Company NameSW Investments Limited
Company StatusActive
Company Number03871303
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander Rael Barnett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1999(6 days after company formation)
Appointment Duration24 years, 5 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(6 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameLeanne Michelle Mattey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(16 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(24 years after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleSurveyor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameMr Lawrence Barry Brown
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 2001)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressHall Studio
23b Grove End Road
London
NW8 9BO
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(16 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLawrence House
Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Alexander Rael Barnett
50.00%
Ordinary
50 at £1The Alan Mattey Trust Corporation LTD
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Charges

14 September 2000Delivered on: 15 September 2000
Persons entitled: Hsbc 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: Inchbonnie road sorting office, 3,4,5,6,8 & 10 guild way, 45-59 inchbonnie road & 1 guild way clement house. For details of further properties charged please refer to form 395.. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details.
Outstanding
14 September 2000Delivered on: 15 September 2000
Persons entitled: Hsbc 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

Filing History

14 June 2023Accounts for a dormant company made up to 30 November 2022 (4 pages)
28 February 2023Director's details changed for Mr Alexander Rael Barnett on 27 February 2023 (2 pages)
28 February 2023Change of details for Alexander Rael Barnett as a person with significant control on 27 February 2023 (2 pages)
19 October 2022Confirmation statement made on 14 October 2022 with updates (5 pages)
28 August 2022Accounts for a dormant company made up to 30 November 2021 (4 pages)
14 October 2021Confirmation statement made on 14 October 2021 with updates (5 pages)
6 August 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
20 October 2020Confirmation statement made on 14 October 2020 with updates (5 pages)
12 July 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
14 October 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
1 July 2019Accounts for a dormant company made up to 30 November 2018 (4 pages)
15 October 2018Confirmation statement made on 14 October 2018 with updates (5 pages)
2 October 2018Director's details changed for Leanne Michelle Mattey on 2 October 2018 (2 pages)
21 August 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
17 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
15 August 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
15 August 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
24 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
20 October 2016Director's details changed for Leanne Michelle Mattey on 13 October 2016 (2 pages)
20 October 2016Director's details changed for Leanne Michelle Mattey on 13 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Alexander Rael Barnett on 13 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Alexander Rael Barnett on 13 October 2016 (2 pages)
21 June 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
21 June 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
6 May 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
6 May 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
6 May 2016Appointment of Leanne Michelle Mattey as a director on 17 February 2016 (2 pages)
6 May 2016Appointment of Leanne Michelle Mattey as a director on 17 February 2016 (2 pages)
6 May 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
6 May 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
27 March 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
27 March 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
4 March 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
4 March 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
29 January 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
29 January 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
15 May 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
15 May 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
16 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (8 pages)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (8 pages)
16 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
22 June 2010Accounts for a dormant company made up to 30 November 2009 (8 pages)
22 June 2010Accounts for a dormant company made up to 30 November 2009 (8 pages)
28 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
2 June 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
2 June 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
16 October 2008Return made up to 14/10/08; full list of members (4 pages)
16 October 2008Return made up to 14/10/08; full list of members (4 pages)
16 July 2008Accounts for a dormant company made up to 30 November 2007 (7 pages)
16 July 2008Accounts for a dormant company made up to 30 November 2007 (7 pages)
22 November 2007Return made up to 14/10/07; full list of members (2 pages)
22 November 2007Return made up to 14/10/07; full list of members (2 pages)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (7 pages)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (7 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
22 January 2007Return made up to 14/10/06; full list of members (2 pages)
22 January 2007Return made up to 14/10/06; full list of members (2 pages)
20 January 2007Location of register of members (1 page)
20 January 2007Location of register of members (1 page)
3 October 2006Accounts for a dormant company made up to 30 November 2005 (8 pages)
3 October 2006Accounts for a dormant company made up to 30 November 2005 (8 pages)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (5 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (5 pages)
6 December 2005Return made up to 14/10/05; full list of members (2 pages)
6 December 2005Return made up to 14/10/05; full list of members (2 pages)
28 November 2005Registered office changed on 28/11/05 from: 60 welbeck street london W1G 9BH (1 page)
28 November 2005Registered office changed on 28/11/05 from: 60 welbeck street london W1G 9BH (1 page)
21 November 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
21 November 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
16 November 2004Return made up to 04/11/04; full list of members (7 pages)
16 November 2004Return made up to 04/11/04; full list of members (7 pages)
2 September 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
2 September 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
14 November 2003Return made up to 04/11/03; full list of members (7 pages)
14 November 2003Return made up to 04/11/03; full list of members (7 pages)
27 September 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
27 September 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
4 April 2003Director's particulars changed (1 page)
4 April 2003Director's particulars changed (1 page)
11 November 2002Return made up to 04/11/02; full list of members (7 pages)
11 November 2002Return made up to 04/11/02; full list of members (7 pages)
6 September 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
6 September 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
5 November 2001Return made up to 04/11/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
(6 pages)
5 November 2001Return made up to 04/11/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
(6 pages)
7 August 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
7 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
7 November 2000Return made up to 04/11/00; full list of members (7 pages)
7 November 2000Return made up to 04/11/00; full list of members (7 pages)
15 September 2000Particulars of mortgage/charge (4 pages)
15 September 2000Particulars of mortgage/charge (4 pages)
15 September 2000Particulars of mortgage/charge (5 pages)
15 September 2000Particulars of mortgage/charge (5 pages)
21 November 1999Ad 10/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 1999Ad 10/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 1999New director appointed (3 pages)
21 November 1999New director appointed (3 pages)
21 November 1999New director appointed (3 pages)
21 November 1999New director appointed (3 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999New secretary appointed (2 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999New secretary appointed (2 pages)
4 November 1999Incorporation (15 pages)
4 November 1999Incorporation (15 pages)