Company NameT S W Properties Limited
Company StatusDissolved
Company Number04713303
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameTracey Susan Wright
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(6 days after company formation)
Appointment Duration19 years (closed 19 April 2022)
RoleHorse Stable Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Church Road
Wickhambrook
Newmarket
Suffolk
CB8 8XH
Director NameMr Ian Malcolm Wright
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(6 days after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 2008)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Mill Lane, Cowlinge
Newmarket
Suffolk
CB8 9HZ
Secretary NameTracy Susan Wright
NationalityBritish
StatusResigned
Appointed03 April 2003(6 days after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 2008)
RoleHorse Stable Administrator
Correspondence AddressMill House
Mill Lane, Cowlinge
Newmarket
Suffolk
CB8 9HZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameZANE Secretarial Services Ltd (Corporation)
StatusResigned
Appointed26 March 2008(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2010)
Correspondence Address925 Finchley Road
Golders Green
London
NW11 7PE

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£13,749
Cash£280
Current Liabilities£50,534

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

1 August 2018Delivered on: 18 August 2018
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Particulars: L/H flat 4A 60 kent road harrogate t/no NYK131459.
Outstanding
27 April 2018Delivered on: 18 May 2018
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Particulars: L/H flat 4A, 60 kent road harrogate t/no NYK131459.
Outstanding
2 July 2008Delivered on: 3 July 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 48 ditton green wooditton newmarket suffolk t/no CB288816.
Outstanding
2 July 2008Delivered on: 3 July 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 46 ditton green wooditton newmarket suffolk by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
3 September 2004Delivered on: 21 September 2004
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: 48 ditton green woodditton newmarket suffolk. 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
16 June 2003Delivered on: 25 June 2003
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 ditton green woodditton newmarket suffolk. 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

Filing History

29 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 August 2018Registration of charge 047133030006, created on 1 August 2018 (33 pages)
18 May 2018Registration of charge 047133030005, created on 27 April 2018 (6 pages)
23 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
19 January 2018Satisfaction of charge 2 in full (4 pages)
19 January 2018Satisfaction of charge 4 in full (4 pages)
19 January 2018Satisfaction of charge 3 in full (4 pages)
19 January 2018Satisfaction of charge 1 in full (4 pages)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
23 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(4 pages)
4 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 200
(4 pages)
4 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 200
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 200
(4 pages)
18 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 200
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Tracey Susan Wright on 1 March 2010 (2 pages)
29 March 2010Termination of appointment of Zane Secretarial Services Ltd as a secretary (1 page)
29 March 2010Termination of appointment of Zane Secretarial Services Ltd as a secretary (1 page)
29 March 2010Director's details changed for Tracey Susan Wright on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Tracey Susan Wright on 1 March 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 27/03/09; full list of members (4 pages)
1 April 2009Return made up to 27/03/09; full list of members (4 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 April 2008Return made up to 27/03/08; full list of members (3 pages)
17 April 2008Return made up to 27/03/08; full list of members (3 pages)
17 April 2008Secretary's change of particulars / zane none / 26/03/2008 (1 page)
17 April 2008Secretary's change of particulars / zane none / 26/03/2008 (1 page)
16 April 2008Director's change of particulars / tracey wright / 27/03/2008 (1 page)
16 April 2008Director's change of particulars / tracey wright / 27/03/2008 (1 page)
4 April 2008Appointment terminated director ian wright (1 page)
4 April 2008Secretary appointed zane secretarial services LTD none (1 page)
4 April 2008Secretary appointed zane secretarial services LTD none (1 page)
4 April 2008Appointment terminated secretary tracey wright (1 page)
4 April 2008Appointment terminated secretary tracey wright (1 page)
4 April 2008Appointment terminated director ian wright (1 page)
10 September 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 April 2007Return made up to 27/03/07; full list of members (7 pages)
17 April 2007Return made up to 27/03/07; full list of members (7 pages)
29 March 2006Return made up to 27/03/06; full list of members (7 pages)
29 March 2006Return made up to 27/03/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 October 2005New director appointed (1 page)
13 October 2005New secretary appointed;new director appointed (1 page)
13 October 2005New director appointed (1 page)
13 October 2005New secretary appointed;new director appointed (1 page)
30 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 April 2005Return made up to 27/03/05; full list of members (7 pages)
26 April 2005Return made up to 27/03/05; full list of members (7 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
20 April 2004Return made up to 27/03/04; full list of members (7 pages)
20 April 2004Return made up to 27/03/04; full list of members (7 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
29 April 2003Nc inc already adjusted 03/04/03 (1 page)
29 April 2003Registered office changed on 29/04/03 from: 925 finchley road golders green london NW11 7PE (2 pages)
29 April 2003Ad 03/04/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
29 April 2003Registered office changed on 29/04/03 from: 925 finchley road golders green london NW11 7PE (2 pages)
29 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2003New secretary appointed;new director appointed (2 pages)
29 April 2003Ad 03/04/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New secretary appointed;new director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Nc inc already adjusted 03/04/03 (1 page)
29 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2003Nc inc already adjusted 27/03/03 (1 page)
8 April 2003Nc inc already adjusted 27/03/03 (1 page)
8 April 2003Registered office changed on 08/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
8 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2003Registered office changed on 08/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
8 April 2003Director resigned (2 pages)
8 April 2003Director resigned (2 pages)
8 April 2003Secretary resigned (2 pages)
8 April 2003Secretary resigned (2 pages)
27 March 2003Incorporation (14 pages)
27 March 2003Incorporation (14 pages)