Company NameThe Natural Sweetness Company Limited
DirectorsKeith Richard Packer and Jonathan Paul Willis
Company StatusActive
Company Number05024606
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Previous NameThe Saffron Lounge Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed08 June 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Keith Richard Packer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2023(19 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameJonathan Paul Willis
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2023(19 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleFinance & IT Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameKirit Kumar Pathak
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleChairman & Cheif Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Victoria Road
Heaton
Bolton
Lancashire
BL1 5AS
Director NameMeena Pathak
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House
Victoria Road Heaton
Bolton
Lancashire
BL1 5AS
Director NameNeeraj Kirit Pathak
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleExecutive
Correspondence AddressOrchard House
Victoria Road
Heaton
Bolton
BL1 5AS
Secretary NameJilesh Hirji Pattni
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Saxon Court
Marsland Road
Sale
Cheshire
M33 3YP
Director NameAndrew James Mayhew
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaerlaverock Burton's Lane
Chalfont St Giles
Bucks
HP8 4BA
Director NameSven Straub
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed05 September 2007(3 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 July 2008)
RoleCompany Director
Correspondence Address4 Greensleeves Way
Kings Hill
West Malling
Kent
ME19 4BJ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed05 September 2007(3 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Simon Paul White
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Cassiobury Drive
Watford
Hertfordshire
WD17 3AH
Director NameMr Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 11 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSugar Way
Peterborough
PE2 9AY
Director NameDr Mark Ian Carr
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(9 years after company formation)
Appointment Duration9 years, 8 months (resigned 10 October 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Paul Robert Kenward
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(12 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 19 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed07 June 2021(17 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Charles Noble
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4QY
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts17 September 2022 (1 year, 7 months ago)
Next Accounts Due15 June 2024 (1 month, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
5 June 2020Accounts for a dormant company made up to 14 September 2019 (6 pages)
6 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
22 October 2019Director's details changed for Dr Mark Ian Carr on 22 October 2019 (2 pages)
24 June 2019Accounts for a dormant company made up to 15 September 2018 (6 pages)
8 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 16 September 2017 (6 pages)
30 November 2017Accounts for a dormant company made up to 16 September 2017 (6 pages)
23 March 2017Accounts for a dormant company made up to 17 September 2016 (7 pages)
23 March 2017Accounts for a dormant company made up to 17 September 2016 (7 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 12 September 2015 (6 pages)
19 December 2016Accounts for a dormant company made up to 12 September 2015 (6 pages)
23 November 2016Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages)
23 November 2016Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages)
23 November 2016Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages)
23 November 2016Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages)
7 June 2016Accounts for a dormant company made up to 12 September 2015 (6 pages)
14 March 2016Appointment of Paul Robert Kenward as a director on 11 March 2016 (2 pages)
14 March 2016Termination of appointment of Richard Neil Pike as a director on 11 March 2016 (1 page)
14 March 2016Appointment of Paul Robert Kenward as a director on 11 March 2016 (2 pages)
14 March 2016Termination of appointment of Richard Neil Pike as a director on 11 March 2016 (1 page)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(5 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(5 pages)
2 March 2015Accounts for a dormant company made up to 13 September 2014 (6 pages)
2 March 2015Accounts for a dormant company made up to 13 September 2014 (6 pages)
3 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
(5 pages)
3 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
(5 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3
(5 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3
(5 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (6 pages)
7 February 2013Termination of appointment of Andrew Mayhew as a director (1 page)
7 February 2013Termination of appointment of Simon White as a director (1 page)
7 February 2013Appointment of Mr Richard Neil Pike as a director (2 pages)
7 February 2013Termination of appointment of Simon White as a director (1 page)
7 February 2013Appointment of Dr Mark Ian Carr as a director (2 pages)
7 February 2013Appointment of Mr Richard Neil Pike as a director (2 pages)
7 February 2013Termination of appointment of Andrew Mayhew as a director (1 page)
7 February 2013Appointment of Dr Mark Ian Carr as a director (2 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (6 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (6 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (6 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (6 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
27 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a dormant company made up to 18 September 2010 (6 pages)
29 December 2010Accounts for a dormant company made up to 18 September 2010 (6 pages)
9 August 2010Company name changed the saffron lounge LIMITED\certificate issued on 09/08/10
  • CONNOT ‐
(3 pages)
9 August 2010Company name changed the saffron lounge LIMITED\certificate issued on 09/08/10
  • CONNOT ‐
(3 pages)
14 April 2010Statement of company's objects (2 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 April 2010Statement of company's objects (2 pages)
16 March 2010Accounts for a dormant company made up to 12 September 2009 (6 pages)
16 March 2010Accounts for a dormant company made up to 12 September 2009 (6 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
9 July 2009Accounts for a dormant company made up to 13 September 2008 (6 pages)
9 July 2009Accounts for a dormant company made up to 13 September 2008 (6 pages)
8 May 2009Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page)
8 May 2009Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page)
27 January 2009Return made up to 23/01/09; full list of members (3 pages)
27 January 2009Return made up to 23/01/09; full list of members (3 pages)
22 July 2008Director appointed simon paul white (1 page)
22 July 2008Director appointed simon paul white (1 page)
21 July 2008Appointment terminated director sven straub (1 page)
21 July 2008Appointment terminated director sven straub (1 page)
7 July 2008Accounts for a dormant company made up to 5 September 2007 (1 page)
7 July 2008Accounts for a dormant company made up to 5 September 2007 (1 page)
7 July 2008Accounts for a dormant company made up to 5 September 2007 (1 page)
28 February 2008Prev sho from 15/09/2007 to 05/09/2007 (1 page)
28 February 2008Prev sho from 15/09/2007 to 05/09/2007 (1 page)
25 January 2008Return made up to 23/01/08; full list of members (3 pages)
25 January 2008Return made up to 23/01/08; full list of members (3 pages)
17 September 2007New director appointed (3 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Registered office changed on 17/09/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007Registered office changed on 17/09/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (3 pages)
29 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
29 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
23 January 2007Return made up to 23/01/07; full list of members (3 pages)
23 January 2007Return made up to 23/01/07; full list of members (3 pages)
17 January 2007Registered office changed on 17/01/07 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page)
17 January 2007Registered office changed on 17/01/07 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
27 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
23 January 2006Return made up to 23/01/06; full list of members (3 pages)
23 January 2006Return made up to 23/01/06; full list of members (3 pages)
6 July 2005Amended accounts made up to 30 September 2004 (1 page)
6 July 2005Amended accounts made up to 30 September 2004 (1 page)
16 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
16 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
31 January 2005Return made up to 23/01/05; full list of members (6 pages)
31 January 2005Return made up to 23/01/05; full list of members (6 pages)
2 December 2004Secretary's particulars changed (1 page)
2 December 2004Secretary's particulars changed (1 page)
18 November 2004Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
18 November 2004Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
23 January 2004Incorporation (22 pages)
23 January 2004Incorporation (22 pages)