Company NameSweet News Limited
DirectorRobert Bard
Company StatusActive
Company Number01754551
CategoryPrivate Limited Company
Incorporation Date20 September 1983(40 years, 7 months ago)
Previous NameSunlaw Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Bard
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1991(7 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 273-275 High Street
London Colney
Hertfordshire
AL2 1HA
Secretary NameEleanor Ruth Bard
NationalityBritish
StatusCurrent
Appointed29 April 1991(7 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressWellington House 273-275 High Street
London Colney
Hertfordshire
AL2 1HA
Director NameMr Harvey Hyman Bard
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(7 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 10 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Tythe Barn Back Lane
Letchmore Heath
Watford
WD2 8EF

Location

Registered AddressRear Of 17 Plantagenet Road
Barnet
Hertfordshire
EN5 5JG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

105 at £1Mr Robert Bard
51.22%
Ordinary
100 at £1Eleanor Bard
48.78%
Ordinary A

Financials

Year2014
Net Worth£1,569,324
Cash£123,842
Current Liabilities£55,497

Accounts

Latest Accounts23 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

8 June 2010Delivered on: 10 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 34,36 and 38 the square market harborough t/no:1T235851.
Outstanding
23 May 2010Delivered on: 28 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 August 2003Delivered on: 23 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 34, 36 and 38 the square market harborough t/n LT235851. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 December 2014Delivered on: 6 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 701 wilmslow road and 2 kings lynn close didsbury t/no EM68515.
Outstanding
6 February 2014Delivered on: 14 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 701 wilmslow road, didsbury t/no GM68515. Notification of addition to or amendment of charge.
Outstanding
4 February 2011Delivered on: 18 February 2011
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 004238796 with the bank and any deposit or account of any other currnecy description or designation which derives in whole or in part from such deposits or account.
Outstanding
18 June 2003Delivered on: 24 June 2003
Satisfied on: 4 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 February 1999Delivered on: 2 March 1999
Satisfied on: 15 October 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 34/38 the square market harborough leicestershire t/n LT235851. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 July 1990Delivered on: 19 July 1990
Satisfied on: 22 October 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 701 wilmslow road and 2 kings lynn close didsbury, manchester title no gm 68515 together with all buildings & fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 July 1990Delivered on: 19 July 1990
Satisfied on: 22 October 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 albert road, widnes cheshire, title no ch 320541 together with all buildings & fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 February 1989Delivered on: 23 February 1989
Satisfied on: 22 October 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 424,426,428 wilbraham road chorlton-cum-hardy grt manchester and assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 1988Delivered on: 5 August 1988
Satisfied on: 15 October 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 424, 426, 428 wilbraham road chorlton-cum-hardy grt manchester and assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 June 2023Secretary's details changed for Eleanor Ruth Bard on 23 June 2023 (1 page)
23 June 2023Change of details for Eleanor Ruth Bard as a person with significant control on 23 June 2023 (2 pages)
23 June 2023Change of details for Mr Robert Bard as a person with significant control on 23 June 2023 (2 pages)
23 June 2023Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA to Rear of 17 Plantagenet Road Barnet Hertfordshire EN5 5JG on 23 June 2023 (1 page)
23 June 2023Director's details changed for Mr Robert Bard on 23 June 2023 (2 pages)
19 June 2023Confirmation statement made on 9 June 2023 with updates (5 pages)
29 January 2023Micro company accounts made up to 23 March 2022 (5 pages)
30 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 23 March 2021 (5 pages)
14 June 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
26 January 2021Micro company accounts made up to 23 March 2020 (5 pages)
6 July 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 23 March 2019 (5 pages)
10 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 23 March 2018 (5 pages)
13 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
12 June 2018Director's details changed for Mr Robert Bard on 1 January 2018 (2 pages)
11 June 2018Secretary's details changed for Eleanor Ruth Bard on 1 January 2018 (1 page)
19 December 2017Micro company accounts made up to 23 March 2017 (6 pages)
19 December 2017Micro company accounts made up to 23 March 2017 (6 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 23 March 2016 (8 pages)
10 November 2016Total exemption small company accounts made up to 23 March 2016 (8 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 205
(5 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 205
(5 pages)
15 June 2016Director's details changed for Mr Robert Bard on 6 January 2014 (2 pages)
15 June 2016Director's details changed for Mr Robert Bard on 6 January 2014 (2 pages)
6 October 2015Total exemption small company accounts made up to 23 March 2015 (8 pages)
6 October 2015Total exemption small company accounts made up to 23 March 2015 (8 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 205
(5 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 205
(5 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 205
(5 pages)
22 December 2014Total exemption small company accounts made up to 23 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 23 March 2014 (9 pages)
6 December 2014Registration of charge 017545510012, created on 5 December 2014 (9 pages)
6 December 2014Registration of charge 017545510012, created on 5 December 2014 (9 pages)
6 December 2014Registration of charge 017545510012, created on 5 December 2014 (9 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 205
(5 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 205
(5 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 205
(5 pages)
14 February 2014Registration of charge 017545510011
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
14 February 2014Registration of charge 017545510011
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
20 December 2013Total exemption small company accounts made up to 23 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 23 March 2013 (9 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 23 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 23 March 2012 (7 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
22 March 2012Statement of company's objects (2 pages)
22 March 2012Resolutions
  • RES13 ‐ Share rights 15/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 March 2012Particulars of variation of rights attached to shares (2 pages)
