Company NameSweetstar Trading Limited
DirectorsEnes Havolli and Ilir Havolli
Company StatusActive
Company Number01989796
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameEnes Havolli
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(20 years after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Phillimore Gardens
London
W8 7QB
Director NameMr Ilir Havolli
Date of BirthMarch 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed06 March 2006(20 years after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Phillimore Gardens
London
W8 7QB
Secretary NameIlir Havolli
NationalityBritish
StatusCurrent
Appointed06 March 2006(20 years after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Phillimore Gardens
London
W8 7QB
Director NameMrs Masoumeh Khoudaie
Date of BirthApril 1938 (Born 86 years ago)
NationalityIranian
StatusResigned
Appointed29 March 1991(5 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 06 March 2006)
RoleManageress
Correspondence Address2 Phillimore Gardens
London
W8 7QB
Director NameMrs Parvin Moshir-Fatemi
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(5 years, 1 month after company formation)
Appointment Duration7 years (resigned 14 April 1998)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 St Mary Abbots Court
Warwick Gardens
London
W14 8RA
Director NameMr Parviz Moshir-Fatemi
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(5 years, 1 month after company formation)
Appointment Duration7 years (resigned 16 April 1998)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 St Mary Abbots Court
Warwick Gardens
London
W14 8RA
Secretary NameMrs Parvin Moshir-Fatemi
NationalityBritish
StatusResigned
Appointed29 March 1991(5 years, 1 month after company formation)
Appointment Duration7 years (resigned 14 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 St Mary Abbots Court
Warwick Gardens
London
W14 8RA
Director NameShahin Sadat Djavaheri
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(12 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address1 Abbots House
Saint Mary Abbots Terrace
London
W14 8NU
Secretary NameShahin Sadat Djavaheri
NationalityBritish
StatusResigned
Appointed16 April 1998(12 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address1 Abbots House
Saint Mary Abbots Terrace
London
W14 8NU

Contact

Telephone020 79381890
Telephone regionLondon

Location

Registered Address2a Phillimore Gardens
London
W8 7QB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£137,928
Cash£18,280
Current Liabilities£63,735

