DORCHESTER CHOCOLATES LIMITED
LONDON THE HOUSE OF DORCHESTER LIMITED UNGARETTI AND SPICE LIMITED

Hellopages » Greater London » Westminster » W1S 4BT

Company number 01206736
Status Active
Incorporation Date 9 April 1975
Company Type Private Limited Company
Address 1 THE ROYAL ARCADE 28, OLD BOND STREET, LONDON, W1S 4BT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 26 July 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of DORCHESTER CHOCOLATES LIMITED are www.dorchesterchocolates.co.uk, and www.dorchester-chocolates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. Dorchester Chocolates Limited is a Private Limited Company. The company registration number is 01206736. Dorchester Chocolates Limited has been working since 09 April 1975. The present status of the company is Active. The registered address of Dorchester Chocolates Limited is 1 The Royal Arcade 28 Old Bond Street London W1s 4bt. . BATSON, Andrew Clive is a Secretary of the company. BATSON, Andrew Clive is a Director of the company. WESTON, Galvin is a Director of the company. Secretary BROOKING, Anthony Clive has been resigned. Secretary WHITE, Richard Ian has been resigned. Secretary QUAYSECO LIMITED has been resigned. Director BROOKING, Anthony Clive has been resigned. Director MCCLOUD, Ian Frederick has been resigned. Director MOORE, Jeremy has been resigned. Director NEVILLE, Colin Ross has been resigned. Director SPICE, Claire has been resigned. Director SPICE, Martyn John has been resigned. Director SWANWICK, Mark Christian David has been resigned. Director WHITE, Richard Ian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BATSON, Andrew Clive
Appointed Date: 22 July 2014

Director
BATSON, Andrew Clive
Appointed Date: 22 July 2014
57 years old

Director
WESTON, Galvin
Appointed Date: 23 April 2015
74 years old

Resigned Directors

Secretary
BROOKING, Anthony Clive
Resigned: 16 September 2002

Secretary
WHITE, Richard Ian
Resigned: 31 May 2005
Appointed Date: 16 September 2002

Secretary
QUAYSECO LIMITED
Resigned: 22 July 2014
Appointed Date: 31 May 2005

Director
BROOKING, Anthony Clive
Resigned: 16 September 2002
Appointed Date: 27 March 2000
91 years old

Director
MCCLOUD, Ian Frederick
Resigned: 11 September 2002
Appointed Date: 01 August 1991
85 years old

Director
MOORE, Jeremy
Resigned: 07 July 2011
Appointed Date: 01 February 1994
65 years old

Director
NEVILLE, Colin Ross
Resigned: 05 November 1999
Appointed Date: 01 February 1994
78 years old

Director
SPICE, Claire
Resigned: 16 September 2002
76 years old

Director
SPICE, Martyn John
Resigned: 16 September 2002
81 years old

Director
SWANWICK, Mark Christian David
Resigned: 22 July 2014
Appointed Date: 07 July 2011
72 years old

Director
WHITE, Richard Ian
Resigned: 31 May 2005
Appointed Date: 16 September 2002
70 years old

Persons With Significant Control

House Of Dorchester Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DORCHESTER CHOCOLATES LIMITED Events

03 Feb 2017
Accounts for a dormant company made up to 30 April 2016
06 Oct 2016
Confirmation statement made on 26 July 2016 with updates
08 Feb 2016
Accounts for a dormant company made up to 30 April 2015
15 Sep 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,000

05 May 2015
Appointment of Galvin Weston as a director on 23 April 2015
...
... and 119 more events
19 May 1978
New secretary appointed
28 Feb 1977
Annual return made up to 05/03/76
20 Oct 1975
Allotment of shares
13 Jul 1975
New secretary appointed
09 Apr 1975
Incorporation

DORCHESTER CHOCOLATES LIMITED Charges

16 September 2002
Debenture
Delivered: 1 October 2002
Status: Satisfied on 1 August 2014
Persons entitled: Murray Johnstone Limited (As Security Trustee for the Stockholders)
Description: Fixed and floating charges over the undertaking and all…
16 September 2002
Legal charge
Delivered: 28 September 2002
Status: Satisfied on 14 June 2007
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a dorchester chocolates site poundbury…
16 September 2002
Debenture
Delivered: 26 September 2002
Status: Satisfied on 14 June 2007
Persons entitled: National Westminster Bank PLC
Description: Dorchester chocolate factory west dorset t/no:DT258178…
2 September 1998
Legal mortgage
Delivered: 5 September 1998
Status: Satisfied on 21 September 2002
Persons entitled: Midland Bank PLC
Description: Land forming part of fordington poundbury dorchester dorset…
12 March 1998
Debenture
Delivered: 20 March 1998
Status: Satisfied on 21 September 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…