Brockley
London
SE4 2DZ
Director Name | Mr Steven Ernest Wager |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2003(same day as company formation) |
Role | Gold Silversmith |
Country of Residence | England |
Correspondence Address | 147 Saint Asaph Road Brockley London SE4 2DZ |
Secretary Name | Chrissie Wager |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 2003(same day as company formation) |
Role | Gold Silversmith |
Country of Residence | United Kingdom |
Correspondence Address | 147 Saint Asaph Road Brockley London SE4 2DZ |
Director Name | Company Names UK Limited (Corporation) |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham B26 2LG |
Secretary Name | Solihull Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham B26 2LG |
Website | www.sewltd-gold-silversmith.com |
---|---|
Telephone | 020 76393566 |
Telephone region | London |
Registered Address | 147 St. Asaph Road London SE4 2DZ |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Telegraph Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £10,431 |
Cash | £8,596 |
Current Liabilities | £21,893 |
Latest Accounts | 30 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 May |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 30 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 30 May 2018 (2 pages) |
25 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
8 May 2018 | Registered 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 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 February 2012 | Registered office address changed from Unit 2a Vanguard Court Camberwell London SE5 8QT England on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from Unit 2a Vanguard Court Camberwell London SE5 8QT England on 13 February 2012 (1 page) |
17 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
17 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
17 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
21 May 2010 | Director's details changed for Steven Ernest Wager on 7 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Chrissie Wager on 7 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Steven Ernest Wager on 7 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Steven Ernest Wager on 7 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Chrissie Wager on 7 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Chrissie Wager on 7 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Registered office address changed from 147 Saint Asaph Road Brockley London SE4 2DZ on 26 February 2010 (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Registered office address changed from 147 Saint Asaph Road Brockley London SE4 2DZ on 26 February 2010 (1 page) |
8 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
3 September 2008 | Return made up to 07/05/08; full list of members (3 pages) |
3 September 2008 | Return made up to 07/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
13 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
13 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
12 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
12 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
27 May 2003 | New secretary appointed;new director appointed (2 pages) |
27 May 2003 | New secretary appointed;new director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page) |
7 May 2003 | Incorporation (12 pages) |
7 May 2003 | Incorporation (12 pages) |