Warning: file_put_contents(c/e5a403bcd8c8d384d72c2a2c51357ef8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sweetland London Ltd, HA3 8DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SWEETLAND LONDON LTD

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

This company is commonly known as Sweetland London Ltd. The company was founded 3 years ago and was given the registration number 12784904. The firm's registered office is in HARROW. You can find them at Alpha House, 296 Kenton Road, Harrow, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:SWEETLAND LONDON LTD
Company Number:12784904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Alpha House, 296 Kenton Road, Harrow, England, HA3 8DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kings Avenue, London, N21 3NA

Director12 October 2021Active
Alpha House, 296 Kenton Road, Harrow, England, HA3 8DD

Director01 August 2020Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director21 September 2020Active

People with Significant Control

Mr John Azar
Notified on:12 October 2021
Status:Active
Date of birth:February 1980
Nationality:Swedish
Address:1, Kings Avenue, London, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Khajag Agop Kouyoumjian
Notified on:21 September 2020
Status:Active
Date of birth:March 1969
Nationality:Lebanese
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Houssam Haddad
Notified on:01 August 2020
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Alpha House, 296 Kenton Road, Harrow, England, HA3 8DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Address

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

Download
2023-08-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-10Resolution

Resolution.

Download
2023-07-10Change of name

Certificate change of name company.

Download
2023-07-08Gazette

Gazette filings brought up to date.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2022-10-04Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-11Address

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

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Address

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

Download
2020-08-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.