Company NameDivine Chocolate Limited
Company StatusActive
Company Number03433202
CategoryPrivate Limited Company
Incorporation Date12 September 1997(26 years, 7 months ago)
Previous NameThe Day Chocolate Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMs Fatima Ali
Date of BirthApril 1981 (Born 43 years ago)
NationalityGhanaian
StatusCurrent
Appointed01 June 2013(15 years, 8 months after company formation)
Appointment Duration10 years, 11 months
RoleCocoa Farmer
Country of ResidenceGhana
Correspondence AddressSustainable Workspaces, Riverside Building County
Westminster Bridge Road
London
SE1 7PB
Director NameMr Cord Herbert Gerhard Ernst Karl Budde
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed29 May 2020(22 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCeo / Owner
Country of ResidenceGermany
Correspondence AddressDiebrocker Str. 17 32051
Herford
Germany
Director NameMr Samuel Bundy
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(22 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMoor Cottage Ladock
Truro
TR2 4PG
Director NameMr Nelson Adubofour
Date of BirthJune 1980 (Born 43 years ago)
NationalityGhanaian
StatusCurrent
Appointed28 September 2020(23 years after company formation)
Appointment Duration3 years, 7 months
RoleExecutive Secretary
Country of ResidenceGhana
Correspondence AddressSustainable Workspaces, Riverside Building County
Westminster Bridge Road
London
SE1 7PB
Director NameMs Jessica Rypholz
Date of BirthJune 1977 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2022(24 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleExport Director
Country of ResidenceGermany
Correspondence AddressSustainable Workspaces, Riverside Building County
Westminster Bridge Road
London
SE1 7PB
Director NameMr Malcolm John Lynch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Southfield Avenue
Leeds
West Yorkshire
LS17 6RN
Secretary NameJulia Madeline Pellow
NationalityBritish
StatusResigned
Appointed12 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address81 Green Road
Leeds
West Yorkshire
LS6 4LE
Director NameRichard Hide
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(8 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 29 September 1998)
RoleCompany Director
Correspondence Address10 Coopersale Road
Homerton
London
E9 6BA
Secretary NameDuncan White
NationalityBritish
StatusResigned
Appointed28 May 1998(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address99 Myddleton Avenue
London
N4 2FN
Director NameMr Alexander Hugh Balfour
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(1 year after company formation)
Appointment Duration12 years, 4 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Chester Road
London
N19 5DF
Director NameKojo Appiah Kubi
Date of BirthJune 1941 (Born 82 years ago)
NationalityGhanaian
StatusResigned
Appointed29 January 1999(1 year, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 2007)
RoleFarming
Correspondence AddressPO Box 23045
Ash New Town
Kumasi
Ashanti/Ghana
Ghana
Secretary NameMr Martin Charles Tyler
NationalityBritish
StatusResigned
Appointed11 September 2000(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 12 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Tudors Broad St Green
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JA
Director NameDr Amanda Susannah Louise Horton Mastin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(3 years after company formation)
Appointment Duration8 years, 6 months (resigned 27 April 2009)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Prospect Cottages
London
SW18 1NW
Director NamePeter Loikyer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 2006)
RoleManager
Correspondence Address3 King George Avenue
Petersfield
Hampshire
GU32 3EU
Secretary NameCaelia Anne Georgiana Pereira
NationalityBritish
StatusResigned
Appointed31 May 2005(7 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Watcombe Road
Watlington
OX49 5QJ
Director NameMr Patrick John Fleming
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed06 June 2005(7 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 Gainsford Street
London
SE1 2NE
Director NameStefan Harpe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian/German
StatusResigned
Appointed28 September 2006(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2009)
RoleFinance
Correspondence AddressDa Costalaan 10
Hilversum
1215 Bz
Netherlands
Director NameRobert Hutchison
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 2008)
RoleChair Of Charity
Correspondence Address21 Clifton Road
Winchester
Hampshire
SO22 5BP
Director NameMr Paul Celestine Kofi Buah
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityGhanaian
StatusResigned
Appointed01 April 2007(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 2010)
RoleCocoa Farmer
Country of ResidenceGhana
Correspondence AddressKuapa Kokoo
PO Box 23044
Ashtown
Kumasi
Ghana
Director NameMr Ian Richard Barney
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Pollards Wood Road
Limpsfield
Surrey
RH8 0HY
Director NameMr Paul Langley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(9 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 March 2016)
RoleCharity
Country of ResidenceUnited Kingdom
Correspondence Address4 Gainsford Street
London
SE1 2NE
Director NameMr Kwasi Aduse-Poku
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGhanaian
StatusResigned
Appointed24 September 2008(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2011)
RoleManaging Director
Country of ResidenceGhana
Correspondence AddressKuapa Kokoo PO Box 23044
Ash-Town
Kumasi
Ghana
Director NameRobert John Challens
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(11 years after company formation)
Appointment Duration3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Walnut Court
St Marys Gate
London
W8 5UB
Director NameMs Christiana Ohene Agyare
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGhanaian
StatusResigned
Appointed28 September 2010(13 years after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2013)
RoleCocoa Farmer
Country of ResidenceGhana
Correspondence Address4 Gainsford Street
London
SE1 2NE
Director NameMr Jeremy Peter Bradley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 14 May 2014)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gainsford Street
London
SE1 2NE
Director NameMr Andrew Robert Good
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(14 years, 9 months after company formation)
Appointment Duration10 months (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gainsford Street
London
SE1 2NE
Director NameMr Emmanuel Kwabena Arthur
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGhanaian
StatusResigned
Appointed02 July 2012(14 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 November 2015)
RoleManaging Director
Country of ResidenceGhana
Correspondence Address4 Gainsford Street
London
SE1 2NE
Director NameMr Tor Gote Gull
Date of BirthDecember 1949 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed30 October 2012(15 years, 1 month after company formation)
Appointment Duration7 years (resigned 21 November 2019)
RoleSenior Manager
Country of ResidenceNetherlands
Correspondence Address4 Gainsford Street
London
SE1 2NE
Director NameMr James Graham Hartzell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(16 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2019)
RoleChair Of Divine Chocolate
Country of ResidenceEngland
Correspondence Address4 Gainsford Street
London
SE1 2NE
Director NameMr James Averdieck
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(17 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gainsford Street
London
SE1 2NE
Director NameMr Richard James Anstead
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(18 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Gainsford Street
London
SE1 2NE
Director NameMr David Croft
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(19 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gainsford Street
London
SE1 2NE
Director NameMiss June Maria Archer
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2019(21 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 May 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address4 Gainsford Street
London
SE1 2NE
Director NameMr Nicholas Anthony Beart
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(22 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gainsford Street
London
SE1 2NE
Director NameMr Samuel Adimado
Date of BirthNovember 1972 (Born 51 years ago)
NationalityGhanaian
StatusResigned
Appointed29 May 2020(22 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 September 2020)
RoleManaging Director
Country of ResidenceGhana
Correspondence AddressKuapa Kokoo Ltd P.O.Box An 23044
Ashtown-Kumasi
Ghana
Director NameJessica Lindemann
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed29 May 2020(22 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2022)
RoleHead Of The Export Department
Country of ResidenceGermany
Correspondence AddressDiebrocker Str. 17 32051
Herford
Germany

