Denmark
Director Name | Mr Richard Neil Nugent O'Connor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Clarendon Crescent Edinburgh EH4 1PU Scotland |
Director Name | Mr Zayd Mohamed Zahid |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 12 October 2018(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | CEO |
Country of Residence | Saudi Arabia |
Correspondence Address | 2 Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3WB Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2018(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | chocolateandlove.com |
---|---|
Email address | [email protected] |
Registered Address | 2 Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3WB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 4 other UK companies use this postal address |
60 at £2 | Richard O'connor 60.00% Ordinary |
---|---|
40 at £2 | Brigitte Hovmand 40.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
4 January 2018 | Delivered on: 11 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
31 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
9 October 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
14 January 2019 | Confirmation statement made on 11 January 2019 with updates (6 pages) |
20 December 2018 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 December 2018 (2 pages) |
23 October 2018 | Statement of capital following an allotment of shares on 12 October 2018
|
23 October 2018 | Resolutions
|
19 October 2018 | Appointment of Mr Zayd Mohamed Zahid as a director on 12 October 2018 (2 pages) |
19 October 2018 | Change of details for Mr Richard Neil Nugent O'connor as a person with significant control on 12 October 2018 (2 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 January 2018 (11 pages) |
5 September 2018 | Second filing of Confirmation Statement dated 11/01/2017 (11 pages) |
15 January 2018 | Notification of Birgitte Hovmand as a person with significant control on 15 September 2016 (2 pages) |
15 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Registration of charge SC4144250001, created on 4 January 2018 (19 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
18 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 11 January 2017 with updates
|
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
6 December 2016 | Resolutions
|
6 December 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
6 December 2016 | Resolutions
|
14 November 2016 | Sub-division of shares on 9 November 2016 (4 pages) |
14 November 2016 | Sub-division of shares on 9 November 2016 (4 pages) |
11 November 2016 | Sub-division of shares on 9 November 2016 (4 pages) |
11 November 2016 | Sub-division of shares on 9 November 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
1 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
15 September 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
15 September 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
26 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
14 November 2014 | Company name changed choclovestar (holdings) LIMITED\certificate issued on 14/11/14
|
14 November 2014 | Company name changed choclovestar (holdings) LIMITED\certificate issued on 14/11/14
|
13 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
12 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
18 January 2012 | Director's details changed for Birgitte Hovmand on 12 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Birgitte Hovmand on 12 January 2012 (2 pages) |
12 January 2012 | Incorporation (22 pages) |
12 January 2012 | Incorporation (22 pages) |