Company NameSwainsgate Development Limited
Company StatusActive
Company Number00943740
CategoryPrivate Limited Company
Incorporation Date6 December 1968(55 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Samantha Jane Oxley
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2020(51 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address97 Swains Lane
London
N6 6PJ
Director NameMr Christopher Sharpe
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2020(51 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleInsurance
Country of ResidenceEngland
Correspondence Address93 Swains Lane
London
N6 6PJ
Director NameMr Kevin Sutcliffe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2022(53 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Creasey Alexander & Co
Parkgate House
33a Pratt Street
London
NW1 0BG
Director NameRobert Paine Hill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(24 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 10 November 2005)
RoleRetired Solicitor
Correspondence Address93 Swains Lane
Highgate
London
N6 6PJ
Director NameSir Alan Derrett Neale
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(24 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 1995)
RoleCompany Director
Correspondence Address95 Swains Lane
London
N6 6PJ
Secretary NameRobert Paine Hill
NationalityBritish
StatusResigned
Appointed17 June 1993(24 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 November 2005)
RoleCompany Director
Correspondence Address93 Swains Lane
Highgate
London
N6 6PJ
Director NameDr Judy Julia Miriam Levi-Bernstein
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(25 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 26 October 2007)
RoleRetired Medical Practitioner
Correspondence Address103 Swains Lane
Highgate
London
N6 6PJ
Director NameRichard Wainwright
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(36 years, 11 months after company formation)
Appointment Duration14 years (resigned 03 December 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address101 Swains Lane
London
N6 6PJ
Secretary NameRichard Wainwright
NationalityBritish
StatusResigned
Appointed10 November 2005(36 years, 11 months after company formation)
Appointment Duration14 years (resigned 03 December 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address101 Swains Lane
London
N6 6PJ
Director NameChristopher George Nicholas Ryder
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(39 years after company formation)
Appointment Duration7 years, 11 months (resigned 24 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address95 Swains Lane
London
N6 6PJ
Director NameMr Peter Mostyn
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(47 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 April 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address99 Swains Lane
London
N6 6PJ
Secretary NameMr Peter Mostyn
StatusResigned
Appointed03 December 2019(51 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 April 2022)
RoleCompany Director
Correspondence AddressC/O Creasey Alexander & Co
Parkgate House
33a Pratt Street
London
NW1 0BG
Secretary NameWaterfall Registrars Limited (Corporation)
StatusResigned
Appointed28 January 1993(24 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 June 1993)
Correspondence AddressParkgate House 33a Pratt Street
London
NW1 0BG

Location

Registered AddressC/O Creasey Alexander & Co
Parkgate House
33a Pratt Street
London
NW1 0BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,177
Cash£2,227
Current Liabilities£300

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

28 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
23 May 2022Termination of appointment of Peter Mostyn as a director on 23 April 2022 (1 page)
23 May 2022Appointment of Mr Kevin Sutcliffe as a director on 24 April 2022 (2 pages)
23 May 2022Termination of appointment of Peter Mostyn as a secretary on 23 April 2022 (1 page)
28 January 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 February 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 April 2020Appointment of Mr Christopher Sharpe as a director on 2 April 2020 (2 pages)
27 April 2020Appointment of Ms Samantha Jane Oxley as a director on 2 April 2020 (2 pages)
10 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Richard Wainwright as a director on 3 December 2019 (1 page)
3 December 2019Appointment of Mr Peter Mostyn as a secretary on 3 December 2019 (2 pages)
3 December 2019Termination of appointment of Richard Wainwright as a secretary on 3 December 2019 (1 page)
15 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 February 2018Confirmation statement made on 28 January 2018 with updates (3 pages)
14 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
21 March 2016Director's details changed for Mr Peter Mostyn on 21 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Peter Mostyn on 21 March 2016 (2 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 February 2016Appointment of Mr Peter Mostyn as a director on 1 February 2016 (2 pages)
25 February 2016Termination of appointment of Christopher George Nicholas Ryder as a director on 24 November 2015 (1 page)
25 February 2016Appointment of Mr Peter Mostyn as a director on 1 February 2016 (2 pages)
25 February 2016Termination of appointment of Christopher George Nicholas Ryder as a director on 24 November 2015 (1 page)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 15
(6 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 15
(6 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 15
(6 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 15
(6 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 15
(6 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 15
(6 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 January 2010Director's details changed for Richard Wainwright on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Christopher George Nicholas Ryder on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Christopher George Nicholas Ryder on 1 January 2010 (2 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Richard Wainwright on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Richard Wainwright on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Christopher George Nicholas Ryder on 1 January 2010 (2 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 February 2009Return made up to 28/01/09; full list of members (5 pages)
2 February 2009Return made up to 28/01/09; full list of members (5 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 April 2008Return made up to 28/01/08; full list of members (5 pages)
7 April 2008Return made up to 28/01/08; full list of members (5 pages)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
17 December 2007Director resigned (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 February 2007Return made up to 28/01/07; full list of members (6 pages)
15 February 2007Return made up to 28/01/07; full list of members (6 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 February 2006Return made up to 28/01/06; full list of members (6 pages)
20 February 2006Return made up to 28/01/06; full list of members (6 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
30 November 2005New secretary appointed;new director appointed (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005New secretary appointed;new director appointed (1 page)
30 November 2005Secretary resigned (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 April 2005Return made up to 28/01/05; full list of members (6 pages)
5 April 2005Return made up to 28/01/05; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 April 2004Return made up to 28/01/04; full list of members (6 pages)
14 April 2004Return made up to 28/01/04; full list of members (6 pages)
3 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 February 2003Return made up to 28/01/03; full list of members (6 pages)
5 February 2003Return made up to 28/01/03; full list of members (6 pages)
25 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 March 2002Return made up to 28/01/02; full list of members (7 pages)
4 March 2002Return made up to 28/01/02; full list of members (7 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 February 2001Return made up to 28/01/01; full list of members (7 pages)
19 February 2001Return made up to 28/01/01; full list of members (7 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 February 2000Return made up to 28/01/00; full list of members (5 pages)
16 February 2000Return made up to 28/01/00; full list of members (5 pages)
9 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 February 1999Return made up to 28/01/99; full list of members (5 pages)
21 February 1999Return made up to 28/01/99; full list of members (5 pages)
27 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 February 1998Return made up to 28/01/98; full list of members (5 pages)
6 February 1998Return made up to 28/01/98; full list of members (5 pages)
22 May 1997Full accounts made up to 31 December 1996 (8 pages)
22 May 1997Full accounts made up to 31 December 1996 (8 pages)
11 March 1997Return made up to 28/01/97; full list of members (6 pages)
11 March 1997Return made up to 28/01/97; full list of members (6 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 June 1996Director resigned (1 page)
13 June 1996Return made up to 28/01/96; full list of members (5 pages)
13 June 1996Return made up to 28/01/96; full list of members (5 pages)
13 June 1996Director resigned (1 page)
12 June 1995Accounts for a small company made up to 31 December 1994 (16 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (16 pages)
30 March 1995Return made up to 28/01/95; full list of members (14 pages)
30 March 1995Return made up to 28/01/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
28 May 1993Accounts for a small company made up to 31 December 1992 (8 pages)
28 May 1993Accounts for a small company made up to 31 December 1992 (8 pages)
23 July 1992Full accounts made up to 31 December 1991 (7 pages)
23 July 1992Full accounts made up to 31 December 1991 (7 pages)
14 January 1969Memorandum of association (5 pages)
14 January 1969Memorandum of association (5 pages)
6 December 1968Incorporation (13 pages)
6 December 1968Incorporation (13 pages)