Contact

Websitedivinechocolate.com

Location

Registered AddressSustainable Workspaces, Riverside Building County Hall, 3rd
Westminster Bridge Road
London
SE1 7PB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

379.4k at £1Twin Trading LTD
46.66%
Preference
283.6k at £1Kuapa Kokoo Farmers Union
34.88%
Preference
150k at £1Christian Aid
18.45%
Preference
609 at £0.1Kuapa Kokoo Farmers Union
0.01%
Ordinary
520 at £0.1Twin Trading LTD
0.01%
Ordinary
19 at £0.1Lutheran World Relief
0.00%
Ordinary
206 at £0.1Oikocredit Ecumenical Development Cooperative Society
0.00%
Ordinary
6 at £0.1Serrv
0.00%
Ordinary
24 at £0.1Weinrich
0.00%
Ordinary

Financials

Year2014
Turnover£8,257,349
Gross Profit£2,222,194
Net Worth£1,215,882
Cash£422,276
Current Liabilities£1,795,988

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

29 January 2010Delivered on: 3 February 2010
Persons entitled: Geldeston Limited

Classification: Rent deposit deed
Secured details: £3,850 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing from time to time to the credit of a bank account opened and operated pursuant to the deed.
Outstanding
29 January 2010Delivered on: 3 February 2010
Persons entitled: Geldeston Limited

