Company NameSW1 Properties Limited
DirectorsDhruv Choudhrie and Shylla Choudhrie
Company StatusActive
Company Number04290084
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Dhruv Choudhrie
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2006(4 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameMrs Shylla Choudhrie
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed05 January 2023(21 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleHousewife
Country of ResidenceUnited Arab Emirates
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Secretary NameLeading Advisory Private Limited (Corporation)
StatusCurrent
Appointed01 July 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameMr Bhanu Choudhrie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(4 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Chester Square
London
SW1W 9EA
Director NameDhruv Choudhrie
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed24 January 2002(4 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 April 2002)
RoleCompany Director
Correspondence Address704 Mal Plaza
Street 317-318
Dubai
United Arab Emirates
Director NameMr Cherian Padinjarethalakal Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(4 months, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Warren Mews
Weybridge
Surrey
KT13 9GX
Director NameMr Vivek Chandrakant Gole
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Oakford Road
London
NW5 1AH
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed06 November 2003(2 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 25 October 2019)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed30 January 2007(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2008)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed30 January 2009(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2011)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NamePraxis Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed25 October 2019(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2022)
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB

Contact

Websitewww.sw1digital.co.uk
Telephone020 72228417
Telephone regionLondon

Location

Registered Address23 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£185,746
Gross Profit£170,425
Net Worth-£882,168
Cash£67,370
Current Liabilities£6,058,547

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

13 February 2023Delivered on: 13 February 2023
Persons entitled: Bank J. Safra Sarasin LTD

Classification: A registered charge
Particulars: Freehold property known as 114/116 rochester row, london, SW1P 1JQ with title number NGL423636. Please refer to the instrument for further details.
Outstanding
13 July 2006Delivered on: 19 July 2006
Persons entitled: Hsbc Private Bank (UK) Limited

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. See the mortgage charge document for full details.
Outstanding
19 July 2002Delivered on: 6 August 2002
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 114-116 rochester row london SW1 t/n NGL423636.
Outstanding

