logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Sir Evelyn Robert Adrian De Rothschild
    Born in August 1931
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    De Rothschild, Lynn Forester, Lady
    Born in July 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-06-05 ~ now
    OF - Director → CIF 0
    Lady Lynn Forester De Rothschild
    Born in July 1954
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Henderson, Martin Robert
    Individual (32 offsprings)
    Officer
    icon of calendar 2008-06-05 ~ 2008-06-23
    OF - Nominee Secretary → CIF 0
  • 2
    Curley, William Neil
    Chocolatier born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-23 ~ 2015-03-30
    OF - Director → CIF 0
  • 3
    Blackman, Heather Frances
    Director born in February 1963
    Individual (30 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ 2020-06-08
    OF - Director → CIF 0
    Mrs Heather Frances Blackman
    Born in February 1963
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2017-03-21 ~ 2020-06-08
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Shutt, Simon
    Director born in March 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ 2018-06-15
    OF - Director → CIF 0
    Mr Simon Shutt
    Born in March 1974
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-03-21 ~ 2018-06-15
    PE - Right to appoint or remove directorsCIF 0
  • 5
    De Rothschild, Evelyn Robert Adrian, Sir
    Company Director born in August 1931
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-06-25 ~ 2023-08-17
    OF - Director → CIF 0
  • 6
    Weidenfeld, Annabelle Katherine Mary
    Director born in October 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2009-03-25 ~ 2017-03-21
    OF - Director → CIF 0
  • 7
    Curley, Suzue
    Director born in February 1974
    Individual
    Officer
    icon of calendar 2008-06-23 ~ 2015-12-31
    OF - Director → CIF 0
  • 8
    De Rothschild, Anthony James
    Director born in January 1977
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-03-25 ~ 2014-11-24
    OF - Director → CIF 0
  • 9
    Elliot, Benjamin William
    Company Director born in August 1975
    Individual (66 offsprings)
    Officer
    icon of calendar 2010-07-21 ~ 2020-01-14
    OF - Director → CIF 0
    Benjamin William Elliott
    Born in August 1975
    Individual (66 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-01-14
    PE - Right to appoint or remove directorsCIF 0
  • 10
    De Rothschild, Jessica
    Director born in June 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ 2017-06-05
    OF - Director → CIF 0
  • 11
    Ally, Bibi Rahima
    Company Director born in January 1960
    Individual (105 offsprings)
    Officer
    icon of calendar 2008-06-05 ~ 2008-06-23
    OF - Director → CIF 0
    Ally, Bibi Rahima
    Company Director
    Individual (105 offsprings)
    Officer
    icon of calendar 2008-06-23 ~ 2009-04-27
    OF - Secretary → CIF 0
  • 12
    LONDON REGISTRARS LTD - now
    LONDON REGISTRARS LIMITED - 2008-09-18
    icon of addressThird Floor, 89 Fleet Street, London
    Active Corporate (2 parents, 97 offsprings)
    Equity (Company account)
    660,323 GBP2024-03-31
    Officer
    2009-03-25 ~ 2010-03-25
    PE - Secretary → CIF 0
parent relation
Company in focus

