Mayfair
London
W1K 2BR
Secretary Name | Mr Nicholas Anthony Christopher Candy |
---|---|
Status | Current |
Appointed | 07 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Upper Brook Street Mayfair London W1K 2BR |
Registered Address | 49 Upper Brook Street Mayfair London W1K 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Candy Capital Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
7 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
9 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
30 September 2022 | Resolutions
|
10 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
7 June 2021 | Register 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) |
8 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
2 December 2020 | Resolutions
|
2 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
15 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
14 January 2020 | Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
31 August 2018 | Registered 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 2018 | Change of details for Candy Capital Limited as a person with significant control on 31 August 2018 (3 pages) |
18 April 2018 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 18 December 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
2 December 2015 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 1 November 2015 (2 pages) |
2 December 2015 | Secretary's details changed for Mr Nicholas Anthony Christopher Candy on 1 November 2015 (1 page) |
2 December 2015 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 1 November 2015 (2 pages) |
2 December 2015 | Secretary's details changed for Mr Nicholas Anthony Christopher Candy on 1 November 2015 (1 page) |
17 September 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
17 September 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
12 May 2015 | Secretary's details changed for Mr Nicholas Anthony Christopher Candy on 20 April 2015 (1 page) |
12 May 2015 | Secretary's details changed for Mr Nicholas Anthony Christopher Candy on 20 April 2015 (1 page) |
12 May 2015 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 20 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 20 April 2015 (2 pages) |
19 March 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 19 March 2015 (1 page) |
22 February 2015 | Resolutions
|
22 February 2015 | Resolutions
|
7 January 2015 | Incorporation Statement of capital on 2015-01-07
|
7 January 2015 | Incorporation Statement of capital on 2015-01-07
|