Company NameMy Chocolate Limited
DirectorHannah Yasmeen Saxton
Company StatusActive
Company Number05421757
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameHannah Yasmeen Saxton
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10c Branch Place
London
N1 5PH
Director NameDavid Collard
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12a Campden Hill Gardens
Kensington
W8 7AY
Secretary NameHannah Yasmeen Saxton
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41a Linden Gardens
Notting Hill
London
W2 4HQ
Secretary NameMr Nigel Mark Hobden
StatusResigned
Appointed01 April 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2012)
RoleCompany Director
Correspondence Address87 Sirdar Road
London
W11 4EQ

Contact

Websitewww.mychocolate.co.uk
Telephone020 72695760
Telephone regionLondon

Location

Registered AddressGround Floor
22 Waterson Street
London
E2 8HL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth£52,687
Cash£131,925
Current Liabilities£175,800

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 April 2024 (3 weeks, 2 days ago)
Next Return Due26 April 2025 (11 months, 3 weeks from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
17 January 2023Change of details for Hannah Yasmeen Saxton as a person with significant control on 17 January 2023 (2 pages)
17 January 2023Registered office address changed from 10C Branch Place London N1 5PH to Ground Floor 22 Waterson Street London E2 8HL on 17 January 2023 (1 page)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
26 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
26 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
13 May 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Director's details changed for Hannah Yasmeen Saxton on 1 July 2016 (2 pages)
12 July 2016Director's details changed for Hannah Yasmeen Saxton on 1 July 2016 (2 pages)
24 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
25 April 2016Sub-division of shares on 15 March 2016 (5 pages)
25 April 2016Sub-division of shares on 15 March 2016 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Registered office address changed from Suite 208 16-16a Baldwin's Gardens London EC1N 7RJ to 10C Branch Place London N1 5PH on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Suite 208 16-16a Baldwin's Gardens London EC1N 7RJ to 10C Branch Place London N1 5PH on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Suite 208 16-16a Baldwin's Gardens London EC1N 7RJ to 10C Branch Place London N1 5PH on 4 September 2014 (1 page)
26 June 2014Director's details changed for Hannah Yasmeen Saxton on 1 December 2013 (2 pages)
26 June 2014Director's details changed for Hannah Yasmeen Saxton on 1 December 2013 (2 pages)
26 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Director's details changed for Hannah Yasmeen Saxton on 1 December 2013 (2 pages)
26 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
10 June 2013Termination of appointment of Nigel Hobden as a secretary (1 page)
10 June 2013Termination of appointment of Nigel Hobden as a secretary (1 page)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
25 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 July 2010Appointment of Mr Nigel Mark Hobden as a secretary (2 pages)
26 July 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
26 July 2010Termination of appointment of Hannah Saxton as a secretary (1 page)
26 July 2010Appointment of Mr Nigel Mark Hobden as a secretary (2 pages)
26 July 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Hannah Yasmeen Saxton on 1 April 2010 (2 pages)
26 July 2010Termination of appointment of Hannah Saxton as a secretary (1 page)
26 July 2010Director's details changed for Hannah Yasmeen Saxton on 1 April 2010 (2 pages)
26 July 2010Director's details changed for Hannah Yasmeen Saxton on 1 April 2010 (2 pages)
12 July 2010Registered office address changed from 92 Debden Road Saffron Walden Essex CB11 4AL on 12 July 2010 (2 pages)
12 July 2010Registered office address changed from 92 Debden Road Saffron Walden Essex CB11 4AL on 12 July 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 June 2009Return made up to 12/04/09; full list of members (3 pages)
5 June 2009Return made up to 12/04/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 September 2008Return made up to 10/05/08; full list of members (5 pages)
11 September 2008Return made up to 10/05/08; full list of members (5 pages)
11 September 2008Appointment terminated director david collard (1 page)
11 September 2008Appointment terminated director david collard (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 May 2007Return made up to 12/04/07; full list of members (2 pages)
25 May 2007Return made up to 12/04/07; full list of members (2 pages)
10 March 2007Amended accounts made up to 31 March 2006 (6 pages)
10 March 2007Amended accounts made up to 31 March 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 August 2006Return made up to 12/04/06; full list of members (7 pages)
24 August 2006Return made up to 12/04/06; full list of members (7 pages)
15 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
15 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
23 August 2005Secretary's particulars changed;director's particulars changed (1 page)
23 August 2005Secretary's particulars changed;director's particulars changed (1 page)
12 April 2005Incorporation (20 pages)
12 April 2005Incorporation (20 pages)