This company is commonly known as R Chocolate Limited. The company was founded 17 years ago and was given the registration number 06612844. The firm's registered office is in LONDON. You can find them at C/o Resolve Advisory Ltd, 22 York Buildings, London, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.
| Name | : | R CHOCOLATE LIMITED | 
|---|---|---|
| Company Number | : | 06612844 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Liquidation | 
| Incorporation Date | : | 05 June 2008 | 
| End of financial year | : | 31 December 2018 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
 | 
| Registered Address | : | C/o Resolve Advisory Ltd, 22 York Buildings, London, WC2N 6JU | 
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| 22, York Buildings, London, WC2N 6JU | Director | 05 June 2017 | Active | 
| 10, Norwich Street, London, EC4A 1BD | Secretary | 23 June 2008 | Active | 
| 4, Belmont Close, Wickford, SS12 0HR | Nominee Secretary | 05 June 2008 | Active | 
| Third Floor, 89 Fleet Street, London, EC4Y 1DH | Corporate Secretary | 25 March 2009 | Active | 
| 10, Norwich Street, London, EC4A 1BD | Director | 05 June 2008 | Active | 
| Quest House, Suite 2, Ground Floor, 125-135 Staines Road, Hounslow, England, TW3 3JB | Director | 21 March 2017 | Active | 
| 32, Hillbrow, Friars Road, Richmond, United Kingdom, TW10 6BH | Director | 23 June 2008 | Active | 
| 32, Hillbrow, Friars Road, Richmond, United Kingdom, TW10 6BH | Director | 23 June 2008 | Active | 
| 10, Chelsea Park Gardens, London, United Kingdom, SW3 6AA | Director | 25 March 2009 | Active | 
| 22, York Buildings, London, WC2N 6JU | Director | 25 June 2008 | Active | 
| 100a, High Street, Hampton, England, TW12 2ST | Director | 21 March 2017 | Active | 
| Quest House, Suite 2, Ground Floor, 125-135 Staines Road, Hounslow, England, TW3 3JB | Director | 21 July 2010 | Active | 
| Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 21 March 2017 | Active | 
| Flat 23, 9 Chelsea Embankment, London, SW3 4LE | Director | 25 March 2009 | Active | 
| Lady Lynn Forester De Rothschild | ||
| Notified on | : | 05 June 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | July 1954 | 
| Nationality | : | American | 
| Address | : | 22, York Buildings, London, WC2N 6JU | 
| Nature of control | : | 
 | 
| Mrs Heather Frances Blackman | ||
| Notified on | : | 21 March 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | February 1963 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | Quest House, Suite 2, Ground Floor, Hounslow, England, TW3 3JB | 
| Nature of control | : | 
 | 
| Mr Simon Shutt | ||
| Notified on | : | 21 March 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1974 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | Quest House, Suite 2, Ground Floor, Hounslow, England, TW3 3JB | 
| Nature of control | : | 
 | 
| Benjamin William Elliott | ||
| Notified on | : | 07 April 2016 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | August 1975 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | Quest House, Suite 2, Ground Floor, Hounslow, England, TW3 3JB | 
| Nature of control | : | 
 | 
| Sir Evelyn Robert Adrian De Rothschild | ||
| Notified on | : | 07 April 2016 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | August 1931 | 
| Nationality | : | British | 
| Address | : | 22, York Buildings, London, WC2N 6JU | 
| Nature of control | : | 
 | 
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.