Classification: Rent deposit deed
Secured details: £10,000 due or to become due from the company to the chargee.
Particulars: The amount standing from time to time to the credit of a bank account pursuant to the deed.
Outstanding
17 October 2006Delivered on: 24 October 2006
Persons entitled: Geldeston Limited

Classification: Rent deposit deed
Secured details: £3,850.00 and all other monies due or to become due.
Particulars: The amount from time to time standing to the credit of a designated deposit account. See the mortgage charge document for full details.
Outstanding
23 August 2006Delivered on: 26 August 2006
Persons entitled: Rbs If Limited

Classification: Fixed and floating charge
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 January 2005Delivered on: 14 January 2005
Persons entitled: Geldeston 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: The sum of £10,000 and interest theron deposited with geldeston limited and held in accordance with the terms of the rent deposit deed.
Outstanding
9 May 2003Delivered on: 14 May 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 February 2000Delivered on: 3 March 2000
Persons entitled: Geldeston Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a rent deposit deed and under the terms of a lease of even date.
Particulars: The amount standing to the credit of a designated deposit account under the terms of a rent deposit deed dated 29TH february 2000.
Outstanding
25 September 2020Delivered on: 6 October 2020
Persons entitled: Ludwig Weinrich Gmbh & Co. Kg

Classification: A registered charge
Outstanding
30 January 2020Delivered on: 10 February 2020
Persons entitled: Ludwig Weinrich Gmbh & Co Kg

