Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Director Name | Mr Navtej Notay |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 32 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY |
Director Name | Mr William Michael McCarrick |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Trafalgar Court Cobham Surrey KT11 1BD |
Director Name | Mr Raju Harilela |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 28 September 2010) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Flat A2, 10/F, Vista Panorama 17 Rhondda Road, Beacon Hill Kowloon Hong Kong China |
Director Name | Mrs Marianne McCarrick |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Canada Road Cobham Surrey KT11 2BA |
Director Name | Mr John Patrick Spayne |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 September 2013) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Craven Court Canada Road Byfleet West Byfleet Surrey KT14 7JL |
Director Name | Mr Brian Watt |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(2 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 09 November 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Craven Court Canada Road Byfleet West Byfleet Surrey KT14 7JL |
Director Name | Mr John Malcolm Maher |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Craven Court Canada Road Byfleet West Byfleet Surrey KT14 7JL |
Director Name | Ms Leanne Taylor |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 January 2021) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 2 Craven Court Canada Road Byfleet West Byfleet Surrey KT14 7JL |
Website | www.sirhanssloane.com/Default.asp |
---|---|
Telephone | 01932 356008 |
Telephone region | Weybridge |
Registered Address | 32 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
222 at £1 | William Mccarrick 9.99% Ordinary A |
---|---|
1000 at £1 | Brian Watt 45.00% Ordinary |
613 at £1 | John Spayne 27.59% Ordinary |
387 at £1 | John Spayne & Nss Trustees LTD 17.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£100,158 |
Cash | £11,568 |
Current Liabilities | £7,587 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (10 months, 4 weeks from now) |
7 July 2023 | Termination of appointment of Brian Watt as a secretary on 28 June 2023 (1 page) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
23 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
27 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
27 March 2022 | Confirmation statement made on 16 March 2022 with updates (4 pages) |
15 March 2022 | Company name changed sir hans sloane chocolates LIMITED\certificate issued on 15/03/22
|
11 March 2022 | Registered office address changed from 2 Craven Court Canada Road Byfleet West Byfleet Surrey KT14 7JL to 32 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY on 11 March 2022 (1 page) |
11 February 2022 | Statement of capital following an allotment of shares on 22 November 2021
|
11 February 2022 | Cessation of Brian Watt as a person with significant control on 22 November 2021 (1 page) |
14 May 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
18 March 2021 | Change of details for Mr Brian Watt as a person with significant control on 6 April 2016 (2 pages) |
2 February 2021 | Termination of appointment of Leanne Taylor as a director on 29 January 2021 (1 page) |
2 February 2021 | Termination of appointment of John Malcolm Maher as a director on 29 January 2021 (1 page) |
2 February 2021 | Appointment of Mr Navtej Notay as a director on 29 January 2021 (2 pages) |
11 November 2020 | Termination of appointment of Brian Watt as a director on 9 November 2020 (1 page) |
11 November 2020 | Appointment of Mr Brian Watt as a secretary on 9 November 2020 (2 pages) |
26 October 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
27 August 2020 | Resolutions
|
27 August 2020 | Memorandum and Articles of Association (26 pages) |
19 August 2020 | Notification of Preet Singh Grewal as a person with significant control on 17 August 2020 (2 pages) |
19 August 2020 | Statement of capital following an allotment of shares on 17 August 2020
|
19 August 2020 | Statement of capital following an allotment of shares on 12 August 2020
|
8 June 2020 | Appointment of Ms Leanne Taylor as a director on 15 May 2020 (2 pages) |
8 June 2020 | Appointment of Mr John Malcolm Maher as a director on 15 May 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
25 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
20 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
9 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
8 September 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
8 September 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
29 October 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
28 October 2016 | Resolutions
|
28 October 2016 | Resolutions
|
5 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
16 March 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
16 March 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
4 March 2016 | Resolutions
|
4 March 2016 | Resolutions
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 October 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
21 October 2015 | Sub-division of shares on 11 September 2015 (5 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Sub-division of shares on 11 September 2015 (5 pages) |
21 October 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 11 August 2015
|
7 September 2015 | Resolutions
|
7 September 2015 | Statement of capital following an allotment of shares on 11 August 2015
|
27 August 2015 | Statement of capital following an allotment of shares on 11 August 2015
|
27 August 2015 | Statement of capital following an allotment of shares on 11 August 2015
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
20 February 2015 | Termination of appointment of William Michael Mccarrick as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of William Michael Mccarrick as a director on 20 February 2015 (1 page) |
2 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Mr William Michael Mccarrick on 16 March 2014 (2 pages) |
2 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Mr William Michael Mccarrick on 16 March 2014 (2 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
23 September 2013 | Termination of appointment of John Spayne as a director (1 page) |
23 September 2013 | Termination of appointment of John Spayne as a director (1 page) |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Statement of capital following an allotment of shares on 11 May 2012
|
2 April 2013 | Statement of capital following an allotment of shares on 11 May 2012
|
27 March 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
27 March 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
9 November 2012 | Appointment of Mr Brian Watt as a director (2 pages) |
9 November 2012 | Appointment of Mr Brian Watt as a director (2 pages) |
8 November 2012 | Appointment of Mr John Patrick Spayne as a director (2 pages) |
8 November 2012 | Appointment of Mr John Patrick Spayne as a director (2 pages) |
8 November 2012 | Director's details changed for Mr John Patrick Spayne on 6 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr John Patrick Spayne on 6 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr John Patrick Spayne on 6 November 2012 (2 pages) |
7 November 2012 | Termination of appointment of Marianne Mccarrick as a director (1 page) |
7 November 2012 | Termination of appointment of Marianne Mccarrick as a director (1 page) |
13 September 2012 | Registered office address changed from 26 Canada Road Cobham Surrey KT11 2BA United Kingdom on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from 26 Canada Road Cobham Surrey KT11 2BA United Kingdom on 13 September 2012 (1 page) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Statement of capital following an allotment of shares on 31 May 2011
|
9 March 2012 | Statement of capital following an allotment of shares on 31 May 2011
|
10 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 31 October 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 31 October 2010
|
28 September 2010 | Termination of appointment of Raju Harilela as a director (1 page) |
28 September 2010 | Termination of appointment of Raju Harilela as a director (1 page) |
15 September 2010 | Current accounting period extended from 31 March 2011 to 30 June 2011 (2 pages) |
15 September 2010 | Current accounting period extended from 31 March 2011 to 30 June 2011 (2 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
7 May 2010 | Appointment of Mr Raju Harilela as a director (2 pages) |
7 May 2010 | Appointment of Mr Raju Harilela as a director (2 pages) |
6 May 2010 | Appointment of Mrs Marianne Mccarrick as a director (2 pages) |
6 May 2010 | Appointment of Mrs Marianne Mccarrick as a director (2 pages) |
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|