This company is commonly known as Divine Chocolate Limited. The company was founded 26 years ago and was given the registration number 03433202. The firm's registered office is in LONDON. You can find them at Sustainable Workspaces, 25 Lavington Street, London, . This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.
Name | : | DIVINE CHOCOLATE LIMITED |
---|---|---|
Company Number | : | 03433202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sustainable Workspaces, 25 Lavington Street, London, England, SE1 0NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Diebrocker Str. 17, 32051, Herford, Germany, | Director | 29 May 2020 | Active |
Moor Cottage, Ladock, Truro, England, TR2 4PG | Director | 29 May 2020 | Active |
Sustainable Workspaces, Riverside Building, County Hall, 3rd, Westminster Bridge Road, London, England, SE1 7PB | Director | 07 September 2023 | Active |
Sustainable Workspaces, Riverside Building, County Hall, 3rd, Westminster Bridge Road, London, England, SE1 7PB | Director | 01 July 2022 | Active |
Sustainable Workspaces, Riverside Building, County Hall, 3rd, Westminster Bridge Road, London, England, SE1 7PB | Director | 07 September 2023 | Active |
81 Green Road, Leeds, LS6 4LE | Secretary | 12 September 1997 | Active |
30 Watcombe Road, Watlington, OX49 5QJ | Secretary | 31 May 2005 | Active |
Little Tudors Broad St Green, Hatfield Broad Oak, Bishops Stortford, CM22 7JA | Secretary | 11 September 2000 | Active |
99 Myddleton Avenue, London, N4 2FN | Secretary | 28 May 1998 | Active |
Kuapa Kokoo Ltd, P.O.Box An 23044, Ashtown-Kumasi, Ghana, | Director | 29 May 2020 | Active |
Sustainable Workspaces, Riverside Building, County Hall, 3rd, Westminster Bridge Road, London, England, SE1 7PB | Director | 28 September 2020 | Active |
Kuapa Kokoo, PO BOX 23044, Ash-Town, Kumasi, Ghana, | Director | 24 September 2008 | Active |
4 Gainsford Street, London, SE1 2NE | Director | 28 September 2010 | Active |
Sustainable Workspaces, Riverside Building, County Hall, 3rd, Westminster Bridge Road, London, England, SE1 7PB | Director | 01 June 2013 | Active |
4 Gainsford Street, London, SE1 2NE | Director | 17 May 2016 | Active |
P O Box 23045, Ash New Town, Kumasi, Ghana, | Director | 29 January 1999 | Active |
4 Gainsford Street, London, SE1 2NE | Director | 09 July 2019 | Active |
4 Gainsford Street, London, SE1 2NE | Director | 02 July 2012 | Active |
4 Gainsford Street, London, SE1 2NE | Director | 07 January 2015 | Active |
25 Chester Road, London, N19 5DF | Director | 29 September 1998 | Active |
33 Pollards Wood Road, Limpsfield, RH8 0HY | Director | 01 April 2007 | Active |
4 Gainsford Street, London, SE1 2NE | Director | 06 November 2019 | Active |
4 Gainsford Street, London, SE1 2NE | Director | 09 May 2011 | Active |
Kuapa Kokoo, PO BOX 23044, Ashtown, Ghana, | Director | 01 April 2007 | Active |
31 Walnut Court, St Marys Gate, London, W8 5UB | Director | 26 September 2008 | Active |
4 Gainsford Street, London, SE1 2NE | Director | 28 February 2017 | Active |
4 Gainsford Street, London, SE1 2NE | Director | 06 June 2005 | Active |
4 Gainsford Street, London, SE1 2NE | Director | 02 July 2012 | Active |
4 Gainsford Street, London, SE1 2NE | Director | 30 October 2012 | Active |
Da Costalaan 10, Hilversum, Netherlands, | Director | 28 September 2006 | Active |
4 Gainsford Street, London, SE1 2NE | Director | 05 November 2013 | Active |
10 Coopersale Road, Homerton, London, E9 6BA | Director | 28 May 1998 | Active |
14 Prospect Cottages, London, SW18 1NW | Director | 02 October 2000 | Active |
21 Clifton Road, Winchester, SO22 5BP | Director | 01 April 2007 | Active |
4 Gainsford Street, London, SE1 2NE | Director | 22 May 2007 | Active |
Papa Paa Gmbh | ||
Notified on | : | 29 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Diebrocker Str. 17, D-32051, Herford, Germany, |
Nature of control | : |
|
Twin Trading Ltd | ||
Notified on | : | 12 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Twin Trading, 3rd Floor, London, England, EC2A 3LT |
Nature of control | : |
|
Kuapa Kokoo Farmers Union | ||
Notified on | : | 12 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ghana |
Address | : | Kuapa Kokoo House, PO BOX An 23044, Ash Town, Ghana, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type group. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Accounts | Accounts with accounts type group. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Accounts | Accounts with accounts type group. | Download |
2022-02-16 | Resolution | Resolution. | Download |
2022-02-16 | Change of constitution | Statement of companys objects. | Download |
2022-02-15 | Incorporation | Memorandum articles. | Download |
2022-02-15 | Resolution | Resolution. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type group. | Download |
2021-05-17 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Accounts | Accounts with accounts type group. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.