Company Information for SWEET HOMES LIMITED
16 VARLEY PARADE, LONDON, NW9 6RR,
|
Company Registration Number
01905197
Private Limited Company
Active |
Company Name | |
---|---|
SWEET HOMES LIMITED | |
Legal Registered Office | |
16 VARLEY PARADE LONDON NW9 6RR Other companies in NW9 | |
Company Number | 01905197 | |
---|---|---|
Company ID Number | 01905197 | |
Date formed | 1985-04-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 14:18:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SWEET HOMES (MANCHESTER) LIMITED | 3 HARDMAN STREET MANCHESTER M3 3HF | Active - Proposal to Strike off | Company formed on the 2008-05-16 | |
SWEET HOMES SWEET LTD | BILLINGFORD ELSTREE HILL BROMLEY BR1 4JE | Active | Company formed on the 2008-02-15 | |
SWEET HOMES PRESTON LTD | 198E MILLER ROAD RIBBLETON PRESTON PR2 6NH | Active | Company formed on the 2013-09-19 | |
SWEET HOMES CHITTENANGO, LLC | 390 RUSSELL STREET Madison CHITTENANGO NY 13037 | Active | Company formed on the 2014-10-17 | |
SWEET HOMES DDAY CARE INC | 1133 OGDEN AVENUE #8Q Bronx BRONX NY 10452 | Active | Company formed on the 2015-02-09 | |
SWEET HOMES USA LLC | 260 EAST AVE Nassau VALLEY STREAM NY 11580 | Active | Company formed on the 2013-06-10 | |
SWEET HOMES INSPECTIONS, LLC | 1409 S. JOPLIN ST. Aurora CO 80017 | Voluntarily Dissolved | Company formed on the 2003-03-31 | |
SWEET HOMES OF COLORADO, INC. | 129 10th St Unit A2 Silverthorne CO 80498 | Good Standing | Company formed on the 1992-04-22 | |
Sweet Homes, LLC | 8 Pheasant Run Dr Lander WY 82520 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2008-07-25 | |
SWEET HOMES, INC | 11191 30TH ST NE LAKE STEVENS WA 982589549 | Dissolved | Company formed on the 2011-08-17 | |
SWEET HOMES PROPERTY GROUP LLC | 24 HARCROFT COURT Erie AMHERST NY 14226 | Active | Company formed on the 2015-05-22 | |
Sweet Homes LLC | 2628 w. 35th ave Denver CO 80211 | Delinquent | Company formed on the 2009-03-10 | |
SWEET HOMES SWEET LTD. | 2614 41 ST NW EDMONTON ALBERTA T6L 5J8 | Active | Company formed on the 2015-09-15 | |
SWEET HOMES inc. | 3199 QUINTON PARK TRAIL QUINTON VA 23141-2343 | Active | Company formed on the 1994-06-03 | |
SWEET HOMES CORPORATION | 6400 WOODHAWK DR - MAYFIELD HTS OH 44124 | Active | Company formed on the 1991-04-10 | |
SWEET HOMES INVESTMENT LLC | 170 S LINCOLN STE 150 SPOKANE WA 99201 | Active | Company formed on the 2016-03-20 | |
SWEET HOMES REALTY, INC | 5329 S EASTERN AVE LAS VEGAS NV 89119 | Revoked | Company formed on the 2012-08-23 | |
SWEET HOMES PROPERTIES, LLC. | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Active | Company formed on the 2014-02-06 | |
SWEET HOMES INFRATECH PRIVATE LIMITED | 2578-79 FIRST FLOOR BEADONPURA KAROL BAGH NEW DELHI Delhi 110005 | ACTIVE | Company formed on the 2013-12-06 | |
SWEET HOMES SOCIETY LIMITED | 4 VILLA ROMONA 37-A NEPEANSEA ROAD MUMBAI-400 036 Maharashtra | DISSOLVED | Company formed on the 1949-10-11 |
Officer | Role | Date Appointed |
---|---|---|
ANOOP KUMAR JOSHI |
||
ANOOP KUMAR JOSHI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PRAKASHINI JOSHI |
Director | ||
ANOOP KUMAR JOSHI |
Director | ||
SUDHIR PRAGJI JATANIA |
Director | ||
BHANU MEHTA |
Director | ||
NIMESH PRAVIN SAMANI |
Company Secretary | ||
MADHUSUDAN SHAMJIBHAI GHEEWALA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RA CONSULTANTS UK LTD | Company Secretary | 2009-01-09 | CURRENT | 2009-01-09 | Active | |
BELMONT STORE LTD | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active | |
SWEET HOME (CARSHALTON) LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
C.M. INVESTIMENT LIMITED | Director | 2015-09-01 | CURRENT | 2010-05-14 | Active | |
V. T. PROPERTY LIMITED | Director | 2013-09-19 | CURRENT | 1997-07-10 | Active | |
V N R DEVELOPMENTS LIMITED | Director | 2013-09-19 | CURRENT | 2003-10-10 | Active | |
DIMPLE MOTORS UK LTD | Director | 2009-01-09 | CURRENT | 2009-01-09 | Active | |
EUROPRIDE INVESTMENTS LIMITED | Director | 2007-05-18 | CURRENT | 2007-03-26 | Active | |
OVERPOINT LIMITED | Director | 2005-07-06 | CURRENT | 2005-05-16 | Active | |
