London
.
N7 6HB
Director Name | Mr Thomas Edward Soden |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 Glenloch Court Glenmore Road London . NW3 4DD |
Director Name | Mr Allan Patrick Gage |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ground Floor, 8 Holyrood Street London SE1 2EL |
Website | www.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 |
51 at £1 | Allan Patrick Gage 51.00% Ordinary |
---|---|
36 at £1 | Thomas Edward Soden 36.00% Ordinary |
13 at £1 | Emma Hutchison 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,098 |
Cash | £41,565 |
Current Liabilities | £146,777 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
5 July 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
5 June 2023 | Confirmation statement made on 3 June 2023 with updates (4 pages) |
25 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
12 August 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
6 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2022 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
19 April 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
7 April 2020 | Registered office address changed from Unit 3 Cedar Court 1 Royal Oak Yard London London SE1 3GA to Ground Floor, 8 Holyrood Street London SE1 2EL on 7 April 2020 (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2019 | Director's details changed for Mr Allan Patrick Gage on 6 December 2019 (2 pages) |
6 December 2019 | Change of details for Mr Allan Patrick Gage as a person with significant control on 6 December 2019 (2 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
31 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
18 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
10 January 2013 | Incorporation
|
10 January 2013 | Incorporation
|
10 January 2013 | Incorporation
|