Company NameCandy London Limited
DirectorNicholas Anthony Christopher Candy
Company StatusActive
Company Number04207327
CategoryPrivate Limited Company
Incorporation Date27 April 2001(23 years ago)
Previous Names4

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Anthony Christopher Candy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2001(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address49 Upper Brook Street
Mayfair
London
W1K 2BR
Director NameChristian Peter Candy
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressVilla Hermose
9 Boulevard De Suisse
Monaco
980000
Foreign
Secretary NameNicholas Anthony Christopher Candy
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleDesigner
Correspondence AddressBuckland House
Buckland Park, Buckland
Faringdon
Oxfordshire
SN7 8QX
Secretary NameMr Richard Steven Williams
NationalityBritish
StatusResigned
Appointed13 August 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 2006)
RoleAccountant
Country of ResidenceChannel Islands
Correspondence AddressLa Longue Maison
Rue Des Bailleuls, St. Andrews
Guernsey
GY6 8XB
Director NameMr Steven Miles Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(5 years after company formation)
Appointment Duration6 years, 5 months (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB
Secretary NameMichael Robert Reilly
NationalityBritish
StatusResigned
Appointed13 July 2006(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressLa Belle Epoque
Les Baissieres
St Peter Port
Guernsey
GY1 2UE
Director NameMr Ian Edward Barlow
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Secretary NameMr Gary James Powell
NationalityBritish
StatusResigned
Appointed01 July 2008(7 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Duke Road
London
W4 2BW
Director NameChristian Peter Candy
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address17 Avenue D'Ostende
Residence La Belle Epoque
98000
Monaco
Secretary NameMr Edward Foster Parsons
NationalityBritish
StatusResigned
Appointed14 November 2008(7 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Penwortham Road
Sanderstead
Surrey
CR2 0QU
Director NameMr Edward Foster Parsons
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Penwortham Road
Sanderstead
Surrey
CR2 0QU
Director NameMr Christopher Graham Whitehouse
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Julian Graham Wilson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2015)
RoleDirector Of Operations Candy & Candy Ltd
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Secretary NameChristopher Graham Whitehouse
StatusResigned
Appointed02 October 2014(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Edward Foster Parsons
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Upper Brook Street
Mayfair
London
W1K 2BR
Secretary NameEdward Foster Parsons
StatusResigned
Appointed01 April 2016(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2018)
RoleCompany Director
Correspondence Address49 Upper Brook Street
Mayfair
London
W1K 2BR
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence AddressProspect House 2 Athenaeum Road
Whetstone
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
Whetstone
London
N20 9YU

Contact

Websitewww.candyandcandy.com

Location

Registered Address49 Upper Brook Street
Mayfair
London
W1K 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Candy & Candy Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£6,040,730
Gross Profit£3,347,100
Net Worth£2,127,317
Cash£2,362,219
Current Liabilities£2,409,575

Accounts

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

Returns

Latest Return27 April 2024 (1 week ago)
Next Return Due11 May 2025 (1 year from now)

