High Street
Potters Bar
Hertfordshire
EN6 5BS
Director Name | Mr Barry Jay Sweetbaum |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 11 months (closed 06 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Worcester Crescent London NW7 4LL |
Director Name | St James's Square Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Secretary Name | St James's Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Website | www.sweettree-spl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 770885468 |
Telephone region | Mobile |
Registered Address | C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Year | 2013 |
---|---|
Turnover | £1,403,565 |
Gross Profit | £173,646 |
Net Worth | £581,053 |
Cash | £4,705 |
Current Liabilities | £740,014 |
Latest Accounts | 2 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 December 2016 | Delivered on: 5 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
1 June 2020 | Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Brentmead House Britannia Road London N12 9RU on 1 June 2020 (2 pages) |
---|---|
27 May 2020 | Declaration of solvency (5 pages) |
27 May 2020 | Appointment of a voluntary liquidator (3 pages) |
27 May 2020 | Resolutions
|
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2020 | Micro company accounts made up to 2 April 2019 (2 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
5 March 2018 | Director's details changed for Mr Vishal Ottamchand Shah on 5 March 2018 (2 pages) |
5 March 2018 | Change of details for Mr Vishal Ottamchand Shah as a person with significant control on 5 March 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
19 February 2018 | Notification of Vishal Ottamchand Shah as a person with significant control on 19 May 2017 (2 pages) |
9 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
9 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
14 December 2017 | Resolutions
|
14 December 2017 | Resolutions
|
21 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 December 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
17 December 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
5 December 2016 | Registration of charge 062958560001, created on 1 December 2016 (26 pages) |
5 December 2016 | Registration of charge 062958560001, created on 1 December 2016 (26 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
24 December 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
24 December 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
16 March 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 16 March 2015 (1 page) |
16 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
17 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page) |
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Vishal Ottamchand Shah on 30 November 2013 (2 pages) |
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Vishal Ottamchand Shah on 30 November 2013 (2 pages) |
18 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
18 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
30 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
7 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
8 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Registered office address changed from Elman Wall Chartered Accountants 5-7 John Prince's Street London W1G Ojn England on 7 September 2011 (1 page) |
7 September 2011 | Director's details changed for Vishal Ottamchand Shah on 28 June 2011 (2 pages) |
7 September 2011 | Director's details changed for Vishal Ottamchand Shah on 28 June 2011 (2 pages) |
7 September 2011 | Registered office address changed from Elman Wall Chartered Accountants 5-7 John Prince's Street London W1G Ojn England on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from Elman Wall Chartered Accountants 5-7 John Prince's Street London W1G Ojn England on 7 September 2011 (1 page) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Mr Barry Jay Sweetbaum on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Barry Jay Sweetbaum on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Barry Jay Sweetbaum on 1 October 2009 (2 pages) |
13 September 2009 | Return made up to 28/06/09; full list of members (8 pages) |
13 September 2009 | Return made up to 28/06/09; full list of members (8 pages) |
11 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
10 September 2008 | Return made up to 28/06/08; full list of members (3 pages) |
10 September 2008 | Return made up to 28/06/08; full list of members (3 pages) |
16 July 2008 | Appointment terminated secretary st james's square secretaries LIMITED (1 page) |
16 July 2008 | Appointment terminated secretary st james's square secretaries LIMITED (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 200 strand london WC2R 1DJ (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 200 strand london WC2R 1DJ (1 page) |
22 April 2008 | S-div (1 page) |
22 April 2008 | Resolutions
|
22 April 2008 | Ad 04/04/08\gbp si [email protected]=466.6\gbp ic 2/468.6\ (3 pages) |
22 April 2008 | S-div (1 page) |
22 April 2008 | Resolutions
|
22 April 2008 | Ad 04/04/08\gbp si [email protected]=466.6\gbp ic 2/468.6\ (3 pages) |
17 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
17 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
17 March 2008 | Secretary's change of particulars / st james's square secretaries LIMITED / 09/07/2007 (1 page) |
17 March 2008 | Secretary's change of particulars / st james's square secretaries LIMITED / 09/07/2007 (1 page) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (3 pages) |
29 October 2007 | New director appointed (3 pages) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | New director appointed (3 pages) |
14 September 2007 | Ad 14/09/07-14/09/07 £ si [email protected]=1 £ ic 1/2 (1 page) |
14 September 2007 | Ad 14/09/07-14/09/07 £ si [email protected]=1 £ ic 1/2 (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 7 savoy court strand london WC2R 0ER (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 7 savoy court strand london WC2R 0ER (1 page) |
28 June 2007 | Incorporation (21 pages) |
28 June 2007 | Incorporation (21 pages) |