Company NamePark Industrial Estate Management Company Limited(The)
DirectorsAjay Gudka and Colin Philip Levene
Company StatusActive
Company Number01945716
CategoryPrivate Limited Company
Incorporation Date9 September 1985(38 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Colin Philip Levene
NationalityBritish
StatusCurrent
Appointed31 May 2006(20 years, 8 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Anthony Road
Borehamwood
Hertfordshire
WD6 4NF
Director NameMr Ajay Gudka
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(23 years after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Park View
Hatch End
Middlesex
HA5 4LL
Director NameMr Colin Philip Levene
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(23 years after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Anthony Road
Borehamwood
Hertfordshire
WD6 4NF
Director NameKenneth Baddeley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 1996)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Hawkshead Lane
North Mymms
Hatfield
Herts
AL9 7TD
Director NameHenry Bernard
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 07 August 1996)
RolePersonnel Manager
Correspondence Address9 North Riding
Bricket Wood
St Albans
Hertfordshire
AL2 3LH
Secretary NameHenry Bernard
NationalityBritish
StatusResigned
Appointed09 September 1991(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address9 North Riding
Bricket Wood
St Albans
Hertfordshire
AL2 3LH
Director NameMr Clifford Barry Gudgeon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(10 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 September 2004)
RoleSales Director
Correspondence Address7 Canons Close
Radlett
Hertfordshire
WD7 7ER
Director NameMr James George Herbert
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(10 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address26 Canons Close
Radlett
Hertfordshire
WD7 7ER
Secretary NameMr Clifford Barry Gudgeon
NationalityBritish
StatusResigned
Appointed01 July 1996(10 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 September 2004)
RoleSales Director
Correspondence Address7 Canons Close
Radlett
Hertfordshire
WD7 7ER
Director NameMr Iain Maclachlan Hamilton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address9b Avenue Road
St Albans
Hertfordshire
AL1 3QG
Secretary NameMr Iain Maclachlan Hamilton
NationalityBritish
StatusResigned
Appointed22 September 2004(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address9b Avenue Road
St Albans
Hertfordshire
AL1 3QG
Director NameSteven Katz
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(20 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 September 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Newberries Avenue
Radlett
Hertfordshire
WD7 7EN
Director NameColin Michael Tiernan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(21 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 2008)
RoleManaging Director
Correspondence Address7 Romeland Hill
St Albans
Hertfordshire
AL3 4ET

Contact

Websitewww.sweettemptations.com
Email address[email protected]

Location

Registered AddressThe Studios@13
Oundle Avenue
Bushey
WD23 4QG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,049
Cash£3,058
Current Liabilities£1,560

Accounts

Latest Accounts31 March 2024 (1 month, 1 week ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 August 2023 (8 months, 2 weeks ago)
Next Return Due10 September 2024 (4 months from now)