Charges

14 April 2020Delivered on: 21 April 2020
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Outstanding

Filing History

27 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
10 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
20 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
7 June 2021Register 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 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
15 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-14
(3 pages)
22 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
1 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
21 April 2020Registration of charge 042073270001, created on 14 April 2020 (26 pages)
14 January 2020Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
8 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
31 August 2018Registered 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 2018Change of details for Candy & Candy Holdings Limited as a person with significant control on 31 August 2018 (3 pages)
1 June 2018Change of name notice (2 pages)
1 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-30
(2 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
18 April 2018Director's details changed for Mr Nicholas Anthony Christopher Candy on 18 December 2017 (2 pages)
17 April 2018Termination of appointment of Edward Foster Parsons as a director on 23 March 2018 (1 page)
17 April 2018Termination of appointment of Edward Foster Parsons as a secretary on 23 March 2018 (1 page)
5 April 2018Accounts for a small company made up to 30 June 2017 (12 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (12 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (12 pages)
9 October 2016Auditor's resignation (1 page)
9 October 2016Auditor's resignation (1 page)
27 September 2016Secretary's details changed for Edward Foster Parsons on 20 June 2016 (1 page)
27 September 2016Director's details changed for Mr Edward Foster Parsons on 20 June 2016 (2 pages)
27 September 2016Secretary's details changed for Edward Foster Parsons on 20 June 2016 (1 page)
27 September 2016Director's details changed for Mr Edward Foster Parsons on 20 June 2016 (2 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Director's details changed for Mr Edward Foster Parsons on 18 April 2016 (2 pages)
3 May 2016Director's details changed for Mr Nicholas Anthony Christopher Candy on 11 April 2016 (2 pages)
3 May 2016Director's details changed for Mr Nicholas Anthony Christopher Candy on 11 April 2016 (2 pages)
3 May 2016Termination of appointment of Christopher Graham Whitehouse as a secretary on 1 April 2016 (1 page)
3 May 2016Appointment of Edward Foster Parsons as a secretary on 1 April 2016 (2 pages)
3 May 2016Termination of appointment of Christopher Graham Whitehouse as a secretary on 1 April 2016 (1 page)
3 May 2016Director's details changed for Mr Edward Foster Parsons on 18 April 2016 (2 pages)
3 May 2016Appointment of Edward Foster Parsons as a secretary on 1 April 2016 (2 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
7 April 2016Full accounts made up to 30 June 2015 (18 pages)
7 April 2016Full accounts made up to 30 June 2015 (18 pages)
2 December 2015Termination of appointment of Christopher Graham Whitehouse as a director on 30 November 2015 (1 page)
2 December 2015Termination of appointment of Julian Graham Wilson as a director on 30 November 2015 (1 page)
2 December 2015Termination of appointment of Christopher Graham Whitehouse as a director on 30 November 2015 (1 page)
2 December 2015Director's details changed for Mr Nicholas Anthony Christopher Candy on 1 November 2015 (2 pages)
2 December 2015Director's details changed for Mr Nicholas Anthony Christopher Candy on 1 November 2015 (2 pages)
2 December 2015Termination of appointment of Julian Graham Wilson as a director on 30 November 2015 (1 page)
11 May 2015Appointment of Mr Edward Foster Parsons as a director on 11 May 2015 (2 pages)
11 May 2015Appointment of Mr Edward Foster Parsons as a director on 11 May 2015 (2 pages)
29 April 2015Director's details changed for Mr Julian Graham Wilson on 20 April 2015 (2 pages)
29 April 2015Secretary's details changed for Christopher Graham Whitehouse on 20 April 2015 (1 page)
29 April 2015Secretary's details changed for Christopher Graham Whitehouse on 20 April 2015 (1 page)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(6 pages)
29 April 2015Director's details changed for Mr Christopher Graham Whitehouse on 20 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Nicholas Anthony Christopher Candy on 20 April 2015 (2 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(6 pages)
