London
SE1 2EL
Secretary Name | Mr Allan Gage |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 8 Holyrood Street London SE1 2EL |
Director Name | Richard Christopher Gage |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Yew Ashford Road Bethersden Kent TN26 3BD |
Website | sweetandchilli.com |
---|---|
Telephone | 020 74074430 |
Telephone region | London |
Registered Address | Ground Floor 8 Holyrood Street London SE1 2EL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Allan Patrick Gage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123,755 |
Cash | £157,971 |
Current Liabilities | £269,166 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
18 April 2021 | Delivered on: 27 April 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
25 May 2023 | Sub-division of shares on 3 February 2017 (4 pages) |
---|---|
11 May 2023 | Statement of capital following an allotment of shares on 31 August 2017
|
11 May 2023 | Statement of capital following an allotment of shares on 31 August 2019
|
11 May 2023 | Statement of capital following an allotment of shares on 31 August 2018
|
11 May 2023 | Statement of capital following an allotment of shares on 31 August 2020
|
22 March 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 June 2021 | Confirmation statement made on 22 March 2021 with updates (5 pages) |
27 April 2021 | Registration of charge 061798120001, created on 18 April 2021 (56 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 June 2020 | Confirmation statement made on 22 March 2020 with updates (5 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 December 2019 | Director's details changed for Mr Allan Gage on 6 December 2019 (2 pages) |
6 December 2019 | Change of details for Mr Allan Gage as a person with significant control on 6 December 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 22 March 2019 with updates (5 pages) |
22 January 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Termination of appointment of Richard Christopher Gage as a director on 30 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Richard Christopher Gage as a director on 30 November 2014 (1 page) |
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Director's details changed for Richard Christopher Gage on 23 March 2011 (2 pages) |
4 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Director's details changed for Richard Christopher Gage on 23 March 2011 (2 pages) |
29 March 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
29 March 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mr Allan Gage on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Richard Christopher Gage on 26 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Mr Allan Gage on 26 March 2010 (1 page) |
26 March 2010 | Director's details changed for Richard Christopher Gage on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Allan Gage on 26 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Mr Allan Gage on 26 March 2010 (1 page) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
9 October 2008 | Amended accounts made up to 31 March 2008 (3 pages) |
9 October 2008 | Amended accounts made up to 31 March 2008 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from arch 8 1 crucifix lane london SE1 3JW (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from arch 8 1 crucifix lane london SE1 3JW (1 page) |
27 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
22 March 2007 | Incorporation (11 pages) |
22 March 2007 | Incorporation (11 pages) |