London
SW1E 6LB
Director Name | Mrs Shylla Choudhrie |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 05 January 2023(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Housewife |
Country of Residence | United Arab Emirates |
Correspondence Address | 23 Buckingham Gate London SW1E 6LB |
Secretary Name | Leading Advisory Private Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 23 Buckingham Gate London SW1E 6LB |
Director Name | Mr Bhanu Choudhrie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Chester Square London SW1W 9EA |
Director Name | Dhruv Choudhrie |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 January 2002(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 704 Mal Plaza Street 317-318 Dubai United Arab Emirates |
Director Name | Mr Cherian Padinjarethalakal Thomas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Warren Mews Weybridge Surrey KT13 9GX |
Director Name | Mr Vivek Chandrakant Gole |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Oakford Road London NW5 1AH |
Director Name | Penningtons Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2003(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 25 October 2019) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Director Name | Lumley Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2008) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Director Name | Lumley Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2009(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 May 2011) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Praxis Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2019(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2022) |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Website | www.sw1digital.co.uk |
---|---|
Telephone | 020 72228417 |
Telephone region | London |
Registered Address | 23 Buckingham Gate London SW1E 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £185,746 |
Gross Profit | £170,425 |
Net Worth | -£882,168 |
Cash | £67,370 |
Current Liabilities | £6,058,547 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
13 February 2023 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 |
17 December 2020 | Full accounts made up to 31 March 2020 (15 pages) |
---|---|
10 September 2020 | Change of details for Sw1 Holdings Limited as a person with significant control on 8 September 2020 (2 pages) |
10 September 2020 | Registered 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 2020 | Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page) |
9 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
25 November 2019 | Termination of appointment of Jd Secretariat Limited as a secretary on 25 October 2019 (1 page) |
25 November 2019 | Appointment of Praxis Secretaries (Uk) Limited as a secretary on 25 October 2019 (2 pages) |
13 November 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
16 September 2019 | Director's details changed for Mr Dhruv Choudhrie on 13 January 2019 (2 pages) |
2 September 2019 | Satisfaction of charge 2 in full (1 page) |
2 September 2019 | Satisfaction of charge 1 in full (1 page) |
8 June 2019 | Resolutions
|
6 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
23 May 2019 | Director's details changed for Mr Dhruv Choudhrie on 11 May 2012 (2 pages) |
1 April 2019 | Director's details changed for Mr Dhruv Choudhrie on 7 April 2017 (2 pages) |
13 November 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
7 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
13 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
14 March 2016 | Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page) |
2 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
2 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
3 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
13 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
13 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
8 November 2011 | Termination of appointment of Bhanu Choudhrie as a director (1 page) |
8 November 2011 | Termination of appointment of Bhanu Choudhrie as a director (1 page) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Termination of appointment of Lumley Management Limited as a director (1 page) |
19 May 2011 | Termination of appointment of Lumley Management Limited as a director (1 page) |
15 April 2011 | Full accounts made up to 31 March 2010 (21 pages) |
15 April 2011 | Full accounts made up to 31 March 2010 (21 pages) |
22 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
27 September 2009 | Director's change of particulars / dhruv choudhrie / 01/08/2009 (1 page) |
27 September 2009 | Director's change of particulars / dhruv choudhrie / 01/08/2009 (1 page) |
27 September 2009 | Return made up to 19/09/09; full list of members (6 pages) |
27 September 2009 | Return made up to 19/09/09; full list of members (6 pages) |
9 February 2009 | Director appointed lumley management LIMITED (2 pages) |
9 February 2009 | Director appointed lumley management LIMITED (2 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
21 December 2008 | Director's change of particulars / cherian thomas / 17/12/2008 (1 page) |
21 December 2008 | Director's change of particulars / cherian thomas / 17/12/2008 (1 page) |
28 October 2008 | Director's change of particulars / cherian thomas / 28/08/2008 (1 page) |
28 October 2008 | Director's change of particulars / cherian thomas / 28/08/2008 (1 page) |
20 October 2008 | Appointment terminated director lumley management LIMITED (1 page) |
20 October 2008 | Appointment terminated director lumley management LIMITED (1 page) |
6 October 2008 | Return made up to 19/09/08; full list of members (8 pages) |
6 October 2008 | Return made up to 19/09/08; full list of members (8 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
2 October 2007 | Return made up to 19/09/07; full list of members (6 pages) |
2 October 2007 | Return made up to 19/09/07; full list of members (6 pages) |
9 February 2007 | Full accounts made up to 31 December 2005 (16 pages) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | Full accounts made up to 31 December 2005 (16 pages) |
9 February 2007 | New director appointed (2 pages) |
19 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
2 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
2 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
28 July 2006 | Full accounts made up to 31 December 2004 (14 pages) |
28 July 2006 | Full accounts made up to 31 December 2004 (14 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | New director appointed (3 pages) |
14 July 2006 | New director appointed (3 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
7 October 2005 | Return made up to 19/09/05; full list of members (6 pages) |
7 October 2005 | Return made up to 19/09/05; full list of members (6 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (17 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (17 pages) |
13 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
13 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
28 May 2004 | Director's particulars changed (1 page) |
28 May 2004 | Director's particulars changed (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
2 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2002 | Return made up to 19/09/02; full list of members (7 pages) |
4 November 2002 | Return made up to 19/09/02; full list of members (7 pages) |
9 September 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
9 September 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Company name changed c&c 14 LIMITED\certificate issued on 20/06/02 (2 pages) |
20 June 2002 | Company name changed c&c 14 LIMITED\certificate issued on 20/06/02 (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
21 January 2002 | Company name changed c & c 34 LIMITED\certificate issued on 21/01/02 (2 pages) |
21 January 2002 | Company name changed c & c 34 LIMITED\certificate issued on 21/01/02 (2 pages) |
7 November 2001 | Company name changed enfranchise 423 LIMITED\certificate issued on 07/11/01 (2 pages) |
7 November 2001 | Company name changed enfranchise 423 LIMITED\certificate issued on 07/11/01 (2 pages) |
19 September 2001 | Incorporation (16 pages) |
19 September 2001 | Incorporation (16 pages) |