Company NameKansara's Exclusive Luxury Chocolates Ltd.
DirectorsIndra Kansara and Bhakti Vasanji Kansara
Company StatusActive
Company Number04373110
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)

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 NameMr Indra Kansara
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2002(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThe Tile House Tilehouse Lane
Denham
Uxbridge
Middlesex
UB9 5DG
Secretary NameBhakti Vasanji Kansara
NationalityBritish
StatusCurrent
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tile House Tilehouse Lane
Denham
Uxbridge
Middlesex
UB9 5DG
Director NameMrs Bhakti Vasanji Kansara
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2004(2 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Tile House Tilehouse Lane
Denham
Uxbridge
Middlesex
UB9 5DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

48 at £1Bhakti Vasanji Kansara
48.00%
Ordinary
48 at £1Indra Kansara
48.00%
Ordinary
1 at £1Lina Kansara
1.00%
Ordinary
1 at £1Neel Kansara
1.00%
Ordinary
1 at £1Reha Kansara
1.00%
Ordinary
1 at £1Rima Kansara
1.00%
Ordinary

Financials

Year2014
Net Worth£489,754
Cash£552,523
Current Liabilities£350,755

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

24 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
10 March 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
25 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
22 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
21 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
28 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
26 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
27 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(6 pages)
19 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 April 2011Director's details changed for Bhakti Vasanji Kansara on 28 February 2010 (2 pages)
7 April 2011Secretary's details changed for Bhakti Vasanji Kansara on 28 February 2010 (2 pages)
7 April 2011Director's details changed for Indra Kansara on 28 February 2010 (2 pages)
7 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
7 April 2011Director's details changed for Bhakti Vasanji Kansara on 28 February 2010 (2 pages)
7 April 2011Secretary's details changed for Bhakti Vasanji Kansara on 28 February 2010 (2 pages)
7 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
7 April 2011Director's details changed for Indra Kansara on 28 February 2010 (2 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 April 2010Director's details changed for Bhakti Vasanji Kansara on 13 February 2010 (2 pages)
27 April 2010Director's details changed for Indra Kansara on 13 February 2010 (2 pages)
27 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Indra Kansara on 13 February 2010 (2 pages)
27 April 2010Director's details changed for Bhakti Vasanji Kansara on 13 February 2010 (2 pages)
27 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 April 2009Return made up to 13/02/09; full list of members (4 pages)
1 April 2009Return made up to 13/02/09; full list of members (4 pages)
3 February 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
3 February 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
13 March 2008Return made up to 13/02/08; full list of members (4 pages)
13 March 2008Return made up to 13/02/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 March 2007Return made up to 13/02/07; full list of members (2 pages)
8 March 2007Return made up to 13/02/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 February 2006Return made up to 13/02/06; full list of members (2 pages)
15 February 2006Return made up to 13/02/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 April 2005Return made up to 13/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 April 2005Return made up to 13/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 September 2004Registered office changed on 28/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
28 September 2004Registered office changed on 28/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
16 February 2004Return made up to 13/02/04; full list of members (6 pages)
16 February 2004Return made up to 13/02/04; full list of members (6 pages)
26 August 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
26 August 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
21 March 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
21 March 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
1 March 2003Return made up to 13/02/03; full list of members (6 pages)
1 March 2003Return made up to 13/02/03; full list of members (6 pages)
2 May 2002Ad 13/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 May 2002Ad 13/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002New director appointed (2 pages)
13 February 2002Incorporation (16 pages)
13 February 2002Incorporation (16 pages)