Mayfair
London
W1K 2BR
Director Name | Christian Peter Candy |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Villa Hermose 9 Boulevard De Suisse Monaco 980000 Foreign |
Secretary Name | Nicholas Anthony Christopher Candy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Designer |
Correspondence Address | Buckland House Buckland Park, Buckland Faringdon Oxfordshire SN7 8QX |
Secretary Name | Mr Richard Steven Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 July 2006) |
Role | Accountant |
Country of Residence | Channel Islands |
Correspondence Address | La Longue Maison Rue Des Bailleuls, St. Andrews Guernsey GY6 8XB |
Director Name | Mr Steven Miles Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(5 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Hawkesbury Braye Du Valle St Sampson Guernsey GY2 4RB |
Secretary Name | Michael Robert Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | La Belle Epoque Les Baissieres St Peter Port Guernsey GY1 2UE |
Director Name | Mr Ian Edward Barlow |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Secretary Name | Mr Gary James Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Duke Road London W4 2BW |
Director Name | Christian Peter Candy |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 17 Avenue D'Ostende Residence La Belle Epoque 98000 Monaco |
Secretary Name | Mr Edward Foster Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Penwortham Road Sanderstead Surrey CR2 0QU |
Director Name | Mr Edward Foster Parsons |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Penwortham Road Sanderstead Surrey CR2 0QU |
Director Name | Mr Christopher Graham Whitehouse |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Director Name | Mr Julian Graham Wilson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2015) |
Role | Director Of Operations Candy & Candy Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Secretary Name | Christopher Graham Whitehouse |
---|---|
Status | Resigned |
Appointed | 02 October 2014(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Director Name | Mr Edward Foster Parsons |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(14 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Upper Brook Street Mayfair London W1K 2BR |
Secretary Name | Edward Foster Parsons |
---|---|
Status | Resigned |
Appointed | 01 April 2016(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | 49 Upper Brook Street Mayfair London W1K 2BR |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road Whetstone London N20 9YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road Whetstone London N20 9YU |
Website | www.candyandcandy.com |
---|
Registered Address | 49 Upper Brook Street Mayfair London W1K 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Candy & Candy Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,040,730 |
Gross Profit | £3,347,100 |
Net Worth | £2,127,317 |
Cash | £2,362,219 |
Current Liabilities | £2,409,575 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 April 2024 (1 week ago) |
---|---|
Next Return Due | 11 May 2025 (1 year from now) |
14 April 2020 | Delivered on: 21 April 2020 Persons entitled: Bank of Singapore Limited Classification: A registered charge Outstanding |
---|
27 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
10 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
7 April 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
20 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
7 June 2021 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
15 January 2021 | Resolutions
|
22 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
1 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
21 April 2020 | Registration of charge 042073270001, created on 14 April 2020 (26 pages) |
14 January 2020 | Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
8 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
31 August 2018 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 49 Upper Brook Street Mayfair London W1K 2BR on 31 August 2018 (1 page) |
31 August 2018 | Change of details for Candy & Candy Holdings Limited as a person with significant control on 31 August 2018 (3 pages) |
1 June 2018 | Change of name notice (2 pages) |
1 June 2018 | Resolutions
|
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
18 April 2018 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 18 December 2017 (2 pages) |
17 April 2018 | Termination of appointment of Edward Foster Parsons as a director on 23 March 2018 (1 page) |
17 April 2018 | Termination of appointment of Edward Foster Parsons as a secretary on 23 March 2018 (1 page) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (12 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (12 pages) |
9 October 2016 | Auditor's resignation (1 page) |
9 October 2016 | Auditor's resignation (1 page) |
27 September 2016 | Secretary's details changed for Edward Foster Parsons on 20 June 2016 (1 page) |
27 September 2016 | Director's details changed for Mr Edward Foster Parsons on 20 June 2016 (2 pages) |
27 September 2016 | Secretary's details changed for Edward Foster Parsons on 20 June 2016 (1 page) |
27 September 2016 | Director's details changed for Mr Edward Foster Parsons on 20 June 2016 (2 pages) |
