London
W10 6JE
Secretary Name | Mr Michael Edward Ray |
---|---|
Status | Current |
Appointed | 31 January 2018(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Studio House Delamare Road Cheshunt Waltham Cross EN8 9SH |
Director Name | Lord Alan Michael Sugar |
---|---|
Date of Birth | March 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Director Name | Mr Michael Joseph Lynn |
---|---|
Date of Birth | October 1981 (Born 40 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 |
Website | www.sweetsinthecity.co.uk |
---|---|
Telephone | 020 86884848 |
Telephone region | London |
Registered Address | Amshold House Goldings Hill Loughton IG10 2RW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £35,943 |
Cash | £6,178 |
Current Liabilities | £31,615 |
Latest Accounts | 30 June 2021 (12 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 19 February 2022 (4 months ago) |
---|---|
Next Return Due | 5 March 2023 (8 months, 1 week from now) |
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 | Notification of Amsvest Limited as a person with significant control on 9 February 2018 (2 pages) |
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
|
5 February 2018 | Termination of appointment of Michael Joseph Lynn as a director on 1 February 2018 (1 page) |
31 January 2018 | Appointment of Mr Michael Edward Ray as a secretary on 31 January 2018 (2 pages) |
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 | 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 | Secretary's details changed for Mr Michael Joseph Lynn Jr on 1 March 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 | 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) |
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 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
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) |
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 | Annual return made up to 19 February 2013 with a full list of shareholders (5 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 | 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 (3 pages) |
4 April 2013 | Director's details changed for Miss Sarah Marie Curran on 4 April 2013 (2 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 | Director's details changed for Mr Michael Joseph Lynn Jr on 15 March 2010 (2 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 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Michael Joseph Lynn Jr on 15 March 2010 (2 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) |
19 February 2009 | Incorporation (19 pages) |
19 February 2009 | Incorporation (19 pages) |