Company NameSwayam Property Services Limited
DirectorsSheeba Anil Kumar and Anil Velayudhan Kumar
Company StatusActive
Company Number04976732
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Sheeba Anil Kumar
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwayam House 146 High Street North
East Ham
London
E6 2HT
Director NameMr Anil Velayudhan Kumar
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(17 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwayam House 146 High Street North
East Ham
London
E6 2HT
Director NameMr Anil Velayudhan Kumar
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(5 days after company formation)
Appointment Duration7 years, 1 month (resigned 19 January 2011)
RoleNetwork Planner
Country of ResidenceUnited Kingdom
Correspondence Address191 Byron Avenue
Manor Park
London
E12 6NJ
Director NameMrs Sheeba Anil Kumar
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(5 days after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2015)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressSwayam House 146 High Street North
East Ham
London
E6 2HT
Secretary NameSheeba Anil Kumar
NationalityBritish
StatusResigned
Appointed01 December 2003(5 days after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2015)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Kenwood Gardens
Ilford
Essex
IG2 6YQ
Director NameMr Bhargavan Bhasilal
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(7 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 15 February 2021)
RolePostman
Country of ResidenceUnited Kingdom
Correspondence AddressSwayam House 146 High Street North
East Ham
London
E6 2HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteswayam.co.uk
Telephone020 84717049
Telephone regionLondon

Location

Registered AddressSwayam House 146 High Street North
East Ham
London
E6 2HT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Financials

Year2013
Net Worth-£105,170
Cash£44,767
Current Liabilities£314,830

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

2 September 2021Delivered on: 21 September 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 May 2008Delivered on: 21 May 2008
Persons entitled: Azizul Hoque

Classification: Deed of rent deposit
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account and the initial deposit. See image for full details.
Outstanding

Filing History

15 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
28 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
27 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
5 June 2018Appointment of Mrs Sheeba Anil Kumar as a director on 25 May 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(3 pages)
9 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(3 pages)
1 April 2015Termination of appointment of Sheeba Anil Kumar as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Sheeba Anil Kumar as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Sheeba Anil Kumar as a secretary on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Sheeba Anil Kumar as a secretary on 31 March 2015 (1 page)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
27 November 2014Director's details changed for Sheeba Anil Kumar on 12 April 2014 (2 pages)
27 November 2014Director's details changed for Sheeba Anil Kumar on 12 April 2014 (2 pages)
27 November 2014Secretary's details changed for Sheeba Anil Kumar on 12 April 2014 (1 page)
27 November 2014Secretary's details changed for Sheeba Anil Kumar on 12 April 2014 (1 page)
27 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
5 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
17 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 January 2011Termination of appointment of Anil Kumar as a director (1 page)
20 January 2011Appointment of Mr Bhargavan Bhasilal as a director (2 pages)
20 January 2011Appointment of Mr Bhargavan Bhasilal as a director (2 pages)
20 January 2011Termination of appointment of Anil Kumar as a director (1 page)
22 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
14 November 2009Director's details changed for Anil Velayudhan Kumar on 14 November 2009 (2 pages)
14 November 2009Director's details changed for Sheeba Anil Kumar on 14 November 2009 (2 pages)
14 November 2009Director's details changed for Anil Velayudhan Kumar on 14 November 2009 (2 pages)
14 November 2009Director's details changed for Sheeba Anil Kumar on 14 November 2009 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 January 2009Return made up to 26/11/08; full list of members (4 pages)
28 January 2009Return made up to 26/11/08; full list of members (4 pages)
9 June 2008Registered office changed on 09/06/2008 from 95A katherine road london E6 1EW (1 page)
9 June 2008Registered office changed on 09/06/2008 from 95A katherine road london E6 1EW (1 page)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 November 2007Return made up to 26/11/07; full list of members (2 pages)
30 November 2007Return made up to 26/11/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
20 March 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
4 December 2006Return made up to 26/11/06; full list of members (7 pages)
4 December 2006Return made up to 26/11/06; full list of members (7 pages)
23 February 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
23 February 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
19 January 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
19 January 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
30 November 2005Return made up to 26/11/05; full list of members (7 pages)
30 November 2005Return made up to 26/11/05; full list of members (7 pages)
17 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 August 2004New secretary appointed;new director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New secretary appointed;new director appointed (2 pages)
26 November 2003Incorporation (16 pages)
26 November 2003Incorporation (16 pages)