188-192 Sutton Court Road
London
W4 3HR
Director Name | Swaton Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 December 2017(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | Falcon Cliff Palace Road Douglas Isle Of Man |
Secretary Name | Blokman Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 December 2017(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR |
Director Name | Diana Augusta Altman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Head Of Welfare Guildhall Scho |
Correspondence Address | 44 Ennismore Gardens London SW7 1AQ |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Mr David Bouch |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 44 Ennismore Gardens London SW7 1AQ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Diana Augusta Altman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Head Of Welfare Guildhall Scho |
Correspondence Address | 44 Ennismore Gardens London SW7 1AQ |
Director Name | Jill Sandra Boutell |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 June 2000) |
Role | Gallery Manager |
Correspondence Address | Flat 2 44 Ennismore Gardens London SW7 1AQ |
Secretary Name | Jill Sandra Boutell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 June 2000) |
Role | Gallery Manager |
Correspondence Address | Flat 2 44 Ennismore Gardens London SW7 1AQ |
Director Name | Guy Smallwood |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2002) |
Role | Farmer |
Correspondence Address | Child Okeford House Haywards Lane, Child Okeford Blandford Forum Dorset DT11 8DX |
Secretary Name | Guy Smallwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2002) |
Role | Farmer |
Correspondence Address | Child Okeford House Haywards Lane, Child Okeford Blandford Forum Dorset DT11 8DX |
Secretary Name | Mr David Bouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 44 Ennismore Gardens London SW7 1AQ |
Director Name | Mr Piers Leighton Brooke |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 44 Ennismore Gardens London SW7 1AQ |
Secretary Name | Chelsea Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2012(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 October 2017) |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Director Name | Swaton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2015(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 December 2017) |
Correspondence Address | Falcon Cliff Palace Road Douglas Isle Of Man |
Secretary Name | Hillgate Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2017(23 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 24 December 2017) |
Correspondence Address | 5 - 7 Hillgate Street London W8 7SP |
Registered Address | Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
28 at £1 | Swaton LTD 28.00% Ordinary |
---|---|
22 at £1 | David Bouch 22.00% Ordinary |
21 at £1 | Yoon Hee Cho 21.00% Ordinary |
15 at £1 | Credit Suisse Trust LTD 15.00% Ordinary |
14 at £1 | Maitland Trustees (Iom) LTD 14.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
6 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
10 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
2 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
14 July 2022 | Change of details for Maitland Trustees (Iom) Ltd as Trustee of the Sundowner Trust as a person with significant control on 28 June 2022 (2 pages) |
8 July 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
3 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
2 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
4 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 July 2019 | Registered office address changed from Unit 8, Tempo House 15 Falcon Road London SW11 2PJ England to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 18 July 2019 (1 page) |
18 July 2019 | Registered office address changed from Studio G3 Grove Park Studios 18-192 Sutton Court Road London W4 3HR England to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 18 July 2019 (1 page) |
17 July 2019 | Secretary's details changed for Blokman Ltd on 15 July 2019 (1 page) |
21 May 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 April 2018 | Notification of Maitland Trustees (Iom) Ltd as Trustee of the Sundowner Trust as a person with significant control on 24 December 2017 (2 pages) |
3 April 2018 | Cessation of Swaton Limited as a person with significant control on 24 December 2017 (1 page) |
28 March 2018 | Change of details for Swaton Limited as a person with significant control on 24 December 2017 (2 pages) |
28 March 2018 | Change of details for Maitland Trustees (Iom) Ltd as Trustee of the Sundowner Trust as a person with significant control on 24 December 2017 (2 pages) |
27 March 2018 | Appointment of Swaton Limited as a director on 24 December 2017 (2 pages) |
27 March 2018 | Notification of Swaton Limited as a person with significant control on 24 December 2017 (2 pages) |
27 March 2018 | Cessation of Maitland Trustees (Iom) Ltd as Trustee of the Sundowner Trust as a person with significant control on 24 December 2017 (1 page) |
21 March 2018 | Termination of appointment of Swaton Limited as a director on 24 December 2017 (1 page) |
20 March 2018 | Appointment of Blokman Ltd as a secretary on 24 December 2017 (2 pages) |
20 March 2018 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to Unit 8, Tempo House 15 Falcon Road London SW11 2PJ on 20 March 2018 (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2018 | Change of details for Swaton Limited as a person with significant control on 24 December 2017 (2 pages) |
