Company NameSweet Touch Limited
DirectorZaigham Ali
Company StatusActive
Company Number06864806
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years ago)

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
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Zaigham Ali
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Park View
London
N21 1QX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address6 Park View
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Zaigham Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£44,098
Cash£19,270
Current Liabilities£55,015

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

22 April 2021Delivered on: 27 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets and unregistered property - shop unit at street level oxford circus station london.
Outstanding

Filing History

31 May 2023Micro company accounts made up to 31 March 2022 (3 pages)
23 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
8 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 March 2021 (2 pages)
13 May 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
27 April 2021Registration of charge 068648060001, created on 22 April 2021 (24 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 May 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
1 April 2016Compulsory strike-off action has been discontinued (1 page)
1 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
9 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(3 pages)
9 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 April 2013Registered office address changed from 29 Woodhill Crescent Kenton Harrow Middlesex HA3 0LU on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 29 Woodhill Crescent Kenton Harrow Middlesex HA3 0LU on 25 April 2013 (1 page)
25 April 2013Director's details changed for Mr Zaigham Ali on 31 March 2013 (2 pages)
25 April 2013Director's details changed for Mr Zaigham Ali on 31 March 2013 (2 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
3 May 2011Director's details changed for Mr Zaigham Ali on 28 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Zaigham Ali on 28 April 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Zaigham Ali on 31 March 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Zaigham Ali on 31 March 2010 (2 pages)
21 April 2009Registered office changed on 21/04/2009 from 6 park view london N21 1QX (1 page)
21 April 2009Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 April 2009Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 April 2009Director appointed zaigham ali (2 pages)
21 April 2009Director appointed zaigham ali (2 pages)
21 April 2009Registered office changed on 21/04/2009 from 6 park view london N21 1QX (1 page)
1 April 2009Appointment terminated director yomtov jacobs (1 page)
1 April 2009Appointment terminated director yomtov jacobs (1 page)
31 March 2009Incorporation (9 pages)
31 March 2009Incorporation (9 pages)