Warning: file_put_contents(c/5d216d7063d20912d6b237a945cae68e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/e3dc28a4b6ad7243e89faf47c75ae335.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/4ba576f76fa94338a0b1d7f804090d87.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hotel Chocolat Stores Limited, SG8 5HL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOTEL CHOCOLAT STORES LIMITED

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

This company is commonly known as Hotel Chocolat Stores Limited. The company was founded 20 years ago and was given the registration number 05131765. The firm's registered office is in HERTFORDSHIRE. You can find them at Mint House, Newark Close, Royston, Hertfordshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOTEL CHOCOLAT STORES LIMITED
Company Number:05131765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2004
End of financial year:02 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Mint House, Newark Close, Royston, Hertfordshire, SG8 5HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HL

Corporate Secretary30 June 2021Active
6885, Elm Street, Mclean, United States, VA 22101

Director25 January 2024Active
6885, Elm Street, Mclean, United States, VA 22101

Director25 January 2024Active
Mint House, Newark Close, Royston, Hertfordshire, SG8 5HL

Director18 May 2004Active
Mint House, Newark Close, Royston, Hertfordshire, SG8 5HL

Secretary18 May 2004Active
128, Stapleton Hall Road, London, N4 4QB

Director17 November 2008Active
Mint House, Newark Close, Royston, Hertfordshire, SG8 5HL

Director15 May 2023Active
Tudor Cottage, Ruxley Crescent, Claygate, KT10 0TZ

Director18 November 2008Active
44 Goldsmith Way, St Albans, AL3 5NH

Director12 February 2007Active
14 Meeres Lane, Kirton, PE20 1PS

Director26 February 2007Active
Mint House, Newark Close, Royston, Hertfordshire, SG8 5HL

Director18 May 2004Active
Mint House, Newark Close, Royston, Hertfordshire, SG8 5HL

Director01 September 2008Active
Horseshoe House, Chapel Lane, Sculthorpe, NR21 9QB

Director07 February 2007Active
Mint House, Newark Close, Royston, Hertfordshire, SG8 5HL

Director20 November 2014Active
Mint House, Newark Close, Royston, United Kingdom, SG8 5HL

Director20 November 2014Active

People with Significant Control

Hotc Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mint House, Newark Close, Royston, England, SG8 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-01Accounts

Legacy.

Download
2024-03-01Other

Legacy.

Download
2024-03-01Other

Legacy.

Download
2024-02-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-07-03Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-03-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-23Accounts

Legacy.

Download
2023-03-23Other

Legacy.

Download
2023-03-23Other

Legacy.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-08Accounts

Legacy.

Download
2022-03-08Other

Legacy.

Download
2022-03-08Other

Legacy.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.