About

Registered Number: 04339345
Date of Incorporation: 13/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: GIBBORS, CHARTERED ACCOUNTANTS, 19 Ardross Avenue, Northwood, Middlesex, HA6 3DS

 

Having been setup in 2001, House of Candy Floss Ltd are based in Northwood in Middlesex, it's status is listed as "Active". House of Candy Floss Ltd has one director listed as Breindel, Janne Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BREINDEL, Janne Louise 13 December 2001 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
CH03 - Change of particulars for secretary 01 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 28 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2010
AD01 - Change of registered office address 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 19 June 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 18 January 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 13 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 22 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2004
RESOLUTIONS - N/A 25 February 2004
RESOLUTIONS - N/A 25 February 2004
RESOLUTIONS - N/A 25 February 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 14 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
287 - Change in situation or address of Registered Office 17 January 2002
NEWINC - New incorporation documents 13 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.