Company NameSweetings (City) Limited
Company StatusActive
Company Number00567496
CategoryPrivate Limited Company
Incorporation Date12 June 1956(67 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Ann Lavinia Barfoot
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(59 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMrs Joanne Gray
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(63 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMrs Suzanne Knowler
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(63 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameGraham Percy Lewis Needham
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(35 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 1993)
RoleCompany Director
Correspondence Address14 Thrifts Mead
Theydon Bois
Epping
Essex
CM16 7NF
Director NameMrs Patricia Ellen Needham
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(35 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 June 2001)
RoleCompany Director
Correspondence Address14 Thrifts Mead
Theydon Bois
Epping
Essex
CM16 7NF
Secretary NameMrs Patricia Ellen Needham
NationalityBritish
StatusResigned
Appointed14 April 1992(35 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 June 2001)
RoleCompany Director
Correspondence Address14 Thrifts Mead
Theydon Bois
Epping
Essex
CM16 7NF
Director NameJennifer Lindsey Wenborn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(37 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 June 2001)
RoleOccupational Therapist
Correspondence Address17 Malvern Drive
Woodford Green
Essex
IG8 0JR
Director NameRichard Barfoot
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(45 years after company formation)
Appointment Duration14 years, 3 months (resigned 01 October 2015)
RoleFish Wholesalers
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage
High Street
Codicote
Hertfordshire
SG4 8SL
Director NameMr Richard Barfoot
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(45 years after company formation)
Appointment Duration18 years, 3 months (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Secretary NameMr Richard Barfoot
NationalityBritish
StatusResigned
Appointed12 June 2001(45 years after company formation)
Appointment Duration18 years, 3 months (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£267,996
Cash£186,872
Current Liabilities£66,913

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return14 April 2024 (1 week, 5 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

5 May 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
29 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
17 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
29 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
5 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
30 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
7 February 2020Appointment of Mrs Suzanne Knowler as a director on 7 February 2020 (2 pages)
7 February 2020Appointment of Mrs Joanne Gray as a director on 7 February 2020 (2 pages)
7 February 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
28 November 2019Withdrawal of a person with significant control statement on 28 November 2019 (2 pages)
28 November 2019Notification of Ann Lavinia Barfoot as a person with significant control on 12 September 2019 (2 pages)
27 September 2019Termination of appointment of Richard Barfoot as a secretary on 12 September 2019 (1 page)
27 September 2019Cessation of Richard Barfoot as a person with significant control on 12 September 2019 (1 page)
27 September 2019Termination of appointment of Richard Barfoot as a director on 12 September 2019 (1 page)
27 September 2019Notification of a person with significant control statement (2 pages)
29 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
20 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
28 November 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
28 November 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
2 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 October 2017Purchase of own shares. (3 pages)
2 October 2017Cancellation of shares. Statement of capital on 6 September 2017
  • GBP 10,750
(4 pages)
2 October 2017Purchase of own shares. (3 pages)
2 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 October 2017Cancellation of shares. Statement of capital on 6 September 2017
  • GBP 10,750
(4 pages)
5 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 11,000
(5 pages)
27 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 11,000
(5 pages)
27 May 2016Secretary's details changed for Mr Richard Barfoot on 27 May 2016 (1 page)
27 May 2016Director's details changed for Mr Richard Barfoot on 27 May 2016 (2 pages)
27 May 2016Director's details changed for Mr Richard Barfoot on 27 May 2016 (2 pages)
27 May 2016Secretary's details changed for Mr Richard Barfoot on 27 May 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 February 2016Appointment of Mrs Ann Lavinia Barfoot as a director on 1 October 2015 (2 pages)
18 February 2016Termination of appointment of Richard Barfoot as a director on 1 October 2015 (1 page)
18 February 2016Appointment of Mrs Ann Lavinia Barfoot as a director on 1 October 2015 (2 pages)
18 February 2016Termination of appointment of Richard Barfoot as a director on 1 October 2015 (1 page)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 11,000
(6 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 11,000
(6 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 May 2014Director's details changed for Mr Richard Barfoot on 14 April 2014 (2 pages)
19 May 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 19 May 2014 (1 page)
19 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 11,000
(6 pages)
19 May 2014Director's details changed for Mr Richard Barfoot on 14 April 2014 (2 pages)
19 May 2014Secretary's details changed for Mr Richard Barfoot on 14 April 2014 (1 page)
19 May 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 19 May 2014 (1 page)
19 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 11,000
(6 pages)
