CANDY LONDON LIMITED
Overview
Company Name | CANDY LONDON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04207327 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CANDY LONDON LIMITED?
- Development of building projects (41100) / Construction
Where is CANDY LONDON LIMITED located?
Registered Office Address | 49 Upper Brook Street Mayfair W1K 2BR London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CANDY LONDON LIMITED?
Company Name | From | Until |
---|---|---|
CANDY PROPERTY LIMITED | Jun 01, 2018 | Jun 01, 2018 |
CANDY & CANDY LIMITED | Aug 02, 2006 | Aug 02, 2006 |
CANDY AND CANDY LIMITED | Jan 21, 2003 | Jan 21, 2003 |
CANDY & CANDY LIMITED | Apr 27, 2001 | Apr 27, 2001 |
What are the latest accounts for CANDY LONDON LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CANDY LONDON LIMITED?
Last Confirmation Statement Made Up To | Apr 27, 2026 |
---|---|
Next Confirmation Statement Due | May 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 27, 2025 |
Overdue | No |
What are the latest filings for CANDY LONDON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 10 pages | AA | ||||||||||
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||||||||||
Confirmation statement made on Apr 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 042073270001, created on Apr 14, 2020 | 26 pages | MR01 | ||||||||||
Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | 1 pages | AD02 | ||||||||||
Confirmation statement made on Apr 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 10 pages | AA | ||||||||||
Change of details for Candy & Candy Holdings Limited as a person with significant control on Aug 31, 2018 | 3 pages | PSC05 | ||||||||||
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 49 Upper Brook Street Mayfair London W1K 2BR on Aug 31, 2018 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Apr 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Nicholas Anthony Christopher Candy on Dec 18, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Edward Foster Parsons as a director on Mar 23, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of CANDY LONDON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CANDY, Nicholas Anthony Christopher | Director | Upper Brook Street Mayfair W1K 2BR London 49 United Kingdom | United Kingdom | British | Chief Executive Officer | 92851350011 | ||||
CANDY, Nicholas Anthony Christopher | Secretary | Buckland House Buckland Park, Buckland SN7 8QX Faringdon Oxfordshire | British | Designer | 92851350001 | |||||
PARSONS, Edward Foster | Secretary | Upper Brook Street Mayfair W1K 2BR London 49 United Kingdom | 207747820001 | |||||||
PARSONS, Edward Foster | Secretary | Penwortham Road CR2 0QU Sanderstead 29 Surrey | British | 159387360001 | ||||||
POWELL, Gary James | Secretary | Duke Road W4 2BW London 99 | British | 126240290001 | ||||||
REILLY, Michael Robert | Secretary | La Belle Epoque Les Baissieres GY1 2UE St Peter Port Guernsey | British | 79103720003 | ||||||
WHITEHOUSE, Christopher Graham | Secretary | Hanover Square W1S 1JB London 23 England | 191493300001 | |||||||
WILLIAMS, Richard Steven | Secretary | La Longue Maison Rue Des Bailleuls, St. Andrews GY6 8XB Guernsey | British | Accountant | 92144320002 | |||||
ATHENAEUM SECRETARIES LIMITED | Secretary | Prospect House 2 Athenaeum Road N20 9YU Whetstone London | 74286070001 | |||||||
BARLOW, Ian Edward | Director | Kpmg Llp 8 Salisbury Square EC4Y 8BB London | United Kingdom | British | Chartered Accountant | 79658850002 | ||||
CANDY, Christian Peter | Director | 17 Avenue D'Ostende Residence La Belle Epoque 98000 Monaco | British | Director | 133797700001 | |||||
CANDY, Christian Peter | Director | Villa Hermose 9 Boulevard De Suisse FOREIGN Monaco 980000 Monaco | British | Director | 87803790003 | |||||
PARSONS, Edward Foster | Director | Upper Brook Street Mayfair W1K 2BR London 49 United Kingdom | England | British | Chartered Accountant | 159387360002 | ||||
PARSONS, Edward Foster | Director | Penwortham Road CR2 0QU Sanderstead 29 Surrey United Kingdom | United Kingdom | British | Chartered Accountant | 159387360001 | ||||
SMITH, Steven Miles | Director | Hawkesbury Braye Du Valle St Sampson GY2 4RB Guernsey | Guernsey | British | Company Director | 62484110002 | ||||
WHITEHOUSE, Christopher Graham | Director | Hanover Square W1S 1JB London 23 England | United Kingdom | British | Finance Director | 171510980002 | ||||
WILSON, Julian Graham | Director | Hanover Square W1S 1JB London 23 England | United Kingdom | British | Director Of Operations Candy & Candy Ltd | 165989520002 | ||||
ATHENAEUM DIRECTORS LIMITED | Director | Prospect House 2 Athenaeum Road Whetstone N20 9YU London | 76968150001 |
Who are the persons with significant control of CANDY LONDON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Candy & Candy Holdings Limited | Apr 06, 2016 | Upper Brook Street Mayfair W1K 2BR London 49 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0