Company NameCigars & Sweets Limited
DirectorsMukesh Amilal Gaglani and Priti Mukesh Gaglani
Company StatusActive
Company Number09881646
CategoryPrivate Limited Company
Incorporation Date20 November 2015(8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMukesh Amilal Gaglani
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Fenchurch Street
London
EC3M 6BL
Director NameMrs Priti Mukesh Gaglani
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(1 year, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Fenchurch Street
London
EC3M 6BL
Director NameNirmal Amilal Gaglani
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Fenchurch Street
London
EC3M 6BL
Director NamePrakash Amilal Gaglani
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Fenchurch Street
London
EC3M 6BL

Location

Registered Address144 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
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 Return17 October 2023 (5 months, 1 week ago)
Next Return Due31 October 2024 (7 months from now)

Filing History

20 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
26 November 2018Notification of Priti Mukesh Gaglani as a person with significant control on 6 April 2017 (2 pages)
17 August 2018Second filing of Confirmation Statement dated 19/11/2017 (4 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 July 2018Appointment of Mrs Priti Mukesh Gaglani as a director on 6 April 2017 (2 pages)
17 July 2018Change of details for Mr Mukesh Amilal Gaglani as a person with significant control on 6 April 2017 (2 pages)
17 July 2018Termination of appointment of Prakash Amilal Gaglani as a director on 6 April 2017 (1 page)
17 July 2018Termination of appointment of Nirmal Amilal Gaglani as a director on 6 April 2017 (1 page)
27 November 2017Confirmation statement made on 19 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 17/08/2018
(4 pages)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 May 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 May 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2017Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
12 April 2017Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
14 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
9 September 2016Registered office address changed from 8 Exchange Arcade 175 Bishopsgate London EC2M 3WA England to 144 Fenchurch Street London EC3M 6BL on 9 September 2016 (1 page)
9 September 2016Registered office address changed from 8 Exchange Arcade 175 Bishopsgate London EC2M 3WA England to 144 Fenchurch Street London EC3M 6BL on 9 September 2016 (1 page)
20 November 2015Incorporation
Statement of capital on 2015-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 November 2015Incorporation
Statement of capital on 2015-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)