VAMA CONTRACTORS & KITCHEN SUPPLIERS LIMITED | Director | 2004-11-19 | CURRENT | 2004-11-16 | Liquidation | |
DIMPLE SELF DRIVE HIRE LIMITED | Director | 2001-08-12 | CURRENT | 2001-08-08 | Dissolved 2014-06-24 |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/18 FROM 19 Varley Parade Edgware Road Colindale NW9 6RR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRAKASHINI JOSHI | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
LATEST SOC | 19/12/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
AP01 | DIRECTOR APPOINTED MR ANOOP KUMAR JOSHI | |
LATEST SOC | 31/12/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS PRAKASHINI JOSHI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANOOP KUMAR JOSHI | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUDHIR PRAGJI JATANIA | |
AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUDHIR PRAGJI JATANIA / 17/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 19 VARLEY PARADE EDGWARE ROAD COLINDALE NW9 6RR | |
363(287) | REGISTERED OFFICE CHANGED ON 17/03/03 | |
363s | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/12/02 FROM: NIELSENS CHARTERED ACCOUNTANTS ALPINAIR HOUSE 174 HONEYPOT LANE STANMORE MIDDLESEX HA7 1EE | |
363s | RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 27 YORK STREET LONDON W1H 1PY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
88(2) | AD 28/01/00--------- £ SI 99000@1=99000 £ IC 1000/100000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | UNITY TRUST BANK PLC | |
LEGAL CHARGE | Satisfied | UNITY TRUST BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | TSB ENGLAND & WALES PLC | |
MORTGAGE DEBENTURE | Satisfied | T S B ENGLAND & WALES PLC | |
LEGAL CHARGE | Satisfied | T S B ENGLAND & WALES PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 199,343 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 187,343 |
Creditors Due Within One Year | 2013-03-31 | £ 332,728 |
Creditors Due Within One Year | 2012-03-31 | £ 334,814 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWEET HOMES LIMITED
Called Up Share Capital | 2013-03-31 | £ 100,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 100,000 |
Current Assets | 2013-03-31 | £ 49,834 |
Current Assets | 2012-03-31 | £ 6,245 |
Debtors | 2013-03-31 | £ 48,334 |
Debtors | 2012-03-31 | £ 4,465 |
Shareholder Funds | 2013-03-31 | £ 227,195 |
Shareholder Funds | 2012-03-31 | £ 195,358 |
Stocks Inventory | 2013-03-31 | £ 1,500 |
Stocks Inventory | 2012-03-31 | £ 1,780 |
Tangible Fixed Assets | 2013-03-31 | £ 709,432 |
Tangible Fixed Assets | 2012-03-31 | £ 711,270 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
Residential Dementia |
London Borough of Sutton | |
|
Nursing Care - Ext Provider |
Surrey County Council | |
|
Residential Dementia |
London Borough of Sutton | |
|
Nursing Care - Ext Provider |
London Borough of Sutton | |
|
Interim Placements - Ext Provider |
Surrey County Council | |
|
Residential Dementia |
Milton Keynes Council | |
|
Premises-related expenditure |
Merton Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
London Borough of Sutton | |
|
Interim Placements - Ext Provider |
London Borough of Sutton | |
|
Nursing Care - Ext Provider |
Milton Keynes Council | |
|
Premises-related expenditure |
London Borough of Sutton | |
|
Nursing Care - Ext Provider |
Merton Council | |
|
|
London Borough of Merton | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Contrct Services |
Merton Council | |
|
|
London Borough of Merton | |
|
|
London Borough of Merton | |
|
Miscellaneous Contrct Services |
London Borough of Merton | |
|
Miscellaneous Contrct Services |
London Borough of Merton | |
|
Miscellaneous Contrct Services |
London Borough of Merton | |
|
Miscellaneous Agency Services |
London Borough of Merton | |
|
Third Party Payments |
London Borough of Merton | |
|
Third Party Payments |
London Borough of Merton | |
|
|
London Borough of Merton | |
|
Third Party Payments |
London Borough of Merton | |
|
Third Party Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |