Marsh Wall
London
E14 9XQ
Secretary Name | SW Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 2010(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 12 February 2022) |
Correspondence Address | Wellesley House Duke Of Wellington Avenue London SE18 6SS |
Secretary Name | Mr Peter William Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Spencer Gardens London Greater London SE9 6LX |
Director Name | SW Incorporation Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Correspondence Address | 62 Beresford Street London SE18 6BG |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Registered Address | Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £1 | Baljit Kang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £429,524 |
Cash | £47,526 |
Current Liabilities | £4,884 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 March 2008 | Delivered on: 19 March 2008 Satisfied on: 26 January 2011 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: Land at chesterfield way 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. Fully Satisfied |
---|---|
13 March 2008 | Delivered on: 15 March 2008 Satisfied on: 26 January 2011 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: The tropics public house 264 rotherhithe new 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. Fully Satisfied |
5 November 2007 | Delivered on: 9 November 2007 Satisfied on: 26 January 2011 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: The gladstone, 167 portland road, 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. Fully Satisfied |
19 October 2007 | Delivered on: 26 October 2007 Satisfied on: 26 January 2011 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: Lil boulay 14 high street peckham land on south side. 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. Fully Satisfied |
19 October 2007 | Delivered on: 23 October 2007 Satisfied on: 26 January 2011 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: 67 crawford road 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. Fully Satisfied |
24 August 2007 | Delivered on: 29 August 2007 Satisfied on: 26 January 2011 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: 38 st marys road nunhead 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. Fully Satisfied |
24 August 2007 | Delivered on: 29 August 2007 Satisfied on: 26 January 2011 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: 94 durham road 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. Fully Satisfied |
14 March 2007 | Delivered on: 16 March 2007 Satisfied on: 26 January 2011 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: 55 perry hill 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. Fully Satisfied |
14 March 2007 | Delivered on: 15 March 2007 Satisfied on: 26 January 2011 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: 104 wells park road, 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. Fully Satisfied |
11 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
---|---|
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2012 | Director's details changed for Baljit Kang on 1 January 2012 (2 pages) |
13 September 2012 | Director's details changed for Baljit Kang on 1 January 2012 (2 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 September 2010 | Appointment of Sw Corporate Services Ltd as a secretary (2 pages) |
13 September 2010 | Termination of appointment of Peter Green as a secretary (1 page) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 October 2009 | Director's change of particulars / baljit kang / 30/09/2009 (1 page) |
1 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
1 February 2008 | Return made up to 01/12/07; full list of members (2 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Return made up to 01/12/06; full list of members (2 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
13 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 January 2006 | Return made up to 01/12/05; full list of members (2 pages) |
17 January 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
21 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 March 2005 | Return made up to 01/12/04; full list of members (6 pages) |
28 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
14 January 2003 | Ad 17/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
17 December 2002 | Incorporation (17 pages) |