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

9 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
8 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
15 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
28 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
25 February 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
20 February 2020Change of details for Mr Enis Havolli as a person with significant control on 12 February 2020 (2 pages)
17 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
10 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
5 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
25 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 July 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 July 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 April 2013Director's details changed for Ilir Havolli on 1 January 2013 (2 pages)
19 April 2013Secretary's details changed for Ilir Havolli on 1 January 2013 (1 page)
19 April 2013Director's details changed for Ilir Havolli on 1 January 2013 (2 pages)
19 April 2013Secretary's details changed for Ilir Havolli on 1 January 2013 (1 page)
19 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
19 April 2013Director's details changed for Enes Havolli on 1 January 2013 (2 pages)
19 April 2013Secretary's details changed for Ilir Havolli on 1 January 2013 (1 page)
19 April 2013Director's details changed for Enes Havolli on 1 January 2013 (2 pages)
19 April 2013Director's details changed for Ilir Havolli on 1 January 2013 (2 pages)
19 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
19 April 2013Director's details changed for Enes Havolli on 1 January 2013 (2 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 January 2012Amended accounts made up to 31 May 2010 (3 pages)
20 January 2012Amended accounts made up to 31 May 2010 (3 pages)
4 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
25 January 2011Registered office address changed from C/O Tobin Associates 4Th Floor 63-66 Hatton Garden London EC1N 8LE on 25 January 2011 (1 page)
25 January 2011Registered office address changed from C/O Tobin Associates 4Th Floor 63-66 Hatton Garden London EC1N 8LE on 25 January 2011 (1 page)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Enes Havolli on 30 March 2010 (2 pages)
8 April 2010Director's details changed for Ilir Havolli on 30 March 2010 (2 pages)
8 April 2010Director's details changed for Enes Havolli on 30 March 2010 (2 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Ilir Havolli on 30 March 2010 (2 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
3 June 2009Return made up to 30/03/09; full list of members (4 pages)
3 June 2009Registered office changed on 03/06/2009 from c/o tobin associates 4TH floor 63-66 hatton garden london EC1N 8LE (1 page)
3 June 2009Return made up to 30/03/09; full list of members (4 pages)
3 June 2009Registered office changed on 03/06/2009 from 2A phillimore gardens london W8 7QB (1 page)
3 June 2009Registered office changed on 03/06/2009 from 2A phillimore gardens london W8 7QB (1 page)
3 June 2009Registered office changed on 03/06/2009 from c/o tobin associates 4TH floor 63-66 hatton garden london EC1N 8LE (1 page)
2 June 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
2 June 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
8 May 2009Registered office changed on 08/05/2009 from tobin associates registered auditors boundary house (3RD floor) 91-93 charterhouse street london EC1M 6HR (1 page)
8 May 2009Registered office changed on 08/05/2009 from tobin associates registered auditors boundary house (3RD floor) 91-93 charterhouse street london EC1M 6HR (1 page)
18 August 2008Return made up to 30/03/08; change of members (7 pages)
18 August 2008Return made up to 30/03/08; change of members (7 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
7 January 2008Secretary resigned;director resigned (1 page)
7 January 2008Secretary resigned;director resigned (1 page)
20 April 2007Return made up to 30/03/07; full list of members (8 pages)
20 April 2007Return made up to 30/03/07; full list of members (8 pages)
29 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
29 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
7 April 2006Return made up to 30/03/06; full list of members (7 pages)
7 April 2006Return made up to 30/03/06; full list of members (7 pages)
14 March 2006Director resigned (1 page)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006New director appointed (2 pages)
13 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
13 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
13 April 2005Return made up to 30/03/05; full list of members (7 pages)
13 April 2005Return made up to 30/03/05; full list of members (7 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
16 April 2004Return made up to 30/03/04; full list of members (7 pages)
16 April 2004Return made up to 30/03/04; full list of members (7 pages)
26 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
26 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
16 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
16 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
14 April 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 14/04/03
(7 pages)
14 April 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 14/04/03
(7 pages)
12 December 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
18 October 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
28 March 2001Return made up to 30/03/01; full list of members (6 pages)
28 March 2001Full accounts made up to 31 May 2000 (8 pages)
28 March 2001Full accounts made up to 31 May 2000 (8 pages)
28 March 2001Return made up to 30/03/01; full list of members (6 pages)
10 April 2000Full accounts made up to 31 May 1999 (8 pages)
10 April 2000Full accounts made up to 31 May 1999 (8 pages)
30 March 2000Return made up to 30/03/99; full list of members (6 pages)
30 March 2000Return made up to 30/03/99; full list of members (6 pages)
16 March 1999Full accounts made up to 31 May 1998 (8 pages)
16 March 1999Full accounts made up to 31 May 1998 (8 pages)
23 February 1999Registered office changed on 23/02/99 from: 1 brighton road redhill surrey RH1 6PW (1 page)
23 February 1999Registered office changed on 23/02/99 from: 1 brighton road redhill surrey RH1 6PW (1 page)
16 July 1998Full accounts made up to 31 May 1997 (9 pages)
16 July 1998Full accounts made up to 31 May 1997 (9 pages)
28 April 1998Director resigned (1 page)
28 April 1998Secretary resigned;director resigned (1 page)
28 April 1998Secretary resigned;director resigned (1 page)
28 April 1998Director resigned (1 page)
21 April 1998Return made up to 30/03/98; no change of members (4 pages)
21 April 1998Return made up to 30/03/98; no change of members (4 pages)
3 April 1997Return made up to 30/03/97; no change of members (4 pages)
3 April 1997Return made up to 30/03/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
13 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
2 April 1996Return made up to 30/03/96; full list of members (6 pages)
2 April 1996Return made up to 30/03/96; full list of members (6 pages)
26 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
26 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
7 April 1995Return made up to 30/03/95; no change of members (4 pages)
7 April 1995Return made up to 30/03/95; no change of members (4 pages)