London
W6 0PB
Secretary Name | John Christopher White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Pines The Hoppety Tadworth Surrey KT20 5RQ |
Secretary Name | Antonia Softley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 January 2010) |
Role | Company Director |
Correspondence Address | 47 Iffley Road London W6 0PB |
Registered Address | C205 The Chocolate Factory 5 Clarendon Road London N22 6XJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Noel Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £248,259 |
Cash | £283,302 |
Current Liabilities | £64,266 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
23 March 2012 | Delivered on: 30 March 2012 Persons entitled: Throgmorton Securities Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £29,452 deposited under the rent deposit deed see image for full details. Outstanding |
---|---|
24 March 2009 | Delivered on: 28 March 2009 Persons entitled: Throgmorton Securities Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company and lingbridge limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £29,253 deposited under the rent deposit deed and all monies from time to time standing to the credit of the deposit account set up pursuant to the rent deposit deed. Outstanding |
31 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
7 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
2 June 2020 | Registered office address changed from 10a Aldermans Hill London N13 4PJ England to C205 the Chocolate Factory 5 Clarendon Road London N22 6XJ on 2 June 2020 (1 page) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
3 October 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
9 April 2018 | Registered office address changed from 10-12 Blandford Street London W1U 4AZ to 10a Aldermans Hill London N13 4PJ on 9 April 2018 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 September 2010 | Director's details changed for Iain Philip White on 15 January 2010 (2 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Termination of appointment of Antonia Softley as a secretary (1 page) |
8 September 2010 | Termination of appointment of Antonia Softley as a secretary (1 page) |
8 September 2010 | Director's details changed for Iain Philip White on 15 January 2010 (2 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
24 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (6 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 53A brewer street london W1F 9UH (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 53A brewer street london W1F 9UH (1 page) |
18 June 2009 | Return made up to 01/09/08; full list of members (10 pages) |
18 June 2009 | Return made up to 01/09/08; full list of members (10 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
6 December 2007 | Return made up to 01/09/07; no change of members (6 pages) |
6 December 2007 | Return made up to 01/09/07; no change of members (6 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
30 October 2006 | Return made up to 01/09/06; full list of members (6 pages) |
30 October 2006 | Return made up to 01/09/06; full list of members (6 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
28 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
28 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
19 November 2004 | Return made up to 01/09/04; full list of members (6 pages) |
19 November 2004 | Return made up to 01/09/04; full list of members (6 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: 59 charlotte street london W1P 1LA (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: 59 charlotte street london W1P 1LA (1 page) |
9 October 2003 | Return made up to 01/09/03; full list of members (6 pages) |
9 October 2003 | Return made up to 01/09/03; full list of members (6 pages) |
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 August 2002 | Return made up to 01/09/02; full list of members (6 pages) |
27 August 2002 | Return made up to 01/09/02; full list of members (6 pages) |
17 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
28 October 2001 | Return made up to 01/09/01; full list of members
|
28 October 2001 | Return made up to 01/09/01; full list of members
|
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
18 January 2001 | Return made up to 01/09/00; full list of members
|
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Return made up to 01/09/00; full list of members
|
18 January 2001 | Director's particulars changed (1 page) |
18 January 2001 | Director's particulars changed (1 page) |
23 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
27 October 1999 | Return made up to 01/09/99; no change of members (4 pages) |
27 October 1999 | Return made up to 01/09/99; no change of members (4 pages) |
10 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
28 October 1998 | Return made up to 01/09/98; full list of members (6 pages) |
28 October 1998 | Return made up to 01/09/98; full list of members (6 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
14 November 1997 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
14 November 1997 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
1 September 1997 | Incorporation (16 pages) |
1 September 1997 | Incorporation (16 pages) |