Warning: file_put_contents(c/cac9a4db5923b54227346ad28b291bee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sweet Palace Ltd, TW4 6BH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SWEET PALACE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sweet Palace Ltd. The company was founded 10 years ago and was given the registration number 08859512. The firm's registered office is in HOUNSLOW. You can find them at Jolyon House, Amberley Way, Hounslow, . This company's SIC code is 56290 - Other food services.

Company Information

Name:SWEET PALACE LTD
Company Number:08859512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2014
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Jolyon House, Amberley Way, Hounslow, England, TW4 6BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jolyon House, Amberley Way, Hounslow, England, TW4 6BH

Director20 July 2020Active
39, Tresco Gardens, Ilford, United Kingdom, IG3 9NH

Director23 January 2014Active
30, Natal Road, Ilford, England, IG1 2HA

Director29 September 2015Active
37, York Road, Ilford, United Kingdom, IG1 3AD

Director25 June 2015Active
30, Natal Road, Ilford, England, IG1 2HA

Director27 November 2018Active
37, York Road, Ilford, United Kingdom, IG1 3AD

Director25 June 2015Active
40, Beattyville Gardens, Ilford, United Kingdom, IG6 1JY

Director23 January 2014Active
118, Yeading Lane, Hayes, England, UB4 0EZ

Director21 December 2018Active
Jolyon House, Amberley Way, Hounslow, England, TW4 6BH

Director18 June 2020Active

People with Significant Control

Mr Janos Laszlo Makula
Notified on:03 September 2020
Status:Active
Date of birth:May 1990
Nationality:Hungarian
Country of residence:England
Address:167, Derby Street, Sheffield, England, S2 3NQ
Nature of control:
  • Significant influence or control
Miss Sarune Urbonaite
Notified on:18 June 2020
Status:Active
Date of birth:October 1988
Nationality:Lithuanian
Country of residence:England
Address:Jolyon House, Amberley Way, Hounslow, England, TW4 6BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jaskaran Souni
Notified on:21 December 2018
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:118, Yeading Lane, Hayes, England, UB4 0EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Zeeshan Majid Aqil
Notified on:17 August 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:10, Wantz Road, Dagenham, England, RM10 8PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-15Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-22Gazette

Gazette filings brought up to date.

Download
2021-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-23Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-18Address

Change registered office address company with date old address new address.

Download
2020-03-11Gazette

Gazette filings brought up to date.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-19Address

Change registered office address company with date old address new address.

Download
2019-04-09Address

Change registered office address company with date old address new address.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.