location

Registered Address77 School Lane
Didsbury
Manchester
Greater Manchester
M20 6WN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Dan Attfield
50.00%
Ordinary A
100 at £1Giles Murray
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,100
Cash£1,617
Current Liabilities£54,099

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

10 October 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
2 March 2023Micro company accounts made up to 30 April 2022 (3 pages)
26 October 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
1 September 2022Notification of Paul John Dodsworth as a person with significant control on 9 April 2019 (2 pages)
16 June 2022Registered office address changed from Suite a Southgate Two 321 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW England to 77 School Lane Didsbury Manchester Greater Manchester M20 6WN on 16 June 2022 (1 page)
12 May 2022Administrative restoration application (3 pages)
12 May 2022Confirmation statement made on 5 September 2020 with updates (2 pages)
12 May 2022Confirmation statement made on 5 September 2021 with updates (2 pages)
12 May 2022Micro company accounts made up to 30 April 2021 (2 pages)
12 May 2022Micro company accounts made up to 30 April 2020 (2 pages)
30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
19 December 2019Appointment of Mr Paul John Dodsworth as a director on 1 May 2019 (2 pages)
19 December 2019Registered office address changed from C/O C/O Just Wills and Legal Services Crown House 37 High Street East Grinstead West Sussex RH19 3AF England to Suite a Southgate Two 321 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 19 December 2019 (1 page)
19 December 2019Termination of appointment of David John Mcmaster as a director on 1 May 2019 (1 page)
19 December 2019Termination of appointment of Philip Ashley Haynes as a director on 1 May 2019 (1 page)
19 December 2019Cessation of David John Mcmaster as a person with significant control on 1 May 2019 (1 page)
19 December 2019Appointment of Mr Paul John Dodsworth as a secretary on 1 May 2019 (2 pages)
10 October 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
22 May 2017Previous accounting period shortened from 17 May 2017 to 30 April 2017 (1 page)
22 May 2017Previous accounting period shortened from 17 May 2017 to 30 April 2017 (1 page)
22 February 2017Total exemption small company accounts made up to 17 May 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 17 May 2016 (4 pages)
28 October 2016Previous accounting period extended from 30 January 2016 to 17 May 2016 (1 page)
28 October 2016Previous accounting period extended from 30 January 2016 to 17 May 2016 (1 page)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
7 June 2016Appointment of Mr Philip Ashley Haynes as a director on 18 May 2016 (2 pages)
7 June 2016Appointment of Mr Philip Ashley Haynes as a director on 18 May 2016 (2 pages)
6 June 2016Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to C/O C/O Just Wills and Legal Services Crown House 37 High Street East Grinstead West Sussex RH19 3AF on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Giles Mason Edward Murray as a director on 18 May 2016 (1 page)
6 June 2016Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to C/O C/O Just Wills and Legal Services Crown House 37 High Street East Grinstead West Sussex RH19 3AF on 6 June 2016 (1 page)
6 June 2016Appointment of Mr David John Mcmaster as a director on 18 May 2016 (2 pages)
6 June 2016Termination of appointment of Giles Mason Edward Murray as a director on 18 May 2016 (1 page)
6 June 2016Termination of appointment of Dan George Attfield as a director on 18 May 2016 (1 page)
6 June 2016Termination of appointment of Dan George Attfield as a director on 18 May 2016 (1 page)
6 June 2016Appointment of Mr David John Mcmaster as a director on 18 May 2016 (2 pages)
25 February 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
26 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
13 October 2015Change of share class name or designation (2 pages)
13 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dispense with auth capital restrictions and limit diretors authority 28/09/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dispense with auth capital restrictions and limit diretors authority 28/09/2015
(19 pages)
13 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dispense with auth capital restrictions and limit diretors authority 28/09/2015
(19 pages)
13 October 2015Change of share class name or designation (2 pages)
8 October 2015Termination of appointment of a director (1 page)
8 October 2015Termination of appointment of a director (1 page)
7 October 2015Termination of appointment of Peter Alan Spillman as a director on 10 September 2015 (1 page)
7 October 2015Termination of appointment of Peter Alan Spillman as a director on 10 September 2015 (1 page)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 200
(5 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 200
(5 pages)
14 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200
(5 pages)
14 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200
(5 pages)
14 January 2015Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
14 January 2015Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
24 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
3 October 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 200
(6 pages)
3 October 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 200
(6 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
31 July 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
2 May 2014Appointment of Mr Dan George Attfield as a director (2 pages)
2 May 2014Appointment of Mr Giles Mason Edward Murray as a director (2 pages)
2 May 2014Appointment of Mr Dan George Attfield as a director (2 pages)
2 May 2014Termination of appointment of Cynthia Spillman as a secretary (1 page)
2 May 2014Appointment of Mr Giles Mason Edward Murray as a director (2 pages)
2 May 2014Termination of appointment of Cynthia Spillman as a secretary (1 page)
