About

Registered Number: 03108082
Date of Incorporation: 29/09/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: C/O Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, E14 4HD,

 

Sweet Street Desserts Ltd was registered on 29 September 1995 with its registered office in London. There are 2 directors listed as Messinger, Douglas Martin, Solmon, Sandy Lynn for this company in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MESSINGER, Douglas Martin 12 February 1996 - 1
SOLMON, Sandy Lynn 12 February 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 24 October 2019
AD01 - Change of registered office address 02 September 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 27 September 2017
MR01 - N/A 29 December 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 01 October 2013
AD01 - Change of registered office address 01 October 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 29 September 2010
CH03 - Change of particulars for secretary 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 26 March 2010
TM02 - Termination of appointment of secretary 15 February 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 06 September 2005
AUD - Auditor's letter of resignation 03 August 2005
AUD - Auditor's letter of resignation 18 July 2005
287 - Change in situation or address of Registered Office 07 July 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 16 August 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 28 August 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 03 September 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 26 September 1997
225 - Change of Accounting Reference Date 02 June 1997
363s - Annual Return 22 January 1997
288 - N/A 13 March 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
CERTNM - Change of name certificate 21 February 1996
288 - N/A 01 November 1995
288 - N/A 01 November 1995
287 - Change in situation or address of Registered Office 13 October 1995
NEWINC - New incorporation documents 29 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.