Classification: A registered charge
Particulars: All goods owned by the charging company and held at third party warehouses in the united kingdom or on board ships departing germany for the united states of america ("locations") or if goods owned by the charging company shall no longer be held at the locations, at an alternative location.
Outstanding
18 March 2011Delivered on: 26 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 20807430 with the bank.
Outstanding
29 January 2010Delivered on: 9 February 2010
Persons entitled: Geldeston 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: The amount from time to time standing to the credit of the account see image for full details.
Outstanding
7 May 1999Delivered on: 24 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
8 January 2002Delivered on: 29 January 2002
Satisfied on: 21 October 2006
Persons entitled: Conservation International Foundation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 October 2020Registration of charge 034332020013, created on 25 September 2020 (49 pages)
28 September 2020Termination of appointment of Samuel Adimado as a director on 18 September 2020 (1 page)
28 September 2020Appointment of Mr Nelson Adubofour as a director on 28 September 2020 (2 pages)
25 September 2020Registered office address changed from 4 Gainsford Street London SE1 2NE to Sustainable Workspaces 25 Lavington Street London SE1 0NZ on 25 September 2020 (1 page)
24 September 2020Group of companies' accounts made up to 30 June 2019 (34 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (6 pages)
12 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
12 June 2020Particulars of variation of rights attached to shares (2 pages)
12 June 2020Memorandum and Articles of Association (16 pages)
12 June 2020Change of share class name or designation (2 pages)
2 June 2020Appointment of Jessica Lindemann as a director on 29 May 2020 (2 pages)
1 June 2020Termination of appointment of June Maria Archer as a director on 29 May 2020 (1 page)
1 June 2020Appointment of Mr Cord Herbert Gerhard Ernst Karl Budde as a director on 29 May 2020 (2 pages)
1 June 2020Cessation of Twin Trading Ltd as a person with significant control on 29 May 2020 (1 page)
1 June 2020Termination of appointment of Troy Parris Pearley as a director on 29 May 2020 (1 page)
1 June 2020Termination of appointment of Sophi Tranchell as a director on 29 May 2020 (1 page)
1 June 2020Termination of appointment of James Averdieck as a director on 29 May 2020 (1 page)
1 June 2020Appointment of Mr Samuel Adimado as a director on 29 May 2020 (2 pages)
1 June 2020Appointment of Mr Samuel Bundy as a director on 29 May 2020 (2 pages)
1 June 2020Cessation of Kuapa Kokoo Farmers Union as a person with significant control on 29 May 2020 (1 page)
1 June 2020Notification of Papa Paa Gmbh as a person with significant control on 29 May 2020 (2 pages)
1 June 2020Termination of appointment of Nicholas Anthony Beart as a director on 29 May 2020 (1 page)
28 February 2020Termination of appointment of David Upton as a director on 28 February 2020 (1 page)
10 February 2020Registration of charge 034332020012, created on 30 January 2020 (26 pages)
4 February 2020Termination of appointment of William Marc Tomlinson as a director on 3 February 2020 (1 page)
27 November 2019Termination of appointment of Pauline Mary Tiffen as a director on 26 November 2019 (1 page)
27 November 2019Termination of appointment of David Croft as a director on 26 November 2019 (1 page)
27 November 2019Termination of appointment of Tor Gote Gull as a director on 21 November 2019 (1 page)
7 November 2019Termination of appointment of Richard James Anstead as a director on 5 November 2019 (1 page)
7 November 2019Appointment of Mr Nicholas Anthony Beart as a director on 6 November 2019 (2 pages)
24 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
9 July 2019Appointment of Miss June Maria Archer as a director on 9 July 2019 (2 pages)
9 July 2019Termination of appointment of Cheryl Rose Pinto as a director on 9 July 2019 (1 page)
4 June 2019Termination of appointment of James Graham Hartzell as a director on 1 June 2019 (1 page)
12 February 2019Group of companies' accounts made up to 30 June 2018 (32 pages)
17 December 2018Director's details changed for Mr David Croft on 10 December 2018 (2 pages)
7 December 2018Director's details changed for Mr Will Tomlinson on 7 December 2018 (2 pages)
3 December 2018Appointment of Mr Will Tomlinson as a director on 23 November 2018 (2 pages)
5 November 2018Director's details changed for Mr James Averdieck on 5 November 2018 (2 pages)
26 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
8 September 2018Director's details changed for Mr James Averdieck on 1 September 2018 (2 pages)
8 September 2018Director's details changed for Ms Pauline Mary Tiffen on 1 September 2018 (2 pages)
4 April 2018Group of companies' accounts made up to 30 June 2017 (35 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Memorandum and Articles of Association (10 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 September 2017Memorandum and Articles of Association (10 pages)
14 August 2017Appointment of Mr Troy Parris Pearley as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Mr Troy Parris Pearley as a director on 31 July 2017 (2 pages)
13 March 2017Appointment of Ms Cheryl Rose Pinto as a director on 28 February 2017 (2 pages)
13 March 2017Appointment of Ms Cheryl Rose Pinto as a director on 28 February 2017 (2 pages)