29 April 2015Director's details changed for Mr Julian Graham Wilson on 20 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Nicholas Anthony Christopher Candy on 20 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Christopher Graham Whitehouse on 20 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Julian Graham Wilson on 20 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Julian Graham Wilson on 20 April 2015 (2 pages)
13 April 2015Full accounts made up to 30 June 2014 (18 pages)
13 April 2015Full accounts made up to 30 June 2014 (18 pages)
19 March 2015Registered 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 2015Registered 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 2014Appointment of Mr Julian Graham Wilson as a director on 2 October 2014 (2 pages)
3 October 2014Termination of appointment of Edward Foster Parsons as a director on 2 October 2014 (1 page)
3 October 2014Appointment of Christopher Graham Whitehouse as a secretary on 2 October 2014 (2 pages)
3 October 2014Appointment of Christopher Graham Whitehouse as a secretary on 2 October 2014 (2 pages)
3 October 2014Termination of appointment of Edward Foster Parsons as a director on 2 October 2014 (1 page)
3 October 2014Appointment of Christopher Graham Whitehouse as a director on 2 October 2014 (2 pages)
3 October 2014Termination of appointment of Edward Foster Parsons as a secretary on 2 October 2014 (1 page)
3 October 2014Appointment of Christopher Graham Whitehouse as a director on 2 October 2014 (2 pages)
3 October 2014Termination of appointment of Edward Foster Parsons as a secretary on 2 October 2014 (1 page)
3 October 2014Appointment of Mr Julian Graham Wilson as a director on 2 October 2014 (2 pages)
3 October 2014Appointment of Christopher Graham Whitehouse as a director on 2 October 2014 (2 pages)
3 October 2014Termination of appointment of Edward Foster Parsons as a director on 2 October 2014 (1 page)
3 October 2014Appointment of Mr Julian Graham Wilson as a director on 2 October 2014 (2 pages)
3 October 2014Termination of appointment of Edward Foster Parsons as a secretary on 2 October 2014 (1 page)
3 October 2014Appointment of Christopher Graham Whitehouse as a secretary on 2 October 2014 (2 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
2 April 2014Full accounts made up to 30 June 2013 (16 pages)
2 April 2014Full accounts made up to 30 June 2013 (16 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
5 April 2013Full accounts made up to 30 June 2012 (16 pages)
5 April 2013Full accounts made up to 30 June 2012 (16 pages)
23 October 2012Termination of appointment of Steven Smith as a director (1 page)
23 October 2012Termination of appointment of Steven Smith as a director (1 page)
4 September 2012Director's details changed for Mr Nicholas Anthony Christopher Candy on 31 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Nicholas Anthony Christopher Candy on 31 August 2012 (2 pages)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
29 November 2011Director's details changed for Nicholas Anthony Christopher Candy on 16 March 2011 (2 pages)
29 November 2011Director's details changed for Nicholas Anthony Christopher Candy on 16 March 2011 (2 pages)
16 November 2011Termination of appointment of Ian Barlow as a director (1 page)
16 November 2011Termination of appointment of Ian Barlow as a director (1 page)
10 October 2011Full accounts made up to 30 June 2011 (16 pages)
10 October 2011Full accounts made up to 30 June 2011 (16 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
31 March 2011Termination of appointment of Christian Candy as a director (1 page)
31 March 2011Termination of appointment of Christian Candy as a director (1 page)
30 March 2011Full accounts made up to 30 June 2010 (17 pages)
30 March 2011Full accounts made up to 30 June 2010 (17 pages)
10 November 2010Appointment of Edward Parsons as a director (2 pages)
10 November 2010Appointment of Edward Parsons as a director (2 pages)
7 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
16 November 2009Full accounts made up to 30 June 2009 (17 pages)
16 November 2009Full accounts made up to 30 June 2009 (17 pages)
28 April 2009Return made up to 27/04/09; full list of members (4 pages)
28 April 2009Return made up to 27/04/09; full list of members (4 pages)
21 November 2008Secretary appointed edward parsons (2 pages)
21 November 2008Appointment terminated secretary gary powell (1 page)
21 November 2008Secretary appointed edward parsons (2 pages)
21 November 2008Appointment terminated secretary gary powell (1 page)
10 November 2008Full accounts made up to 30 June 2008 (16 pages)
10 November 2008Full accounts made up to 30 June 2008 (16 pages)
8 October 2008Director appointed christian peter candy (2 pages)
8 October 2008Director appointed christian peter candy (2 pages)
22 July 2008Director appointed ian edward barlow (3 pages)
22 July 2008Director appointed ian edward barlow (3 pages)
18 July 2008Secretary appointed gary james powell (1 page)
18 July 2008Appointment terminated secretary michael reilly (1 page)
