Company NameSweet Revenge Limited
DirectorStephen Lloyd Schechter
Company StatusActive
Company Number03989765
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameJames Allison Docherty
NationalityBritish
StatusCurrent
Appointed15 February 2005(4 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address47 Regent Road
Churchill House
Stoke On Trent
Staffordshire
ST1 3RQ
Secretary NameLawrence Brandon Schechter
NationalityBritish
StatusCurrent
Appointed18 January 2008(7 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNewmarket House
Roundhill Drive
Woking
Surrey
GU22 8HW
Director NameMr Stephen Lloyd Schechter
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(13 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 308 8 Shepherd Market
London
W1J 7JY
Director NameSherry Schechter
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Street
London
W1J 5DR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitesweetrevengelondon.com

Location

Registered AddressSuite 308 8 Shepherd Market
London
W1J 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Vinexsa International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,844,108
Cash£58,380
Current Liabilities£9,574

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Filing History

1 June 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 July 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
5 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 July 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 July 2017Notification of Stephen Schechter as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
19 July 2017Notification of Stephen Schechter as a person with significant control on 10 May 2017 (2 pages)
19 July 2017Notification of Stephen Schechter as a person with significant control on 10 May 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 July 2014Registered office address changed from Suite B 12 Charles Street London W1J 5DR on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Suite B 12 Charles Street London W1J 5DR on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Suite B 12 Charles Street London W1J 5DR on 9 July 2014 (1 page)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
3 April 2014Appointment of Mr Stephen Lloyd Schechter as a director (2 pages)
3 April 2014Appointment of Mr Stephen Lloyd Schechter as a director (2 pages)
2 April 2014Termination of appointment of Sherry Schechter as a director (1 page)
2 April 2014Termination of appointment of Sherry Schechter as a director (1 page)
31 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 July 2010Director's details changed for Sherry Schechter on 10 May 2010 (2 pages)
27 July 2010Director's details changed for Sherry Schechter on 10 May 2010 (2 pages)
27 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 July 2008Return made up to 10/05/08; full list of members (3 pages)
28 July 2008Return made up to 10/05/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 January 2008New secretary appointed (1 page)
22 January 2008New secretary appointed (1 page)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 July 2007Return made up to 10/05/07; full list of members (2 pages)
16 July 2007Return made up to 10/05/07; full list of members (2 pages)
10 May 2006Registered office changed on 10/05/06 from: suite 28626 72 new bond street london W1S 1RR (1 page)
10 May 2006Return made up to 10/05/06; full list of members (2 pages)
10 May 2006Registered office changed on 10/05/06 from: suite 28626 72 new bond street london W1S 1RR (1 page)
10 May 2006Return made up to 10/05/06; full list of members (2 pages)
4 April 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
4 April 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
25 August 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 August 2005New secretary appointed (2 pages)
10 May 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
10 May 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
9 July 2004Return made up to 10/05/04; full list of members (6 pages)
9 July 2004Return made up to 10/05/04; full list of members (6 pages)
19 April 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
19 April 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
28 July 2003Return made up to 10/05/03; full list of members (6 pages)
28 July 2003Return made up to 10/05/03; full list of members (6 pages)
4 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
4 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
18 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 July 2001Return made up to 10/05/01; full list of members (6 pages)
25 July 2001Return made up to 10/05/01; full list of members (6 pages)
29 May 2001Registered office changed on 29/05/01 from: suite 28626 72 new bond street london W1Y 9DD (1 page)
29 May 2001Registered office changed on 29/05/01 from: suite 28626 72 new bond street london W1Y 9DD (1 page)
8 March 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
8 March 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
10 May 2000Incorporation (31 pages)
10 May 2000Incorporation (31 pages)