London
N14 6QU
Director Name | Wesley Roy Swaby |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2001(same day as company formation) |
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 | 12 March 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3 Parkway London N14 6QU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 | Mr Trevor Lloyd Swaby 50.00% Ordinary |
---|---|
50 at £1 | Mr Wesley Roy Swaby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,237,670 |
Cash | £58,630 |
Current Liabilities | £1,759,827 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 26 April 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 July |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
1 August 2008 | Delivered on: 6 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8A rutland road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
4 August 2008 | Delivered on: 6 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 & 48 holmesdale road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
4 July 2007 | Delivered on: 12 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 bishops way london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 November 2014 | Delivered on: 26 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 November 2003 | Delivered on: 18 November 2003 Satisfied on: 9 June 2007 Persons entitled: Heritable Bank 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 terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land 48A drewstead road lambeth london t/n SGL409133 including all buildings and erections thereon and all fixtures and fittings therein and all services and means of access and egress thereto and therefrom. See the mortgage charge document for full details. Fully Satisfied |
28 February 2003 | Delivered on: 6 March 2003 Satisfied on: 9 June 2007 Persons entitled: Heritable Bank Limited Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The account of the company held at the bank as referred to in a facility letter and any agreement or letter amending supplementing or replacing the same ("the account"). Fully Satisfied |
28 February 2003 | Delivered on: 6 March 2003 Satisfied on: 9 June 2007 Persons entitled: Heritable Bank 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 terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that freehold land known as 52 churchfield road west action london W3 6DL title number MX260844 including all buildings and erections thereon and all fixtures and fittings therein and all services and means of access and egress thereto and therefrom and also any further property asset or right as is mentioned in clause 5.7 of the legal charge being any property asset or right which the bank or the receiver may deem necessary or desirable for the more advantageous realisation of all or any part of the property and all rents and other income derived from the property or which the mortgagor may be or become entitled therefrom together with the right to recover the same. See the mortgage charge document for full details. Fully Satisfied |
29 March 2001 | Delivered on: 2 April 2001 Satisfied on: 9 June 2007 Persons entitled: The Heritable and General Investment Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the north side of rutland road hackney - EGL420039 including fixtures and fittings therein. See the mortgage charge document for full details. Fully Satisfied |
29 March 2001 | Delivered on: 2 April 2001 Satisfied on: 9 June 2007 Persons entitled: The Heritable and General Investment Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking goodwill assets rights revenues and property of the company including all tangible and intangible assets and its uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
29 March 2001 | Delivered on: 2 April 2001 Satisfied on: 9 June 2007 Persons entitled: The Heritable and General Investment Bank Limited Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any acount of the company held at the bank as referred to in a facilitiy letter dated 19 march 2001 addressed from the bank to the company and any agreement or letter amending supplementing or replacing the same. See the mortgage charge document for full details. Fully Satisfied |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
9 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
24 March 2020 | Registered office address changed from 109 Gloucester Place London W1U 6JW England to 27 Stamford Hill London N16 5TU on 24 March 2020 (1 page) |
11 October 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
25 July 2019 | Total exemption full accounts made up to 31 July 2018 (4 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) |
10 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
16 May 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
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) |
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) |
19 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
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 May 2016 | Registered office address changed from 27 Stamford Hill London N16 5TU to 109 Gloucester Place London W1U 6JW on 27 May 2016 (1 page) |
27 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Registered office address changed from 27 Stamford Hill London N16 5TU to 109 Gloucester Place London W1U 6JW on 27 May 2016 (1 page) |
12 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
28 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
28 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
26 November 2014 | Registration of charge 041777530010, created on 25 November 2014 (5 pages) |
26 November 2014 | Registration of charge 041777530010, created on 25 November 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
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) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 12 March 2013 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) |
2 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
9 July 2010 | Accounts for a small company made up to 31 July 2009 (4 pages) |
9 July 2010 | Accounts for a small company made up to 31 July 2009 (4 pages) |
30 June 2010 | Director's details changed for Trevor Lloyd Swaby on 12 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Wesley Roy Swaby on 12 March 2010 (2 pages) |
30 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Trevor Lloyd Swaby on 12 March 2010 (2 pages) |
30 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Wesley Roy Swaby on 12 March 2010 (2 pages) |
19 May 2009 | Accounts for a small company made up to 31 July 2008 (3 pages) |
19 May 2009 | Accounts for a small company made up to 31 July 2008 (3 pages) |
15 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
26 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
8 March 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
8 March 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
1 June 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
18 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (5 pages) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (5 pages) |
15 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
15 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
26 May 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
26 May 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
30 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
27 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
27 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
25 February 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
25 February 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
18 November 2003 | Particulars of mortgage/charge (7 pages) |
18 November 2003 | Particulars of mortgage/charge (7 pages) |
14 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
14 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (7 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (7 pages) |
7 January 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
7 January 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
4 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
22 March 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
22 March 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | New secretary appointed;new director appointed (2 pages) |
14 April 2001 | Ad 12/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 2001 | New secretary appointed;new director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Ad 12/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | New director appointed (2 pages) |
2 April 2001 | Particulars of mortgage/charge (7 pages) |
2 April 2001 | Particulars of mortgage/charge (7 pages) |
2 April 2001 | Particulars of mortgage/charge (7 pages) |
2 April 2001 | Particulars of mortgage/charge (7 pages) |
2 April 2001 | Particulars of mortgage/charge (7 pages) |
2 April 2001 | Particulars of mortgage/charge (7 pages) |
12 March 2001 | Incorporation (20 pages) |
12 March 2001 | Incorporation (20 pages) |