About

Registered Number: 01206736
Date of Incorporation: 09/04/1975 (49 years and 1 month ago)
Company Status: Active
Registered Address: 1 The Royal Arcade 28 Old Bond Street, London, W1S 4BT

 

Dorchester Chocolates Ltd was established in 1975, it's status is listed as "Active". The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BATSON, Andrew Clive 22 July 2014 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 15 September 2015
AP01 - Appointment of director 05 May 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 08 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2014
AP03 - Appointment of secretary 06 September 2014
AP01 - Appointment of director 06 September 2014
TM01 - Termination of appointment of director 06 September 2014
TM02 - Termination of appointment of secretary 06 September 2014
AA01 - Change of accounting reference date 06 September 2014
AD01 - Change of registered office address 15 August 2014
MR04 - N/A 01 August 2014
AR01 - Annual Return 22 August 2013
AD01 - Change of registered office address 22 May 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 08 August 2011
AP01 - Appointment of director 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
AA - Annual Accounts 20 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2010
CH04 - Change of particulars for corporate secretary 17 August 2010
AR01 - Annual Return 03 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2010
AA - Annual Accounts 07 April 2010
CH01 - Change of particulars for director 10 October 2009
CH01 - Change of particulars for director 09 October 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 28 March 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 28 July 2008
363a - Annual Return 26 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 09 June 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 25 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 28 May 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 20 August 2003
287 - Change in situation or address of Registered Office 09 June 2003
CERTNM - Change of name certificate 31 October 2002
AA - Annual Accounts 31 October 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 October 2002
395 - Particulars of a mortgage or charge 01 October 2002
395 - Particulars of a mortgage or charge 28 September 2002
395 - Particulars of a mortgage or charge 26 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 08 August 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 26 July 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
CERTNM - Change of name certificate 14 January 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 23 May 1999
395 - Particulars of a mortgage or charge 05 September 1998
363s - Annual Return 24 July 1998
AA - Annual Accounts 01 May 1998
395 - Particulars of a mortgage or charge 20 March 1998
363s - Annual Return 19 August 1997
AA - Annual Accounts 19 June 1997
363s - Annual Return 16 August 1996
AA - Annual Accounts 31 March 1996
363s - Annual Return 01 August 1995
AA - Annual Accounts 13 April 1995
AA - Annual Accounts 22 September 1994
363s - Annual Return 03 August 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
363s - Annual Return 26 July 1993
AA - Annual Accounts 27 April 1993
363s - Annual Return 08 November 1992
AA - Annual Accounts 22 April 1992
288 - N/A 30 March 1992
363a - Annual Return 12 November 1991
AA - Annual Accounts 11 June 1991
363a - Annual Return 11 June 1991
288 - N/A 24 April 1991
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
363 - Annual Return 13 August 1990
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 05 January 1989
363 - Annual Return 01 November 1987
AA - Annual Accounts 01 November 1987
363 - Annual Return 23 October 1987
AA - Annual Accounts 19 February 1987
363 - Annual Return 19 February 1987
363 - Annual Return 26 November 1985
363 - Annual Return 25 November 1985
363 - Annual Return 27 June 1984
363 - Annual Return 09 August 1983
363 - Annual Return 15 July 1983
363 - Annual Return 14 July 1983
MISC - Miscellaneous document 14 July 1983
363 - Annual Return 21 January 1980
AA - Annual Accounts 08 November 1978
363 - Annual Return 22 September 1978
AA - Annual Accounts 21 September 1978
288a - Notice of appointment of directors or secretaries 19 May 1978
363 - Annual Return 28 February 1977
PUC 2 - N/A 20 October 1975
288a - Notice of appointment of directors or secretaries 13 July 1975
NEWINC - New incorporation documents 09 April 1975

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2002 Fully Satisfied

N/A

Legal charge 16 September 2002 Fully Satisfied

N/A

Debenture 16 September 2002 Fully Satisfied

N/A

Legal mortgage 02 September 1998 Fully Satisfied

N/A

Debenture 12 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.