Filing History

23 November 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
25 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 October 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
15 October 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
19 February 2018Registered office address changed from Unit 3 Park Industrial Estate St Albans Herts AL2 2DR to Unit 4 Frogmore St. Albans AL2 2DR on 19 February 2018 (1 page)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 October 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
7 October 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 October 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
29 October 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 405
(6 pages)
14 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 405
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 405
(6 pages)
24 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 405
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 405
(6 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 405
(6 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
7 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
24 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
12 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (7 pages)
12 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (7 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
15 October 2008Director appointed ajay gudka (2 pages)
15 October 2008Director appointed colin levene (2 pages)
15 October 2008Director appointed colin levene (2 pages)
15 October 2008Director appointed ajay gudka (2 pages)
8 October 2008Registered office changed on 08/10/2008 from unit 3 park industrial estate frogmore st albans herts AL2 2DR (1 page)
8 October 2008Registered office changed on 08/10/2008 from unit 3 park industrial estate frogmore st albans herts AL2 2DR (1 page)
7 October 2008Registered office changed on 07/10/2008 from unit 6 park industrial estate frogmore st albans herts AL2 2DR (1 page)
7 October 2008Registered office changed on 07/10/2008 from unit 6 park industrial estate frogmore st albans herts AL2 2DR (1 page)
7 October 2008Return made up to 27/08/08; full list of members (6 pages)
7 October 2008Return made up to 27/08/08; full list of members (6 pages)
6 October 2008Secretary's change of particulars / colin levent / 19/09/2008 (1 page)
6 October 2008Secretary's change of particulars / colin levent / 19/09/2008 (1 page)
5 March 2008Appointment terminated director colin tiernan (1 page)
5 March 2008Appointment terminated director colin tiernan (1 page)
11 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
11 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
9 October 2007Return made up to 27/08/07; full list of members (5 pages)
9 October 2007Return made up to 27/08/07; full list of members (5 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
2 October 2007Return made up to 27/08/06; full list of members (4 pages)
2 October 2007Return made up to 27/08/06; full list of members (4 pages)
19 September 2007Registered office changed on 19/09/07 from: unit 3 park industrial estate frogmore st albans herts AL2 2DR (1 page)
19 September 2007Registered office changed on 19/09/07 from: unit 3 park industrial estate frogmore st albans herts AL2 2DR (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
18 September 2006Registered office changed on 18/09/06 from: 6 park industrial estate frogmore st albans hertfordshire AL2 2DR (1 page)
18 September 2006Registered office changed on 18/09/06 from: 6 park industrial estate frogmore st albans hertfordshire AL2 2DR (1 page)
18 July 2006Secretary resigned;director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned;director resigned (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006New director appointed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006New director appointed (1 page)
19 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
19 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 September 2005Return made up to 27/08/05; full list of members (12 pages)
22 September 2005Return made up to 27/08/05; full list of members (12 pages)
28 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
28 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
30 September 2004New secretary appointed;new director appointed (2 pages)
30 September 2004New secretary appointed;new director appointed (2 pages)
30 September 2004Return made up to 27/08/04; full list of members (11 pages)
30 September 2004Return made up to 27/08/04; full list of members (11 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
15 September 2003Return made up to 27/08/03; full list of members (11 pages)
15 September 2003Return made up to 27/08/03; full list of members (11 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
4 September 2002Return made up to 27/08/02; full list of members (11 pages)
4 September 2002Return made up to 27/08/02; full list of members (11 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
5 September 2001Return made up to 09/09/01; full list of members (10 pages)
5 September 2001Return made up to 09/09/01; full list of members (10 pages)
21 December 2000Full accounts made up to 31 March 2000 (7 pages)
21 December 2000Full accounts made up to 31 March 2000 (7 pages)
4 September 2000Return made up to 09/09/00; full list of members (10 pages)
4 September 2000Return made up to 09/09/00; full list of members (10 pages)
29 November 1999Full accounts made up to 31 March 1999 (7 pages)
29 November 1999Full accounts made up to 31 March 1999 (7 pages)
8 September 1999Return made up to 09/09/99; full list of members (6 pages)
8 September 1999Return made up to 09/09/99; full list of members (6 pages)
28 October 1998Full accounts made up to 31 March 1998 (7 pages)
28 October 1998Full accounts made up to 31 March 1998 (7 pages)
9 October 1998Return made up to 09/09/98; change of members (6 pages)
9 October 1998Return made up to 09/09/98; change of members (6 pages)
19 January 1998Full accounts made up to 31 March 1997 (7 pages)
19 January 1998Full accounts made up to 31 March 1997 (7 pages)
28 November 1997Registered office changed on 28/11/97 from: 6 park industrial estate frogmore st albans hertfordshire AL2 2DR (1 page)
28 November 1997Registered office changed on 28/11/97 from: 6 park industrial estate frogmore st albans hertfordshire AL2 2DR (1 page)
13 November 1997Return made up to 09/09/97; full list of members
  • 363(287) ‐ Registered office changed on 13/11/97
(6 pages)
13 November 1997Return made up to 09/09/97; full list of members
  • 363(287) ‐ Registered office changed on 13/11/97
(6 pages)
17 April 1997Return made up to 09/09/96; full list of members (6 pages)
17 April 1997Return made up to 09/09/96; full list of members (6 pages)
13 December 1996New secretary appointed;new director appointed (2 pages)
13 December 1996New secretary appointed;new director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
19 November 1996New secretary appointed;new director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New secretary appointed;new director appointed (2 pages)
19 November 1996New director appointed (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
14 August 1996Secretary resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
14 August 1996Secretary resigned (1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
2 February 1996Return made up to 09/09/95; full list of members (6 pages)
2 February 1996Return made up to 09/09/95; full list of members (6 pages)