London
W6 0LJ
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Dr Peter Thomas |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 West Road Berkhamsted Hertfordshire HP4 3HT |
Director Name | Mrs Susan Jane White |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Greenbanks 46 London Road Berkhamsted Hertfordshire HP4 2NF |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mrs Susan Jane White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Greenbanks 46 London Road Berkhamsted Hertfordshire HP4 2NF |
Website | swm-partners.com |
---|---|
Email address | [email protected] |
Telephone | 01442 878830 |
Telephone region | Hemel Hempstead |
Registered Address | 7 Glenthorne Mews London W6 0LJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
750 at £1 | Ms Susan Jane White 74.26% Ordinary |
---|---|
250 at £1 | Dr Peter Colin Thomas 24.75% Ordinary |
5 at £1 | Dr Peter Colin Thomas 0.50% Ordinary B |
5 at £1 | Ms Susan Jane White 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,269,036 |
Cash | £1,292,665 |
Current Liabilities | £395,491 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
2 December 2016 | Delivered on: 2 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
20 February 2023 | Statement of capital on 20 February 2023
|
---|---|
10 February 2023 | Statement by Directors (1 page) |
10 February 2023 | Solvency Statement dated 01/02/23 (1 page) |
10 February 2023 | Resolutions
|
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
8 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with updates (4 pages) |
22 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
17 November 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
5 June 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
5 June 2020 | Cessation of Susan Jane White as a person with significant control on 8 January 2020 (1 page) |
20 April 2020 | Registered 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 2020 | Notification of Robin James Fawcett as a person with significant control on 8 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of Susan Jane White as a secretary on 8 January 2020 (1 page) |
15 January 2020 | Termination of appointment of Peter Thomas as a director on 8 January 2020 (1 page) |
15 January 2020 | Appointment of Mr Robin James Fawcett as a director on 8 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of Susan Jane White as a director on 8 January 2020 (1 page) |
15 January 2020 | Registered 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 2020 | Satisfaction of charge 036684700001 in full (1 page) |
20 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
8 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
2 December 2016 | Registration of charge 036684700001, created on 2 December 2016 (42 pages) |
2 December 2016 | Registration of charge 036684700001, created on 2 December 2016 (42 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 January 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
6 January 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
29 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
27 January 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
16 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
24 December 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
24 December 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
8 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Gbp nc 1000/1100\03/03/08 (2 pages) |
17 April 2008 | Gbp nc 1000/1100\03/03/08 (2 pages) |
17 April 2008 | Resolutions
|
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
19 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
20 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 November 2005 | Return made up to 17/11/05; full list of members (2 pages) |
28 November 2005 | Return made up to 17/11/05; full list of members (2 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 November 2004 | Return made up to 17/11/04; full list of members
|
30 November 2004 | Return made up to 17/11/04; full list of members
|
30 March 2004 | Ad 19/03/04--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
30 March 2004 | Ad 19/03/04--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
9 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
9 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
20 January 2004 | Memorandum and Articles of Association (9 pages) |
20 January 2004 | Memorandum and Articles of Association (9 pages) |
15 January 2004 | Ad 30/12/03--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
15 January 2004 | Ad 30/12/03--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
14 January 2004 | Company name changed M2I LIMITED\certificate issued on 14/01/04 (2 pages) |
14 January 2004 | Company name changed M2I LIMITED\certificate issued on 14/01/04 (2 pages) |
2 December 2003 | Return made up to 17/11/03; full list of members
|
2 December 2003 | Return made up to 17/11/03; full list of members
|
22 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
22 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
13 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
13 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
15 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
15 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
22 November 2001 | Return made up to 17/11/01; full list of members
|
22 November 2001 | Return made up to 17/11/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 May 2001 | Return made up to 17/11/99; full list of members; amend (6 pages) |
2 May 2001 | Return made up to 17/11/99; full list of members; amend (6 pages) |
17 November 2000 | Return made up to 17/11/00; no change of members
|
17 November 2000 | Return made up to 17/11/00; no change of members
|
23 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
23 August 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
23 August 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
23 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
9 December 1999 | Return made up to 17/11/99; full list of members
|
9 December 1999 | Return made up to 17/11/99; full list of members
|
2 April 1999 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |
2 April 1999 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: 16 st john street london EC1M 4AY (1 page) |
1 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: 16 st john street london EC1M 4AY (1 page) |
17 November 1998 | Incorporation (15 pages) |
17 November 1998 | Incorporation (15 pages) |