Company NameHot Chocolate Limited
Company StatusActive
Company Number01113271
CategoryPrivate Limited Company
Incorporation Date11 May 1973(51 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Anthony George Connor
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleMusicican
Country of ResidenceEngland
Correspondence Address5 Hillside Road
Epsom
Surrey
KT17 3EH
Director NameMr Harvey Hinsley
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleMusician
Country of ResidenceEngland
Correspondence Address7 Ewell Downs Road
Ewell
Epsom
Surrey
KT17 3BP
Director NamePatrick Anthony Olive
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressKerbrae
Hyde Street
Upper Beeding
Sussex
BN44 3TG
Director NameMr Alaric Bernard Ferguson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBahamian
StatusCurrent
Appointed23 June 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleMusician
Country of ResidenceBahamas
Correspondence Address18 Lakeview Road
Montague Heights
Sp6 0213
Secretary NameMr Anthony George Connor
NationalityBritish
StatusCurrent
Appointed23 June 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hillside Road
Epsom
Surrey
KT17 3EH
Director NameMr Errol Brown
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(18 years, 1 month after company formation)
Appointment Duration23 years, 10 months (resigned 06 May 2015)
RoleMusician
Country of ResidenceBahamas
Correspondence AddressAppt 8c Caves Point
PO Box 12935 West Bay St
Nassau
Foreign

Contact

Websitekevssnackreviews.blogspot.com
Telephone07 114269245
Telephone regionMobile

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

20 at £1Executors Of Errol Brown
20.00%
Ordinary
20 at £1Mr Alaric Bernard Ferguson
20.00%
Ordinary
20 at £1Mr Anthony George Connor
20.00%
Ordinary
20 at £1Mr Harvey Hinsley
20.00%
Ordinary
20 at £1Patrick Anthony Olive
20.00%
Ordinary

Financials

Year2014
Net Worth£19,046
Cash£32,035
Current Liabilities£12,905

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Filing History

23 November 2023Micro company accounts made up to 31 May 2023 (4 pages)
7 August 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
30 November 2022Micro company accounts made up to 31 May 2022 (4 pages)
2 August 2022Confirmation statement made on 30 July 2022 with updates (4 pages)
2 August 2022Director's details changed for Mr Alaric Bernard Ferguson on 30 July 2022 (2 pages)
2 August 2022Director's details changed for Mr Alaric Bernard Ferguson on 2 August 2022 (2 pages)
7 October 2021Micro company accounts made up to 31 May 2021 (4 pages)
30 July 2021Confirmation statement made on 30 July 2021 with updates (5 pages)
23 June 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
20 August 2020Micro company accounts made up to 31 May 2020 (4 pages)
24 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
26 November 2019Micro company accounts made up to 31 May 2019 (4 pages)
25 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
17 December 2018Registered office address changed from 415 Hillcross Avenue Morden Surrey SM4 4BZ to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 17 December 2018 (1 page)
20 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 May 2017 (1 page)
12 October 2017Micro company accounts made up to 31 May 2017 (1 page)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 August 2016Total exemption small company accounts made up to 31 May 2016 (1 page)
23 August 2016Total exemption small company accounts made up to 31 May 2016 (1 page)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(8 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(8 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (1 page)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(8 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(8 pages)
3 June 2015Termination of appointment of Errol Brown as a director on 6 May 2015 (1 page)
3 June 2015Termination of appointment of Errol Brown as a director on 6 May 2015 (1 page)
3 June 2015Termination of appointment of Errol Brown as a director on 6 May 2015 (1 page)
2 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(9 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(9 pages)
4 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (9 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (9 pages)
13 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (9 pages)
5 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (9 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (9 pages)
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (9 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
30 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
30 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for Mr Alaric Bernard Ferguson on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Errol Brown on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Harvey Hinsley on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Alaric Bernard Ferguson on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Harvey Hinsley on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Anthony George Connor on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Anthony George Connor on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Anthony George Connor on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Patrick Anthony Olive on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Patrick Anthony Olive on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Harvey Hinsley on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Patrick Anthony Olive on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Errol Brown on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Errol Brown on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Alaric Bernard Ferguson on 1 October 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 June 2009Return made up to 23/06/09; full list of members (5 pages)
23 June 2009Return made up to 23/06/09; full list of members (5 pages)
13 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 June 2008Return made up to 23/06/08; full list of members (5 pages)
25 June 2008Return made up to 23/06/08; full list of members (5 pages)
31 October 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 June 2007Return made up to 23/06/07; full list of members (4 pages)
25 June 2007Return made up to 23/06/07; full list of members (4 pages)
26 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
26 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
6 July 2006Return made up to 23/06/06; full list of members (4 pages)
6 July 2006Return made up to 23/06/06; full list of members (4 pages)
26 October 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
26 October 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
25 July 2005Return made up to 23/06/05; full list of members (4 pages)
25 July 2005Return made up to 23/06/05; full list of members (4 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
6 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
23 January 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
14 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
1 August 2002Return made up to 23/06/02; full list of members (9 pages)
1 August 2002Return made up to 23/06/02; full list of members (9 pages)
4 January 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
4 January 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
5 July 2001Return made up to 23/06/01; full list of members (8 pages)
5 July 2001Return made up to 23/06/01; full list of members (8 pages)
13 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
13 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
21 July 2000Return made up to 23/06/00; full list of members (8 pages)
21 July 2000Return made up to 23/06/00; full list of members (8 pages)
8 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
8 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
13 July 1999Return made up to 23/06/99; full list of members (8 pages)
13 July 1999Return made up to 23/06/99; full list of members (8 pages)
10 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
10 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
13 July 1998Return made up to 23/06/98; no change of members (6 pages)
13 July 1998Return made up to 23/06/98; no change of members (6 pages)
7 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
7 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
7 July 1997Return made up to 23/06/97; no change of members (6 pages)
7 July 1997Return made up to 23/06/97; no change of members (6 pages)
2 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
9 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1996Return made up to 23/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 1996Return made up to 23/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 1996Registered office changed on 25/02/96 from: 19A high street hoddesdon herts EN11 8SX (1 page)
25 February 1996Registered office changed on 25/02/96 from: 19A high street hoddesdon herts EN11 8SX (1 page)
11 December 1995Full accounts made up to 31 May 1995 (8 pages)
11 December 1995Full accounts made up to 31 May 1995 (8 pages)
17 July 1995Return made up to 23/06/95; no change of members (6 pages)
17 July 1995Return made up to 23/06/95; no change of members (6 pages)