20 March 2018 | Termination of appointment of Hillgate Management as a secretary on 24 December 2017 (1 page) |
19 October 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 October 2017 (1 page) |
19 October 2017 | Appointment of Hillgate Management as a secretary on 19 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 October 2017 (1 page) |
19 October 2017 | Appointment of Hillgate Management as a secretary on 19 October 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 October 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 21 October 2016 (1 page) |
21 October 2016 | Appointment of Ms Arabella Elinor Cambell Wheeler as a director on 21 October 2016 (2 pages) |
21 October 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 21 October 2016 (1 page) |
21 October 2016 | Appointment of Ms Arabella Elinor Cambell Wheeler as a director on 21 October 2016 (2 pages) |
13 September 2016 | Termination of appointment of David Bouch as a director on 12 September 2016 (1 page) |
13 September 2016 | Termination of appointment of David Bouch as a secretary on 12 September 2016 (1 page) |
13 September 2016 | Termination of appointment of David Bouch as a director on 12 September 2016 (1 page) |
13 September 2016 | Termination of appointment of David Bouch as a secretary on 12 September 2016 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 January 2015 | Termination of appointment of Piers Leighton Brooke as a director on 28 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Piers Leighton Brooke as a director on 28 January 2015 (1 page) |
27 January 2015 | Appointment of Swaton Limited as a director on 27 January 2015 (2 pages) |
27 January 2015 | Appointment of Swaton Limited as a director on 27 January 2015 (2 pages) |
27 January 2015 | Appointment of Swaton Limited as a director (2 pages) |
27 January 2015 | Appointment of Swaton Limited as a director (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
14 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Appointment of Chelsea Property Management Limited as a secretary (3 pages) |
27 January 2012 | Appointment of Chelsea Property Management Limited as a secretary (3 pages) |
27 January 2012 | Registered office address changed from 44 Ennismore Gardens London SW7 1AQ on 27 January 2012 (2 pages) |
27 January 2012 | Registered office address changed from 44 Ennismore Gardens London SW7 1AQ on 27 January 2012 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Piers Leighton Brooke on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for David Bouch on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for David Bouch on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Piers Leighton Brooke on 25 January 2010 (2 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
13 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 May 2002 | Return made up to 11/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 11/04/02; full list of members (7 pages) |
14 February 2002 | New secretary appointed (1 page) |
14 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 February 2002 | New secretary appointed (1 page) |
14 February 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | Secretary resigned;director resigned (1 page) |
27 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
29 July 2001 | Return made up to 11/04/01; full list of members (8 pages) |
29 July 2001 | Return made up to 11/04/01; full list of members (8 pages) |
3 July 2000 | Secretary resigned;director resigned (1 page) |
3 July 2000 | New secretary appointed;new director appointed (2 pages) |
3 July 2000 | New secretary appointed;new director appointed (2 pages) |
3 July 2000 | Secretary resigned;director resigned (1 page) |
27 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 April 2000 | Return made up to 11/04/00; full list of members (8 pages) |
27 April 2000 | Return made up to 11/04/00; full list of members (8 pages) |
27 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
29 July 1999 | Return made up to 11/04/99; no change of members (4 pages) |
29 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
29 July 1999 | Return made up to 11/04/99; no change of members (4 pages) |
29 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
15 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
15 June 1998 | Return made up to 11/04/98; full list of members (6 pages) |
15 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
15 June 1998 | Return made up to 11/04/98; full list of members (6 pages) |
23 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
23 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
23 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
23 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
28 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
28 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
28 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
28 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
1 May 1995 | Resolutions
|
1 May 1995 | Return made up to 11/04/95; full list of members (6 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 May 1995 | Return made up to 11/04/95; full list of members (6 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 May 1995 | Resolutions
|
11 April 1994 | Incorporation (30 pages) |
11 April 1994 | Incorporation (30 pages) |