London
W10 6JE
Secretary Name | Mr Michael Edward Ray |
---|---|
Status | Current |
Appointed | 31 January 2018(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Studio House Delamare Road Cheshunt Waltham Cross EN8 9SH |
Director Name | Mr Michael Joseph Lynn |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Fairhazel Mansions 14 Fairhazel Gardens London NW6 3SH |
Secretary Name | Mr Michael Joseph Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 89 Cambridge Gardens Cambridge Gardens London W10 6JE |
Director Name | Lord Alan Michael Sugar |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Website | www.sweetsinthecity.co.uk |
---|---|
Telephone | 020 86884848 |
Telephone region | London |
Registered Address | East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross EN7 5BW |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Goffs Oak |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £35,943 |
Cash | £6,178 |
Current Liabilities | £31,615 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
5 April 2023 | Micro company accounts made up to 30 June 2022 (8 pages) |
---|---|
28 February 2023 | Confirmation statement made on 19 February 2023 with updates (4 pages) |
28 February 2023 | Termination of appointment of Michael Edward Ray as a secretary on 17 February 2023 (1 page) |
28 February 2023 | Registered 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 2023 | Appointment of Mr Michael Joseph Lynn as a secretary on 17 February 2023 (2 pages) |
25 August 2022 | Purchase of own shares.
|
18 August 2022 | Resolutions
|
17 August 2022 | Cancellation of shares. Statement of capital on 15 July 2022
|
29 July 2022 | Termination of appointment of Alan Michael Sugar as a director on 15 July 2022 (1 page) |
29 July 2022 | Change of details for Mrs Sarah Marie Lynn as a person with significant control on 15 July 2022 (2 pages) |
29 July 2022 | Cessation of Amsvest Limited as a person with significant control on 15 July 2022 (1 page) |
11 May 2022 | Resolutions
|
11 May 2022 | Statement of capital on 11 May 2022
|
11 May 2022 | Solvency Statement dated 28/04/22 (1 page) |
11 May 2022 | Statement by Directors (1 page) |
2 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
24 January 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
7 April 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
24 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
25 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
25 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
1 March 2018 | Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page) |
21 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
15 February 2018 | Resolutions
|
15 February 2018 | Resolutions
|
12 February 2018 | Appointment of Lord Alan Michael Sugar as a director on 9 February 2018 (2 pages) |
12 February 2018 | Statement of capital following an allotment of shares on 9 February 2018
|
12 February 2018 | Notification of Amsvest Limited as a person with significant control on 9 February 2018 (2 pages) |
5 February 2018 | Termination of appointment of Michael Joseph Lynn as a director on 1 February 2018 (1 page) |
31 January 2018 | Registered 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 2018 | Appointment of Mr Michael Edward Ray as a secretary on 31 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Michael Joseph Lynn as a secretary on 31 January 2018 (1 page) |
16 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
3 May 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
11 January 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 May 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
9 March 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 June 2014 | Secretary's details changed for Mr Michael Joseph Lynn on 15 June 2014 (1 page) |
19 June 2014 | Secretary's details changed for Mr Michael Joseph Lynn on 15 June 2014 (1 page) |
18 June 2014 | Director's details changed for Mr Michael Joseph Lynn Jr on 15 June 2014 (2 pages) |
18 June 2014 | Secretary's details changed for Mr Michael Joseph Lynn Jr on 15 June 2014 (1 page) |
18 June 2014 | Director's details changed for Mr Michael Joseph Lynn Jr on 15 June 2014 (2 pages) |
18 June 2014 | Secretary's details changed for Mr Michael Joseph Lynn Jr on 15 June 2014 (1 page) |
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Miss Sarah Marie Lynn on 1 March 2014 (2 pages) |
18 March 2014 | Secretary's details changed for Mr Michael Joseph Lynn Jr on 1 March 2014 (1 page) |
18 March 2014 | Secretary's details changed for Mr Michael Joseph Lynn Jr on 1 March 2014 (1 page) |
18 March 2014 | Secretary's details changed for Mr Michael Joseph Lynn Jr on 1 March 2014 (1 page) |
18 March 2014 | Director's details changed for Miss Sarah Marie Lynn on 1 March 2014 (2 pages) |
18 March 2014 | Secretary's details changed for Mr Michael Joseph Lynn Jr on 1 March 2014 (1 page) |
18 March 2014 | Director's details changed for Miss Sarah Marie Lynn on 1 March 2014 (2 pages) |
18 March 2014 | Secretary's details changed for Mr Michael Joseph Lynn Jr on 1 March 2014 (1 page) |
18 March 2014 | Secretary's details changed for Mr Michael Joseph Lynn Jr on 1 March 2014 (1 page) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 April 2013 | Director's details changed for Miss Sarah Marie Curran on 4 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Director's details changed for Miss Sarah Marie Curran on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed (3 pages) |
4 April 2013 | Director's details changed (3 pages) |
4 April 2013 | Director's details changed for Miss Sarah Marie Curran on 4 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Michael Joseph Lynn Jr on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Sarah Marie Curran on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Michael Joseph Lynn Jr on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Sarah Marie Curran on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Michael Joseph Lynn Jr on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Mr Michael Joseph Lynn Jr on 15 March 2010 (2 pages) |
19 February 2009 | Incorporation (19 pages) |
19 February 2009 | Incorporation (19 pages) |