18 March 2014Registered office address changed from 65 Drayton Gardens London W13 0LG England on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 65 Drayton Gardens London W13 0LG England on 18 March 2014 (1 page)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 200
(4 pages)
8 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 200
(4 pages)
28 January 2013Registered office address changed from 40 the Mall London W5 3TJ England on 28 January 2013 (1 page)
28 January 2013Registered office address changed from 40 the Mall London W5 3TJ England on 28 January 2013 (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Peter Alan Spillman on 30 May 2010 (2 pages)
10 June 2010Registered office address changed from 40 the Mall London W5 3TJ England on 10 June 2010 (1 page)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Peter Alan Spillman on 30 May 2010 (2 pages)
10 June 2010Registered office address changed from 40 the Mall London W5 3TJ England on 10 June 2010 (1 page)
10 June 2010Registered office address changed from South Street House, 51 South Street, Isleworth Middlesex TW7 7AA on 10 June 2010 (1 page)
10 June 2010Registered office address changed from South Street House, 51 South Street, Isleworth Middlesex TW7 7AA on 10 June 2010 (1 page)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 June 2009Return made up to 30/05/09; full list of members (3 pages)
9 June 2009Return made up to 30/05/09; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 June 2008Return made up to 30/05/08; full list of members (3 pages)
5 June 2008Return made up to 30/05/08; full list of members (3 pages)
22 April 2008Secretary appointed mrs cynthia yvette spillman (1 page)
22 April 2008Appointment terminated secretary richard spillman (1 page)
22 April 2008Secretary appointed mrs cynthia yvette spillman (1 page)
22 April 2008Appointment terminated secretary richard spillman (1 page)
31 March 2008Notice of assignment of name or new name to shares (1 page)
31 March 2008Ad 12/07/07\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
31 March 2008Notice of assignment of name or new name to shares (1 page)
31 March 2008Ad 12/07/07\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
31 March 2008Statement of rights variation attached to shares (1 page)
31 March 2008Statement of rights variation attached to shares (1 page)
14 November 2007Registered office changed on 14/11/07 from: suite 200 292 worton road isleworth middlesex TW7 6EL (1 page)
14 November 2007Registered office changed on 14/11/07 from: suite 200 292 worton road isleworth middlesex TW7 6EL (1 page)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 30/05/07; full list of members (2 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 30/05/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 June 2006Return made up to 30/05/06; full list of members (2 pages)
29 June 2006Return made up to 30/05/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 June 2005Return made up to 30/05/05; full list of members (2 pages)
1 June 2005Return made up to 30/05/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 June 2003Return made up to 30/05/03; full list of members (6 pages)
10 June 2003Return made up to 30/05/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Registered office changed on 10/01/03 from: 2 victoria terrace ealing green london W5 5QS (1 page)
10 January 2003Registered office changed on 10/01/03 from: 2 victoria terrace ealing green london W5 5QS (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003Director resigned (1 page)
5 July 2002Return made up to 30/05/02; full list of members (6 pages)
5 July 2002Return made up to 30/05/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
7 June 2001Return made up to 30/05/01; full list of members (6 pages)
7 June 2001Return made up to 30/05/01; full list of members (6 pages)
22 September 2000Full accounts made up to 31 March 2000 (10 pages)
22 September 2000Full accounts made up to 31 March 2000 (10 pages)
7 June 2000Return made up to 30/05/00; full list of members (6 pages)
7 June 2000Return made up to 30/05/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 March 1999 (10 pages)
26 October 1999Full accounts made up to 31 March 1999 (10 pages)
15 June 1999Return made up to 30/05/99; no change of members (4 pages)
15 June 1999Return made up to 30/05/99; no change of members (4 pages)
8 September 1998Full accounts made up to 31 March 1998 (9 pages)
8 September 1998Full accounts made up to 31 March 1998 (9 pages)
17 August 1998Return made up to 30/05/98; full list of members (6 pages)
17 August 1998Return made up to 30/05/98; full list of members (6 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998Registered office changed on 15/04/98 from: 4 sovereign close ruislip middlesex HA4 7EF (1 page)
15 April 1998Registered office changed on 15/04/98 from: 4 sovereign close ruislip middlesex HA4 7EF (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (2 pages)
10 December 1997Full accounts made up to 31 March 1997 (10 pages)
10 December 1997Full accounts made up to 31 March 1997 (10 pages)
13 July 1997Return made up to 30/05/97; full list of members (6 pages)
13 July 1997Return made up to 30/05/97; full list of members (6 pages)
13 December 1996Full accounts made up to 31 March 1996 (10 pages)
13 December 1996Full accounts made up to 31 March 1996 (10 pages)
29 May 1996Return made up to 30/05/96; no change of members
  • 363(287) ‐ Registered office changed on 29/05/96
(4 pages)
29 May 1996Return made up to 30/05/96; no change of members
  • 363(287) ‐ Registered office changed on 29/05/96
(4 pages)
27 February 1996Company name changed\certificate issued on 27/02/96 (2 pages)
27 February 1996Company name changed\certificate issued on 27/02/96 (2 pages)
26 September 1995Full accounts made up to 31 March 1995 (10 pages)
26 September 1995Full accounts made up to 31 March 1995 (10 pages)
27 June 1995Return made up to 30/05/95; full list of members (6 pages)
27 June 1995Return made up to 30/05/95; full list of members (6 pages)
26 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
2 August 1991Memorandum and Articles of Association (14 pages)
2 August 1991Memorandum and Articles of Association (14 pages)