Company NameLondon Chocolate Fountains Limited
DirectorWanda Stow
Company StatusActive
Company Number05332322
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameWanda Stow
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(2 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Sevenoaks Way
Orpington
Kent
BR5 3AQ
Secretary NameDyer & Co Services Limited (Corporation)
StatusCurrent
Appointed07 March 2011(6 years, 1 month after company formation)
Appointment Duration13 years, 1 month
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameClaire Freeman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2006)
RoleCompany Director
Correspondence Address14 Chingford Avenue
Chingford
London
E4 6RP
Director NameCarly Wicker
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2006)
RoleCompany Director
Correspondence Address3 Tennyson Avenue
Wanstead
London
E11 2QN
Secretary NameClaire Freeman
NationalityBritish
StatusResigned
Appointed14 January 2005(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2006)
RoleCompany Director
Correspondence Address14 Chingford Avenue
Chingford
London
E4 6RP
Director NameMr Gary Hurst
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Grosvenor Gardens
Woodford Green
Essex
IG8 0BD
Secretary NameVictoria Hurst
NationalityBritish
StatusResigned
Appointed15 May 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 2007)
RoleCompany Director
Correspondence Address77 Grosvenor Gardens
Woodford Green
Essex
IG8 0BD
Secretary NameMr Owen John Baxter
NationalityBritish
StatusResigned
Appointed17 December 2007(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Sevenoaks Way
Orpington
Kent
BR5 3AQ
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address135 Sevenoaks Way
Orpington
Kent
BR5 3AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Owen John Baxter
50.00%
Ordinary
100 at £1Wanda Stow
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,120
Current Liabilities£9,451

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

18 September 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
30 January 2023Confirmation statement made on 13 January 2023 with updates (5 pages)
23 March 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
8 March 2022Confirmation statement made on 13 January 2022 with updates (5 pages)
8 June 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
16 February 2021Confirmation statement made on 13 January 2021 with updates (5 pages)
2 September 2020Accounts for a dormant company made up to 31 January 2020 (9 pages)
19 March 2020Confirmation statement made on 13 January 2020 with updates (5 pages)
11 March 2020Notification of Owen Baxter as a person with significant control on 13 January 2017 (2 pages)
7 October 2019Accounts for a dormant company made up to 31 January 2019 (9 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
5 June 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
3 July 2018Accounts for a dormant company made up to 31 January 2018 (10 pages)
2 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
28 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
23 February 2017Accounts for a dormant company made up to 31 January 2017 (15 pages)
23 February 2017Accounts for a dormant company made up to 31 January 2017 (15 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
(4 pages)
17 May 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
(4 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(4 pages)
11 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 200
(4 pages)
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 200
(4 pages)
5 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 April 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
27 April 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
9 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
19 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
16 May 2011Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 16 May 2011 (1 page)
16 May 2011Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 16 May 2011 (1 page)
16 March 2011Total exemption full accounts made up to 31 January 2010 (10 pages)
16 March 2011Total exemption full accounts made up to 31 January 2010 (10 pages)
11 March 2011Registered office address changed from 135 Sevenoaks Way Orpington Kent BR5 3AQ on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from 135 Sevenoaks Way Orpington Kent BR5 3AQ on 11 March 2011 (2 pages)
8 March 2011Termination of appointment of Owen Baxter as a secretary (1 page)
8 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
8 March 2011Appointment of Dyer & Co Services Limited as a secretary (2 pages)
8 March 2011Appointment of Dyer & Co Services Limited as a secretary (2 pages)
8 March 2011Termination of appointment of Owen Baxter as a secretary (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Wanda Stow on 13 January 2010 (2 pages)
19 April 2010Director's details changed for Wanda Stow on 13 January 2010 (2 pages)
7 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
7 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
30 January 2009Return made up to 13/01/09; full list of members (3 pages)
30 January 2009Return made up to 13/01/09; full list of members (3 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
29 January 2008Director resigned (1 page)
29 January 2008Return made up to 13/01/08; full list of members (3 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 13/01/08; full list of members (3 pages)
29 January 2008Director resigned (1 page)
23 December 2007Registered office changed on 23/12/07 from: 124-126 church hill loughton essex IG10 1LH (1 page)
23 December 2007New secretary appointed (1 page)
23 December 2007New secretary appointed (1 page)
23 December 2007Registered office changed on 23/12/07 from: 124-126 church hill loughton essex IG10 1LH (1 page)
23 December 2007New director appointed (1 page)
23 December 2007New director appointed (1 page)
18 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 December 2007Secretary resigned (1 page)
12 March 2007Return made up to 13/01/07; full list of members (3 pages)
12 March 2007Return made up to 13/01/07; full list of members (3 pages)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned;director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned;director resigned (1 page)
6 February 2007Registered office changed on 06/02/07 from: 14 chingford avenue chingford london E4 6RP (1 page)
6 February 2007Registered office changed on 06/02/07 from: 14 chingford avenue chingford london E4 6RP (1 page)
29 January 2007New secretary appointed (2 pages)
29 January 2007New secretary appointed (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
26 April 2006Registered office changed on 26/04/06 from: 18 rookwood gardens chingford london E4 6DY (1 page)
26 April 2006Registered office changed on 26/04/06 from: 18 rookwood gardens chingford london E4 6DY (1 page)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
12 April 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
24 January 2006Return made up to 13/01/06; full list of members (7 pages)
24 January 2006Return made up to 13/01/06; full list of members (7 pages)
3 February 2005Registered office changed on 03/02/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
3 February 2005New secretary appointed;new director appointed (2 pages)
3 February 2005Ad 24/01/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
3 February 2005Registered office changed on 03/02/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005New secretary appointed;new director appointed (2 pages)
3 February 2005Ad 24/01/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
3 February 2005New director appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005Director resigned (1 page)
13 January 2005Incorporation (9 pages)
13 January 2005Incorporation (9 pages)