Company NameSwimex Properties Limited
DirectorDuncan Frederic, Marc Elliot
Company StatusActive
Company Number04419060
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameEmilie Rachel Sarah Elliot
NationalityBritish
StatusCurrent
Appointed26 April 2002(1 week, 2 days after company formation)
Appointment Duration22 years
RoleStudent
Correspondence Address71-75, Shelton Street Shelton Street
London
WC2H 9JQ
Director NameMr Duncan Frederic, Marc Elliot
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(10 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address71-75, Shelton Street Shelton Street
London
WC2H 9JQ
Director NameChristopher Duncan Elliot
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(1 week, 2 days after company formation)
Appointment Duration12 years, 11 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Webb Close
Oundle
Cambridgeshire
PE8 4HS
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Financials

Year2013
Net Worth£45,343
Current Liabilities£37,102

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

28 October 2014Delivered on: 11 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 September 2014Delivered on: 1 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property at 105 hunnyhill newport isle of wight t/no IW17895.
Outstanding
13 December 2002Delivered on: 17 December 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Elsinore dennett road bembridge isle of wight PO35 5XD title number IW37265. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 May 2002Delivered on: 1 June 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: The sum of £100,375 together with 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: 28 creed road oundle peterborough the rental income floating charge the undertaking and assets. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
13 December 2002Delivered on: 17 December 2002
Satisfied on: 30 July 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 aubrey close barton park marlborugh wiltshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

25 June 2020Satisfaction of charge 044190600004 in full (1 page)
12 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
11 June 2020Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75, Shelton Street Shelton Street London WC2H 9JQ on 11 June 2020 (1 page)
8 June 2020Registered office address changed from Flat 1, 241 Evering Road London E5 8AL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 8 June 2020 (1 page)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
5 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
26 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
20 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
19 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
12 September 2017Registered office address changed from 6 Wycombe Place London SW18 2LT England to Flat 1, 241 Evering Road London E5 8AL on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 6 Wycombe Place London SW18 2LT England to Flat 1, 241 Evering Road London E5 8AL on 12 September 2017 (1 page)
27 August 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
27 August 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
1 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 April 2016Director's details changed for Mr Duncan Frederic Marc Elliot on 18 April 2015 (2 pages)
17 April 2016Director's details changed for Mr Duncan Frederic Marc Elliot on 18 April 2015 (2 pages)
17 April 2016Secretary's details changed for Emilie Rachel Sarah Elliot on 18 April 2015 (1 page)
17 April 2016Secretary's details changed for Emilie Rachel Sarah Elliot on 18 April 2015 (1 page)
17 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(4 pages)
17 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2015Registered office address changed from 6 Wycombe Place Wycombe Place London SW18 2LT to 6 Wycombe Place London SW18 2LT on 28 October 2015 (1 page)
28 October 2015Registered office address changed from 6 Wycombe Place Wycombe Place London SW18 2LT to 6 Wycombe Place London SW18 2LT on 28 October 2015 (1 page)
4 June 2015Registered office address changed from Office 2 the Courthouse Mill Road Oundle PE8 4BW to 6 Wycombe Place Wycombe Place London SW18 2LT on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Office 2 the Courthouse Mill Road Oundle PE8 4BW to 6 Wycombe Place Wycombe Place London SW18 2LT on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Office 2 the Courthouse Mill Road Oundle PE8 4BW to 6 Wycombe Place Wycombe Place London SW18 2LT on 4 June 2015 (1 page)
4 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Termination of appointment of Christopher Duncan Elliot as a director on 17 April 2015 (1 page)
4 June 2015Termination of appointment of Christopher Duncan Elliot as a director on 17 April 2015 (1 page)
4 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 100
(3 pages)
4 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 100
(3 pages)
4 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 80
(3 pages)
4 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 80
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 November 2014Registration of charge 044190600005, created on 28 October 2014 (44 pages)
11 November 2014Registration of charge 044190600005, created on 28 October 2014 (44 pages)
1 October 2014Registration of charge 044190600004, created on 22 September 2014 (39 pages)
1 October 2014Registration of charge 044190600004, created on 22 September 2014 (39 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
26 November 2013Registered office address changed from 2 Webb Close Oundle PE8 4HS on 26 November 2013 (1 page)
26 November 2013Registered office address changed from 2 Webb Close Oundle PE8 4HS on 26 November 2013 (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
23 January 2013Appointment of Mr Duncan Frederic Marc Elliot as a director (2 pages)
23 January 2013Appointment of Mr Duncan Frederic Marc Elliot as a director (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
27 April 2009Return made up to 17/04/09; full list of members (3 pages)
27 April 2009Return made up to 17/04/09; full list of members (3 pages)
16 December 2008Partial exemption accounts made up to 31 March 2008 (12 pages)
16 December 2008Partial exemption accounts made up to 31 March 2008 (12 pages)
6 May 2008Return made up to 17/04/08; full list of members (3 pages)
6 May 2008Return made up to 17/04/08; full list of members (3 pages)
3 January 2008Partial exemption accounts made up to 31 March 2007 (13 pages)
3 January 2008Partial exemption accounts made up to 31 March 2007 (13 pages)
26 April 2007Return made up to 17/04/07; no change of members (6 pages)
26 April 2007Return made up to 17/04/07; no change of members (6 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
8 June 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
8 June 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
24 April 2006Return made up to 17/04/06; full list of members (6 pages)
24 April 2006Return made up to 17/04/06; full list of members (6 pages)
28 June 2005Return made up to 17/04/05; full list of members (6 pages)
28 June 2005Return made up to 17/04/05; full list of members (6 pages)
14 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
14 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
22 June 2004Ad 30/03/04--------- £ si 1@1 (2 pages)
22 June 2004Ad 30/03/04--------- £ si 1@1 (2 pages)
17 June 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2004Registered office changed on 11/06/04 from: office 4, the court house, oundle peterborough PE8 4BW (1 page)
11 June 2004Registered office changed on 11/06/04 from: office 4, the court house, oundle peterborough PE8 4BW (1 page)
20 April 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
20 April 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
15 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
30 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 2002Particulars of mortgage/charge (5 pages)
17 December 2002Particulars of mortgage/charge (5 pages)
17 December 2002Particulars of mortgage/charge (5 pages)
17 December 2002Particulars of mortgage/charge (5 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: room 5 7 leonard street london EC2A 4AQ (1 page)
2 May 2002Registered office changed on 02/05/02 from: room 5 7 leonard street london EC2A 4AQ (1 page)
30 April 2002Company name changed W.G.A. LIMITED\certificate issued on 30/04/02 (2 pages)
30 April 2002Company name changed W.G.A. LIMITED\certificate issued on 30/04/02 (2 pages)
17 April 2002Incorporation (14 pages)
17 April 2002Incorporation (14 pages)