3 March 2017Group of companies' accounts made up to 30 June 2016 (36 pages)
3 March 2017Appointment of Mr David Croft as a director on 28 February 2017 (2 pages)
3 March 2017Appointment of Mr David Croft as a director on 28 February 2017 (2 pages)
3 March 2017Group of companies' accounts made up to 30 June 2016 (36 pages)
8 November 2016Termination of appointment of Michele Settle as a director on 1 November 2016 (1 page)
8 November 2016Termination of appointment of Michele Settle as a director on 1 November 2016 (1 page)
26 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
19 August 2016Director's details changed for Mr David Upton on 15 August 2016 (2 pages)
19 August 2016Director's details changed for Mr David Upton on 15 August 2016 (2 pages)
29 July 2016Termination of appointment of Lawrence Neil Solomon as a director on 26 July 2016 (1 page)
29 July 2016Termination of appointment of Lawrence Neil Solomon as a director on 26 July 2016 (1 page)
27 May 2016Appointment of Mr Richard James Anstead as a director on 17 May 2016 (2 pages)
27 May 2016Appointment of Mr Richard James Anstead as a director on 17 May 2016 (2 pages)
16 March 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
16 March 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
7 March 2016Termination of appointment of Nicolas Jean Louis Mounard as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Paul Langley as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Nicolas Jean Louis Mounard as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Paul Langley as a director on 4 March 2016 (1 page)
1 December 2015Termination of appointment of Emmanuel Kwabena Arthur as a director on 27 November 2015 (1 page)
1 December 2015Termination of appointment of Emmanuel Kwabena Arthur as a director on 27 November 2015 (1 page)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 813,118.4
(9 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 813,118.4
(9 pages)
13 August 2015Memorandum and Articles of Association (13 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 August 2015Memorandum and Articles of Association (13 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 May 2015Auditor's resignation (1 page)
21 May 2015Auditor's resignation (1 page)
4 March 2015Full accounts made up to 30 June 2014 (24 pages)
4 March 2015Full accounts made up to 30 June 2014 (24 pages)
2 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Shares divided/subdivided 04/11/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
2 March 2015Memorandum and Articles of Association (12 pages)
2 March 2015Memorandum and Articles of Association (12 pages)
2 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares divided/subdivided 04/11/2014
(5 pages)
16 February 2015Termination of appointment of Carol Jane Wills as a director on 6 February 2015 (1 page)
16 February 2015Termination of appointment of Carol Jane Wills as a director on 6 February 2015 (1 page)
16 February 2015Termination of appointment of Carol Jane Wills as a director on 6 February 2015 (1 page)
20 January 2015Appointment of Mr James Averdieck as a director on 7 January 2015 (2 pages)
20 January 2015Appointment of Mr James Averdieck as a director on 7 January 2015 (2 pages)
20 January 2015Appointment of Mr James Averdieck as a director on 7 January 2015 (2 pages)
16 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 813,102
(3 pages)
16 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 813,102
(3 pages)
12 January 2015Appointment of Mr Lawrence Neil Solomon as a director on 4 November 2014 (2 pages)
12 January 2015Appointment of Mr Lawrence Neil Solomon as a director on 4 November 2014 (2 pages)
12 January 2015Appointment of Mr Lawrence Neil Solomon as a director on 4 November 2014 (2 pages)
19 December 2014Sub-division of shares on 4 November 2014 (7 pages)
19 December 2014Sub-division of shares on 4 November 2014 (7 pages)
19 December 2014Sub-division of shares on 4 November 2014 (7 pages)
19 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 813,102
(9 pages)
19 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 813,102
(9 pages)
21 May 2014Termination of appointment of Jeremy Bradley as a director (1 page)
21 May 2014Termination of appointment of Jeremy Bradley as a director (1 page)
7 April 2014Full accounts made up to 30 June 2013 (22 pages)
7 April 2014Full accounts made up to 30 June 2013 (22 pages)
22 January 2014Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
22 January 2014Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
14 January 2014Termination of appointment of Patrick Fleming as a director (1 page)
14 January 2014Termination of appointment of Patrick Fleming as a director (1 page)
10 January 2014Appointment of Ms Fatima Ali as a director (2 pages)
10 January 2014Appointment of Ms Fatima Ali as a director (2 pages)
10 January 2014Termination of appointment of Christiana Agyare as a director (1 page)
10 January 2014Termination of appointment of Christiana Agyare as a director (1 page)
7 January 2014Appointment of Mr James Graham Hartzell as a director (2 pages)
7 January 2014Appointment of Mr James Graham Hartzell as a director (2 pages)
4 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 813,102
(9 pages)
4 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 813,102
(9 pages)
7 June 2013Full accounts made up to 30 September 2012 (20 pages)
