Company NameSweets In The City Limited
DirectorSarah Marie Lynn
Company StatusActive
Company Number06823999
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Sarah Marie Lynn
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, 89 Cambridge Gardens Cambridge Gardens
London
W10 6JE
Secretary NameMr Michael Edward Ray
StatusCurrent
Appointed31 January 2018(8 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressStudio House Delamare Road
Cheshunt
Waltham Cross
EN8 9SH
Director NameMr Michael Joseph Lynn
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Fairhazel Mansions
14 Fairhazel Gardens
London
NW6 3SH
Secretary NameMr Michael Joseph Lynn
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 89 Cambridge Gardens Cambridge Gardens
London
W10 6JE
Director NameLord Alan Michael Sugar
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW

Contact

Websitewww.sweetsinthecity.co.uk
Telephone020 86884848
Telephone regionLondon

Location

Registered AddressEast Wing, Goffs Oak House Goffs Lane
Goffs Oak
Waltham Cross
EN7 5BW
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardGoffs Oak
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£35,943
Cash£6,178
Current Liabilities£31,615

Accounts

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

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

5 April 2023Micro company accounts made up to 30 June 2022 (8 pages)
28 February 2023Confirmation statement made on 19 February 2023 with updates (4 pages)
28 February 2023Termination of appointment of Michael Edward Ray as a secretary on 17 February 2023 (1 page)
28 February 2023Registered office address changed from Amshold House Goldings Hill Loughton IG10 2RW England to East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross EN7 5BW on 28 February 2023 (1 page)
28 February 2023Appointment of Mr Michael Joseph Lynn as a secretary on 17 February 2023 (2 pages)
25 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confiramtion duty paid
(4 pages)
18 August 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ 15/07/2022
(1 page)
17 August 2022Cancellation of shares. Statement of capital on 15 July 2022
  • GBP 100
(4 pages)
29 July 2022Termination of appointment of Alan Michael Sugar as a director on 15 July 2022 (1 page)
29 July 2022Change of details for Mrs Sarah Marie Lynn as a person with significant control on 15 July 2022 (2 pages)
29 July 2022Cessation of Amsvest Limited as a person with significant control on 15 July 2022 (1 page)
11 May 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 28/04/2022
(1 page)
11 May 2022Statement of capital on 11 May 2022
  • GBP 200
(2 pages)
11 May 2022Solvency Statement dated 28/04/22 (1 page)
11 May 2022Statement by Directors (1 page)
2 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
24 January 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
7 April 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
24 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
25 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
25 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
1 March 2018Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
21 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
15 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
12 February 2018Appointment of Lord Alan Michael Sugar as a director on 9 February 2018 (2 pages)
12 February 2018Statement of capital following an allotment of shares on 9 February 2018
  • GBP 200
(3 pages)
12 February 2018Notification of Amsvest Limited as a person with significant control on 9 February 2018 (2 pages)
5 February 2018Termination of appointment of Michael Joseph Lynn as a director on 1 February 2018 (1 page)
31 January 2018Registered office address changed from Studio House Delamare Road Cheshunt Waltham Cross EN8 9SH to Amshold House Goldings Hill Loughton IG10 2RW on 31 January 2018 (1 page)
31 January 2018Appointment of Mr Michael Edward Ray as a secretary on 31 January 2018 (2 pages)
31 January 2018Termination of appointment of Michael Joseph Lynn as a secretary on 31 January 2018 (1 page)
16 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 May 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
3 May 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
11 January 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
9 March 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 June 2014Secretary's details changed for Mr Michael Joseph Lynn on 15 June 2014 (1 page)
19 June 2014Secretary's details changed for Mr Michael Joseph Lynn on 15 June 2014 (1 page)
18 June 2014Director's details changed for Mr Michael Joseph Lynn Jr on 15 June 2014 (2 pages)
18 June 2014Secretary's details changed for Mr Michael Joseph Lynn Jr on 15 June 2014 (1 page)
18 June 2014Director's details changed for Mr Michael Joseph Lynn Jr on 15 June 2014 (2 pages)
18 June 2014Secretary's details changed for Mr Michael Joseph Lynn Jr on 15 June 2014 (1 page)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Director's details changed for Miss Sarah Marie Lynn on 1 March 2014 (2 pages)
18 March 2014Secretary's details changed for Mr Michael Joseph Lynn Jr on 1 March 2014 (1 page)
18 March 2014Secretary's details changed for Mr Michael Joseph Lynn Jr on 1 March 2014 (1 page)
18 March 2014Secretary's details changed for Mr Michael Joseph Lynn Jr on 1 March 2014 (1 page)
18 March 2014Director's details changed for Miss Sarah Marie Lynn on 1 March 2014 (2 pages)
18 March 2014Secretary's details changed for Mr Michael Joseph Lynn Jr on 1 March 2014 (1 page)
18 March 2014Director's details changed for Miss Sarah Marie Lynn on 1 March 2014 (2 pages)
18 March 2014Secretary's details changed for Mr Michael Joseph Lynn Jr on 1 March 2014 (1 page)
18 March 2014Secretary's details changed for Mr Michael Joseph Lynn Jr on 1 March 2014 (1 page)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 April 2013Director's details changed for Miss Sarah Marie Curran on 4 April 2013 (2 pages)
4 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
4 April 2013Director's details changed for Miss Sarah Marie Curran on 4 April 2013 (2 pages)
4 April 2013Director's details changed (3 pages)
4 April 2013Director's details changed (3 pages)
4 April 2013Director's details changed for Miss Sarah Marie Curran on 4 April 2013 (2 pages)
4 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Michael Joseph Lynn Jr on 15 March 2010 (1 page)
15 March 2010Director's details changed for Sarah Marie Curran on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Michael Joseph Lynn Jr on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Sarah Marie Curran on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Michael Joseph Lynn Jr on 15 March 2010 (1 page)
15 March 2010Director's details changed for Mr Michael Joseph Lynn Jr on 15 March 2010 (2 pages)
19 February 2009Incorporation (19 pages)
19 February 2009Incorporation (19 pages)