Company NameS.E.W. Ltd
DirectorsChrissie Wager and Steven Ernest Wager
Company StatusActive
Company Number04756205
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameChrissie Wager
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleGold Silversmith
Country of ResidenceUnited Kingdom
Correspondence Address147 Saint Asaph Road
Brockley
London
SE4 2DZ
Director NameMr Steven Ernest Wager
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleGold Silversmith
Country of ResidenceEngland
Correspondence Address147 Saint Asaph Road
Brockley
London
SE4 2DZ
Secretary NameChrissie Wager
NationalityBritish
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleGold Silversmith
Country of ResidenceUnited Kingdom
Correspondence Address147 Saint Asaph Road
Brockley
London
SE4 2DZ
Director NameCompany Names UK Limited (Corporation)
Date of BirthMarch 1999 (Born 25 years ago)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
B26 2LG
Secretary NameSolihull Business Services Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
B26 2LG

Contact

Websitewww.sewltd-gold-silversmith.com
Telephone020 76393566
Telephone regionLondon

Location

Registered Address147 St. Asaph Road
London
SE4 2DZ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£10,431
Cash£8,596
Current Liabilities£21,893

Accounts

Latest Accounts30 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 May

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 May 2019 (2 pages)
14 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 30 May 2018 (2 pages)
25 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
8 May 2018Registered office address changed from The Basement 34-35 Hatton Garden London EC1N 8DX to 147 st. Asaph Road London SE4 2DZ on 8 May 2018 (1 page)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(5 pages)
13 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(5 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(5 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(5 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(5 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 February 2012Registered office address changed from Unit 2a Vanguard Court Camberwell London SE5 8QT England on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Unit 2a Vanguard Court Camberwell London SE5 8QT England on 13 February 2012 (1 page)
17 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
17 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
17 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
21 May 2010Director's details changed for Steven Ernest Wager on 7 May 2010 (2 pages)
21 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Chrissie Wager on 7 May 2010 (2 pages)
21 May 2010Director's details changed for Steven Ernest Wager on 7 May 2010 (2 pages)
21 May 2010Director's details changed for Steven Ernest Wager on 7 May 2010 (2 pages)
21 May 2010Director's details changed for Chrissie Wager on 7 May 2010 (2 pages)
21 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Chrissie Wager on 7 May 2010 (2 pages)
21 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Registered office address changed from 147 Saint Asaph Road Brockley London SE4 2DZ on 26 February 2010 (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Registered office address changed from 147 Saint Asaph Road Brockley London SE4 2DZ on 26 February 2010 (1 page)
8 June 2009Return made up to 07/05/09; full list of members (3 pages)
8 June 2009Return made up to 07/05/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 September 2008Return made up to 07/05/08; full list of members (3 pages)
3 September 2008Return made up to 07/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
13 June 2007Return made up to 07/05/07; no change of members (7 pages)
13 June 2007Return made up to 07/05/07; no change of members (7 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
12 May 2006Return made up to 07/05/06; full list of members (7 pages)
12 May 2006Return made up to 07/05/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 June 2005Return made up to 07/05/05; full list of members (7 pages)
7 June 2005Return made up to 07/05/05; full list of members (7 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 June 2004Return made up to 07/05/04; full list of members (7 pages)
3 June 2004Return made up to 07/05/04; full list of members (7 pages)
27 May 2003New secretary appointed;new director appointed (2 pages)
27 May 2003New secretary appointed;new director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
19 May 2003Registered office changed on 19/05/03 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Registered office changed on 19/05/03 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page)
7 May 2003Incorporation (12 pages)
7 May 2003Incorporation (12 pages)