Company NameSWM Partners Limited
DirectorRobin James Fawcett
Company StatusActive
Company Number03668470
CategoryPrivate Limited Company
Incorporation Date17 November 1998(25 years, 5 months ago)
Previous NameM2I Limited

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Robin James Fawcett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(21 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Glenthorne Mews
London
W6 0LJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameDr Peter Thomas
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 West Road
Berkhamsted
Hertfordshire
HP4 3HT
Director NameMrs Susan Jane White
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressGreenbanks 46 London Road
Berkhamsted
Hertfordshire
HP4 2NF
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMrs Susan Jane White
NationalityBritish
StatusResigned
Appointed17 November 1998(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressGreenbanks 46 London Road
Berkhamsted
Hertfordshire
HP4 2NF

Contact

Websiteswm-partners.com
Email address[email protected]
Telephone01442 878830
Telephone regionHemel Hempstead

Location

Registered Address7 Glenthorne Mews
London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

750 at £1Ms Susan Jane White
74.26%
Ordinary
250 at £1Dr Peter Colin Thomas
24.75%
Ordinary
5 at £1Dr Peter Colin Thomas
0.50%
Ordinary B
5 at £1Ms Susan Jane White
0.50%
Ordinary B

Financials

Year2014
Net Worth£1,269,036
Cash£1,292,665
Current Liabilities£395,491

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

2 December 2016Delivered on: 2 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

20 February 2023Statement of capital on 20 February 2023
  • GBP 1,010
(3 pages)
10 February 2023Statement by Directors (1 page)
10 February 2023Solvency Statement dated 01/02/23 (1 page)
10 February 2023Resolutions
  • RES13 ‐ Cancel share prem a/c 01/02/2023
(2 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 November 2021Confirmation statement made on 17 November 2021 with updates (4 pages)
22 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
5 June 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
5 June 2020Cessation of Susan Jane White as a person with significant control on 8 January 2020 (1 page)
20 April 2020Registered office address changed from 7 Glenthorne Road London W6 0LJ England to 7 Glenthorne Mews London W6 0LJ on 20 April 2020 (1 page)
16 January 2020Notification of Robin James Fawcett as a person with significant control on 8 January 2020 (2 pages)
15 January 2020Termination of appointment of Susan Jane White as a secretary on 8 January 2020 (1 page)
15 January 2020Termination of appointment of Peter Thomas as a director on 8 January 2020 (1 page)
15 January 2020Appointment of Mr Robin James Fawcett as a director on 8 January 2020 (2 pages)
15 January 2020Termination of appointment of Susan Jane White as a director on 8 January 2020 (1 page)
15 January 2020Registered office address changed from 5 Prince Edward Street Berkhamsted Hertfordshire HP4 3EZ to 7 Glenthorne Road London W6 0LJ on 15 January 2020 (1 page)
14 January 2020Satisfaction of charge 036684700001 in full (1 page)
20 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
8 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
23 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
20 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
2 December 2016Registration of charge 036684700001, created on 2 December 2016 (42 pages)
2 December 2016Registration of charge 036684700001, created on 2 December 2016 (42 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,010
(6 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,010
(6 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,010
(6 pages)
1 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,010
(6 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,010
(6 pages)
28 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,010
(6 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
6 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
29 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
27 January 2010Accounts for a small company made up to 30 June 2009 (5 pages)
27 January 2010Accounts for a small company made up to 30 June 2009 (5 pages)
16 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
24 December 2008Accounts for a small company made up to 30 June 2008 (5 pages)
24 December 2008Accounts for a small company made up to 30 June 2008 (5 pages)
8 December 2008Return made up to 17/11/08; full list of members (4 pages)
8 December 2008Return made up to 17/11/08; full list of members (4 pages)
17 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
17 April 2008Gbp nc 1000/1100\03/03/08 (2 pages)
17 April 2008Gbp nc 1000/1100\03/03/08 (2 pages)
17 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 November 2007Return made up to 17/11/07; full list of members (2 pages)
19 November 2007Return made up to 17/11/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 November 2006Return made up to 17/11/06; full list of members (2 pages)
20 November 2006Return made up to 17/11/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 November 2005Return made up to 17/11/05; full list of members (2 pages)
28 November 2005Return made up to 17/11/05; full list of members (2 pages)
7 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 November 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004Ad 19/03/04--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
30 March 2004Ad 19/03/04--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
9 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
9 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
20 January 2004Memorandum and Articles of Association (9 pages)
20 January 2004Memorandum and Articles of Association (9 pages)
15 January 2004Ad 30/12/03--------- £ si 498@1=498 £ ic 2/500 (2 pages)
15 January 2004Ad 30/12/03--------- £ si 498@1=498 £ ic 2/500 (2 pages)
14 January 2004Company name changed M2I LIMITED\certificate issued on 14/01/04 (2 pages)
14 January 2004Company name changed M2I LIMITED\certificate issued on 14/01/04 (2 pages)
2 December 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
22 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
13 December 2002Return made up to 17/11/02; full list of members (7 pages)
13 December 2002Return made up to 17/11/02; full list of members (7 pages)
15 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
15 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
22 November 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 May 2001Return made up to 17/11/99; full list of members; amend (6 pages)
2 May 2001Return made up to 17/11/99; full list of members; amend (6 pages)
17 November 2000Return made up to 17/11/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2000Return made up to 17/11/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
23 August 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
23 August 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
23 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
9 December 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1999Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
2 April 1999Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
1 December 1998Secretary resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998New secretary appointed;new director appointed (2 pages)
1 December 1998Secretary resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998Registered office changed on 01/12/98 from: 16 st john street london EC1M 4AY (1 page)
1 December 1998New secretary appointed;new director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Registered office changed on 01/12/98 from: 16 st john street london EC1M 4AY (1 page)
17 November 1998Incorporation (15 pages)
17 November 1998Incorporation (15 pages)