18 July 2008Appointment terminated secretary michael reilly (1 page)
18 July 2008Secretary appointed gary james powell (1 page)
6 May 2008Return made up to 27/04/08; full list of members (3 pages)
6 May 2008Return made up to 27/04/08; full list of members (3 pages)
25 April 2008Full accounts made up to 30 June 2007 (16 pages)
25 April 2008Full accounts made up to 30 June 2007 (16 pages)
4 October 2007Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
4 October 2007Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
30 April 2007Return made up to 27/04/07; full list of members (2 pages)
30 April 2007Return made up to 27/04/07; full list of members (2 pages)
29 December 2006Full accounts made up to 30 June 2006 (18 pages)
29 December 2006Full accounts made up to 30 June 2006 (18 pages)
16 November 2006New director appointed (3 pages)
16 November 2006New director appointed (3 pages)
4 August 2006Registered office changed on 04/08/06 from: 100 brompton road london SW3 1ER (1 page)
4 August 2006New secretary appointed (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (2 pages)
4 August 2006Registered office changed on 04/08/06 from: 100 brompton road london SW3 1ER (1 page)
4 August 2006Secretary resigned (1 page)
2 August 2006Company name changed candy and candy LIMITED\certificate issued on 02/08/06 (2 pages)
2 August 2006Company name changed candy and candy LIMITED\certificate issued on 02/08/06 (2 pages)
21 July 2006Section 394 (1 page)
21 July 2006Section 394 (1 page)
18 July 2006Full accounts made up to 30 June 2005 (18 pages)
18 July 2006Full accounts made up to 30 June 2005 (18 pages)
8 June 2006Return made up to 27/04/06; full list of members (2 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Return made up to 27/04/06; full list of members (2 pages)
14 March 2006Full accounts made up to 30 June 2004 (19 pages)
14 March 2006Full accounts made up to 30 June 2004 (19 pages)
13 March 2006Secretary's particulars changed (1 page)
13 March 2006Secretary's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
15 June 2005Return made up to 27/04/05; no change of members (4 pages)
15 June 2005Return made up to 27/04/05; no change of members (4 pages)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
16 December 2004Registered office changed on 16/12/04 from: 5 lower belgrave street london SW1W 0NR (1 page)
16 December 2004Registered office changed on 16/12/04 from: 5 lower belgrave street london SW1W 0NR (1 page)
10 August 2004Secretary's particulars changed (1 page)
10 August 2004Secretary's particulars changed (1 page)
27 May 2004Return made up to 27/04/04; full list of members (6 pages)
27 May 2004Return made up to 27/04/04; full list of members (6 pages)
18 December 2003Director resigned (1 page)
18 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2003Director resigned (1 page)
18 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2003Full accounts made up to 30 June 2003 (17 pages)
10 December 2003Full accounts made up to 30 June 2003 (17 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
16 October 2003Auditor's resignation (1 page)
16 October 2003Auditor's resignation (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed (2 pages)
9 June 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2003Registered office changed on 01/03/03 from: prospect house 2 athenaeum road london N20 9YU (1 page)
1 March 2003Registered office changed on 01/03/03 from: prospect house 2 athenaeum road london N20 9YU (1 page)
26 February 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
26 February 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
21 January 2003Company name changed candy & candy LIMITED\certificate issued on 21/01/03 (2 pages)
21 January 2003Company name changed candy & candy LIMITED\certificate issued on 21/01/03 (2 pages)
19 November 2002Full accounts made up to 31 December 2001 (14 pages)
19 November 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
19 November 2002Full accounts made up to 31 December 2001 (14 pages)
19 November 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
12 June 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2001Registered office changed on 25/07/01 from: 28 belgrave square london SW1X 8QB (1 page)
25 July 2001Registered office changed on 25/07/01 from: 28 belgrave square london SW1X 8QB (1 page)
23 May 2001New secretary appointed;new director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001New secretary appointed;new director appointed (2 pages)
23 May 2001Registered office changed on 23/05/01 from: prospect house 2 athenaeum road london N20 9YU (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001Registered office changed on 23/05/01 from: prospect house 2 athenaeum road london N20 9YU (1 page)
27 April 2001Incorporation (17 pages)
27 April 2001Incorporation (17 pages)