Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANNAPURNA SWEETMART LIMITED
Company Information for

ANNAPURNA SWEETMART LIMITED

42 LUCAS AVENUE, UPTON PARK, LONDON, E13 0RL,
Company Registration Number
03133108
Private Limited Company
Active

Company Overview

About Annapurna Sweetmart Ltd
ANNAPURNA SWEETMART LIMITED was founded on 1995-12-01 and has its registered office in London. The organisation's status is listed as "Active". Annapurna Sweetmart Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANNAPURNA SWEETMART LIMITED
 
Legal Registered Office
42 LUCAS AVENUE
UPTON PARK
LONDON
E13 0RL
Other companies in E13
 
Filing Information
Company Number 03133108
Company ID Number 03133108
Date formed 1995-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB677799642  
Last Datalog update: 2024-05-05 15:14:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANNAPURNA SWEETMART LIMITED
Is this data useful to you?
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.

Company Officers of ANNAPURNA SWEETMART LIMITED

Current Directors
Officer Role Date Appointed
KALPANABEN PATEL
Company Secretary 1995-12-01
ASHISH PATEL
Director 2014-12-02
DEVENDRA PATEL
Director 1995-12-01
HEMAL PATEL
Director 2014-12-02
KALPANABEN PATEL
Director 1995-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD WAYNE
Nominated Secretary 1995-12-01 1995-12-01
YVONNE WAYNE
Nominated Director 1995-12-01 1995-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEMAL PATEL OMGCO LTD Director 2013-01-14 CURRENT 2013-01-14 Dissolved 2014-07-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-04-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-20MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2024-01-04CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-04-03MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-04-03MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-12-19CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-23CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-01-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-22CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-01-05AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-01-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-15AR0101/12/15 ANNUAL RETURN FULL LIST
2016-01-14AP01DIRECTOR APPOINTED MR ASHISH PATEL
2016-01-14AP01DIRECTOR APPOINTED MR HEMAL PATEL
2015-01-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0101/12/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-21AR0101/12/13 ANNUAL RETURN FULL LIST
2013-03-06AR0101/12/12 ANNUAL RETURN FULL LIST
2013-01-26AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0101/12/11 ANNUAL RETURN FULL LIST
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AR0101/12/10 ANNUAL RETURN FULL LIST
2010-04-06AR0101/12/09 ANNUAL RETURN FULL LIST
2010-02-03AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2009-05-30DISS40DISS40 (DISS40(SOAD))
2009-05-29363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2009-05-29AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2008-06-18AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-23363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-04363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-07363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-03-24363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2004-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-03-10363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-07363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-02-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-26363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-05-15AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-07363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-08-16363sRETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS
1999-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-11-03225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98
1998-11-03287REGISTERED OFFICE CHANGED ON 03/11/98 FROM: 7 BRICKFIELD ROAD THORNTON HEATH SURREY CR7 8DS
1998-04-24363sRETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-26363sRETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS
1995-12-18288NEW DIRECTOR APPOINTED
1995-12-18288DIRECTOR RESIGNED
1995-12-18288SECRETARY RESIGNED
1995-12-18288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-12-18287REGISTERED OFFICE CHANGED ON 18/12/95 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET. HERTS. EN4 8NN.
1995-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ANNAPURNA SWEETMART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-02
Fines / Sanctions
No fines or sanctions have been issued against ANNAPURNA SWEETMART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-28 Outstanding HARPMANOR LIMITED
LEGAL CHARGE 2011-06-28 Outstanding HARPMANOR LIMITED
Creditors
Creditors Due After One Year 2013-04-30 £ 394,513
Creditors Due After One Year 2012-04-30 £ 394,513
Creditors Due After One Year 2012-04-30 £ 394,513
Creditors Due Within One Year 2013-04-30 £ 84,012
Creditors Due Within One Year 2012-04-30 £ 138,794
Creditors Due Within One Year 2012-04-30 £ 138,794
Creditors Due Within One Year 2011-04-30 £ 31,587
Provisions For Liabilities Charges 2013-04-30 £ 7,867
Provisions For Liabilities Charges 2012-04-30 £ 25,705
Provisions For Liabilities Charges 2012-04-30 £ 25,705
Provisions For Liabilities Charges 2011-04-30 £ 6,189

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ANNAPURNA SWEETMART LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 227,832
Cash Bank In Hand 2012-04-30 £ 166,057
Cash Bank In Hand 2012-04-30 £ 166,057
Cash Bank In Hand 2011-04-30 £ 164,754
Current Assets 2013-04-30 £ 326,373
Current Assets 2012-04-30 £ 287,361
Current Assets 2012-04-30 £ 287,361
Current Assets 2011-04-30 £ 281,504
Debtors 2013-04-30 £ 8,341
Debtors 2012-04-30 £ 5,654
Debtors 2012-04-30 £ 5,654
Debtors 2011-04-30 £ 2,750
Shareholder Funds 2013-04-30 £ 380,766
Shareholder Funds 2012-04-30 £ 260,946
Shareholder Funds 2012-04-30 £ 260,946
Shareholder Funds 2011-04-30 £ 284,375
Stocks Inventory 2013-04-30 £ 10,200
Stocks Inventory 2012-04-30 £ 5,650
Stocks Inventory 2012-04-30 £ 5,650
Stocks Inventory 2011-04-30 £ 4,000
Tangible Fixed Assets 2013-04-30 £ 540,785
Tangible Fixed Assets 2012-04-30 £ 532,597
Tangible Fixed Assets 2012-04-30 £ 532,597
Tangible Fixed Assets 2011-04-30 £ 40,647

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANNAPURNA SWEETMART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANNAPURNA SWEETMART LIMITED
Trademarks
We have not found any records of ANNAPURNA SWEETMART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANNAPURNA SWEETMART LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ANNAPURNA SWEETMART LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ANNAPURNA SWEETMART LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ANNAPURNA SWEETMART LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-04-0174199990Articles of copper, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyANNAPURNA SWEETMART LIMITEDEvent Date2009-06-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANNAPURNA SWEETMART LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANNAPURNA SWEETMART LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.