Company NameSweet Street Developments Limited
DirectorsEdward Charles Rash and Helen Jane Green
Company StatusActive
Company Number09706788
CategoryPrivate Limited Company
Incorporation Date28 July 2015(8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Charles Rash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2018(2 years, 8 months after company formation)
Appointment Duration6 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameGemma Elizabeth Mary Parsons
StatusCurrent
Appointed01 July 2018(2 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressHorseferry House Horseferry Road
London
England And Wales
SW1P 2AW
Director NameHelen Jane Green
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Havering Drive
Romford
Essex
RM1 4BH
Director NameMs Carol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(6 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr John Barry Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Nigel Philip Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(6 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameMs Catherine Anne Sukmonowski
StatusResigned
Appointed24 June 2016(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2017)
RoleCompany Director
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Brian David Jackson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(1 year, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Ian Brimicombe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW
Secretary NameMr Paul Derek Tunnacliffe
StatusResigned
Appointed15 September 2017(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2018)
RoleCompany Director
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW

Location

Registered AddressHorseferry House
Horseferry Road
London
SW1P 2AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

6 December 2023Termination of appointment of Ian Brimicombe as a director on 30 November 2023 (1 page)
4 December 2023Second filing for the appointment of Gemma Elizabeth Mary Parsons as a secretary (5 pages)
2 November 2023Director's details changed for Mr Edward Charles Rash on 28 September 2023 (2 pages)
20 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
10 October 2023Full accounts made up to 1 April 2023 (17 pages)
13 October 2022Full accounts made up to 2 April 2022 (18 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
8 October 2021Appointment of Helen Jane Green as a director on 23 September 2021 (2 pages)
5 October 2021Full accounts made up to 27 March 2021 (18 pages)
16 July 2021Termination of appointment of Nigel Philip Jones as a director on 16 July 2021 (1 page)
21 December 2020Full accounts made up to 28 March 2020 (18 pages)
2 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
17 September 2019Full accounts made up to 30 March 2019 (18 pages)
9 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
13 September 2018Full accounts made up to 31 March 2018 (17 pages)
13 July 2018Appointment of Gemma Elizabeth Mary Parsons as a secretary on 1 July 2018 (2 pages)
13 July 2018Appointment of Gemma Elizabeth Mary Parsons as a secretary on 1 July 2018
  • ANNOTATION Clarification a second filed AP03 was registered on 04/12/2023.
(3 pages)
9 July 2018Termination of appointment of Paul Derek Tunnacliffe as a secretary on 1 July 2018 (1 page)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
9 April 2018Appointment of Mr Edward Charles Rash as a director on 2 April 2018 (2 pages)
6 April 2018Termination of appointment of Brian David Jackson as a director on 31 March 2018 (1 page)
22 September 2017Appointment of Mr Ian Brimicombe as a director on 15 September 2017 (2 pages)
22 September 2017Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017 (1 page)
22 September 2017Appointment of Mr Paul Derek Tunnacliffe as a secretary on 15 September 2017 (2 pages)
22 September 2017Appointment of Mr Paul Derek Tunnacliffe as a secretary on 15 September 2017 (2 pages)
22 September 2017Appointment of Mr Ian Brimicombe as a director on 15 September 2017 (2 pages)
22 September 2017Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017 (1 page)
11 September 2017Full accounts made up to 31 March 2017 (17 pages)
11 September 2017Full accounts made up to 31 March 2017 (17 pages)
31 July 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
14 June 2017Appointment of Mr Brian David Jackson as a director on 7 June 2017 (2 pages)
14 June 2017Appointment of Mr Brian David Jackson as a director on 7 June 2017 (2 pages)
13 June 2017Termination of appointment of John Barry Smith as a director on 7 June 2017 (1 page)
13 June 2017Termination of appointment of John Barry Smith as a director on 7 June 2017 (1 page)
23 January 2017Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (16 pages)
5 January 2017Full accounts made up to 31 March 2016 (16 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
5 July 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
5 July 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
4 July 2016Appointment of Ms Catherine Anne Sukmonowski as a secretary on 24 June 2016 (2 pages)
4 July 2016Appointment of Ms Catherine Anne Sukmonowski as a secretary on 24 June 2016 (2 pages)
4 July 2016Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Horseferry House Horseferry Road London SW1P 2AW on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Horseferry House Horseferry Road London SW1P 2AW on 4 July 2016 (1 page)
11 February 2016Appointment of Mr Nigel Philip Jones as a director on 8 February 2016 (2 pages)
11 February 2016Appointment of Mr John Barry Smith as a director on 8 February 2016 (2 pages)
11 February 2016Appointment of Ms Carol Ann Fairweather as a director on 8 February 2016 (2 pages)
11 February 2016Termination of appointment of Neil David Townson as a director on 8 February 2016 (1 page)
11 February 2016Appointment of Mr John Barry Smith as a director on 8 February 2016 (2 pages)
11 February 2016Termination of appointment of Neil David Townson as a director on 8 February 2016 (1 page)
11 February 2016Appointment of Mr Nigel Philip Jones as a director on 8 February 2016 (2 pages)
11 February 2016Appointment of Ms Carol Ann Fairweather as a director on 8 February 2016 (2 pages)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 1
(31 pages)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 1
(31 pages)