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Mr Edward Foster Parsons on 18 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 11 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 11 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Christopher Graham Whitehouse as a secretary on 1 April 2016 (1 page) |
3 May 2016 | Appointment of Edward Foster Parsons as a secretary on 1 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Christopher Graham Whitehouse as a secretary on 1 April 2016 (1 page) |
3 May 2016 | Director's details changed for Mr Edward Foster Parsons on 18 April 2016 (2 pages) |
3 May 2016 | Appointment of Edward Foster Parsons as a secretary on 1 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
7 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
2 December 2015 | Termination of appointment of Christopher Graham Whitehouse as a director on 30 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Julian Graham Wilson as a director on 30 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Christopher Graham Whitehouse as a director on 30 November 2015 (1 page) |
2 December 2015 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 1 November 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 1 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Julian Graham Wilson as a director on 30 November 2015 (1 page) |
11 May 2015 | Appointment of Mr Edward Foster Parsons as a director on 11 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Edward Foster Parsons as a director on 11 May 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Julian Graham Wilson on 20 April 2015 (2 pages) |
29 April 2015 | Secretary's details changed for Christopher Graham Whitehouse on 20 April 2015 (1 page) |
29 April 2015 | Secretary's details changed for Christopher Graham Whitehouse on 20 April 2015 (1 page) |
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Mr Christopher Graham Whitehouse on 20 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 20 April 2015 (2 pages) |
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Mr Julian Graham Wilson on 20 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 20 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Christopher Graham Whitehouse on 20 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Julian Graham Wilson on 20 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Julian Graham Wilson on 20 April 2015 (2 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
19 March 2015 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 19 March 2015 (1 page) |
3 October 2014 | Appointment of Mr Julian Graham Wilson as a director on 2 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Edward Foster Parsons as a director on 2 October 2014 (1 page) |
3 October 2014 | Appointment of Christopher Graham Whitehouse as a secretary on 2 October 2014 (2 pages) |
3 October 2014 | Appointment of Christopher Graham Whitehouse as a secretary on 2 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Edward Foster Parsons as a director on 2 October 2014 (1 page) |
3 October 2014 | Appointment of Christopher Graham Whitehouse as a director on 2 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Edward Foster Parsons as a secretary on 2 October 2014 (1 page) |
3 October 2014 | Appointment of Christopher Graham Whitehouse as a director on 2 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Edward Foster Parsons as a secretary on 2 October 2014 (1 page) |
3 October 2014 | Appointment of Mr Julian Graham Wilson as a director on 2 October 2014 (2 pages) |
3 October 2014 | Appointment of Christopher Graham Whitehouse as a director on 2 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Edward Foster Parsons as a director on 2 October 2014 (1 page) |
3 October 2014 | Appointment of Mr Julian Graham Wilson as a director on 2 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Edward Foster Parsons as a secretary on 2 October 2014 (1 page) |
3 October 2014 | Appointment of Christopher Graham Whitehouse as a secretary on 2 October 2014 (2 pages) |
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
2 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
23 October 2012 | Termination of appointment of Steven Smith as a director (1 page) |
23 October 2012 | Termination of appointment of Steven Smith as a director (1 page) |
4 September 2012 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 31 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 31 August 2012 (2 pages) |
4 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Director's details changed for Nicholas Anthony Christopher Candy on 16 March 2011 (2 pages) |
29 November 2011 | Director's details changed for Nicholas Anthony Christopher Candy on 16 March 2011 (2 pages) |
16 November 2011 | Termination of appointment of Ian Barlow as a director (1 page) |
16 November 2011 | Termination of appointment of Ian Barlow as a director (1 page) |
10 October 2011 | Full accounts made up to 30 June 2011 (16 pages) |
10 October 2011 | Full accounts made up to 30 June 2011 (16 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Termination of appointment of Christian Candy as a director (1 page) |
31 March 2011 | Termination of appointment of Christian Candy as a director (1 page) |
30 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
10 November 2010 | Appointment of Edward Parsons as a director (2 pages) |
10 November 2010 | Appointment of Edward Parsons as a director (2 pages) |
