East Ham
London
E6 2HT
Director Name | Mr Anil Velayudhan Kumar |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swayam House 146 High Street North East Ham London E6 2HT |
Director Name | Mr Anil Velayudhan Kumar |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(5 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 January 2011) |
Role | Network Planner |
Country of Residence | United Kingdom |
Correspondence Address | 191 Byron Avenue Manor Park London E12 6NJ |
Director Name | Mrs Sheeba Anil Kumar |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(5 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2015) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Swayam House 146 High Street North East Ham London E6 2HT |
Secretary Name | Sheeba Anil Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(5 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2015) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Kenwood Gardens Ilford Essex IG2 6YQ |
Director Name | Mr Bhargavan Bhasilal |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 February 2021) |
Role | Postman |
Country of Residence | United Kingdom |
Correspondence Address | Swayam House 146 High Street North East Ham London E6 2HT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | swayam.co.uk |
---|---|
Telephone | 020 84717049 |
Telephone region | London |
Registered Address | Swayam House 146 High Street North East Ham London E6 2HT |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham Central |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£105,170 |
Cash | £44,767 |
Current Liabilities | £314,830 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
2 September 2021 | Delivered on: 21 September 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 May 2008 | Delivered 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 |
15 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
28 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
27 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
5 June 2018 | Appointment of Mrs Sheeba Anil Kumar as a director on 25 May 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
1 April 2015 | Termination of appointment of Sheeba Anil Kumar as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Sheeba Anil Kumar as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Sheeba Anil Kumar as a secretary on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Sheeba Anil Kumar as a secretary on 31 March 2015 (1 page) |
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Sheeba Anil Kumar on 12 April 2014 (2 pages) |
27 November 2014 | Director's details changed for Sheeba Anil Kumar on 12 April 2014 (2 pages) |
27 November 2014 | Secretary's details changed for Sheeba Anil Kumar on 12 April 2014 (1 page) |
27 November 2014 | Secretary's details changed for Sheeba Anil Kumar on 12 April 2014 (1 page) |
27 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
17 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 January 2011 | Termination of appointment of Anil Kumar as a director (1 page) |
20 January 2011 | Appointment of Mr Bhargavan Bhasilal as a director (2 pages) |
20 January 2011 | Appointment of Mr Bhargavan Bhasilal as a director (2 pages) |
20 January 2011 | Termination of appointment of Anil Kumar as a director (1 page) |
22 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Director's details changed for Anil Velayudhan Kumar on 14 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Sheeba Anil Kumar on 14 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Anil Velayudhan Kumar on 14 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Sheeba Anil Kumar on 14 November 2009 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
28 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 95A katherine road london E6 1EW (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 95A katherine road london E6 1EW (1 page) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
4 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
4 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
23 February 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
23 February 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
19 January 2006 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
30 November 2005 | Return made up to 26/11/05; full list of members (7 pages) |
30 November 2005 | Return made up to 26/11/05; full list of members (7 pages) |
17 December 2004 | Return made up to 26/11/04; full list of members
|
17 December 2004 | Return made up to 26/11/04; full list of members
|
13 August 2004 | New secretary appointed;new director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 November 2003 | Incorporation (16 pages) |
26 November 2003 | Incorporation (16 pages) |