19 May 2014Secretary's details changed for Mr Richard Barfoot on 14 April 2014 (1 page)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
20 May 2009Return made up to 14/04/09; full list of members (4 pages)
20 May 2009Return made up to 14/04/09; full list of members (4 pages)
19 May 2009Registered office changed on 19/05/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
19 May 2009Registered office changed on 19/05/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 September 2008Director and secretary's change of particulars / richard barfoot / 10/07/2008 (2 pages)
16 September 2008Director and secretary's change of particulars / richard barfoot / 10/07/2008 (2 pages)
8 May 2008Return made up to 14/04/08; full list of members (4 pages)
8 May 2008Return made up to 14/04/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 May 2007Return made up to 14/04/07; full list of members (3 pages)
15 May 2007Return made up to 14/04/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2006Return made up to 14/04/06; full list of members (7 pages)
2 May 2006Return made up to 14/04/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 May 2005Accounting reference date shortened from 06/07/05 to 30/06/05 (1 page)
26 May 2005Accounting reference date shortened from 06/07/05 to 30/06/05 (1 page)
25 April 2005Return made up to 14/04/05; full list of members (7 pages)
25 April 2005Return made up to 14/04/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 6 July 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 6 July 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 6 July 2004 (6 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Return made up to 14/04/04; full list of members (7 pages)
10 June 2004Return made up to 14/04/04; full list of members (7 pages)
10 June 2004New director appointed (2 pages)
23 March 2004Total exemption small company accounts made up to 6 July 2003 (6 pages)
23 March 2004Total exemption small company accounts made up to 6 July 2003 (6 pages)
23 March 2004Total exemption small company accounts made up to 6 July 2003 (6 pages)
10 March 2004Registered office changed on 10/03/04 from: 39 queen victoria street london EC4N 4SF (1 page)
10 March 2004Registered office changed on 10/03/04 from: 39 queen victoria street london EC4N 4SF (1 page)
8 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2003Div 07/07/02 (1 page)
8 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2003Resolutions
  • RES13 ‐ Converted 07/07/02
(1 page)
8 October 2003Resolutions
  • RES13 ‐ Converted 07/07/02
(1 page)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2003Div 07/07/02 (1 page)
29 April 2003Total exemption small company accounts made up to 6 July 2002 (5 pages)
29 April 2003Total exemption small company accounts made up to 6 July 2002 (5 pages)
29 April 2003Total exemption small company accounts made up to 6 July 2002 (5 pages)
25 April 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002Total exemption small company accounts made up to 6 July 2001 (7 pages)
19 June 2002Total exemption small company accounts made up to 6 July 2001 (7 pages)
19 June 2002Total exemption small company accounts made up to 6 July 2001 (7 pages)
7 June 2002Return made up to 14/04/02; full list of members (6 pages)
7 June 2002Return made up to 14/04/02; full list of members (6 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned;director resigned (1 page)
18 June 2001Secretary resigned;director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001New secretary appointed;new director appointed (2 pages)
18 June 2001New secretary appointed;new director appointed (2 pages)
8 May 2001Return made up to 14/04/01; full list of members (6 pages)
8 May 2001Return made up to 14/04/01; full list of members (6 pages)
11 April 2001Full accounts made up to 6 July 2000 (9 pages)
11 April 2001Full accounts made up to 6 July 2000 (9 pages)
11 April 2001Full accounts made up to 6 July 2000 (9 pages)
3 May 2000Full accounts made up to 6 July 1999 (11 pages)
3 May 2000Full accounts made up to 6 July 1999 (11 pages)
3 May 2000Full accounts made up to 6 July 1999 (11 pages)
20 April 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
20 April 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
9 May 1999Return made up to 14/04/99; no change of members (4 pages)
9 May 1999Return made up to 14/04/99; no change of members (4 pages)
25 January 1999Full accounts made up to 6 July 1998 (11 pages)
25 January 1999Full accounts made up to 6 July 1998 (11 pages)
25 January 1999Full accounts made up to 6 July 1998 (11 pages)
21 May 1998Return made up to 14/04/98; full list of members (6 pages)
21 May 1998Return made up to 14/04/98; full list of members (6 pages)
26 January 1998Auditor's resignation (1 page)
26 January 1998Auditor's resignation (1 page)
5 December 1997Full accounts made up to 6 July 1997 (13 pages)
5 December 1997Full accounts made up to 6 July 1997 (13 pages)
5 December 1997Full accounts made up to 6 July 1997 (13 pages)
22 April 1997Return made up to 14/04/97; no change of members (4 pages)
22 April 1997Return made up to 14/04/97; no change of members (4 pages)
8 April 1997Full accounts made up to 6 July 1996 (13 pages)
8 April 1997Full accounts made up to 6 July 1996 (13 pages)
8 April 1997Full accounts made up to 6 July 1996 (13 pages)
9 May 1996Return made up to 14/04/96; no change of members (4 pages)
9 May 1996Return made up to 14/04/96; no change of members (4 pages)
30 April 1996Full accounts made up to 6 July 1995 (13 pages)
30 April 1996Full accounts made up to 6 July 1995 (13 pages)
30 April 1996Full accounts made up to 6 July 1995 (13 pages)
25 April 1995Return made up to 14/04/95; full list of members (6 pages)
25 April 1995Full accounts made up to 6 July 1994 (26 pages)
25 April 1995Full accounts made up to 6 July 1994 (26 pages)
25 April 1995Return made up to 14/04/95; full list of members (6 pages)
25 April 1995Full accounts made up to 6 July 1994 (26 pages)
22 July 1980Articles of association (14 pages)
22 July 1980Articles of association (14 pages)
12 June 1956Certificate of incorporation (1 page)
12 June 1956Certificate of incorporation (1 page)