Company NameSweet & Chilli Limited
DirectorAllan Gage
Company StatusActive
Company Number06179812
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Allan Gage
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 8 Holyrood Street
London
SE1 2EL
Secretary NameMr Allan Gage
NationalityBritish
StatusCurrent
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 8 Holyrood Street
London
SE1 2EL
Director NameRichard Christopher Gage
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Yew
Ashford Road
Bethersden
Kent
TN26 3BD

Contact

Websitesweetandchilli.com
Telephone020 74074430
Telephone regionLondon

Location

Registered AddressGround Floor
8 Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Allan Patrick Gage
100.00%
Ordinary

Financials

Year2014
Net Worth£123,755
Cash£157,971
Current Liabilities£269,166

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (overdue)

Charges

18 April 2021Delivered on: 27 April 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

25 May 2023Sub-division of shares on 3 February 2017 (4 pages)
11 May 2023Statement of capital following an allotment of shares on 31 August 2017
  • GBP 100
(3 pages)
11 May 2023Statement of capital following an allotment of shares on 31 August 2019
  • GBP 100
(3 pages)
11 May 2023Statement of capital following an allotment of shares on 31 August 2018
  • GBP 100
(3 pages)
11 May 2023Statement of capital following an allotment of shares on 31 August 2020
  • GBP 100
(3 pages)
22 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 June 2021Confirmation statement made on 22 March 2021 with updates (5 pages)
27 April 2021Registration of charge 061798120001, created on 18 April 2021 (56 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 June 2020Confirmation statement made on 22 March 2020 with updates (5 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 December 2019Director's details changed for Mr Allan Gage on 6 December 2019 (2 pages)
6 December 2019Change of details for Mr Allan Gage as a person with significant control on 6 December 2019 (2 pages)
3 June 2019Confirmation statement made on 22 March 2019 with updates (5 pages)
22 January 2019Registered office address changed from Arch 4 1 Crucifix Lane London SE1 3JW to Ground Floor 8 Holyrood Street London SE1 2EL on 22 January 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2
(3 pages)
2 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Termination of appointment of Richard Christopher Gage as a director on 30 November 2014 (1 page)
3 December 2014Termination of appointment of Richard Christopher Gage as a director on 30 November 2014 (1 page)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
4 April 2012Director's details changed for Richard Christopher Gage on 23 March 2011 (2 pages)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
4 April 2012Director's details changed for Richard Christopher Gage on 23 March 2011 (2 pages)
29 March 2012Amended accounts made up to 31 March 2011 (5 pages)
29 March 2012Amended accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Allan Gage on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Richard Christopher Gage on 26 March 2010 (2 pages)
26 March 2010Secretary's details changed for Mr Allan Gage on 26 March 2010 (1 page)
26 March 2010Director's details changed for Richard Christopher Gage on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Allan Gage on 26 March 2010 (2 pages)
26 March 2010Secretary's details changed for Mr Allan Gage on 26 March 2010 (1 page)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 April 2009Return made up to 22/03/09; full list of members (3 pages)
21 April 2009Return made up to 22/03/09; full list of members (3 pages)
9 October 2008Amended accounts made up to 31 March 2008 (3 pages)
9 October 2008Amended accounts made up to 31 March 2008 (3 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 March 2008Registered office changed on 27/03/2008 from arch 8 1 crucifix lane london SE1 3JW (1 page)
27 March 2008Registered office changed on 27/03/2008 from arch 8 1 crucifix lane london SE1 3JW (1 page)
27 March 2008Return made up to 22/03/08; full list of members (3 pages)
27 March 2008Return made up to 22/03/08; full list of members (3 pages)
22 March 2007Incorporation (11 pages)
22 March 2007Incorporation (11 pages)