London
N14 6QU
Director Name | Wesley Roy Swaby |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2001(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Clovelly Gardens Bush Hill Park Enfield EN1 2RW |
Secretary Name | Mr Trevor Lloyd Swaby |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2001(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Parkway London N14 6QU |
Secretary Name | Dollree Swaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | 12 Clovelly Gardens Bushill Park Enfield En1 |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 020 88024109 |
---|---|
Telephone region | London |
Registered Address | Spitalfields House 1st Floor Stirling Way Borehamwood WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Trevor Lloyd Swaby 50.00% Ordinary |
---|---|
50 at £1 | Wesley Swaby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £328,388 |
Cash | £55,781 |
Current Liabilities | £611,150 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 26 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 July |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
22 February 2002 | Delivered on: 5 March 2002 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 September 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
9 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
24 March 2020 | Registered office address changed from 109 Gloucester Place London W1U 6JW to 27 Stamford Hill London N16 5TU on 24 March 2020 (1 page) |
25 July 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
8 July 2019 | Confirmation statement made on 3 July 2019 with updates (5 pages) |
25 April 2019 | Previous accounting period shortened from 27 July 2018 to 26 July 2018 (1 page) |
17 October 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2018 | Confirmation statement made on 3 July 2018 with updates (5 pages) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 October 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 September 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
8 September 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
26 July 2017 | Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page) |
26 July 2017 | Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page) |
27 April 2017 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page) |
27 April 2017 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page) |
1 September 2016 | Micro company accounts made up to 31 July 2015 (1 page) |
1 September 2016 | Micro company accounts made up to 31 July 2015 (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
12 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
28 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
23 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Registered office address changed from 27 Stamford Hill London N16 5TN to 109 Gloucester Place London W1U 6JW on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from 27 Stamford Hill London N16 5TN to 109 Gloucester Place London W1U 6JW on 23 September 2014 (1 page) |
23 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
28 August 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
25 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
22 August 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
22 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
21 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
6 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
24 June 2004 | Return made up to 03/07/04; full list of members (7 pages) |
24 June 2004 | Return made up to 03/07/04; full list of members (7 pages) |
25 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
25 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
30 June 2003 | Return made up to 03/07/03; full list of members (7 pages) |
30 June 2003 | Return made up to 03/07/03; full list of members (7 pages) |
7 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
7 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
18 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
6 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
1 June 2001 | Ad 24/05/00--------- £ si 98@1 (2 pages) |
1 June 2001 | Ad 24/05/00--------- £ si 98@1 (2 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
8 September 2000 | Return made up to 03/07/00; full list of members (6 pages) |
8 September 2000 | Return made up to 03/07/00; full list of members (6 pages) |
30 May 2000 | Return made up to 03/07/99; full list of members
|
30 May 2000 | Return made up to 03/07/99; full list of members
|
29 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
9 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
9 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
12 August 1998 | Return made up to 03/07/98; full list of members (6 pages) |
12 August 1998 | Return made up to 03/07/98; full list of members (6 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
3 July 1997 | Incorporation (12 pages) |
3 July 1997 | Incorporation (12 pages) |