Borehamwood
Hertfordshire
WD6 4NF
Director Name | Mr Ajay Gudka |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2008(23 years after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Park View Hatch End Middlesex HA5 4LL |
Director Name | Mr Colin Philip Levene |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2008(23 years after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Anthony Road Borehamwood Hertfordshire WD6 4NF |
Director Name | Kenneth Baddeley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 1996) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hawkshead Lane North Mymms Hatfield Herts AL9 7TD |
Director Name | Henry Bernard |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(6 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 August 1996) |
Role | Personnel Manager |
Correspondence Address | 9 North Riding Bricket Wood St Albans Hertfordshire AL2 3LH |
Secretary Name | Henry Bernard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 9 North Riding Bricket Wood St Albans Hertfordshire AL2 3LH |
Director Name | Mr Clifford Barry Gudgeon |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 September 2004) |
Role | Sales Director |
Correspondence Address | 7 Canons Close Radlett Hertfordshire WD7 7ER |
Director Name | Mr James George Herbert |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 26 Canons Close Radlett Hertfordshire WD7 7ER |
Secretary Name | Mr Clifford Barry Gudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 September 2004) |
Role | Sales Director |
Correspondence Address | 7 Canons Close Radlett Hertfordshire WD7 7ER |
Director Name | Mr Iain Maclachlan Hamilton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(19 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 9b Avenue Road St Albans Hertfordshire AL1 3QG |
Secretary Name | Mr Iain Maclachlan Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(19 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 9b Avenue Road St Albans Hertfordshire AL1 3QG |
Director Name | Steven Katz |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(20 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 September 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Newberries Avenue Radlett Hertfordshire WD7 7EN |
Director Name | Colin Michael Tiernan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(21 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 2008) |
Role | Managing Director |
Correspondence Address | 7 Romeland Hill St Albans Hertfordshire AL3 4ET |
Website | www.sweettemptations.com |
---|---|
Email address | [email protected] |
Registered Address | The Studios@13 Oundle Avenue Bushey WD23 4QG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,049 |
Cash | £3,058 |
Current Liabilities | £1,560 |
Latest Accounts | 31 March 2024 (1 month, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 10 September 2024 (4 months from now) |
23 November 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
---|---|
25 May 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 October 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
19 February 2018 | Registered 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 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 October 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
7 October 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 October 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
29 October 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
7 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
24 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
30 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
30 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (7 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 October 2008 | Director appointed ajay gudka (2 pages) |
15 October 2008 | Director appointed colin levene (2 pages) |
15 October 2008 | Director appointed colin levene (2 pages) |
15 October 2008 | Director appointed ajay gudka (2 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from unit 3 park industrial estate frogmore st albans herts AL2 2DR (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from unit 3 park industrial estate frogmore st albans herts AL2 2DR (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from unit 6 park industrial estate frogmore st albans herts AL2 2DR (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from unit 6 park industrial estate frogmore st albans herts AL2 2DR (1 page) |
7 October 2008 | Return made up to 27/08/08; full list of members (6 pages) |
7 October 2008 | Return made up to 27/08/08; full list of members (6 pages) |
6 October 2008 | Secretary's change of particulars / colin levent / 19/09/2008 (1 page) |
6 October 2008 | Secretary's change of particulars / colin levent / 19/09/2008 (1 page) |
5 March 2008 | Appointment terminated director colin tiernan (1 page) |
5 March 2008 | Appointment terminated director colin tiernan (1 page) |
11 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
11 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
9 October 2007 | Return made up to 27/08/07; full list of members (5 pages) |
9 October 2007 | Return made up to 27/08/07; full list of members (5 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Return made up to 27/08/06; full list of members (4 pages) |
2 October 2007 | Return made up to 27/08/06; full list of members (4 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: unit 3 park industrial estate frogmore st albans herts AL2 2DR (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: unit 3 park industrial estate frogmore st albans herts AL2 2DR (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 6 park industrial estate frogmore st albans hertfordshire AL2 2DR (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 6 park industrial estate frogmore st albans hertfordshire AL2 2DR (1 page) |
18 July 2006 | Secretary resigned;director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned;director resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | New director appointed (1 page) |
19 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
19 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 September 2005 | Return made up to 27/08/05; full list of members (12 pages) |
22 September 2005 | Return made up to 27/08/05; full list of members (12 pages) |
28 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 September 2004 | New secretary appointed;new director appointed (2 pages) |
30 September 2004 | New secretary appointed;new director appointed (2 pages) |
30 September 2004 | Return made up to 27/08/04; full list of members (11 pages) |
30 September 2004 | Return made up to 27/08/04; full list of members (11 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
15 September 2003 | Return made up to 27/08/03; full list of members (11 pages) |
15 September 2003 | Return made up to 27/08/03; full list of members (11 pages) |
19 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
19 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
4 September 2002 | Return made up to 27/08/02; full list of members (11 pages) |
4 September 2002 | Return made up to 27/08/02; full list of members (11 pages) |
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
5 September 2001 | Return made up to 09/09/01; full list of members (10 pages) |
5 September 2001 | Return made up to 09/09/01; full list of members (10 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
4 September 2000 | Return made up to 09/09/00; full list of members (10 pages) |
4 September 2000 | Return made up to 09/09/00; full list of members (10 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
8 September 1999 | Return made up to 09/09/99; full list of members (6 pages) |
8 September 1999 | Return made up to 09/09/99; full list of members (6 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
9 October 1998 | Return made up to 09/09/98; change of members (6 pages) |
9 October 1998 | Return made up to 09/09/98; change of members (6 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
28 November 1997 | Registered office changed on 28/11/97 from: 6 park industrial estate frogmore st albans hertfordshire AL2 2DR (1 page) |
28 November 1997 | Registered office changed on 28/11/97 from: 6 park industrial estate frogmore st albans hertfordshire AL2 2DR (1 page) |
13 November 1997 | Return made up to 09/09/97; full list of members
|
13 November 1997 | Return made up to 09/09/97; full list of members
|
17 April 1997 | Return made up to 09/09/96; full list of members (6 pages) |
17 April 1997 | Return made up to 09/09/96; full list of members (6 pages) |
13 December 1996 | New secretary appointed;new director appointed (2 pages) |
13 December 1996 | New secretary appointed;new director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
19 November 1996 | New secretary appointed;new director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New secretary appointed;new director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
14 August 1996 | Secretary resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
14 August 1996 | Secretary resigned (1 page) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
2 February 1996 | Return made up to 09/09/95; full list of members (6 pages) |
2 February 1996 | Return made up to 09/09/95; full list of members (6 pages) |