London
N1 5PH
Director Name | David Collard |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12a Campden Hill Gardens Kensington W8 7AY |
Secretary Name | Hannah Yasmeen Saxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41a Linden Gardens Notting Hill London W2 4HQ |
Secretary Name | Mr Nigel Mark Hobden |
---|---|
Status | Resigned |
Appointed | 01 April 2010(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | 87 Sirdar Road London W11 4EQ |
Website | www.mychocolate.co.uk |
---|---|
Telephone | 020 72695760 |
Telephone region | London |
Registered Address | Ground Floor 22 Waterson Street London E2 8HL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £52,687 |
Cash | £131,925 |
Current Liabilities | £175,800 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 3 weeks from now) |
14 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
17 January 2023 | Change of details for Hannah Yasmeen Saxton as a person with significant control on 17 January 2023 (2 pages) |
17 January 2023 | Registered 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 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
26 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
16 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
13 May 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Director's details changed for Hannah Yasmeen Saxton on 1 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Hannah Yasmeen Saxton on 1 July 2016 (2 pages) |
24 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
25 April 2016 | Sub-division of shares on 15 March 2016 (5 pages) |
25 April 2016 | Sub-division of shares on 15 March 2016 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Hannah Yasmeen Saxton on 1 December 2013 (2 pages) |
26 June 2014 | Director's details changed for Hannah Yasmeen Saxton on 1 December 2013 (2 pages) |
26 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Hannah Yasmeen Saxton on 1 December 2013 (2 pages) |
26 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Termination of appointment of Nigel Hobden as a secretary (1 page) |
10 June 2013 | Termination of appointment of Nigel Hobden as a secretary (1 page) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
25 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 July 2010 | Appointment of Mr Nigel Mark Hobden as a secretary (2 pages) |
26 July 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Termination of appointment of Hannah Saxton as a secretary (1 page) |
26 July 2010 | Appointment of Mr Nigel Mark Hobden as a secretary (2 pages) |
26 July 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Hannah Yasmeen Saxton on 1 April 2010 (2 pages) |
26 July 2010 | Termination of appointment of Hannah Saxton as a secretary (1 page) |
26 July 2010 | Director's details changed for Hannah Yasmeen Saxton on 1 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Hannah Yasmeen Saxton on 1 April 2010 (2 pages) |
12 July 2010 | Registered office address changed from 92 Debden Road Saffron Walden Essex CB11 4AL on 12 July 2010 (2 pages) |
12 July 2010 | Registered office address changed from 92 Debden Road Saffron Walden Essex CB11 4AL on 12 July 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
5 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 September 2008 | Return made up to 10/05/08; full list of members (5 pages) |
11 September 2008 | Return made up to 10/05/08; full list of members (5 pages) |
11 September 2008 | Appointment terminated director david collard (1 page) |
11 September 2008 | Appointment terminated director david collard (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
25 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
10 March 2007 | Amended accounts made up to 31 March 2006 (6 pages) |
10 March 2007 | Amended accounts made up to 31 March 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 August 2006 | Return made up to 12/04/06; full list of members (7 pages) |
24 August 2006 | Return made up to 12/04/06; full list of members (7 pages) |
15 February 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
15 February 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
23 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2005 | Incorporation (20 pages) |
12 April 2005 | Incorporation (20 pages) |