London
W8 7PF
Director Name | Mrs Jigisha Awuah |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2016(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT |
Director Name | Mr Martin John Booth |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Thorpedale Road London N4 3BL |
Secretary Name | Mr Martin John Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Thorpedale Road London N4 3BL |
Director Name | Mr Francesco Brusatin Vargas |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 January 2017(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Lyford Road London SW18 3JJ |
Secretary Name | Mr Martin John Booth |
---|---|
Status | Resigned |
Appointed | 20 December 2017(36 years after company formation) |
Appointment Duration | 1 year (resigned 11 January 2019) |
Role | Company Director |
Correspondence Address | 58 Lyford Road London SW18 3JJ |
Registered Address | Earlsfield Business Centre 9 Lydden Road London SW18 4LT |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,188,621 |
Cash | £16,367 |
Current Liabilities | £3,817,146 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
17 August 1995 | Delivered on: 25 August 1995 Persons entitled: Coutts & Company Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £375,000 together with interest accrued held by the bank and earmarked by reference to the mortgagor. Outstanding |
---|---|
17 August 1995 | Delivered on: 25 August 1995 Persons entitled: Coutts & Co. Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of USD659,500 together with interest accrued held by the bank & eramarked or designated by reference to the company. Outstanding |
17 July 1995 | Delivered on: 27 July 1995 Persons entitled: Coutts & Company Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Credit balance on account no.00046480 For us$1,159,500. Outstanding |
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Registered office address changed from 58 Lyford Road London SW18 3JJ to Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 31 January 2023 (1 page) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
2 March 2022 | Termination of appointment of Francesco Brusatin Vargas as a director on 28 February 2022 (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
20 October 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
26 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 September 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
13 January 2019 | Termination of appointment of Martin John Booth as a secretary on 11 January 2019 (1 page) |
25 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
20 September 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
21 December 2017 | Appointment of Mr Martin John Booth as a secretary on 20 December 2017 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Appointment of Mr Martin John Booth as a secretary on 20 December 2017 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
18 December 2017 | Termination of appointment of Martin John Booth as a director on 30 November 2017 (1 page) |
18 December 2017 | Termination of appointment of Martin John Booth as a secretary on 30 November 2017 (1 page) |
18 December 2017 | Termination of appointment of Martin John Booth as a secretary on 30 November 2017 (1 page) |
18 December 2017 | Termination of appointment of Martin John Booth as a director on 30 November 2017 (1 page) |
8 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
31 January 2017 | Appointment of Mr Francesco Brusatin Vargas as a director on 27 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Francesco Brusatin Vargas as a director on 27 January 2017 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
7 July 2016 | Appointment of Ms Jigisha Awuah as a director on 24 June 2016 (2 pages) |
7 July 2016 | Appointment of Ms Jigisha Awuah as a director on 24 June 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
29 July 2013 | Registered office address changed from Argon House Argon Mews Fulham Broadway London. SW6 1BJ on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from Argon House Argon Mews Fulham Broadway London. SW6 1BJ on 29 July 2013 (1 page) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 September 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 September 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 September 2007 | Return made up to 26/07/07; no change of members (7 pages) |
14 September 2007 | Return made up to 26/07/07; no change of members (7 pages) |
9 October 2006 | Return made up to 26/07/06; full list of members (7 pages) |
9 October 2006 | Return made up to 26/07/06; full list of members (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
29 March 2005 | Company name changed swellfame LIMITED\certificate issued on 29/03/05 (2 pages) |
29 March 2005 | Company name changed swellfame LIMITED\certificate issued on 29/03/05 (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 September 2004 | Return made up to 30/07/04; full list of members (7 pages) |
29 September 2004 | Return made up to 30/07/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
5 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 November 2001 | Return made up to 09/08/01; full list of members (6 pages) |
27 November 2001 | Return made up to 09/08/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
7 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
13 October 1999 | Return made up to 09/08/99; no change of members (4 pages) |
13 October 1999 | Return made up to 09/08/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
9 September 1998 | Return made up to 09/08/98; full list of members (6 pages) |
9 September 1998 | Return made up to 09/08/98; full list of members (6 pages) |
29 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 September 1997 | Return made up to 09/08/97; no change of members (4 pages) |
5 September 1997 | Return made up to 09/08/97; no change of members (4 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
30 September 1996 | Return made up to 09/08/96; no change of members (4 pages) |
30 September 1996 | Return made up to 09/08/96; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |