NC CHOCOLATE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2GF

Company number 08647546
Status Active
Incorporation Date 13 August 2013
Company Type Private Limited Company
Address LEIGH SAXTON GREEN LLP, MUTUAL HOUSE, 70 CONDUIT STREET, LONDON, W1S 2GF
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 August 2016 with updates; Statement of capital following an allotment of shares on 8 April 2015 GBP 10 . The most likely internet sites of NC CHOCOLATE LIMITED are www.ncchocolate.co.uk, and www.nc-chocolate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Nc Chocolate Limited is a Private Limited Company. The company registration number is 08647546. Nc Chocolate Limited has been working since 13 August 2013. The present status of the company is Active. The registered address of Nc Chocolate Limited is Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1s 2gf. . HYMAN, Spencer David is a Director of the company. PALETHORPE, Simon is a Director of the company. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
HYMAN, Spencer David
Appointed Date: 13 August 2013
61 years old

Director
PALETHORPE, Simon
Appointed Date: 13 August 2013
57 years old

Persons With Significant Control

Mr Simon Palethorpe
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Spencer David Hyman
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Christopher Charles Rokos
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

NC CHOCOLATE LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 13 August 2016 with updates
15 Sep 2015
Statement of capital following an allotment of shares on 8 April 2015
  • GBP 10

15 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10

15 Jun 2015
Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
...
... and 2 more events
21 Aug 2014
Statement of capital following an allotment of shares on 6 April 2014
  • GBP 9.25

02 May 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

29 Apr 2014
Current accounting period extended from 31 August 2014 to 31 December 2014
26 Mar 2014
Statement of capital following an allotment of shares on 18 September 2013
  • GBP 7

13 Aug 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted