Company NameRight Choice Enterprise Limited
DirectorsFarah Gulzar and Khalid Mahmood
Company StatusActive
Company Number05946517
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Farah Gulzar
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Gatley Road Gatley Road
Cheadle
SK8 1QE
Director NameDr Khalid Mahmood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address36 Foxland Road
Gatley
Cheadle
SK8 4QB
Director NameKhalid Mahmood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityPakistani
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 St Johns Close
Beverley
HU17 8FD
Secretary NameZahid Hussain Siddiqi
NationalityPakistani
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleSecretary
Correspondence Address135 Burlington Street
Ashton-Under-Lyne
Lancashire
OL7 0AE
Director NameMrs Imrana Nasir
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(9 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Duncombe Road
Leicester
LE3 4EP
Secretary NameMr Saad Mahmood
StatusResigned
Appointed21 October 2016(10 years after company formation)
Appointment Duration8 months, 1 week (resigned 29 June 2017)
RoleCompany Director
Correspondence Address52 Gatley Road
Cheadle
SK8 1QE

Location

Registered Address36 Foxland Road
Gatley
Cheadle
SK8 4QB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £250Farah Gulzar
50.00%
Ordinary
1 at £250Imrana Nasir
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

15 November 2020Unaudited abridged accounts made up to 30 September 2020 (8 pages)
16 October 2020Registered office address changed from 52 Gatley Road Cheadle SK8 1QE England to 36 Foxland Road Gatley Cheadle SK8 4QB on 16 October 2020 (1 page)
14 October 2020Confirmation statement made on 30 September 2020 with updates (3 pages)
26 August 2020Confirmation statement made on 26 August 2020 with updates (3 pages)
18 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
2 May 2020Withdrawal of a person with significant control statement on 2 May 2020 (2 pages)
2 May 2020Confirmation statement made on 2 May 2020 with updates (5 pages)
2 May 2020Notification of Khalid Mahmood as a person with significant control on 9 April 2020 (2 pages)
2 May 2020Statement of capital following an allotment of shares on 9 April 2020
  • GBP 500
(3 pages)
6 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
6 July 2018Confirmation statement made on 29 June 2018 with updates (3 pages)
14 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 July 2017Sub-division of shares on 29 June 2017 (6 pages)
12 July 2017Sub-division of shares on 29 June 2017 (6 pages)
29 June 2017Termination of appointment of Saad Mahmood as a secretary on 29 June 2017 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
8 November 2016Appointment of Mr Khalid Mahmood as a director on 1 November 2016 (2 pages)
8 November 2016Appointment of Mr Khalid Mahmood as a director on 1 November 2016 (2 pages)
4 November 2016Director's details changed for Mrs Farah Gulzar on 22 October 2016 (2 pages)
4 November 2016Director's details changed for Mrs Farah Gulzar on 15 November 2009 (2 pages)
4 November 2016Director's details changed for Mrs Farah Gulzar on 15 November 2009 (2 pages)
4 November 2016Director's details changed for Mrs Farah Gulzar on 22 October 2016 (2 pages)
29 October 2016Termination of appointment of Imrana Nasir as a director on 20 October 2016 (1 page)
29 October 2016Registered office address changed from 135 Burlington Street Ashton-Under-Lyne Lancashire OL7 0AE to 52 Gatley Road Cheadle SK8 1QE on 29 October 2016 (1 page)
29 October 2016Registered office address changed from 135 Burlington Street Ashton-Under-Lyne Lancashire OL7 0AE to 52 Gatley Road Cheadle SK8 1QE on 29 October 2016 (1 page)
29 October 2016Appointment of Mr Saad Mahmood as a secretary on 21 October 2016 (2 pages)
29 October 2016Termination of appointment of Zahid Hussain Siddiqi as a secretary on 20 October 2016 (1 page)
29 October 2016Termination of appointment of Imrana Nasir as a director on 20 October 2016 (1 page)
29 October 2016Appointment of Mr Saad Mahmood as a secretary on 21 October 2016 (2 pages)
29 October 2016Termination of appointment of Zahid Hussain Siddiqi as a secretary on 20 October 2016 (1 page)
16 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
26 June 2016Accounts for a dormant company made up to 1 October 2015 (2 pages)
26 June 2016Accounts for a dormant company made up to 1 October 2015 (2 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 500
(5 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 500
(5 pages)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 August 2014Secretary's details changed for Zahid Hussain Siddiqi on 25 August 2014 (1 page)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 500
(5 pages)
28 August 2014Director's details changed for Mrs Farah Gulzar on 25 August 2014 (2 pages)
28 August 2014Registered office address changed from Flat 19 Croxton Burritt Road Kingston upon Thames Surrey KT1 3HS to 135 Burlington Street Ashton-Under-Lyne Lancashire OL7 0AE on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Flat 19 Croxton Burritt Road Kingston upon Thames Surrey KT1 3HS to 135 Burlington Street Ashton-Under-Lyne Lancashire OL7 0AE on 28 August 2014 (1 page)
28 August 2014Secretary's details changed for Zahid Hussain Siddiqi on 25 August 2014 (1 page)
28 August 2014Director's details changed for Mrs Farah Gulzar on 25 August 2014 (2 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 500
(5 pages)
17 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
17 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 500
(5 pages)
10 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 500
(5 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Imrana Nasir on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Farah Gulzar on 31 July 2010 (3 pages)
11 August 2010Director's details changed for Farah Gulzar on 31 July 2010 (3 pages)
11 August 2010Director's details changed for Imrana Nasir on 31 July 2010 (2 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
5 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
5 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
10 November 2008Secretary's change of particulars / zahid siddiqi / 08/11/2008 (1 page)
10 November 2008Return made up to 08/11/08; full list of members (4 pages)
10 November 2008Return made up to 08/11/08; full list of members (4 pages)
10 November 2008Secretary's change of particulars / zahid siddiqi / 08/11/2008 (1 page)
4 November 2008Registered office changed on 04/11/2008 from 1 cecil road hounslow middlesex TW3 1NU (1 page)
4 November 2008Registered office changed on 04/11/2008 from 1 cecil road hounslow middlesex TW3 1NU (1 page)
23 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
23 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
14 November 2007Return made up to 24/10/07; full list of members (2 pages)
14 November 2007Return made up to 24/10/07; full list of members (2 pages)
30 July 2007Registered office changed on 30/07/07 from: 9 st johns close beverley HU17 8FD (1 page)
30 July 2007New director appointed (1 page)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007New director appointed (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Registered office changed on 30/07/07 from: 9 st johns close beverley HU17 8FD (1 page)
26 September 2006Incorporation (10 pages)
26 September 2006Incorporation (10 pages)