7 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
16 November 2009 | Full accounts made up to 30 June 2009 (17 pages) |
16 November 2009 | Full accounts made up to 30 June 2009 (17 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
21 November 2008 | Secretary appointed edward parsons (2 pages) |
21 November 2008 | Appointment terminated secretary gary powell (1 page) |
21 November 2008 | Secretary appointed edward parsons (2 pages) |
21 November 2008 | Appointment terminated secretary gary powell (1 page) |
10 November 2008 | Full accounts made up to 30 June 2008 (16 pages) |
10 November 2008 | Full accounts made up to 30 June 2008 (16 pages) |
8 October 2008 | Director appointed christian peter candy (2 pages) |
8 October 2008 | Director appointed christian peter candy (2 pages) |
22 July 2008 | Director appointed ian edward barlow (3 pages) |
22 July 2008 | Director appointed ian edward barlow (3 pages) |
18 July 2008 | Secretary appointed gary james powell (1 page) |
18 July 2008 | Appointment terminated secretary michael reilly (1 page) |
18 July 2008 | Appointment terminated secretary michael reilly (1 page) |
18 July 2008 | Secretary appointed gary james powell (1 page) |
6 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
30 April 2007 | Return made up to 27/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (2 pages) |
29 December 2006 | Full accounts made up to 30 June 2006 (18 pages) |
29 December 2006 | Full accounts made up to 30 June 2006 (18 pages) |
16 November 2006 | New director appointed (3 pages) |
16 November 2006 | New director appointed (3 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: 100 brompton road london SW3 1ER (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: 100 brompton road london SW3 1ER (1 page) |
4 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Company name changed candy and candy LIMITED\certificate issued on 02/08/06 (2 pages) |
2 August 2006 | Company name changed candy and candy LIMITED\certificate issued on 02/08/06 (2 pages) |
21 July 2006 | Section 394 (1 page) |
21 July 2006 | Section 394 (1 page) |
18 July 2006 | Full accounts made up to 30 June 2005 (18 pages) |
18 July 2006 | Full accounts made up to 30 June 2005 (18 pages) |
8 June 2006 | Return made up to 27/04/06; full list of members (2 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Return made up to 27/04/06; full list of members (2 pages) |
14 March 2006 | Full accounts made up to 30 June 2004 (19 pages) |
14 March 2006 | Full accounts made up to 30 June 2004 (19 pages) |
13 March 2006 | Secretary's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
15 June 2005 | Return made up to 27/04/05; no change of members (4 pages) |
15 June 2005 | Return made up to 27/04/05; no change of members (4 pages) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 5 lower belgrave street london SW1W 0NR (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 5 lower belgrave street london SW1W 0NR (1 page) |
10 August 2004 | Secretary's particulars changed (1 page) |
10 August 2004 | Secretary's particulars changed (1 page) |
27 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
27 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Resolutions
|
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Resolutions
|
10 December 2003 | Full accounts made up to 30 June 2003 (17 pages) |
10 December 2003 | Full accounts made up to 30 June 2003 (17 pages) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
16 October 2003 | Auditor's resignation (1 page) |
16 October 2003 | Auditor's resignation (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
9 June 2003 | Return made up to 27/04/03; full list of members
|
9 June 2003 | Return made up to 27/04/03; full list of members
|
1 March 2003 | Registered office changed on 01/03/03 from: prospect house 2 athenaeum road london N20 9YU (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: prospect house 2 athenaeum road london N20 9YU (1 page) |
26 February 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
26 February 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
21 January 2003 | Company name changed candy & candy LIMITED\certificate issued on 21/01/03 (2 pages) |
21 January 2003 | Company name changed candy & candy LIMITED\certificate issued on 21/01/03 (2 pages) |
19 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 November 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
19 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 November 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
12 June 2002 | Return made up to 27/04/02; full list of members
|
12 June 2002 | Return made up to 27/04/02; full list of members
|
25 July 2001 | Registered office changed on 25/07/01 from: 28 belgrave square london SW1X 8QB (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: 28 belgrave square london SW1X 8QB (1 page) |
23 May 2001 | New secretary appointed;new director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | New secretary appointed;new director appointed (2 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: prospect house 2 athenaeum road london N20 9YU (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: prospect house 2 athenaeum road london N20 9YU (1 page) |
27 April 2001 | Incorporation (17 pages) |
27 April 2001 | Incorporation (17 pages) |