Company NameSweets From Heaven Retail (UK) Limited
DirectorGregory Sean Ginsberg
Company StatusActive
Company Number03678222
CategoryPrivate Limited Company
Incorporation Date3 December 1998(25 years, 5 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

Secretary NameGreg Ginsberg
NationalitySouth African
StatusCurrent
Appointed26 July 2004(5 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence AddressPark Glen Estate 12 Terminal Crescent
Glenhazel
2192
Director NameMr Gregory Sean Ginsberg
Date of BirthMay 1971 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed10 December 2019(21 years after company formation)
Appointment Duration4 years, 5 months
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence AddressUnit 7 Park Glen Estate 12 Terminal Crescent Glenh
2192
Johannesburg
South Africa
Director NameDarlin Marks
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed15 January 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressGlenn Manor
North Field Avenue Glenhazel
Johannesburg
Foreign
Director NameMr Lawrence Davidoff
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed15 January 1999(1 month, 1 week after company formation)
Appointment Duration20 years, 11 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressUnit 1 3 Townsend Road
Hyde Park
Johannesburg
2196
Secretary NameCollette Elliott
NationalityBritish
StatusResigned
Appointed03 May 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 2001)
RoleCompany Director
Correspondence AddressFormentor
Canal Road, Higham
Rochester
Kent
ME3 7HU
Secretary NameGrazia Maia
NationalityBritish
StatusResigned
Appointed01 September 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 July 2004)
RoleCompany Director
Correspondence Address21 High View
Higham
Rochester
Kent
ME3 7HR
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

Registered Address2nd Floor Beaumont House
1b Lambton Road
London
SW20 0LW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£47,859
Cash£71,518
Current Liabilities£211,938

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due28 May 2024 (2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Returns

Latest Return25 March 2024 (1 month, 2 weeks ago)
Next Return Due8 April 2025 (10 months, 4 weeks from now)

Charges

17 April 2014Delivered on: 23 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
12 July 2012Delivered on: 18 July 2012
Persons entitled: Csc Harlequin Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the initial sum of £15,643.36.
Outstanding
29 July 2008Delivered on: 5 August 2008
Persons entitled: Capita (Llrp) Trustee Limited as Trustee for Lend Lease Retail Partnership

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the interest of the company in the deposit see image for full details.
Outstanding
28 May 2004Delivered on: 29 May 2004
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 7 hasted close greenhithe kent. 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

