Greenwich Ct 06831
United States
Director Name | Mr Gary Lepkoski |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2020(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 275 Madison Avenue 14th Floor New York Ny 10016 |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 2005(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 2 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Graham Neil Vincent |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Technology Consultant |
Correspondence Address | 60 Centurion Way Basingstoke Hampshire RG22 4TJ |
Secretary Name | Mandy Mae Kavanagh-Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Centurion Way Basingstoke Hampshire RG22 4TJ |
Director Name | Fred Teh Ming Shen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2005(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 May 2015) |
Role | President |
Country of Residence | United States |
Correspondence Address | 9 Wyckham Hill Lane Greenwich Ct 06830 United States |
Director Name | Director Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | 3 Churchill House 57 Jubilee Road Waterlooville Hampshire PO7 7RF |
Secretary Name | Secretarial Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | 3 Churchill House 57 Jubilee Road Waterlooville Hampshire PO7 7RF |
Website | www.smwllc.com |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £254,362 |
Cash | £37,307 |
Current Liabilities | £171,262 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
4 November 2011 | Delivered on: 11 November 2011 Persons entitled: Venaglass Limited Classification: Deed 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: The sum of £27,600 and any other sums paid into the account see image for full details. Outstanding |
---|
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
8 January 2023 | Accounts for a small company made up to 31 December 2021 (12 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a small company made up to 31 December 2020 (12 pages) |
15 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
7 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
5 May 2020 | Appointment of Mr Gary Lepkoski as a director on 1 January 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
24 April 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
16 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
4 April 2018 | Withdrawal of a person with significant control statement on 4 April 2018 (2 pages) |
4 April 2018 | Notification of a person with significant control statement (2 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
26 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
26 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
28 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 May 2015 | Appointment of Thomas Shen as a director on 1 May 2015 (3 pages) |
15 May 2015 | Appointment of Thomas Shen as a director on 1 May 2015 (3 pages) |
15 May 2015 | Appointment of Thomas Shen as a director on 1 May 2015 (3 pages) |
1 May 2015 | Termination of appointment of Fred Teh Ming Shen as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Fred Teh Ming Shen as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Fred Teh Ming Shen as a director on 1 May 2015 (1 page) |
24 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
10 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
10 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
17 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 July 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 January 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 June 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 June 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
2 March 2009 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
2 March 2009 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
15 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
15 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from taylor wessing carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from taylor wessing carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
9 October 2008 | Full accounts made up to 30 April 2007 (13 pages) |
9 October 2008 | Full accounts made up to 30 April 2007 (13 pages) |
14 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
11 April 2008 | Director's change of particulars / fred shen / 01/01/2008 (1 page) |
11 April 2008 | Director's change of particulars / fred shen / 01/01/2008 (1 page) |
24 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
23 May 2007 | Full accounts made up to 30 April 2006 (13 pages) |
23 May 2007 | Full accounts made up to 30 April 2006 (13 pages) |
15 November 2006 | Full accounts made up to 30 April 2005 (15 pages) |
15 November 2006 | Full accounts made up to 30 April 2005 (15 pages) |
13 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
13 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
3 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
3 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
27 May 2005 | Return made up to 13/04/05; full list of members (3 pages) |
27 May 2005 | Return made up to 13/04/05; full list of members (3 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 1 coleridge gardens london NW6 3QH (1 page) |
7 April 2005 | Resolutions
|
7 April 2005 | Registered office changed on 07/04/05 from: 1 coleridge gardens london NW6 3QH (1 page) |
7 April 2005 | Ad 22/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | Ad 22/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
10 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
10 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: wellesley house 204 london road waterlooville hampshire PO7 7AN (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: wellesley house 204 london road waterlooville hampshire PO7 7AN (1 page) |
13 May 2004 | Return made up to 13/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 13/04/04; full list of members (6 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
13 April 2003 | Incorporation (16 pages) |
13 April 2003 | Incorporation (16 pages) |