91 Waterloo Road
London
SE1 8RT
Director Name | Robert Everett William Atkins |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 October 1996) |
Role | Property Consultant |
Correspondence Address | Quince Cottage Rolvenden Layne Cranbrook Kent TN17 4PR |
Director Name | Mr Barnaby Robert Gowar |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 August 2002) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cobblestones Upper Easebourne Midhurst West Sussex GU29 0BQ |
Secretary Name | Mr Barnaby Robert Gowar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 August 2002) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cobblestones Upper Easebourne Midhurst West Sussex GU29 0BQ |
Secretary Name | Mr Alexander Cameron Harrow Johns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(19 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotchford Farm Hartfield East Sussex TN7 4DN |
Director Name | Mr Alexander Cameron Harrow Johns |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2014) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Cotchford Farm Hartfield East Sussex TN7 4DN |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 June 1993) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Website | www.swfastener.com |
---|
Registered Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
200 at £1 | Mr Alastair Cresswell Harrow Johns 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£711,590 |
Cash | £184 |
Current Liabilities | £713,255 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
26 November 2010 | Delivered on: 1 December 2010 Persons entitled: Lloyds Tsb Bank PLC 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. Outstanding |
---|---|
24 June 2005 | Delivered on: 30 June 2005 Satisfied on: 22 August 2006 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the group on any account whatsoever. Particulars: Property - the cat inn, queens square, west hoathly, west sussex t/no WSX209830 by way of fixed charge, other property, uncalled capital, intellectual property rights. See the mortgage charge document for full details. Fully Satisfied |
20 April 2004 | Delivered on: 23 April 2004 Satisfied on: 22 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as the cat inn west hoathly west sussex t/n WSX209830. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
10 November 2023 | Confirmation statement made on 25 July 2023 with updates (5 pages) |
---|---|
17 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
3 October 2022 | Confirmation statement made on 25 July 2022 with updates (5 pages) |
3 October 2022 | Change of details for Mr Alastair Cresswell Harrow Johns as a person with significant control on 1 August 2022 (2 pages) |
3 October 2022 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 3 October 2022 (1 page) |
3 October 2022 | Director's details changed for Mr Alastair Cresswell Harrow Johns on 1 August 2022 (2 pages) |
11 August 2021 | Confirmation statement made on 25 July 2021 with updates (5 pages) |
16 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 July 2019 | Confirmation statement made on 25 July 2019 with updates (5 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 August 2018 | Confirmation statement made on 25 July 2018 with updates (5 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
30 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
30 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
13 February 2014 | Termination of appointment of Alexander Johns as a secretary (1 page) |
13 February 2014 | Termination of appointment of Alexander Johns as a secretary (1 page) |
12 February 2014 | Termination of appointment of Alexander Johns as a director (2 pages) |
12 February 2014 | Termination of appointment of Alexander Johns as a director (2 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
20 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
14 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
18 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
1 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
12 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
29 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
29 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
23 December 2007 | New director appointed (1 page) |
23 December 2007 | New director appointed (1 page) |
11 August 2007 | Return made up to 25/07/07; no change of members
|
11 August 2007 | Return made up to 25/07/07; no change of members
|
11 April 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
11 April 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
29 August 2006 | Return made up to 25/07/06; full list of members
|
29 August 2006 | Return made up to 25/07/06; full list of members
|
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
30 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
30 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
30 June 2005 | Particulars of mortgage/charge (8 pages) |
30 June 2005 | Particulars of mortgage/charge (8 pages) |
1 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 August 2004 | Return made up to 25/07/04; full list of members
|
18 August 2004 | Return made up to 25/07/04; full list of members
|
23 April 2004 | Particulars of mortgage/charge (5 pages) |
23 April 2004 | Particulars of mortgage/charge (5 pages) |
11 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 September 2003 | Return made up to 25/07/03; full list of members (6 pages) |
3 September 2003 | Return made up to 25/07/03; full list of members (6 pages) |
9 February 2003 | Resolutions
|
9 February 2003 | Resolutions
|
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | New secretary appointed (2 pages) |
16 December 2002 | Secretary resigned;director resigned (1 page) |
16 December 2002 | Secretary resigned;director resigned (1 page) |
5 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
24 April 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
24 April 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
31 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
31 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
16 May 2001 | Full accounts made up to 31 March 2000 (8 pages) |
16 May 2001 | Full accounts made up to 31 March 2000 (8 pages) |
17 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
16 August 1999 | Return made up to 25/07/99; no change of members (5 pages) |
16 August 1999 | Return made up to 25/07/99; no change of members (5 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
18 August 1998 | Return made up to 25/07/98; full list of members (5 pages) |
18 August 1998 | Return made up to 25/07/98; full list of members (5 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
10 September 1997 | Return made up to 25/07/97; full list of members (7 pages) |
10 September 1997 | Return made up to 25/07/97; full list of members (7 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
21 February 1997 | Ad 27/12/96--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 February 1997 | Ad 27/12/96--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
14 October 1996 | Return made up to 25/07/96; full list of members (7 pages) |
14 October 1996 | Return made up to 25/07/96; full list of members (7 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
22 September 1995 | Return made up to 25/07/95; no change of members (6 pages) |
22 September 1995 | Return made up to 25/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
3 November 1993 | Full accounts made up to 31 March 1993 (5 pages) |
3 November 1993 | Full accounts made up to 31 March 1993 (5 pages) |
9 July 1992 | Full accounts made up to 31 March 1991 (5 pages) |
9 July 1992 | Full accounts made up to 31 March 1991 (5 pages) |
9 May 1991 | Full accounts made up to 31 March 1990 (5 pages) |
9 May 1991 | Full accounts made up to 31 March 1990 (5 pages) |
8 August 1989 | Full accounts made up to 31 March 1987 (3 pages) |
8 August 1989 | Full accounts made up to 31 March 1987 (3 pages) |
30 June 1989 | Full accounts made up to 31 March 1988 (5 pages) |
30 June 1989 | Full accounts made up to 31 March 1988 (5 pages) |
28 July 1987 | Full accounts made up to 31 March 1986 (3 pages) |
28 July 1987 | Full accounts made up to 31 March 1986 (3 pages) |
16 June 1986 | Full accounts made up to 31 March 1985 (3 pages) |
16 June 1986 | Full accounts made up to 31 March 1985 (3 pages) |
23 December 1982 | Memorandum of association (7 pages) |
23 December 1982 | Memorandum of association (7 pages) |
19 October 1982 | Incorporation (35 pages) |
19 October 1982 | Incorporation (35 pages) |
19 October 1982 | Certificate of incorporation (1 page) |
19 October 1982 | Certificate of incorporation (1 page) |