UKBizDB.co.uk

SWEETS FROM HEAVEN RETAIL (UK) LIMITED

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

This company is commonly known as Sweets From Heaven Retail (uk) Limited. The company was founded 25 years ago and was given the registration number 03678222. The firm's registered office is in LONDON. You can find them at 2nd Floor Beaumont House, 1b Lambton Road, London, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:SWEETS FROM HEAVEN RETAIL (UK) LIMITED
Company Number:03678222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1998
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:2nd Floor Beaumont House, 1b Lambton Road, London, England, SW20 0LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Glen Estate, 12 Terminal Crescent, Glenhazel, South Africa, 2192

Secretary26 July 2004Active
Unit 7 Park Glen Estate 12, Terminal Crescent Glenhazel, 2192,, Johannesburg, South Africa,

Director10 December 2019Active
Formentor, Canal Road, Higham, Rochester, ME3 7HU

Secretary03 May 2000Active
21 High View, Higham, Rochester, ME3 7HR

Secretary01 September 2001Active
21 Southampton Row, London, WC1B 5HS

Nominee Secretary03 December 1998Active
Unit 1, 3 Townsend Road, Hyde Park, Johannesburg, South Africa, 2196

Director15 January 1999Active
Glenn Manor, North Field Avenue Glenhazel, Johannesburg, South Africa, FOREIGN

Director15 January 1999Active
21 Southampton Row, London, WC1B 5HS

Nominee Director03 December 1998Active

People with Significant Control

Mr Andre Alexandre Gomes E Silva
Notified on:22 September 2020
Status:Active
Date of birth:July 1981
Nationality:Portuguese
Country of residence:England
Address:15, Bullivant Close, Greenhithe, England, DA9 9PB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lawrence Davidoff
Notified on:03 December 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:2nd Floor, Beaumont House, London, England, SW20 0LW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2023-09-01Gazette

Gazette filings brought up to date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Gazette

Gazette filings brought up to date.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Gazette

Gazette filings brought up to date.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-24Gazette

Gazette notice compulsory.

Download
2018-02-15Address

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

Download

Copyright © 2024. All rights reserved.