Company NameSweetheart Hb Ltd
DirectorCharalampos Drimtzias
Company StatusActive
Company Number09422657
CategoryPrivate Limited Company
Incorporation Date4 February 2015(9 years, 2 months ago)
Previous NameSweatheart Hb 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 NameMr Charalampos Drimtzias
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGreek
StatusCurrent
Appointed28 January 2019(3 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Hepworth Court
Gatliff Road
London
SW1W 8QP
Director NameMr Efstathios Drimtzias
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityGreek
StatusResigned
Appointed04 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA

Location

Registered Address94 Hepworth Court
Gatliff Road
London
SW1W 8QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
21 July 2021Micro company accounts made up to 28 February 2021 (3 pages)
2 March 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
24 June 2020Registered office address changed from Solar House 282 Chase Road London N14 6NZ England to PO Box 7800 C/O Andrew Steale P.O. Box 7800 Mayfair London W1A 4GA on 24 June 2020 (1 page)
20 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
22 March 2019Change of details for Mr Charalampos Drimtzias as a person with significant control on 1 March 2018 (2 pages)
22 March 2019Notification of Charalampos Drimtzias as a person with significant control on 1 March 2018 (2 pages)
22 March 2019Notification of Ioannis Paraskevas Drimtzias as a person with significant control on 1 March 2018 (2 pages)
22 March 2019Cessation of Efstathios Drimtzias as a person with significant control on 1 March 2018 (1 page)
22 March 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
20 March 2019Unaudited abridged accounts made up to 28 February 2018 (7 pages)
29 January 2019Termination of appointment of Efstathios Drimtzias as a director on 28 January 2019 (1 page)
29 January 2019Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Solar House 282 Chase Road London N14 6NZ on 29 January 2019 (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
29 January 2019Appointment of Mr Charalampos Drimtzias as a director on 28 January 2019 (2 pages)
26 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
10 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
1 February 2017Director's details changed for Mr Efstathios Drimtzias on 3 October 2016 (2 pages)
1 February 2017Director's details changed for Mr Efstathios Drimtzias on 3 October 2016 (2 pages)
4 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
7 October 2016Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 7 October 2016 (1 page)
2 March 2016Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA United Kingdom to 869 High Road London N12 8QA on 2 March 2016 (1 page)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Director's details changed for Mr Efstathios Drimtzias on 3 February 2016 (2 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Director's details changed for Mr Efstathios Drimtzias on 3 February 2016 (2 pages)
2 March 2016Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA United Kingdom to 869 High Road London N12 8QA on 2 March 2016 (1 page)
5 February 2015Company name changed sweatheart hb LTD\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
(3 pages)
5 February 2015Company name changed sweatheart hb LTD\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
(3 pages)
4 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-04
  • GBP 100
(29 pages)
4 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-04
  • GBP 100
(29 pages)