Company NameSupreme Sweets Limited
DirectorsGirishchandra Makanji Modha and Rajendra Makanji Modha
Company StatusActive
Company Number01941069
CategoryPrivate Limited Company
Incorporation Date21 August 1985(38 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameGirishchandra Makanji Modha
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(5 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Charlton Road
Kenton
Harrow
Middlesex
HA3 9HN
Director NameMr Rajendra Makanji Modha
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(5 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Gunnersbury Avenue
Gunnersbury Park Acton
London
W3 8LB
Secretary NameMr Rajendra Makanji Modha
NationalityBritish
StatusCurrent
Appointed31 January 1991(5 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Gunnersbury Avenue
Gunnersbury Park Acton
London
W3 8LB
Director NameMr Mahendrakumar Makanji Modha
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 11 months (resigned 03 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 St Georges Avenue
Kingsbury
London
NW9 0JU

Contact

Websitewww.supremesweets.co.uk
Telephone01530 564637
Telephone regionCoalville

Location

Registered AddressGrove House Third Floor
55 Lowlands Road
Harrow
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£95,987
Cash£5,514
Current Liabilities£200,068

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 February 2024 (3 months ago)
Next Return Due27 February 2025 (9 months, 2 weeks from now)

Charges

19 January 2005Delivered on: 26 January 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding

Filing History

13 February 2024Confirmation statement made on 17 December 2023 with no updates (3 pages)
13 February 2024Confirmation statement made on 13 February 2024 with updates (5 pages)
3 January 2024Cessation of Mahendrakumar Makanji Modha as a person with significant control on 7 December 2023 (1 page)
3 January 2024Termination of appointment of Mahendrakumar Makanji Modha as a director on 3 January 2024 (1 page)
5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
4 January 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
4 May 2021Withdrawal of a person with significant control statement on 4 May 2021 (2 pages)
10 February 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
13 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
24 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 July 2019Satisfaction of charge 1 in full (1 page)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Notification of Mahendrakumar Makanji Modha as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Rajendra Makanji Modha as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Rajendra Makanji Modha as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Girishchandra Makanji Modha as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Girishchandra Makanji Modha as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Mahendrakumar Makanji Modha as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 999
(6 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 999
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 999
(6 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 999
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 999
(6 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 999
(6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2010Director's details changed for Rajendra Makanji Modha on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Girishchandra Makanji Modha on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Mahendrakumar Makanji Modha on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Mahendrakumar Makanji Modha on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Girishchandra Makanji Modha on 31 December 2009 (2 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Rajendra Makanji Modha on 31 December 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 May 2008Return made up to 31/01/08; full list of members (4 pages)
9 May 2008Return made up to 31/01/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 February 2007Return made up to 31/01/07; full list of members (7 pages)
15 February 2007Return made up to 31/01/07; full list of members (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2006Return made up to 31/01/06; full list of members (7 pages)
6 February 2006Return made up to 31/01/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2005Particulars of mortgage/charge (9 pages)
26 January 2005Particulars of mortgage/charge (9 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 March 2004Return made up to 31/01/04; full list of members (7 pages)
23 March 2004Return made up to 31/01/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 January 2003Return made up to 31/01/03; full list of members (7 pages)
25 January 2003Return made up to 31/01/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 March 2002Return made up to 31/01/02; full list of members (7 pages)
22 March 2002Return made up to 31/01/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 February 2001Return made up to 31/01/01; full list of members (7 pages)
12 February 2001Return made up to 31/01/01; full list of members (7 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 February 2000Return made up to 31/01/00; full list of members (7 pages)
11 February 2000Return made up to 31/01/00; full list of members (7 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 January 1999Return made up to 31/01/99; no change of members (4 pages)
29 January 1999Return made up to 31/01/99; no change of members (4 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Return made up to 31/01/98; full list of members (6 pages)
27 January 1998Return made up to 31/01/98; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Return made up to 31/01/97; no change of members (4 pages)
3 February 1997Return made up to 31/01/97; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)