About

Registered Number: 04113569
Date of Incorporation: 23/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 8 Pinner View, Harrow, Middlesex, HA1 4QA

 

The Chocolate Box (Walton) Ltd was founded on 23 November 2000 and has its registered office in Middlesex, it's status is listed as "Active". The current directors of The Chocolate Box (Walton) Ltd are listed as Patel, Piyush Kumar Ghanshyambhai, Patel, Nikita Piyush, Patel, Susmita at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Piyush Kumar Ghanshyambhai 27 November 2000 - 1
PATEL, Nikita Piyush 01 January 2011 30 March 2013 1
PATEL, Susmita 27 November 2000 23 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 22 August 2020
MR04 - N/A 08 August 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 05 April 2019
TM01 - Termination of appointment of director 19 June 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 23 April 2018
PSC07 - N/A 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM02 - Termination of appointment of secretary 23 April 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 18 July 2017
CH01 - Change of particulars for director 27 March 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 18 July 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 29 May 2013
TM01 - Termination of appointment of director 24 May 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 30 March 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 08 April 2011
AP01 - Appointment of director 21 March 2011
AP01 - Appointment of director 07 March 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 19 May 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 25 February 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 24 April 2002
363s - Annual Return 09 January 2002
288a - Notice of appointment of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
287 - Change in situation or address of Registered Office 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
NEWINC - New incorporation documents 23 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.