7 June 2013Full accounts made up to 30 September 2012 (20 pages)
14 May 2013Appointment of Mr Nicolas Jean Louis Mounard as a director (2 pages)
14 May 2013Appointment of Mr Nicolas Jean Louis Mounard as a director (2 pages)
30 April 2013Termination of appointment of Andrew Good as a director (1 page)
30 April 2013Termination of appointment of Andrew Good as a director (1 page)
23 November 2012Appointment of Mr Tor Gote Gull as a director (2 pages)
23 November 2012Appointment of Mr Tor Gote Gull as a director (2 pages)
16 November 2012Termination of appointment of Cornelis Van Den Burg as a director (1 page)
16 November 2012Termination of appointment of Cornelis Van Den Burg as a director (1 page)
10 October 2012Director's details changed for Mr David Upton on 24 July 2012 (2 pages)
10 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (9 pages)
10 October 2012Director's details changed for Patrick John Fleming on 9 October 2012 (2 pages)
10 October 2012Director's details changed for Mrs Michele Settle on 9 October 2012 (2 pages)
10 October 2012Director's details changed for Mr David Upton on 24 July 2012 (2 pages)
10 October 2012Director's details changed for Mrs Michele Settle on 9 October 2012 (2 pages)
10 October 2012Director's details changed for Patrick John Fleming on 9 October 2012 (2 pages)
10 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (9 pages)
10 October 2012Director's details changed for Patrick John Fleming on 9 October 2012 (2 pages)
10 October 2012Director's details changed for Mrs Michele Settle on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mrs Carol Jane Wills on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Paul Langley on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Emmanuel Kwabena Arthur on 2 July 2012 (2 pages)
9 October 2012Director's details changed for Ms Christiana Ohene Agyare on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Ms Christiana Ohene Agyare on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Pauline Tiffen on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Jeremy Peter Bradley on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Ms Sophi Tranchell on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Paul Langley on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Jeremy Peter Bradley on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Paul Langley on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Cornelis Van Den Burg on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mrs Carol Jane Wills on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Cornelis Van Den Burg on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Ms Sophi Tranchell on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Pauline Tiffen on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Emmanuel Kwabena Arthur on 2 July 2012 (2 pages)
9 October 2012Director's details changed for Mr Emmanuel Kwabena Arthur on 2 July 2012 (2 pages)
9 October 2012Director's details changed for Mr Jeremy Peter Bradley on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Ms Sophi Tranchell on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Pauline Tiffen on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mrs Carol Jane Wills on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Cornelis Van Den Burg on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Ms Christiana Ohene Agyare on 9 October 2012 (2 pages)
11 September 2012Termination of appointment of Kwasi Aduse-Poku as a director (1 page)
11 September 2012Termination of appointment of Kwasi Aduse-Poku as a director (1 page)
6 August 2012Appointment of Mr Emmanuel Kwabena Arthur as a director (2 pages)
6 August 2012Appointment of Mr Emmanuel Kwabena Arthur as a director (2 pages)
30 July 2012Director's details changed for Mr David Upton on 24 July 2012 (2 pages)
30 July 2012Director's details changed for Mr David Upton on 24 July 2012 (2 pages)
24 July 2012Appointment of Mr Andrew Robert Good as a director (2 pages)
24 July 2012Appointment of Mr Andrew Robert Good as a director (2 pages)
23 July 2012Termination of appointment of Ian Barney as a director (1 page)
23 July 2012Termination of appointment of Ian Barney as a director (1 page)
22 May 2012Full accounts made up to 30 September 2011 (20 pages)
22 May 2012Full accounts made up to 30 September 2011 (20 pages)
14 May 2012Termination of appointment of Caelia Pereira as a secretary (1 page)
14 May 2012Termination of appointment of Caelia Pereira as a secretary (1 page)
21 February 2012Appointment of Mr David Upton as a director (2 pages)
21 February 2012Appointment of Mr David Upton as a director (2 pages)
11 October 2011Termination of appointment of Thomas Roddick as a director (1 page)
11 October 2011Termination of appointment of Paul Buah as a director (1 page)
11 October 2011Appointment of Mr Jeremy Peter Bradley as a director (2 pages)
11 October 2011Termination of appointment of Alexander Balfour as a director (1 page)
11 October 2011Termination of appointment of Alexander Balfour as a director (1 page)
11 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (15 pages)
11 October 2011Appointment of Mr Jeremy Peter Bradley as a director (2 pages)
11 October 2011Termination of appointment of Thomas Roddick as a director (1 page)
11 October 2011Appointment of Ms Christiana Ohene Agyare as a director (2 pages)
11 October 2011Termination of appointment of Paul Buah as a director (1 page)
