Company NameThe Sweet Cake Fairy Ltd
DirectorsLisa Marie Kiddle and Harry Knock
Company StatusActive
Company Number06857493
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years ago)
Previous NameOdin Property Management Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameLisa Marie Kiddle
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(8 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Cotton Lane
Dartford
DA2 6FQ
Director NameMr Harry Knock
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(8 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Cotton Lane
Dartford
DA2 6FQ
Director NameMrs Amaya Knock
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ightham Close
Longfield
Kent
DA3 7AW

Location

Registered Address21 Cotton Lane
Dartford
DA2 6FQ
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardNewtown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 2 days from now)

Filing History

31 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
25 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 May 2021Registered office address changed from Unit 2 Orchard Shopping Center Dartford DA1 1DN England to 21 Cotton Lane Dartford DA2 6FQ on 6 May 2021 (1 page)
6 May 2021Confirmation statement made on 24 March 2021 with updates (5 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 November 2020Compulsory strike-off action has been discontinued (1 page)
13 November 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
24 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 May 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 April 2018Confirmation statement made on 24 March 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 1
(3 pages)
4 December 2017Notification of Harry Knock as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Appointment of Lisa Marie Kiddle as a director on 4 December 2017 (2 pages)
4 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 1
(3 pages)
4 December 2017Termination of appointment of Amaya Knock as a director on 4 December 2017 (1 page)
4 December 2017Cessation of Amaya Knock as a person with significant control on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Amaya Knock as a director on 4 December 2017 (1 page)
4 December 2017Appointment of Lisa Marie Kiddle as a director on 4 December 2017 (2 pages)
4 December 2017Notification of Harry Knock as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Cessation of Amaya Knock as a person with significant control on 4 December 2017 (1 page)
4 December 2017Appointment of Mr Harry Knock as a director on 4 December 2017 (2 pages)
4 December 2017Appointment of Mr Harry Knock as a director on 4 December 2017 (2 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
16 May 2016Registered office address changed from 5 Ightham Close Longfield Kent DA3 7AW to Unit 2 Orchard Shopping Center Dartford DA1 1DN on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 5 Ightham Close Longfield Kent DA3 7AW to Unit 2 Orchard Shopping Center Dartford DA1 1DN on 16 May 2016 (1 page)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
10 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
12 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 June 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (2 pages)
2 June 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (2 pages)
30 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
16 May 2013Registered office address changed from 25 Brambledown Hartley Longfield Kent DA3 7ER United Kingdom on 16 May 2013 (1 page)
16 May 2013Director's details changed for Mrs Amaya Knock on 30 March 2012 (2 pages)
16 May 2013Director's details changed for Mrs Amaya Knock on 30 March 2012 (2 pages)
16 May 2013Registered office address changed from 25 Brambledown Hartley Longfield Kent DA3 7ER United Kingdom on 16 May 2013 (1 page)
16 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
2 March 2012Company name changed odin property management LTD\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 March 2012Company name changed odin property management LTD\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2012Registered office address changed from 12 Gatonby Street Peckham London Uk on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 12 Gatonby Street Peckham London Uk on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 12 Gatonby Street Peckham London Uk on 1 March 2012 (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
9 September 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mrs Amaya Knock on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Mrs Amaya Knock on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Mrs Amaya Knock on 1 October 2009 (2 pages)
24 March 2009Incorporation (16 pages)
24 March 2009Incorporation (16 pages)