Company NameA2/Sw/Hk Limited
DirectorsHenrik Kubel and Scott Francis Williams
Company StatusActive
Company Number05406498
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameHenrik Kubel
Date of BirthAugust 1972 (Born 51 years ago)
NationalityDanish
StatusCurrent
Appointed29 March 2005(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address5 Cotton's Gardens
London
E2 8DN
Director NameScott Francis Williams
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address5 Cotton's Gardens
London
E2 8DN
Secretary NameScott Francis Williams
NationalityBritish
StatusCurrent
Appointed29 March 2005(same day as company formation)
RoleGraphics Designer
Country of ResidenceEngland
Correspondence Address5 Cotton's Gardens
London
E2 8DN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone020 77394249
Telephone regionLondon

Location

Registered Address5 Cotton's Gardens
London
E2 8DN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

50 at £1Henrik Kubel
50.00%
Ordinary
50 at £1Scott Francis Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£407,458
Cash£443,883
Current Liabilities£95,821

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

12 April 2017Delivered on: 18 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 April 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
9 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 May 2017Director's details changed for Henrik Kubel on 15 May 2017 (2 pages)
15 May 2017Secretary's details changed for Scott Francis Williams on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 1st Floor 372 Old Street London EC1V 9LT to 5 Cotton's Gardens London E2 8DN on 15 May 2017 (1 page)
15 May 2017Director's details changed for Henrik Kubel on 15 May 2017 (2 pages)
15 May 2017Registered office address changed from 1st Floor 372 Old Street London EC1V 9LT to 5 Cotton's Gardens London E2 8DN on 15 May 2017 (1 page)
15 May 2017Director's details changed for Scott Francis Williams on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Scott Francis Williams on 15 May 2017 (2 pages)
15 May 2017Secretary's details changed for Scott Francis Williams on 15 May 2017 (1 page)
18 April 2017Registration of charge 054064980001, created on 12 April 2017 (8 pages)
18 April 2017Registration of charge 054064980001, created on 12 April 2017 (8 pages)
4 April 2017Director's details changed for Scott Francis Williams on 29 March 2017 (2 pages)
4 April 2017Director's details changed for Henrik Kubel on 29 March 2017 (2 pages)
4 April 2017Director's details changed for Henrik Kubel on 29 March 2017 (2 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
4 April 2017Director's details changed for Scott Francis Williams on 29 March 2017 (2 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
27 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 June 2012Registered office address changed from Unit G3 35-42 Charlotte Road London EC2A 3PD on 19 June 2012 (1 page)
19 June 2012Registered office address changed from Unit G3 35-42 Charlotte Road London EC2A 3PD on 19 June 2012 (1 page)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 April 2011Director's details changed for Scott Francis Williams on 25 March 2011 (2 pages)
20 April 2011Secretary's details changed for Scott Francis Williams on 25 March 2011 (1 page)
20 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
20 April 2011Secretary's details changed for Scott Francis Williams on 25 March 2011 (1 page)
20 April 2011Director's details changed for Scott Francis Williams on 25 March 2011 (2 pages)
20 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Scott Francis Williams on 23 March 2010 (2 pages)
23 April 2010Director's details changed for Henrik Kubel on 23 March 2010 (2 pages)
23 April 2010Director's details changed for Scott Francis Williams on 23 March 2010 (2 pages)
23 April 2010Director's details changed for Henrik Kubel on 23 March 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 June 2009Return made up to 29/03/09; full list of members (4 pages)
9 June 2009Return made up to 29/03/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 November 2008Return made up to 29/03/08; full list of members (4 pages)
25 November 2008Return made up to 29/03/08; full list of members (4 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Return made up to 29/03/07; full list of members (2 pages)
20 June 2007Return made up to 29/03/07; full list of members (2 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Return made up to 29/03/06; full list of members (3 pages)
25 April 2006Return made up to 29/03/06; full list of members (3 pages)
28 April 2005New secretary appointed;new director appointed (2 pages)
28 April 2005New secretary appointed;new director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Secretary resigned (1 page)
29 March 2005Incorporation (13 pages)
29 March 2005Incorporation (13 pages)