London
EC2Y 5AU
Director Name | Mrs Shireen Rebecca Watson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Public Relations Director |
Country of Residence | England |
Correspondence Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Jason Christopher Leggatt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(5 days after company formation) |
Appointment Duration | 19 years, 4 months (resigned 21 October 2022) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lombard Street London EC3V 9BS |
Director Name | Mrs Patricia Ann Leggatt |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(5 days after company formation) |
Appointment Duration | 19 years, 4 months (resigned 21 October 2022) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 38 Lombard Street London EC3V 9BS |
Secretary Name | Patricia Ann Leggatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(5 days after company formation) |
Appointment Duration | 19 years, 4 months (resigned 21 October 2022) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 38 Lombard Street London EC3V 9BS |
Director Name | Mr James Vizor |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 January 2015) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 6th Floor 80 Cannon Street London EC4N 6HL |
Director Name | Michelle Mary Ryan |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2015(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2020) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 6th Floor 80 Cannon Street London EC4N 6HL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.sw6associates.com |
---|---|
Telephone | 020 79933353 |
Telephone region | London |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £11,246 |
Cash | £34,479 |
Current Liabilities | £145,132 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 June 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 3 July 2023 (overdue) |
21 October 2022 | Delivered on: 4 November 2022 Persons entitled: Jason Christopher Leggatt Patricia Ann Leggatt Classification: A registered charge Particulars: None. Outstanding |
---|---|
31 December 2012 | Delivered on: 12 January 2013 Persons entitled: Rynda Property Investors LLP Classification: Rent deposit 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: Interest in the initial deposit and in the deposit balance. Initial deposit:£15,047 together with any additional sum. Outstanding |
10 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
8 July 2020 | Change of details for Mr Jason Christopher Leggatt as a person with significant control on 23 September 2016 (2 pages) |
8 July 2020 | Notification of Patricia Ann Leggatt as a person with significant control on 23 September 2016 (2 pages) |
8 July 2020 | Notification of Ben Christopher Watson as a person with significant control on 23 September 2016 (2 pages) |
25 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
18 March 2020 | Termination of appointment of Michelle Mary Ryan as a director on 28 February 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 September 2018 | Director's details changed for Michelle Mary Ryan on 21 August 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
17 January 2018 | Director's details changed for Michelle Mary Ryan on 17 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Michelle Mary Ryan on 17 January 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
28 November 2017 | Notification of Jason Christopher Leggatt as a person with significant control on 6 April 2016 (2 pages) |
28 November 2017 | Notification of Jason Christopher Leggatt as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
15 August 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
25 January 2017 | Change of share class name or designation (2 pages) |
25 January 2017 | Change of share class name or designation (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 October 2015 | Appointment of Michelle Mary Ryan as a director on 1 April 2015 (2 pages) |
13 October 2015 | Appointment of Michelle Mary Ryan as a director on 1 April 2015 (2 pages) |
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 February 2015 | Termination of appointment of James Vizor as a director on 30 January 2015 (1 page) |
2 February 2015 | Termination of appointment of James Vizor as a director on 30 January 2015 (1 page) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Registered office address changed from Suite 12a 27 Ackmar Road London SW6 4UR on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from Suite 12a 27 Ackmar Road London SW6 4UR on 15 January 2013 (1 page) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 December 2012 | Change of share class name or designation (2 pages) |
7 December 2012 | Resolutions
|
7 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2012 | Statement of company's objects (2 pages) |
7 December 2012 | Statement of company's objects (2 pages) |
7 December 2012 | Change of share class name or designation (2 pages) |
7 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2012 | Resolutions
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Appointment of Shireen Rebecca Watson as a director (2 pages) |
25 October 2012 | Appointment of Shireen Rebecca Watson as a director (2 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 August 2010 | Director's details changed for Mr Jason Christopher Leggatt on 20 June 2010 (2 pages) |
28 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
28 August 2010 | Director's details changed for Mr Jason Christopher Leggatt on 20 June 2010 (2 pages) |
28 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
22 June 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
24 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
24 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
24 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
23 February 2010 | Appointment of Mr Ben Watson as a director (2 pages) |
23 February 2010 | Appointment of Mr Ben Watson as a director (2 pages) |
23 February 2010 | Appointment of Mr James Vizor as a director (2 pages) |
23 February 2010 | Appointment of Mr James Vizor as a director (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 February 2010 | Director's details changed for Jason Christopher Leggatt on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Patricia Ann Leggatt on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Patricia Ann Leggatt on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Jason Christopher Leggatt on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Patricia Ann Leggatt on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Patricia Ann Leggatt on 4 February 2010 (1 page) |
4 February 2010 | Secretary's details changed for Patricia Ann Leggatt on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Patricia Ann Leggatt on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Jason Christopher Leggatt on 4 February 2010 (2 pages) |
19 January 2010 | Change of name notice (2 pages) |
19 January 2010 | Change of name notice (2 pages) |
19 January 2010 | Company name changed P. A. B. (appointments & estates) LIMITED\certificate issued on 19/01/10
|
19 January 2010 | Company name changed P. A. B. (appointments & estates) LIMITED\certificate issued on 19/01/10
|
24 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
24 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
15 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: london house 100 new kings road london SW6 4LX (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: london house 100 new kings road london SW6 4LX (1 page) |
19 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
19 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 October 2005 | Return made up to 20/06/05; full list of members (7 pages) |
7 October 2005 | Return made up to 20/06/05; full list of members (7 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: argyll house all saints passage wandsworth london SW18 1EP (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: argyll house all saints passage wandsworth london SW18 1EP (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 12 northfields prospect putney bridge road london SW18 1PE (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 12 northfields prospect putney bridge road london SW18 1PE (1 page) |
4 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2003 | Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2003 | New director appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
20 June 2003 | Incorporation (16 pages) |
20 June 2003 | Incorporation (16 pages) |