Filing History

1 September 2023Compulsory strike-off action has been discontinued (1 page)
31 August 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
11 August 2023Compulsory strike-off action has been suspended (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
20 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
25 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
21 April 2021Notification of Andre Alexandre Gomes E Silva as a person with significant control on 22 September 2020 (2 pages)
20 April 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
25 March 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
5 February 2020Confirmation statement made on 3 December 2019 with updates (4 pages)
5 February 2020Appointment of Mr Gregory Sean Ginsberg as a director on 10 December 2019 (2 pages)
4 February 2020Cessation of Lawrence Davidoff as a person with significant control on 18 November 2019 (1 page)
4 February 2020Termination of appointment of Lawrence Davidoff as a director on 9 December 2019 (1 page)
29 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
27 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
4 September 2018Compulsory strike-off action has been discontinued (1 page)
3 September 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
15 February 2018Registered office address changed from Top Floor 58 High Street Wimbledon Village London SW19 5EE England to PO Box SW20 0LW 2nd Floor Beaumont House 1B Lambton Road London SW20 0LW on 15 February 2018 (1 page)
3 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 28 August 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 28 August 2016 (5 pages)
10 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
29 May 2016Total exemption small company accounts made up to 28 August 2015 (4 pages)
29 May 2016Total exemption small company accounts made up to 28 August 2015 (4 pages)
31 March 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 700,001
(4 pages)
31 March 2016Total exemption small company accounts made up to 28 August 2014 (4 pages)
31 March 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 700,001
(4 pages)
31 March 2016Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Top Floor 58 High Street Wimbledon Village London SW19 5EE on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Top Floor 58 High Street Wimbledon Village London SW19 5EE on 31 March 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 28 August 2014 (4 pages)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
3 March 2016Compulsory strike-off action has been suspended (1 page)
3 March 2016Compulsory strike-off action has been suspended (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
23 October 2015Compulsory strike-off action has been suspended (1 page)
23 October 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 700,001
(4 pages)
23 December 2014Director's details changed for Mr Lawrence Davidoff on 2 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Lawrence Davidoff on 2 December 2014 (2 pages)
23 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 700,001
(4 pages)
23 December 2014Director's details changed for Mr Lawrence Davidoff on 2 December 2014 (2 pages)
23 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 700,001
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 April 2014Registration of charge 036782220004 (27 pages)
23 April 2014Registration of charge 036782220004 (27 pages)
11 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 700,001
(4 pages)
11 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 700,001
(4 pages)
11 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 700,001
(4 pages)
17 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 700,001
(3 pages)
4 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 700,001
(3 pages)
30 August 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 August 2013Secretary's details changed for Greg Ginsberg on 1 August 2013 (2 pages)
16 August 2013Secretary's details changed for Greg Ginsberg on 1 August 2013 (2 pages)
16 August 2013Secretary's details changed for Greg Ginsberg on 1 August 2013 (2 pages)
11 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 28 August 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 28 August 2010 (5 pages)
17 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
21 April 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
8 December 2009Previous accounting period extended from 28 February 2009 to 28 August 2009 (1 page)
8 December 2009Previous accounting period extended from 28 February 2009 to 28 August 2009 (1 page)
18 May 2009Total exemption full accounts made up to 28 February 2008 (14 pages)
18 May 2009Total exemption full accounts made up to 28 February 2008 (14 pages)
14 May 2009Return made up to 03/12/08; full list of members (3 pages)
14 May 2009Return made up to 03/12/08; full list of members (3 pages)
12 December 2008Return made up to 03/12/07; full list of members (3 pages)
12 December 2008Return made up to 03/12/07; full list of members (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 May 2008Total exemption full accounts made up to 28 February 2007 (15 pages)
19 May 2008Total exemption full accounts made up to 28 February 2007 (15 pages)
1 August 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 March 2007Return made up to 03/12/06; full list of members (2 pages)
19 March 2007Return made up to 03/12/06; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 28 February 2005 (15 pages)
31 October 2006Total exemption full accounts made up to 28 February 2005 (15 pages)
3 February 2006Return made up to 03/12/05; full list of members (2 pages)
3 February 2006Return made up to 03/12/05; full list of members (2 pages)
21 October 2005Full accounts made up to 29 February 2004 (15 pages)
21 October 2005Full accounts made up to 29 February 2004 (15 pages)
30 December 2004Return made up to 03/12/04; full list of members (5 pages)
30 December 2004Return made up to 03/12/04; full list of members (5 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
15 June 2004Full accounts made up to 28 February 2003 (15 pages)
15 June 2004Full accounts made up to 28 February 2003 (15 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
28 January 2004Return made up to 03/12/03; full list of members (5 pages)
28 January 2004Return made up to 03/12/03; full list of members (5 pages)
10 June 2003Full accounts made up to 28 February 2002 (15 pages)
10 June 2003Full accounts made up to 28 February 2002 (15 pages)
14 February 2003Return made up to 03/12/02; full list of members (5 pages)
14 February 2003Return made up to 03/12/02; full list of members (5 pages)
3 July 2002Registered office changed on 03/07/02 from: 21 southampton row london WC1B 5HS (1 page)
3 July 2002Registered office changed on 03/07/02 from: 21 southampton row london WC1B 5HS (1 page)
26 June 2002Return made up to 03/12/01; full list of members (5 pages)
26 June 2002Return made up to 03/12/01; full list of members (5 pages)
28 January 2002Full accounts made up to 28 February 2001 (13 pages)
28 January 2002Full accounts made up to 28 February 2001 (13 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Secretary resigned (1 page)
13 March 2001Return made up to 03/12/00; full list of members (5 pages)
13 March 2001Return made up to 03/12/00; full list of members (5 pages)
7 August 2000Full accounts made up to 29 February 2000 (13 pages)
7 August 2000Full accounts made up to 29 February 2000 (13 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Return made up to 03/12/99; full list of members (5 pages)
16 May 2000Director resigned (1 page)
16 May 2000Return made up to 03/12/99; full list of members (5 pages)
10 December 1999Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
10 December 1999Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
11 December 1998Company name changed mislex (211) LIMITED\certificate issued on 14/12/98 (2 pages)
11 December 1998Company name changed mislex (211) LIMITED\certificate issued on 14/12/98 (2 pages)
3 December 1998Incorporation (17 pages)
3 December 1998Incorporation (17 pages)