Company NameS.W. Properties Limited
Company StatusDissolved
Company Number01422969
CategoryPrivate Limited Company
Incorporation Date24 May 1979(44 years, 11 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NameGivehurst Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Maurice Lister Banks
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 7 months after company formation)
Appointment Duration27 years, 10 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Mortlake High Street
Mortlake
London
SW14 8JN
Secretary NameCaroline Margaret Cole
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 7 months after company formation)
Appointment Duration27 years, 10 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Mortlake High Street
London
SW14 8JN
Director NameMr Nigel Paul Higinson Lowe
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 7 months after company formation)
Appointment Duration25 years, 8 months (resigned 07 September 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressNorth Lodge
Framewood Road
Wexham
Slough
SL2 4QS

Contact

Websitevillage-properties.co.uk
Telephone020 33555530
Telephone regionLondon

Location

Registered Address20 Mortlake High Street
London
SW14 8JN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

45 at £1Nigel P.h Lowe
45.00%
Ordinary
45 at £1Peter Maurice Lister Banks
45.00%
Ordinary
10 at £1Caroline Margaret Cole
10.00%
Ordinary

Financials

Year2014
Net Worth£173,606
Current Liabilities£105,865

Accounts

Latest Accounts7 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End07 September

Charges

8 May 1998Delivered on: 22 May 1998
Satisfied on: 26 June 2012
Persons entitled: Nationwide Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 75 prospect quay 98 point pheasant london SW18 together with all buildings fixtures fixed plant and machinery the goodwill of any business and the benefit of all licences.
Fully Satisfied
30 September 1985Delivered on: 4 October 1985
Satisfied on: 20 August 2011
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 1. royal crescent mews, london W11.
Fully Satisfied
10 December 1984Delivered on: 14 December 1984
Satisfied on: 20 August 2011
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18 werten road, putney, london, SW15.
Fully Satisfied
30 April 1984Delivered on: 4 May 1984
Satisfied on: 20 August 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 1, 2 and 3, 18 water road putney london SW15 title no ln 105581.
Fully Satisfied
18 February 1983Delivered on: 25 February 1983
Satisfied on: 20 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or nigel paul higginson lowe and/or anthony noel higginson lowe to the chargee on any account whatsoever.
Particulars: 28 glentham rd., SW13 L.B. of richmond upon thames. Title no:- sgl 224835.
Fully Satisfied
9 September 1982Delivered on: 30 September 1982
Satisfied on: 20 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or nigel paul higginson lowe and/or anthony noel higginson lowe. To the chargee on any account whatsoever.
Particulars: 7 farlow road, wandsworth title nos sgl 346812 sgl 348062.
Fully Satisfied
9 September 1982Delivered on: 30 September 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or nigel paul higginson lowe and/or anthony noel higginson lowe.to the chargee on any account whatsoever.
Particulars: 18 werter road, wandsworth title no ln 105581.
Fully Satisfied
6 July 1981Delivered on: 16 July 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 79 lowther road, SW13 london borough of richmond. Title no:- sy 105427.
Fully Satisfied
8 May 1998Delivered on: 22 May 1998
Satisfied on: 26 June 2012
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 May 1981Delivered on: 10 June 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or nigel paul higginson lowe and anthony noel higginson lowe.to the chargee on any account whatsoever.
Particulars: F/H 79 lowther road, barnes, richmond upon thames. Title no sy 105427.
Fully Satisfied
12 April 2012Delivered on: 26 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 lightermans walk & parking space 114 prospect quay london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
30 July 2018Application to strike the company off the register (3 pages)
25 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
29 January 2017Micro company accounts made up to 7 September 2016 (2 pages)
29 January 2017Micro company accounts made up to 7 September 2016 (2 pages)
21 December 2016Termination of appointment of Nigel Paul Higinson Lowe as a director on 7 September 2016 (1 page)
21 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
21 December 2016Termination of appointment of Nigel Paul Higinson Lowe as a director on 7 September 2016 (1 page)
21 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
10 December 2016Previous accounting period shortened from 31 March 2017 to 7 September 2016 (1 page)
10 December 2016Previous accounting period shortened from 31 March 2017 to 7 September 2016 (1 page)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
2 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
21 December 2009Director's details changed for Mr Nigel Paul Higinson Lowe on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Nigel Paul Higinson Lowe on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
11 January 2008Return made up to 20/12/07; full list of members (3 pages)
11 January 2008Return made up to 20/12/07; full list of members (3 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 December 2006Return made up to 20/12/06; full list of members (3 pages)
20 December 2006Return made up to 20/12/06; full list of members (3 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
23 December 2005Return made up to 23/12/05; full list of members (3 pages)
23 December 2005Return made up to 23/12/05; full list of members (3 pages)
8 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
8 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
24 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2001Full accounts made up to 31 March 2000 (10 pages)
26 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 June 2000Registered office changed on 30/06/00 from: station house barnes common london SW13 oht (1 page)
30 June 2000Registered office changed on 30/06/00 from: station house barnes common london SW13 oht (1 page)
29 March 2000Return made up to 31/12/99; full list of members (6 pages)
29 March 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
13 March 1999Return made up to 31/12/98; no change of members (4 pages)
13 March 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (9 pages)
22 May 1998Particulars of mortgage/charge (9 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
16 February 1998Return made up to 31/12/97; full list of members (6 pages)
16 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
14 February 1997Return made up to 31/12/96; no change of members (4 pages)
14 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 January 1996Return made up to 31/12/95; no change of members (5 pages)
8 January 1996Return made up to 31/12/95; no change of members (5 pages)