R CHOCOLATE LIMITED

Previous name
WILLIAM AND SUZUE CURLEY LIMITED - 2016-04-29
Standard Industrial Classification
10821 - Manufacture Of Cocoa And Chocolate Confectionery
47240 - Retail Sale Of Bread, Cakes, Flour Confectionery And Sugar Confectionery In Specialised Stores
10710 - Manufacture Of Bread; Manufacture Of Fresh Pastry Goods And Cakes
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
1,302 GBP2018-12-31
1,482 GBP2017-12-31
Property, Plant & Equipment
443,963 GBP2018-12-31
492,965 GBP2017-12-31
Fixed Assets
445,265 GBP2018-12-31
494,447 GBP2017-12-31
Total Inventories
10,405 GBP2018-12-31
10,501 GBP2017-12-31
Debtors
71,395 GBP2018-12-31
117,584 GBP2017-12-31
Cash at bank and in hand
24,332 GBP2018-12-31
31,757 GBP2017-12-31
Current Assets
106,132 GBP2018-12-31
159,842 GBP2017-12-31
Net Current Assets/Liabilities
-3,806,764 GBP2018-12-31
-3,177,328 GBP2017-12-31
Net Assets/Liabilities
-3,361,499 GBP2018-12-31
-2,682,881 GBP2017-12-31
Equity
Called up share capital
2,968 GBP2018-12-31
2,968 GBP2017-12-31
Share premium
818,032 GBP2018-12-31
818,032 GBP2017-12-31
Retained earnings (accumulated losses)
-4,182,499 GBP2018-12-31
-3,503,881 GBP2017-12-31
Equity
-3,361,499 GBP2018-12-31
-2,682,881 GBP2017-12-31
Intangible Assets - Gross Cost
Other than goodwill
1,800 GBP2018-12-31
1,800 GBP2017-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
498 GBP2018-12-31
318 GBP2017-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
180 GBP2018-01-01 ~ 2018-12-31
Intangible Assets
Other than goodwill
1,302 GBP2018-12-31
1,482 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
459,971 GBP2018-12-31
459,971 GBP2017-12-31
Plant and equipment
183,860 GBP2018-12-31
175,951 GBP2017-12-31
Motor vehicles
7,990 GBP2018-12-31
7,990 GBP2017-12-31
Furniture and fittings
451,854 GBP2018-12-31
448,124 GBP2017-12-31
Computers
31,169 GBP2018-12-31
31,169 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
1,134,844 GBP2018-12-31
1,123,205 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
290,993 GBP2018-12-31
272,218 GBP2017-12-31
Plant and equipment
124,840 GBP2018-12-31
110,932 GBP2017-12-31
Motor vehicles
5,326 GBP2018-12-31
2,663 GBP2017-12-31
Furniture and fittings
250,940 GBP2018-12-31
228,742 GBP2017-12-31
Computers
18,782 GBP2018-12-31
15,685 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
690,881 GBP2018-12-31
630,240 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
18,775 GBP2018-01-01 ~ 2018-12-31
Plant and equipment
13,908 GBP2018-01-01 ~ 2018-12-31
Motor vehicles
2,663 GBP2018-01-01 ~ 2018-12-31
Furniture and fittings
22,198 GBP2018-01-01 ~ 2018-12-31
Computers
3,097 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
60,641 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Land and buildings
168,978 GBP2018-12-31
187,753 GBP2017-12-31
Plant and equipment
59,020 GBP2018-12-31
65,019 GBP2017-12-31
Motor vehicles
2,664 GBP2018-12-31
5,327 GBP2017-12-31
Furniture and fittings
200,914 GBP2018-12-31
219,382 GBP2017-12-31
Computers
12,387 GBP2018-12-31
15,484 GBP2017-12-31
Raw materials and consumables
10,405 GBP2018-12-31
10,501 GBP2017-12-31
Trade Debtors/Trade Receivables
43,916 GBP2018-12-31
57,398 GBP2017-12-31
Prepayments/Accrued Income
2,000 GBP2017-12-31
Other Debtors
27,479 GBP2018-12-31
58,186 GBP2017-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
750,000 GBP2018-12-31
750,000 GBP2017-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
80,629 GBP2018-12-31
146,829 GBP2017-12-31
Taxation/Social Security Payable
Amounts falling due within one year
8,043 GBP2018-12-31
22,552 GBP2017-12-31
Other Creditors
Amounts falling due within one year
5,985 GBP2018-12-31
10,261 GBP2017-12-31
Loans received from directors
Amounts falling due within one year
3,068,239 GBP2018-12-31
2,384,739 GBP2017-12-31
Accrued Liabilities
Amounts falling due within one year
22,789 GBP2017-12-31
Number of shares allotted
Class 1 ordinary share
1,324 shares2018-01-01 ~ 2018-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2018-01-01 ~ 2018-12-31
Nominal value of allotted share capital
Class 1 ordinary share
1,324 GBP2018-01-01 ~ 2018-12-31
1,324 GBP2017-01-01 ~ 2017-12-31
Number of shares allotted
Class 2 ordinary share
636 shares2018-01-01 ~ 2018-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2018-01-01 ~ 2018-12-31
Nominal value of allotted share capital
Class 2 ordinary share
636 GBP2018-01-01 ~ 2018-12-31
636 GBP2017-01-01 ~ 2017-12-31
Number of shares allotted
Class 3 ordinary share
1,008 shares2018-01-01 ~ 2018-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2018-01-01 ~ 2018-12-31
Average Number of Employees
242018-01-01 ~ 2018-12-31
272017-01-01 ~ 2017-12-31

  • R CHOCOLATE LIMITED
    Info
    WILLIAM AND SUZUE CURLEY LIMITED - 2016-04-29
    Registered number 06612844
    icon of addressCare Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London EC2V 7BG
    PRIVATE LIMITED COMPANY incorporated on 2008-06-05 (17 years 8 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2020-06-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.