HEIDI'S SWISS PATISSERIE LIMITED

Register to unlock more data on OkredoRegister

HEIDI'S SWISS PATISSERIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02482339

Incorporation date

16/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wellesley House, 204 London Road, Waterlooville, Hants PO7 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1990)
dot icon25/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-03-16 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-16 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon18/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon15/02/2022
Confirmation statement made on 2021-03-16 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon10/02/2021
Notification of Hte Holdings Limited as a person with significant control on 2019-03-31
dot icon10/02/2021
Cessation of Heidi Julia Elliott as a person with significant control on 2019-03-31
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon17/03/2020
Change of details for Ms Heidi Julia Elliott as a person with significant control on 2016-04-06
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/07/2019
Satisfaction of charge 024823390004 in full
dot icon11/07/2019
Satisfaction of charge 3 in full
dot icon11/07/2019
Satisfaction of charge 2 in full
dot icon20/03/2019
Secretary's details changed for Ms Heidi Julia Elliott on 2019-03-20
dot icon19/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon19/03/2019
Director's details changed for Ms Heidi Julia Elliott on 2019-03-20
dot icon16/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon05/12/2017
Registration of charge 024823390004, created on 2017-12-05
dot icon10/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-03-16 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon30/08/2016
Termination of appointment of Josef Ernst Strassman as a director on 2015-07-24
dot icon18/05/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon06/09/2015
Particulars of variation of rights attached to shares
dot icon06/09/2015
Particulars of variation of rights attached to shares
dot icon06/09/2015
Statement of capital following an allotment of shares on 2015-07-24
dot icon06/09/2015
Resolutions
dot icon06/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon20/05/2014
Director's details changed for Heidi Julia Elliott on 2013-03-17
dot icon20/05/2014
Director's details changed for Josef Ernst Strassman on 2013-03-17
dot icon20/05/2014
Secretary's details changed for Heidi Julia Elliott on 2013-03-17
dot icon29/09/2013
Full accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon18/09/2012
Statement of capital following an allotment of shares on 2012-04-01
dot icon28/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon02/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon27/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon10/05/2010
Director's details changed for Josef Ernst Strassman on 2009-10-01
dot icon10/05/2010
Director's details changed for Heidi Julia Elliott on 2009-10-01
dot icon12/08/2009
Accounts for a small company made up to 2008-12-31
dot icon22/04/2009
Return made up to 16/03/09; full list of members
dot icon08/02/2009
Ad 04/04/08\gbp si 10000@1=10000\gbp ic 10100/20100\
dot icon08/02/2009
Nc inc already adjusted 04/04/08
dot icon08/02/2009
Resolutions
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 16/03/08; full list of members
dot icon21/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/03/2007
Return made up to 16/03/07; full list of members
dot icon26/03/2007
Secretary's particulars changed;director's particulars changed
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/03/2006
Return made up to 16/03/06; full list of members
dot icon10/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/03/2005
Return made up to 16/03/05; full list of members
dot icon15/11/2004
Accounts for a small company made up to 2003-12-31
dot icon28/03/2004
Return made up to 16/03/04; full list of members
dot icon05/10/2003
Accounts for a small company made up to 2002-12-31
dot icon14/08/2003
Particulars of mortgage/charge
dot icon02/04/2003
Return made up to 16/03/03; full list of members
dot icon30/10/2002
Accounts for a small company made up to 2001-12-31
dot icon21/03/2002
Return made up to 16/03/02; full list of members
dot icon14/11/2001
Accounts for a small company made up to 2000-12-31
dot icon04/06/2001
Accounts for a small company made up to 2000-03-31
dot icon14/03/2001
Return made up to 16/03/01; full list of members
dot icon27/01/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon10/09/2000
Memorandum and Articles of Association
dot icon10/09/2000
Ad 18/04/00--------- £ si 10098@1=10098 £ ic 2/10100
dot icon10/09/2000
Resolutions
dot icon10/09/2000
Resolutions
dot icon10/09/2000
Resolutions
dot icon10/09/2000
Resolutions
dot icon10/09/2000
£ nc 1000/11000 18/04/00
dot icon15/05/2000
New director appointed
dot icon11/04/2000
Return made up to 16/03/00; full list of members
dot icon06/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon25/03/1999
Return made up to 16/03/99; full list of members
dot icon14/09/1998
Accounts for a dormant company made up to 1998-03-31
dot icon17/03/1998
Return made up to 16/03/98; no change of members
dot icon14/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon24/03/1997
Return made up to 16/03/97; no change of members
dot icon23/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon30/04/1996
New secretary appointed
dot icon28/03/1996
Return made up to 16/03/96; full list of members
dot icon20/03/1996
Director resigned
dot icon20/03/1996
Secretary resigned
dot icon08/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon19/03/1995
Return made up to 16/03/95; no change of members
dot icon04/02/1995
Accounts for a dormant company made up to 1994-03-31
dot icon04/02/1995
Resolutions
dot icon20/03/1994
Return made up to 16/03/94; no change of members
dot icon27/01/1994
Full accounts made up to 1993-03-31
dot icon13/07/1993
Return made up to 16/03/93; full list of members
dot icon15/03/1993
Full accounts made up to 1992-03-31
dot icon01/09/1992
Return made up to 16/03/92; no change of members
dot icon29/04/1992
Full accounts made up to 1991-03-31
dot icon06/07/1991
Return made up to 16/03/91; full list of members
dot icon23/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/04/1990
Registered office changed on 24/04/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/03/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
67
3.32M
-
0.00
128.34K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEIDI'S SWISS PATISSERIE LIMITED

HEIDI'S SWISS PATISSERIE LIMITED is an(a) Active company incorporated on 16/03/1990 with the registered office located at Wellesley House, 204 London Road, Waterlooville, Hants PO7 7AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEIDI'S SWISS PATISSERIE LIMITED?

toggle

HEIDI'S SWISS PATISSERIE LIMITED is currently Active. It was registered on 16/03/1990 .

Where is HEIDI'S SWISS PATISSERIE LIMITED located?

toggle

HEIDI'S SWISS PATISSERIE LIMITED is registered at Wellesley House, 204 London Road, Waterlooville, Hants PO7 7AN.

What does HEIDI'S SWISS PATISSERIE LIMITED do?

toggle

HEIDI'S SWISS PATISSERIE LIMITED operates in the Retail sale of bread cakes flour confectionery and sugar confectionery in specialised stores (47.24 - SIC 2007) sector.

What is the latest filing for HEIDI'S SWISS PATISSERIE LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-16 with updates.