Company NameSwissfield Properties Limited
DirectorAbraham Michael Surkis
Company StatusActive
Company Number03312392
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Samson Hoffman
NationalityBritish
StatusCurrent
Appointed30 April 1997(2 months, 3 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Schonfeld Square
London
N16 0QQ
Director NameAbraham Michael Surkis
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed26 April 1999(2 years, 2 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Room 3 High Road
Tottenham
London
N15 6JN
Director NameAbraham Michael Surkis
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 1998)
RoleCompany Director
Correspondence Address1a Garnham Street
London
N16 7JB
Director NameMr Samson Hoffman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Schonfeld Square
London
N16 0QQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address130 High Road
London
N15 6JN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Abraham Michael Surkis
50.00%
Ordinary
1 at £1Mr Zoltan Hoffman
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,573
Current Liabilities£17,575

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

7 June 1999Delivered on: 14 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 612 seven sisters rd,london N.15; t/no P61567. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 June 1999Delivered on: 14 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 151 and 152 plumstead rd,london SE18; t/no 454912. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 January 1998Delivered on: 10 January 1998
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the legal charge or any financial document or security documents as defined therein.
Particulars: Legal mortgage over the property known as 151 and 152 plumstead road, plumstead title number 454912. by way of assignment the benefit of all contracts, agreements, rights, securities, covenants, guarantees, bond and indemnitiesincluding licences, patents, copyrights and trademarks, all insurance policies and contracts of insurance and the benefit of all rentals under leases. Floating charge over the undertaking property assets and rights together with all propertys assets and rights.
Outstanding
9 January 1998Delivered on: 10 January 1998
Persons entitled: Alpha Bank London Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee being the amount of any facilities.
Particulars: By way of assignment the right to the receipt of all rents from the property known as 151 and 152 plumstead road, plumstead.
Outstanding

Filing History

5 September 2023Termination of appointment of Samson Hoffman as a secretary on 14 July 2023 (1 page)
20 July 2023Notification of Elmtone Holdings Ltd as a person with significant control on 14 July 2023 (2 pages)
20 July 2023Cessation of Abraham Surkis as a person with significant control on 14 July 2023 (1 page)
2 May 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
23 March 2023Satisfaction of charge 1 in full (1 page)
23 March 2023Satisfaction of charge 2 in full (2 pages)
23 March 2023Satisfaction of charge 4 in full (1 page)
23 March 2023Satisfaction of charge 3 in full (1 page)
22 March 2023Confirmation statement made on 22 March 2023 with updates (5 pages)
21 March 2023Confirmation statement made on 2 December 2022 with updates (4 pages)
14 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 February 2023Memorandum and Articles of Association (15 pages)
25 January 2023Change of share class name or designation (1 page)
27 October 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
2 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
27 October 2021Compulsory strike-off action has been discontinued (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
25 October 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
30 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
17 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
11 October 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
26 June 2017Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page)
11 May 2017Registered office address changed from C/O Surkis Group 130 High Road Tottenham London N15 6JN England to 5 Windus Road London N16 6UT on 11 May 2017 (1 page)
11 May 2017Registered office address changed from C/O Surkis Group 130 High Road Tottenham London N15 6JN England to 5 Windus Road London N16 6UT on 11 May 2017 (1 page)
27 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
26 July 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 4
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 4
(3 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
5 May 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2015Director's details changed for Abraham Michael Surkis on 1 November 2015 (2 pages)
10 November 2015Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 High Road Tottenham London N15 6JN on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 High Road Tottenham London N15 6JN on 10 November 2015 (1 page)
10 November 2015Director's details changed for Abraham Michael Surkis on 1 November 2015 (2 pages)
10 November 2015Registered office address changed from C/O Surkis Group 130 High Road Tottenham London N15 6JN England to C/O Surkis Group 130 High Road Tottenham London N15 6JN on 10 November 2015 (1 page)
10 November 2015Registered office address changed from C/O Surkis Group 130 High Road Tottenham London N15 6JN England to C/O Surkis Group 130 High Road Tottenham London N15 6JN on 10 November 2015 (1 page)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
31 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
24 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
4 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 May 2010Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages)
2 May 2010Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages)
2 May 2010Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009Compulsory strike-off action has been discontinued (1 page)
22 June 2009Location of debenture register (1 page)
22 June 2009Registered office changed on 22/06/2009 from 92 dunsmure road london N16 5JY (1 page)
22 June 2009Location of debenture register (1 page)
22 June 2009Registered office changed on 22/06/2009 from 92 dunsmure road london N16 5JY (1 page)
22 June 2009Location of register of members (1 page)
22 June 2009Return made up to 04/02/09; full list of members (3 pages)
22 June 2009Location of register of members (1 page)
22 June 2009Return made up to 04/02/09; full list of members (3 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
12 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
18 April 2008Return made up to 04/02/08; full list of members (3 pages)
18 April 2008Return made up to 04/02/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
16 March 2007Return made up to 04/02/07; full list of members (6 pages)
16 March 2007Return made up to 04/02/07; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
29 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 March 2006Return made up to 04/02/06; full list of members (6 pages)
14 March 2006Return made up to 04/02/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
1 August 2005Return made up to 04/02/05; full list of members (6 pages)
1 August 2005Return made up to 04/02/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
26 May 2004Return made up to 04/02/04; full list of members (6 pages)
26 May 2004Return made up to 04/02/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
1 April 2003Return made up to 04/02/03; full list of members (6 pages)
1 April 2003Return made up to 04/02/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
9 March 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
9 March 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
4 February 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/02
(6 pages)
4 February 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/02
(6 pages)
30 March 2001Full accounts made up to 29 February 2000 (12 pages)
30 March 2001Full accounts made up to 29 February 2000 (12 pages)
26 January 2001Return made up to 04/02/01; full list of members (6 pages)
26 January 2001Return made up to 04/02/01; full list of members (6 pages)
26 June 2000Full accounts made up to 28 February 1999 (12 pages)
26 June 2000Full accounts made up to 28 February 1999 (12 pages)
28 March 2000Return made up to 04/02/00; full list of members (6 pages)
28 March 2000Return made up to 04/02/00; full list of members (6 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
30 April 1999New secretary appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999New secretary appointed (2 pages)
2 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
2 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
8 May 1998Return made up to 04/02/98; full list of members
  • 363(287) ‐ Registered office changed on 08/05/98
(5 pages)
8 May 1998Return made up to 04/02/98; full list of members
  • 363(287) ‐ Registered office changed on 08/05/98
(5 pages)
10 January 1998Particulars of mortgage/charge (4 pages)
10 January 1998Particulars of mortgage/charge (4 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Registered office changed on 08/05/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997Registered office changed on 08/05/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
4 February 1997Incorporation (12 pages)
4 February 1997Incorporation (12 pages)