Company NameSweetbusiness Limited
Company StatusActive
Company Number12617291
CategoryPrivate Limited Company
Incorporation Date21 May 2020(3 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael George Cohen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Delancey Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delancey, Lansdowne House Berkeley Square
London
W1J 6ER
Director NameJames William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(3 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressDelancey Lansdowne Hosue
57 Berkeley Square
London
W1J 6ER
Director NameMs Lyn Bond
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2020(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor One George Yard
London
EC3V 9DF

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

1 December 2020Appointment of James William Jeremy Ritblat as a director on 17 September 2020 (2 pages)
15 September 2020Notification of John Henry Ritblat as a person with significant control on 15 September 2020 (2 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
15 September 2020Appointment of Sir John Henry Ritblat as a director on 15 September 2020 (2 pages)
15 September 2020Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 15 September 2020 (1 page)
15 September 2020Cessation of Sdg Registrars Limited as a person with significant control on 15 September 2020 (1 page)
15 September 2020Termination of appointment of Lyn Bond as a director on 15 September 2020 (1 page)
15 September 2020Appointment of Mr Michael George Cohen as a director on 15 September 2020 (2 pages)
21 May 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-21
  • GBP 1
(45 pages)