11 October 2011Appointment of Ms Christiana Ohene Agyare as a director (2 pages)
11 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (15 pages)
1 June 2011Full accounts made up to 30 September 2010 (22 pages)
1 June 2011Full accounts made up to 30 September 2010 (22 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
11 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (16 pages)
11 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (16 pages)
8 October 2010Director's details changed for Mrs Michele Settle on 12 September 2010 (2 pages)
8 October 2010Director's details changed for Paul Celestine Kofi Buah on 12 September 2010 (2 pages)
8 October 2010Director's details changed for Paul Langley on 12 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Cornelis Van Den Burg on 12 September 2010 (2 pages)
8 October 2010Director's details changed for Paul Celestine Kofi Buah on 12 September 2010 (2 pages)
8 October 2010Director's details changed for Mrs Carol Jane Wills on 12 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Kwasi Aduse-Poku on 12 September 2010 (2 pages)
8 October 2010Director's details changed for Mrs Carol Jane Wills on 12 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Cornelis Van Den Burg on 12 September 2010 (2 pages)
8 October 2010Director's details changed for Mrs Michele Settle on 12 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Kwasi Aduse-Poku on 12 September 2010 (2 pages)
8 October 2010Director's details changed for Paul Langley on 12 September 2010 (2 pages)
5 May 2010Full accounts made up to 30 September 2009 (22 pages)
5 May 2010Full accounts made up to 30 September 2009 (22 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (8 pages)
7 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (8 pages)
14 July 2009Appointment terminated director robert challens (1 page)
14 July 2009Director appointed mrs carol jane wills (2 pages)
14 July 2009Appointment terminated director robert challens (1 page)
14 July 2009Director appointed mrs carol jane wills (2 pages)
12 May 2009Director appointed mrs michele settle (1 page)
12 May 2009Director appointed mrs michele settle (1 page)
7 May 2009Appointment terminated director amanda horton mastin (1 page)
7 May 2009Appointment terminated director amanda horton mastin (1 page)
31 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 March 2009Full accounts made up to 30 September 2008 (21 pages)
13 March 2009Full accounts made up to 30 September 2008 (21 pages)
30 January 2009Director appointed mr cornelis van den burg (1 page)
30 January 2009Director appointed mr cornelis van den burg (1 page)
29 January 2009Appointment terminated director stefan harpe (1 page)
29 January 2009Appointment terminated director stefan harpe (1 page)
8 January 2009Capitals not rolled up (1 page)
8 January 2009Capitals not rolled up (1 page)
19 November 2008Appointment terminated director robert hutchison (1 page)
19 November 2008Appointment terminated director robert hutchison (1 page)
13 November 2008Director appointed robert john challens (2 pages)
13 November 2008Director appointed robert john challens (2 pages)
22 October 2008Director appointed mr kwasi aduse-poku (1 page)
22 October 2008Director appointed mr kwasi aduse-poku (1 page)
16 October 2008Appointment terminated director kwabena ohemeng-tinyase (1 page)
16 October 2008Appointment terminated director kwabena ohemeng-tinyase (1 page)
14 October 2008Return made up to 12/09/08; full list of members (8 pages)
14 October 2008Return made up to 12/09/08; full list of members (8 pages)
9 October 2008Appointment terminated director jacqueline macdonald (1 page)
9 October 2008Appointment terminated director jacqueline macdonald (1 page)
3 March 2008Full accounts made up to 30 September 2007 (20 pages)
3 March 2008Full accounts made up to 30 September 2007 (20 pages)
11 October 2007Director's particulars changed (1 page)
11 October 2007Return made up to 12/09/07; full list of members (6 pages)
11 October 2007Return made up to 12/09/07; full list of members (6 pages)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
24 July 2007Memorandum and Articles of Association (11 pages)
24 July 2007Memorandum and Articles of Association (11 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
26 February 2007Full accounts made up to 30 September 2006 (18 pages)
26 February 2007Full accounts made up to 30 September 2006 (18 pages)
3 January 2007Company name changed the day chocolate company limite d\certificate issued on 03/01/07 (2 pages)
3 January 2007Company name changed the day chocolate company limite d\certificate issued on 03/01/07 (2 pages)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
6 November 2006Ad 29/08/06--------- £ si 23@1 (2 pages)
6 November 2006Ad 29/08/06--------- £ si 23@1 (2 pages)
27 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Return made up to 12/09/06; full list of members (12 pages)
16 October 2006Return made up to 12/09/06; full list of members (12 pages)
26 August 2006Particulars of mortgage/charge (5 pages)
26 August 2006Particulars of mortgage/charge (5 pages)
27 February 2006Full accounts made up to 30 September 2005 (16 pages)
27 February 2006Full accounts made up to 30 September 2005 (16 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
4 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
15 March 2005Full accounts made up to 30 September 2004 (16 pages)
