CANDY LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCANDY LONDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04207327
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CANDY LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    CANDY PROPERTY LIMITEDJun 01, 2018Jun 01, 2018
    CANDY & CANDY LIMITEDAug 02, 2006Aug 02, 2006
    CANDY AND CANDY LIMITEDJan 21, 2003Jan 21, 2003
    CANDY & CANDY LIMITEDApr 27, 2001Apr 27, 2001

    What are the latest accounts for CANDY LONDON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CANDY LONDON LIMITED?

    Last Confirmation Statement Made Up ToApr 27, 2026
    Next Confirmation Statement DueMay 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2025
    OverdueNo

    What are the latest filings for CANDY LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 27, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    10 pagesAA

    Confirmation statement made on Apr 27, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    10 pagesAA

    Confirmation statement made on Apr 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    10 pagesAA

    Confirmation statement made on Apr 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    10 pagesAA

    Total exemption full accounts made up to Jun 30, 2020

    10 pagesAA

    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 pagesAD02

    Confirmation statement made on Apr 27, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 15, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 14, 2021

    RES15

    Total exemption full accounts made up to Jun 30, 2019

    10 pagesAA

    Confirmation statement made on Apr 27, 2020 with no updates

    3 pagesCS01

    Registration of charge 042073270001, created on Apr 14, 2020

    26 pagesMR01

    Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

    1 pagesAD02

    Confirmation statement made on Apr 27, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    10 pagesAA

    Change of details for Candy & Candy Holdings Limited as a person with significant control on Aug 31, 2018

    3 pagesPSC05

    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 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 30, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Apr 27, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Nicholas Anthony Christopher Candy on Dec 18, 2017

    2 pagesCH01

    Termination of appointment of Edward Foster Parsons as a director on Mar 23, 2018

    1 pagesTM01

    Who are the officers of CANDY LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANDY, Nicholas Anthony Christopher
    Upper Brook Street
    Mayfair
    W1K 2BR London
    49
    United Kingdom
    Director
    Upper Brook Street
    Mayfair
    W1K 2BR London
    49
    United Kingdom
    United KingdomBritishChief Executive Officer92851350011
    CANDY, Nicholas Anthony Christopher
    Buckland House
    Buckland Park, Buckland
    SN7 8QX Faringdon
    Oxfordshire
    Secretary
    Buckland House
    Buckland Park, Buckland
    SN7 8QX Faringdon
    Oxfordshire
    BritishDesigner92851350001
    PARSONS, Edward Foster
    Upper Brook Street
    Mayfair
    W1K 2BR London
    49
    United Kingdom
    Secretary
    Upper Brook Street
    Mayfair
    W1K 2BR London
    49
    United Kingdom
    207747820001
    PARSONS, Edward Foster
    Penwortham Road
    CR2 0QU Sanderstead
    29
    Surrey
    Secretary
    Penwortham Road
    CR2 0QU Sanderstead
    29
    Surrey
    British159387360001
    POWELL, Gary James
    Duke Road
    W4 2BW London
    99
    Secretary
    Duke Road
    W4 2BW London
    99
    British126240290001
    REILLY, Michael Robert
    La Belle Epoque
    Les Baissieres
    GY1 2UE St Peter Port
    Guernsey
    Secretary
    La Belle Epoque
    Les Baissieres
    GY1 2UE St Peter Port
    Guernsey
    British79103720003
    WHITEHOUSE, Christopher Graham
    Hanover Square
    W1S 1JB London
    23
    England
    Secretary
    Hanover Square
    W1S 1JB London
    23
    England
    191493300001
    WILLIAMS, Richard Steven
    La Longue Maison
    Rue Des Bailleuls, St. Andrews
    GY6 8XB Guernsey
    Secretary
    La Longue Maison
    Rue Des Bailleuls, St. Andrews
    GY6 8XB Guernsey
    BritishAccountant92144320002
    ATHENAEUM SECRETARIES LIMITED
    Prospect House
    2 Athenaeum Road
    N20 9YU Whetstone
    London
    Secretary
    Prospect House
    2 Athenaeum Road
    N20 9YU Whetstone
    London
    74286070001
    BARLOW, Ian Edward
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Director
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    United KingdomBritishChartered Accountant79658850002
    CANDY, Christian Peter
    17 Avenue D'Ostende
    Residence La Belle Epoque
    98000
    Monaco
    Director
    17 Avenue D'Ostende
    Residence La Belle Epoque
    98000
    Monaco
    BritishDirector133797700001
    CANDY, Christian Peter
    Villa Hermose
    9 Boulevard De Suisse
    FOREIGN Monaco
    980000
    Monaco
    Director
    Villa Hermose
    9 Boulevard De Suisse
    FOREIGN Monaco
    980000
    Monaco
    BritishDirector87803790003
    PARSONS, Edward Foster
    Upper Brook Street
    Mayfair
    W1K 2BR London
    49
    United Kingdom
    Director
    Upper Brook Street
    Mayfair
    W1K 2BR London
    49
    United Kingdom
    EnglandBritishChartered Accountant159387360002
    PARSONS, Edward Foster
    Penwortham Road
    CR2 0QU Sanderstead
    29
    Surrey
    United Kingdom
    Director
    Penwortham Road
    CR2 0QU Sanderstead
    29
    Surrey
    United Kingdom
    United KingdomBritishChartered Accountant159387360001
    SMITH, Steven Miles
    Hawkesbury Braye Du Valle
    St Sampson
    GY2 4RB Guernsey
    Director
    Hawkesbury Braye Du Valle
    St Sampson
    GY2 4RB Guernsey
    GuernseyBritishCompany Director62484110002
    WHITEHOUSE, Christopher Graham
    Hanover Square
    W1S 1JB London
    23
    England
    Director
    Hanover Square
    W1S 1JB London
    23
    England
    United KingdomBritishFinance Director171510980002
    WILSON, Julian Graham
    Hanover Square
    W1S 1JB London
    23
    England
    Director
    Hanover Square
    W1S 1JB London
    23
    England
    United KingdomBritishDirector Of Operations Candy & Candy Ltd165989520002
    ATHENAEUM DIRECTORS LIMITED
    Prospect House 2 Athenaeum Road
    Whetstone
    N20 9YU London
    Director
    Prospect House 2 Athenaeum Road
    Whetstone
    N20 9YU London
    76968150001

    Who are the persons with significant control of CANDY LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Upper Brook Street
    Mayfair
    W1K 2BR London
    49
    United Kingdom
    Apr 06, 2016
    Upper Brook Street
    Mayfair
    W1K 2BR London
    49
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number04531352
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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