Filing History

17 December 2020Full accounts made up to 31 March 2020 (15 pages)
10 September 2020Change of details for Sw1 Holdings Limited as a person with significant control on 8 September 2020 (2 pages)
10 September 2020Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 10 September 2020 (1 page)
23 June 2020Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
25 November 2019Termination of appointment of Jd Secretariat Limited as a secretary on 25 October 2019 (1 page)
25 November 2019Appointment of Praxis Secretaries (Uk) Limited as a secretary on 25 October 2019 (2 pages)
13 November 2019Accounts for a small company made up to 31 March 2019 (15 pages)
16 September 2019Director's details changed for Mr Dhruv Choudhrie on 13 January 2019 (2 pages)
2 September 2019Satisfaction of charge 2 in full (1 page)
2 September 2019Satisfaction of charge 1 in full (1 page)
8 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
23 May 2019Director's details changed for Mr Dhruv Choudhrie on 11 May 2012 (2 pages)
1 April 2019Director's details changed for Mr Dhruv Choudhrie on 7 April 2017 (2 pages)
13 November 2018Accounts for a small company made up to 31 March 2018 (15 pages)
7 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
28 September 2017Full accounts made up to 31 March 2017 (14 pages)
28 September 2017Full accounts made up to 31 March 2017 (14 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (16 pages)
3 January 2017Full accounts made up to 31 March 2016 (16 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
14 March 2016Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page)
14 March 2016Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page)
2 December 2015Full accounts made up to 31 March 2015 (16 pages)
2 December 2015Full accounts made up to 31 March 2015 (16 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(5 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(5 pages)
3 January 2015Full accounts made up to 31 March 2014 (16 pages)
3 January 2015Full accounts made up to 31 March 2014 (16 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(5 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(5 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(5 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(5 pages)
13 August 2013Full accounts made up to 31 March 2013 (17 pages)
13 August 2013Full accounts made up to 31 March 2013 (17 pages)
2 January 2013Full accounts made up to 31 March 2012 (18 pages)
2 January 2013Full accounts made up to 31 March 2012 (18 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (17 pages)
4 January 2012Full accounts made up to 31 March 2011 (17 pages)
8 November 2011Termination of appointment of Bhanu Choudhrie as a director (1 page)
8 November 2011Termination of appointment of Bhanu Choudhrie as a director (1 page)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
19 May 2011Termination of appointment of Lumley Management Limited as a director (1 page)
19 May 2011Termination of appointment of Lumley Management Limited as a director (1 page)
15 April 2011Full accounts made up to 31 March 2010 (21 pages)
15 April 2011Full accounts made up to 31 March 2010 (21 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
18 January 2010Full accounts made up to 31 March 2009 (19 pages)
18 January 2010Full accounts made up to 31 March 2009 (19 pages)
27 September 2009Director's change of particulars / dhruv choudhrie / 01/08/2009 (1 page)
27 September 2009Director's change of particulars / dhruv choudhrie / 01/08/2009 (1 page)
27 September 2009Return made up to 19/09/09; full list of members (6 pages)
27 September 2009Return made up to 19/09/09; full list of members (6 pages)
9 February 2009Director appointed lumley management LIMITED (2 pages)
9 February 2009Director appointed lumley management LIMITED (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
21 December 2008Director's change of particulars / cherian thomas / 17/12/2008 (1 page)
21 December 2008Director's change of particulars / cherian thomas / 17/12/2008 (1 page)
28 October 2008Director's change of particulars / cherian thomas / 28/08/2008 (1 page)
28 October 2008Director's change of particulars / cherian thomas / 28/08/2008 (1 page)
20 October 2008Appointment terminated director lumley management LIMITED (1 page)
20 October 2008Appointment terminated director lumley management LIMITED (1 page)
6 October 2008Return made up to 19/09/08; full list of members (8 pages)
6 October 2008Return made up to 19/09/08; full list of members (8 pages)
3 February 2008Full accounts made up to 31 March 2007 (18 pages)
3 February 2008Full accounts made up to 31 March 2007 (18 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
2 October 2007Return made up to 19/09/07; full list of members (6 pages)
2 October 2007Return made up to 19/09/07; full list of members (6 pages)
9 February 2007Full accounts made up to 31 December 2005 (16 pages)
9 February 2007New director appointed (2 pages)
9 February 2007Full accounts made up to 31 December 2005 (16 pages)
9 February 2007New director appointed (2 pages)
19 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
2 October 2006Return made up to 19/09/06; full list of members (6 pages)
2 October 2006Return made up to 19/09/06; full list of members (6 pages)
28 July 2006Full accounts made up to 31 December 2004 (14 pages)
28 July 2006Full accounts made up to 31 December 2004 (14 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006New director appointed (3 pages)
14 July 2006New director appointed (3 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
7 October 2005Return made up to 19/09/05; full list of members (6 pages)
7 October 2005Return made up to 19/09/05; full list of members (6 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (17 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (17 pages)
13 October 2004Return made up to 19/09/04; full list of members (6 pages)
13 October 2004Return made up to 19/09/04; full list of members (6 pages)
28 May 2004Director's particulars changed (1 page)
28 May 2004Director's particulars changed (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Registered office changed on 05/02/04 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
5 February 2004Registered office changed on 05/02/04 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
2 October 2003Return made up to 19/09/03; full list of members (7 pages)
2 October 2003Return made up to 19/09/03; full list of members (7 pages)
24 July 2003Full accounts made up to 31 December 2002 (15 pages)
24 July 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2002Return made up to 19/09/02; full list of members (7 pages)
4 November 2002Return made up to 19/09/02; full list of members (7 pages)
9 September 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
9 September 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
20 June 2002Company name changed c&c 14 LIMITED\certificate issued on 20/06/02 (2 pages)
20 June 2002Company name changed c&c 14 LIMITED\certificate issued on 20/06/02 (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
21 January 2002Company name changed c & c 34 LIMITED\certificate issued on 21/01/02 (2 pages)
21 January 2002Company name changed c & c 34 LIMITED\certificate issued on 21/01/02 (2 pages)
7 November 2001Company name changed enfranchise 423 LIMITED\certificate issued on 07/11/01 (2 pages)
7 November 2001Company name changed enfranchise 423 LIMITED\certificate issued on 07/11/01 (2 pages)
19 September 2001Incorporation (16 pages)
19 September 2001Incorporation (16 pages)