UKBizDB.co.uk

CANDY & CANDY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Candy & Candy Holdings Limited. The company was founded 21 years ago and was given the registration number 04531352. The firm's registered office is in LONDON. You can find them at 49 Upper Brook Street, Mayfair, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CANDY & CANDY HOLDINGS LIMITED
Company Number:04531352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:49 Upper Brook Street, Mayfair, London, United Kingdom, W1K 2BR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Upper Brook Street, Mayfair, London, United Kingdom, W1K 2BR

Director10 September 2002Active
49, Upper Brook Street, Mayfair, London, United Kingdom, W1K 2BR

Secretary30 November 2015Active
29, Penwortham Road, Sanderstead, CR2 0QU

Secretary14 November 2008Active
99, Duke Road, London, W4 2BW

Secretary01 July 2008Active
La Belle Epoque, Les Baissieres, St Peter Port, GY1 2UE

Secretary13 July 2006Active
Hawkesbury Braye Du Valle, St Sampson, Guernsey, GY2 4RB

Secretary10 September 2002Active
23, Hanover Square, London, England, W1S 1JB

Secretary02 October 2014Active
La Longue Maison, Rue Des Bailleuls, St. Andrews, Guernsey, GY6 8XB

Secretary13 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 September 2002Active
Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

Director01 July 2008Active
17 Avenue D'Ostende, Residence La Belle Epoque, Monaco,

Director01 October 2008Active
Villa Hermose, 9 Boulevard De Suisse, Monaco, Monaco, FOREIGN

Director10 September 2002Active
49, Upper Brook Street, Mayfair, London, United Kingdom, W1K 2BR

Director11 May 2015Active
29, Penwortham Road, Sanderstead, United Kingdom, CR2 0QU

Director05 November 2010Active
23, Hanover Square, London, England, W1S 1JB

Director02 October 2014Active
23, Hanover Square, London, England, W1S 1JB

Director02 October 2014Active

People with Significant Control

Mr Nicholas Anthony Christopher Candy
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:49, Upper Brook Street, London, United Kingdom, W1K 2BR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Address

Change sail address company with old address new address.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Address

Change sail address company with new address.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Address

Change registered office address company with date old address new address.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Persons with significant control

Change to a person with significant control.

Download
2018-04-18Officers

Change person director company with change date.

Download
2018-04-17Officers

Termination secretary company with name termination date.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-04-04Accounts

Accounts with accounts type small.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type small.

Download
2016-10-09Auditors

Auditors resignation company.

Download
2016-09-27Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.