Churchill House
Stoke On Trent
Staffordshire
ST1 3RQ
Secretary Name | Lawrence Brandon Schechter |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2008(7 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Newmarket House Roundhill Drive Woking Surrey GU22 8HW |
Director Name | Mr Stephen Lloyd Schechter |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2014(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Suite 308 8 Shepherd Market London W1J 7JY |
Director Name | Sherry Schechter |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Street London W1J 5DR |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | sweetrevengelondon.com |
---|
Registered Address | Suite 308 8 Shepherd Market London W1J 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Vinexsa International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,844,108 |
Cash | £58,380 |
Current Liabilities | £9,574 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 4 days from now) |
1 June 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 July 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
5 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 July 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
19 July 2017 | Notification of Stephen Schechter as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
19 July 2017 | Notification of Stephen Schechter as a person with significant control on 10 May 2017 (2 pages) |
19 July 2017 | Notification of Stephen Schechter as a person with significant control on 10 May 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 July 2014 | Registered office address changed from Suite B 12 Charles Street London W1J 5DR on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Suite B 12 Charles Street London W1J 5DR on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Suite B 12 Charles Street London W1J 5DR on 9 July 2014 (1 page) |
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
3 April 2014 | Appointment of Mr Stephen Lloyd Schechter as a director (2 pages) |
3 April 2014 | Appointment of Mr Stephen Lloyd Schechter as a director (2 pages) |
2 April 2014 | Termination of appointment of Sherry Schechter as a director (1 page) |
2 April 2014 | Termination of appointment of Sherry Schechter as a director (1 page) |
31 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 July 2010 | Director's details changed for Sherry Schechter on 10 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Sherry Schechter on 10 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 July 2008 | Return made up to 10/05/08; full list of members (3 pages) |
28 July 2008 | Return made up to 10/05/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | New secretary appointed (1 page) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
16 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: suite 28626 72 new bond street london W1S 1RR (1 page) |
10 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: suite 28626 72 new bond street london W1S 1RR (1 page) |
10 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
4 April 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
4 April 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
25 August 2005 | Return made up to 10/05/05; full list of members
|
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Return made up to 10/05/05; full list of members
|
25 August 2005 | New secretary appointed (2 pages) |
10 May 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
10 May 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
9 July 2004 | Return made up to 10/05/04; full list of members (6 pages) |
9 July 2004 | Return made up to 10/05/04; full list of members (6 pages) |
19 April 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
19 April 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
28 July 2003 | Return made up to 10/05/03; full list of members (6 pages) |
28 July 2003 | Return made up to 10/05/03; full list of members (6 pages) |
4 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
4 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 May 2002 | Return made up to 10/05/02; full list of members
|
31 May 2002 | Return made up to 10/05/02; full list of members
|
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 July 2001 | Return made up to 10/05/01; full list of members (6 pages) |
25 July 2001 | Return made up to 10/05/01; full list of members (6 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: suite 28626 72 new bond street london W1Y 9DD (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: suite 28626 72 new bond street london W1Y 9DD (1 page) |
8 March 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
8 March 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
10 May 2000 | Incorporation (31 pages) |
10 May 2000 | Incorporation (31 pages) |