22 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 205
(4 pages)
22 March 2012Particulars of variation of rights attached to shares (2 pages)
22 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 205
(4 pages)
22 March 2012Resolutions
  • RES13 ‐ Share rights 15/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 March 2012Statement of company's objects (2 pages)
29 December 2011Total exemption small company accounts made up to 23 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 23 March 2011 (7 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 January 2011Total exemption small company accounts made up to 23 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 23 March 2010 (7 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 June 2010Director's details changed for Mr Robert Bard on 8 June 2010 (2 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Robert Bard on 8 June 2010 (2 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Robert Bard on 8 June 2010 (2 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 April 2010Termination of appointment of Harvey Bard as a director (1 page)
30 April 2010Termination of appointment of Harvey Bard as a director (1 page)
14 January 2010Total exemption small company accounts made up to 23 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 23 March 2009 (7 pages)
10 June 2009Return made up to 09/06/09; full list of members (3 pages)
10 June 2009Return made up to 09/06/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 23 March 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 23 March 2008 (7 pages)
8 July 2008Return made up to 09/06/08; full list of members
  • 363(287) ‐ Registered office changed on 08/07/08
(7 pages)
8 July 2008Return made up to 09/06/08; full list of members
  • 363(287) ‐ Registered office changed on 08/07/08
(7 pages)
16 January 2008Total exemption small company accounts made up to 23 March 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 23 March 2007 (7 pages)
27 June 2007Return made up to 09/06/07; full list of members (7 pages)
27 June 2007Return made up to 09/06/07; full list of members (7 pages)
18 October 2006Total exemption small company accounts made up to 24 March 2006 (7 pages)
18 October 2006Total exemption small company accounts made up to 24 March 2006 (7 pages)
30 June 2006Return made up to 09/06/06; full list of members (7 pages)
30 June 2006Return made up to 09/06/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 23 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 23 March 2005 (7 pages)
14 June 2005Return made up to 09/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(7 pages)
14 June 2005Return made up to 09/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(7 pages)
17 January 2005Amended accounts made up to 23 March 2004 (8 pages)
17 January 2005Amended accounts made up to 23 March 2004 (8 pages)
29 December 2004Total exemption small company accounts made up to 23 March 2004 (9 pages)
29 December 2004Total exemption small company accounts made up to 23 March 2004 (9 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 June 2004Return made up to 09/06/04; full list of members (7 pages)
21 June 2004Return made up to 09/06/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 23 March 2003 (7 pages)
10 December 2003Total exemption small company accounts made up to 23 March 2003 (7 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
25 June 2003Return made up to 09/06/03; full list of members (7 pages)
25 June 2003Return made up to 09/06/03; full list of members (7 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
19 July 2002Total exemption small company accounts made up to 23 March 2002 (7 pages)
19 July 2002Total exemption small company accounts made up to 23 March 2002 (7 pages)
26 June 2002Return made up to 09/06/02; full list of members
  • 363(287) ‐ Registered office changed on 26/06/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2002Return made up to 09/06/02; full list of members
  • 363(287) ‐ Registered office changed on 26/06/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 2002Registered office changed on 24/06/02 from: 25 harley street london W1N 2BR (1 page)
24 June 2002Registered office changed on 24/06/02 from: 25 harley street london W1N 2BR (1 page)
22 January 2002Total exemption small company accounts made up to 23 March 2001 (6 pages)
22 January 2002Total exemption small company accounts made up to 23 March 2001 (6 pages)
23 July 2001Return made up to 09/06/01; full list of members (5 pages)
23 July 2001Return made up to 09/06/01; full list of members (5 pages)
13 December 2000Accounts for a small company made up to 23 March 2000 (7 pages)
13 December 2000Accounts for a small company made up to 23 March 2000 (7 pages)
12 July 2000Return made up to 09/06/00; full list of members (6 pages)
12 July 2000Return made up to 09/06/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 23 March 1999 (7 pages)
26 January 2000Accounts for a small company made up to 23 March 1999 (7 pages)
21 July 1999Return made up to 09/06/99; full list of members (6 pages)
21 July 1999Return made up to 09/06/99; full list of members (6 pages)
2 March 1999Particulars of mortgage/charge (4 pages)
2 March 1999Particulars of mortgage/charge (4 pages)
26 January 1999Accounts for a small company made up to 23 March 1998 (6 pages)
26 January 1999Accounts for a small company made up to 23 March 1998 (6 pages)
10 July 1998Return made up to 09/06/98; no change of members (4 pages)
10 July 1998Return made up to 09/06/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 23 March 1997 (5 pages)
26 January 1998Accounts for a small company made up to 23 March 1997 (5 pages)
25 July 1997Return made up to 09/06/97; no change of members (4 pages)
25 July 1997Return made up to 09/06/97; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 23 March 1996 (7 pages)
11 December 1996Accounts for a small company made up to 23 March 1996 (7 pages)
15 July 1996Return made up to 09/06/96; full list of members (7 pages)
15 July 1996Return made up to 09/06/96; full list of members (7 pages)
30 November 1995Accounts for a small company made up to 23 March 1995 (7 pages)
30 November 1995Accounts for a small company made up to 23 March 1995 (7 pages)
6 September 1995Return made up to 09/06/95; full list of members (14 pages)
6 September 1995Location of register of members (1 page)
6 September 1995Registered office changed on 06/09/95 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
6 September 1995Return made up to 09/06/95; full list of members (14 pages)
6 September 1995Location of register of members (1 page)
6 September 1995Registered office changed on 06/09/95 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
19 July 1990Particulars of mortgage/charge (6 pages)
19 July 1990Particulars of mortgage/charge (6 pages)
19 July 1990Particulars of mortgage/charge (6 pages)
19 July 1990Particulars of mortgage/charge (6 pages)
23 February 1989Particulars of mortgage/charge (3 pages)
23 February 1989Particulars of mortgage/charge (3 pages)
5 August 1988Particulars of mortgage/charge (3 pages)
5 August 1988Particulars of mortgage/charge (3 pages)
1 September 1983Articles of association (4 pages)
1 September 1983Articles of association (4 pages)