This company is commonly known as Chocolatier De France Limited. The company was founded 15 years ago and was given the registration number 06789572. The firm's registered office is in LONDON. You can find them at International House, 24 Holborn Viaduct, London, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.
Name | : | CHOCOLATIER DE FRANCE LIMITED |
---|---|---|
Company Number | : | 06789572 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2009 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 24 Holborn Viaduct, London, England, EC1A 2BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Bridge Street, Kington, United Kingdom, HR5 3DJ | Secretary | 30 September 2012 | Active |
61, Bridge Street, Kington, United Kingdom, HR5 3DJ | Director | 30 September 2012 | Active |
Second Floor, 2 Walsworth Road, Hitchin, SG4 9SP | Secretary | 04 March 2009 | Active |
Farncote, West Street, Farnham, United Kingdom, SG4 7NU | Secretary | 16 January 2009 | Active |
Park View, St Ippolyts, Hitchin, United Kingdom, SG4 7NU | Secretary | 13 January 2009 | Active |
Second Floor, 2 Walsworth Road, Hitchin, SG4 9SP | Secretary | 27 February 2011 | Active |
Second Floor, 2 Walsworth Road, Hitchin, SG4 9SP | Director | 04 March 2009 | Active |
21, St Andrews Street, Cambridge, United Kingdom, CB2 3AX | Director | 23 May 2010 | Active |
International House, 24 Holborn Viaduct, London, England, EC1A 2BN | Director | 30 September 2012 | Active |
Park View, St Ippolyts, Hitchin, United Kingdom, SG4 7NU | Director | 16 January 2009 | Active |
Park View, St. Ippolyts, Hitchin, United Kingdom, SG4 7NU | Director | 13 January 2009 | Active |
International House, 24 Holborn Viaduct, London, England, EC1A 2BN | Director | 13 February 2011 | Active |
Mr Robin Chappell | ||
Notified on | : | 17 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61, Bridge Street, Kington, United Kingdom, HR5 3DJ |
Nature of control | : |
|
Mrs Isabelle Chappell | ||
Notified on | : | 17 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61, Bridge Street, Kington, United Kingdom, HR5 3DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Gazette | Gazette filings brought up to date. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-25 | Address | Change registered office address company with date old address new address. | Download |
2023-08-15 | Gazette | Gazette notice compulsory. | Download |
2023-03-23 | Gazette | Gazette filings brought up to date. | Download |
2023-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-02 | Officers | Termination director company with name termination date. | Download |
2022-10-02 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Officers | Change person director company with change date. | Download |
2022-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Officers | Change person director company with change date. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Gazette | Gazette filings brought up to date. | Download |
2019-12-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.