R CHOCOLATE LIMITED - LONDON
Company Profile | Company Filings |
Overview
R CHOCOLATE LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
R CHOCOLATE LIMITED was incorporated 15 years ago on 05/06/2008 and has the registered number: 06612844. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2021.
R CHOCOLATE LIMITED was incorporated 15 years ago on 05/06/2008 and has the registered number: 06612844. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2021.
R CHOCOLATE LIMITED - LONDON
This company is listed in the following categories:
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
10821 - Manufacture of cocoa and chocolate confectionery
47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2018 | 30/06/2021 |
Registered Office
C/O RESOLVE ADVISORY LTD
LONDON
WC2N 6JU
This Company Originates in : United Kingdom
Previous trading names include:
WILLIAM AND SUZUE CURLEY LIMITED (until 29/04/2016)
WILLIAM AND SUZUE CURLEY LIMITED (until 29/04/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2020 | 15/06/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LYNN DE ROTHSCHILD | Jul 1954 | American | Director | 2017-06-05 | CURRENT |
LADY ANNABELLE KATHERINE MARY WEIDENFELD | Oct 1944 | British | Director | 2009-03-25 UNTIL 2017-03-21 | RESIGNED |
MR BENJAMIN WILLIAM ELLIOT | Aug 1975 | British | Director | 2010-07-21 UNTIL 2020-01-14 | RESIGNED |
MR SIMON SHUTT | Mar 1974 | British | Director | 2017-03-21 UNTIL 2018-06-15 | RESIGNED |
JESSICA DE ROTHSCHILD | Jun 1974 | British | Director | 2017-03-21 UNTIL 2017-06-05 | RESIGNED |
SIR EVELYN DE ROTHSCHILD | Aug 1931 | British | Director | 2008-06-25 UNTIL 2023-08-17 | RESIGNED |
MRS HEATHER FRANCES BLACKMAN | Feb 1963 | British | Director | 2017-03-21 UNTIL 2020-06-08 | RESIGNED |
BIBI RAHIMA ALLY | Jan 1960 | British | Director | 2008-06-05 UNTIL 2008-06-23 | RESIGNED |
MR ANTHONY JAMES DE ROTHSCHILD | Jan 1977 | British | Director | 2009-03-25 UNTIL 2014-11-24 | RESIGNED |
WILLIAM NEIL CURLEY | Oct 1971 | British | Director | 2008-06-23 UNTIL 2015-03-30 | RESIGNED |
SUZUE CURLEY | Feb 1974 | Japanese | Director | 2008-06-23 UNTIL 2015-12-31 | RESIGNED |
MARTIN ROBERT HENDERSON | Nominee Secretary | 2008-06-05 UNTIL 2008-06-23 | RESIGNED | ||
BIBI RAHIMA ALLY | Jan 1960 | British | Secretary | 2008-06-23 UNTIL 2009-04-27 | RESIGNED |
LONDON REGISTRARS LTD | Corporate Secretary | 2009-03-25 UNTIL 2010-03-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lady Lynn Forester De Rothschild | 2017-06-05 | 7/1954 | London | Right to appoint and remove directors |
Mrs Heather Frances Blackman | 2017-03-21 - 2020-06-08 | 2/1963 | Hounslow | Right to appoint and remove directors |
Mr Simon Shutt | 2017-03-21 - 2018-06-15 | 3/1974 | Hounslow | Right to appoint and remove directors |
Benjamin William Elliott | 2016-04-07 - 2020-01-14 | 8/1975 | Hounslow | Right to appoint and remove directors |
Sir Evelyn Robert Adrian De Rothschild | 2016-04-07 | 8/1931 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
R Chocolate Limited | 2019-09-20 | 31-12-2018 | £24,332 Cash £-3,361,499 equity |
R CHOCOLATE LIMITED | 2018-09-28 | 31-12-2017 | £31,757 Cash £-2,682,881 equity |