SWEET VENTURES LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 5BY

Company number 02387211
Status Active
Incorporation Date 22 May 1989
Company Type Private Limited Company
Address 1 BELL STREET, 2ND FLOOR, LONDON, NW1 5BY
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100 ; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 . The most likely internet sites of SWEET VENTURES LIMITED are www.sweetventures.co.uk, and www.sweet-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Sweet Ventures Limited is a Private Limited Company. The company registration number is 02387211. Sweet Ventures Limited has been working since 22 May 1989. The present status of the company is Active. The registered address of Sweet Ventures Limited is 1 Bell Street 2nd Floor London Nw1 5by. . SHAH, Rumit Kantilal is a Secretary of the company. SHAH, Rajesh Ramji Virpar is a Director of the company. SHAH, Rumit Kantilal is a Director of the company. Secretary SHAH, Bharti has been resigned. Director SHAH, Bharti has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
SHAH, Rumit Kantilal
Appointed Date: 14 March 2001

Director
SHAH, Rajesh Ramji Virpar
Appointed Date: 25 September 1998
68 years old

Director
SHAH, Rumit Kantilal

56 years old

Resigned Directors

Secretary
SHAH, Bharti
Resigned: 14 March 2001

Director
SHAH, Bharti
Resigned: 26 June 2000
54 years old

SWEET VENTURES LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

16 Jun 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

30 Dec 2015
Accounts for a medium company made up to 31 March 2015
01 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

...
... and 73 more events
19 Jun 1991
Return made up to 22/05/91; full list of members

15 May 1990
Ad 23/04/90--------- £ si 98@1=98 £ ic 2/100

13 Jun 1989
Accounting reference date notified as 31/10

30 May 1989
Secretary resigned

22 May 1989
Incorporation

SWEET VENTURES LIMITED Charges

2 October 2012
Rent deposit deed
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: Aviva Life and Pensions UK Limited
Description: An initial deposit of £7,800.
21 December 2011
Rent deposit deed
Delivered: 29 December 2011
Status: Outstanding
Persons entitled: Aviva Life & Pensions UK Limited
Description: £7,800 see image for full details.
2 December 2009
Capital contribution deposit deed
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Qian Zhang
Description: £97,031.
28 January 2009
Rent deposit deed
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Commerz Real Investmentgesellschaft Mbh
Description: £38,921.88 see image for full details.
1 February 2008
Rent deposit deed
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Soho Estates Limited
Description: The amount from time to time standing to the credit of an…
24 September 2007
Legal charge
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: 33/34 the strand exmouth east devon.
19 July 2007
Rent deposit deed
Delivered: 30 July 2007
Status: Outstanding
Persons entitled: London Underground Limited
Description: The deposit balance being the deposit from time to time…
5 April 2007
Rent deposit deed
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: London Underground Limited
Description: The deposit balance being the balance from time to time…
18 December 2006
Debenture
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Alliance and Leicester Commercial Bank PLC
Description: All right title and other interest in any f/h and/or l/h…
12 June 2006
Rent deposit deed
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Assetblue Limited
Description: Interest in the deposit standing to the credit of the…
28 February 2006
Rent deposit deed
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Ds Four Retail Limited
Description: The deposit £10,281.25.
26 September 2005
Rent deposit deed
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Heron Quays (RT3) T1 Limited and Heron Quays (RT3) T2 Limited
Description: The deposit of £14,687.50 for the due performance and…
19 November 2001
Debenture
Delivered: 3 December 2001
Status: Satisfied on 24 January 2004
Persons entitled: Girobank PLC
Description: The f/h property k/a 22 the drapery, 14 market square…
25 March 1999
Rent deposit deed
Delivered: 2 April 1999
Status: Outstanding
Persons entitled: Villiers Park Properties Limited
Description: The sum of £6,250,. see the mortgage charge document for…