Roydon Mill
Harlow
Essex
CM19 5ER
Director Name | Mr Gerard Yip |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Station Road Liphook GU30 7DW |
Secretary Name | Mr Gerard Yip |
---|---|
Status | Current |
Appointed | 01 September 2015(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Station Road Liphook GU30 7DW |
Director Name | Mrs Angela Phyliss Cato |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 01 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Holy Acre Roydon Mill Harlow Essex CM19 5ER |
Secretary Name | Ms Elizabeth Leitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | 49 Coronation Road Bishop's Stortford Hertfordshire CM23 3RS |
Director Name | Mr Paul Lindsey |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Station Road Liphook GU30 7DW |
Website | swissmade.co.uk |
---|---|
Telephone | 020 74058504 |
Telephone region | London |
Registered Address | Unit 21-22 Arundel House 43 Kirby Street London EC1N 8TE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
99 at £1 | Mr Richard Arthur Henry Cato 99.00% Ordinary |
---|---|
1 at £1 | Elizabeth Leitch 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,197 |
Current Liabilities | £83,858 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (9 months, 1 week from now) |
31 July 1997 | Delivered on: 1 August 1997 Persons entitled: The Master and Wardens or Keepers of the Art or Mystery of Girdlers Classification: Rent deposit deed Secured details: £2,125 as security for the performance due from the company to the chargee under the terms of the lease. Particulars: £2,125 deposited with the chargee. Outstanding |
---|
12 July 2023 | Appointment of Mr Theodore Alban Edward Sheppard as a director on 11 July 2023 (2 pages) |
---|---|
14 April 2023 | Termination of appointment of Richard Arthur Henry Cato as a director on 13 March 2023 (1 page) |
13 February 2023 | Cessation of Keith Sheppard as a person with significant control on 30 April 2016 (1 page) |
5 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
19 May 2022 | Termination of appointment of Paul Lindsey as a director on 9 May 2022 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
23 April 2021 | Secretary's details changed for Mr Gerard Yip on 23 April 2021 (1 page) |
23 April 2021 | Change of details for Mr Keith Sheppard as a person with significant control on 23 April 2021 (2 pages) |
23 April 2021 | Director's details changed for Mr Gerard Yip on 23 April 2021 (2 pages) |
23 April 2021 | Director's details changed for Mr Paul Lindsey on 23 April 2021 (2 pages) |
23 April 2021 | Change of details for Swico Limited as a person with significant control on 23 April 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
29 July 2020 | Notification of Swico Limited as a person with significant control on 6 April 2016 (2 pages) |
23 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 May 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
4 May 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
2 September 2015 | Termination of appointment of Elizabeth Leitch as a secretary on 1 September 2015 (1 page) |
2 September 2015 | Appointment of Mr Gerard Yip as a director on 1 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Angela Phyliss Cato as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Elizabeth Leitch as a secretary on 1 September 2015 (1 page) |
2 September 2015 | Appointment of Mr Gerard Yip as a secretary on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Gerard Yip as a secretary on 1 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Angela Phyliss Cato as a director on 1 September 2015 (1 page) |
2 September 2015 | Appointment of Mr Paul Lindsey as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Gerard Yip as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Paul Lindsey as a director on 1 September 2015 (2 pages) |
25 June 2015 | Micro company accounts made up to 30 September 2014 (5 pages) |
25 June 2015 | Micro company accounts made up to 30 September 2014 (5 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 January 2014 | Director's details changed for Mr Richard Arthur Henry Cato on 23 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Mr Richard Arthur Henry Cato on 23 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Mrs Angela Phyliss Cato on 23 December 2013 (2 pages) |
3 January 2014 | Secretary's details changed for Ms Elizabeth Leitch on 23 December 2013 (1 page) |
3 January 2014 | Secretary's details changed for Ms Elizabeth Leitch on 23 December 2013 (1 page) |
3 January 2014 | Secretary's details changed for Ms Elizabeth Leitch on 23 December 2013 (1 page) |
3 January 2014 | Director's details changed for Mrs Angela Phyliss Cato on 23 December 2013 (2 pages) |
3 January 2014 | Secretary's details changed for Ms Elizabeth Leitch on 23 December 2013 (1 page) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
2 February 2010 | Director's details changed for Mr Richard Arthur Henry Cato on 1 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Richard Arthur Henry Cato on 1 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Richard Arthur Henry Cato on 1 November 2009 (2 pages) |
2 February 2010 | Registered office address changed from Hatton Garden Business Centre Unit 103 16-16a Baldwins Gardens London EC1N 7RJ on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Mrs Angela Phyliss Cato on 1 November 2009 (2 pages) |
2 February 2010 | Registered office address changed from Hatton Garden Business Centre Unit 103 16-16a Baldwins Gardens London EC1N 7RJ on 2 February 2010 (1 page) |
2 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mrs Angela Phyliss Cato on 1 November 2009 (2 pages) |
2 February 2010 | Registered office address changed from Hatton Garden Business Centre Unit 103 16-16a Baldwins Gardens London EC1N 7RJ on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Mrs Angela Phyliss Cato on 1 November 2009 (2 pages) |
2 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 February 2008 | Return made up to 18/12/07; full list of members (4 pages) |
28 February 2008 | Return made up to 18/12/07; full list of members (4 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
20 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Secretary's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Secretary's particulars changed (1 page) |
3 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: 2ND floor 22 hatton garden london EC1N 8BA (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: 2ND floor 22 hatton garden london EC1N 8BA (1 page) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
6 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
26 February 2003 | Return made up to 18/12/02; full list of members (7 pages) |
26 February 2003 | Return made up to 18/12/02; full list of members (7 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 95 turnmill street london EC1M 5QU (1 page) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 95 turnmill street london EC1M 5QU (1 page) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
25 February 2002 | Return made up to 18/12/01; full list of members (6 pages) |
25 February 2002 | Return made up to 18/12/01; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
23 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
11 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 65 new cavendish street london W1M 7RD (1 page) |
17 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
17 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 65 new cavendish street london W1M 7RD (1 page) |
20 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
28 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: 8-10 bulstrode street london W1M 6AH (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: 8-10 bulstrode street london W1M 6AH (1 page) |
23 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
23 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 December 1997 | Return made up to 18/12/97; full list of members (6 pages) |
30 December 1997 | Return made up to 18/12/97; full list of members (6 pages) |
24 November 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
24 November 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
3 December 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
27 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
27 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
2 October 1987 | Memorandum and Articles of Association (13 pages) |
2 October 1987 | Memorandum and Articles of Association (13 pages) |
30 April 1985 | Incorporation (18 pages) |
30 April 1985 | Incorporation (18 pages) |