15 March 2005Full accounts made up to 30 September 2004 (16 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Director resigned (1 page)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Secretary resigned;director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Secretary resigned;director resigned (1 page)
13 October 2004Return made up to 12/09/04; full list of members (12 pages)
13 October 2004Return made up to 12/09/04; full list of members (12 pages)
26 May 2004Full accounts made up to 30 September 2003 (15 pages)
26 May 2004Full accounts made up to 30 September 2003 (15 pages)
18 May 2004Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
18 May 2004Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
10 November 2003Full accounts made up to 31 March 2003 (17 pages)
10 November 2003Full accounts made up to 31 March 2003 (17 pages)
16 October 2003Return made up to 12/09/03; full list of members (12 pages)
16 October 2003Return made up to 12/09/03; full list of members (12 pages)
14 May 2003Particulars of mortgage/charge (5 pages)
14 May 2003Particulars of mortgage/charge (5 pages)
20 January 2003Full accounts made up to 31 March 2002 (15 pages)
20 January 2003Full accounts made up to 31 March 2002 (15 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
26 October 2002Return made up to 12/09/02; full list of members (10 pages)
26 October 2002Return made up to 12/09/02; full list of members (10 pages)
16 October 2002Ad 13/02/02-31/05/02 £ si 135000@1=135000 £ ic 693079/828079 (2 pages)
16 October 2002Ad 13/02/02-31/05/02 £ si 135000@1=135000 £ ic 693079/828079 (2 pages)
16 October 2002New director appointed (1 page)
16 October 2002New director appointed (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
3 May 2002Full accounts made up to 31 March 2001 (13 pages)
3 May 2002Full accounts made up to 31 March 2001 (13 pages)
29 January 2002Particulars of mortgage/charge (7 pages)
29 January 2002Particulars of mortgage/charge (7 pages)
10 October 2001Ad 30/04/01--------- £ si 13605@1=13605 £ ic 679474/693079 (2 pages)
10 October 2001Ad 30/04/01--------- £ si 13605@1=13605 £ ic 679474/693079 (2 pages)
10 October 2001Return made up to 12/09/01; full list of members (8 pages)
10 October 2001Return made up to 12/09/01; full list of members (8 pages)
20 January 2001Full accounts made up to 31 March 2000 (11 pages)
20 January 2001Full accounts made up to 31 March 2000 (11 pages)
20 December 2000Return made up to 12/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/12/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
20 December 2000Return made up to 12/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/12/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
25 February 2000Full accounts made up to 31 March 1999 (11 pages)
25 February 2000Full accounts made up to 31 March 1999 (11 pages)
25 February 2000Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
25 February 2000Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
12 October 1999Return made up to 12/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1999Return made up to 12/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1999Full accounts made up to 30 September 1998 (11 pages)
13 July 1999Full accounts made up to 30 September 1998 (11 pages)
24 May 1999Particulars of mortgage/charge (3 pages)
24 May 1999Particulars of mortgage/charge (3 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
6 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(11 pages)
6 February 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
6 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(11 pages)
6 February 1999New director appointed (2 pages)
26 January 1999Particulars of contract relating to shares (4 pages)
26 January 1999Particulars of contract relating to shares (4 pages)
26 January 1999Ad 12/09/97-23/06/98 £ si 79475@1 (2 pages)
26 January 1999Ad 12/09/97-23/06/98 £ si 79475@1 (2 pages)
4 December 1998Return made up to 12/09/98; full list of members (6 pages)
4 December 1998Secretary's particulars changed (1 page)
4 December 1998Return made up to 12/09/98; full list of members (6 pages)
4 December 1998Secretary's particulars changed (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
17 September 1998Nc inc already adjusted 23/06/98 (3 pages)
17 September 1998Nc inc already adjusted 23/06/98 (3 pages)
17 September 1998Registered office changed on 17/09/98 from: 5/11 worship street london EC2A 2BH (1 page)
17 September 1998Registered office changed on 17/09/98 from: 5/11 worship street london EC2A 2BH (1 page)
27 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
27 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
27 July 1998Memorandum and Articles of Association (10 pages)
27 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 July 1998Memorandum and Articles of Association (10 pages)
9 June 1998Registered office changed on 09/06/98 from: 19 high court lane the calls leeds west yorkshire LS2 7EU (1 page)
9 June 1998Registered office changed on 09/06/98 from: 19 high court lane the calls leeds west yorkshire LS2 7EU (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998Director resigned (1 page)
20 January 1998Registered office changed on 20/01/98 from: vassalle house 20 central road leeds west yorkshire LS1 6DE (1 page)
20 January 1998Registered office changed on 20/01/98 from: vassalle house 20 central road leeds west yorkshire LS1 6DE (1 page)
12 September 1997Incorporation (16 pages)
12 September 1997Incorporation (16 pages)