Company NameSouthwest Locum Services Limited
DirectorAshif Premji
Company StatusActive
Company Number05515253
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAshif Premji
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2005(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressFlat 2 4 Brandreth Road
Balham
London
DA1 2QB
Secretary NameKarim Premji
NationalityBritish
StatusCurrent
Appointed24 September 2006(1 year, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence AddressFlat 2 4 Brandreth Road
London
SW17 8ER
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameGather Finance Ltd (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address334-336 Goswell Road
London
EC1V 7RP

Location

Registered AddressSuite 102 Stanmore Bic, Stanmore Place
Howard Road
Stanmore
Middx.
HA7 1GB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ashif Premji
100.00%
Ordinary

Financials

Year2014
Net Worth£13,318
Cash£19,391
Current Liabilities£24,241

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

22 August 2023Micro company accounts made up to 31 July 2023 (2 pages)
5 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
6 September 2022Micro company accounts made up to 31 July 2022 (2 pages)
27 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
1 January 2022Micro company accounts made up to 31 July 2021 (2 pages)
10 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 July 2020 (2 pages)
3 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
11 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
31 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
7 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
13 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
23 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
6 June 2017Registered office address changed from Suite 5, 6th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Suite 2001a Stanmore Bic Stanmore Place, Howard Road Stanmore Middx HA7 1GB on 6 June 2017 (1 page)
6 June 2017Registered office address changed from Suite 5, 6th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Suite 2001a Stanmore Bic Stanmore Place, Howard Road Stanmore Middx HA7 1GB on 6 June 2017 (1 page)
26 January 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 January 2017Micro company accounts made up to 31 July 2016 (2 pages)
23 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
23 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 November 2014Registered office address changed from Suite 14 9Th Floor Premier House 112 Station Road Edgware Middx HA8 7BJ to Suite 5, 6Th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 9 November 2014 (1 page)
9 November 2014Registered office address changed from Suite 14 9Th Floor Premier House 112 Station Road Edgware Middx HA8 7BJ to Suite 5, 6Th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 9 November 2014 (1 page)
9 November 2014Registered office address changed from Suite 14 9Th Floor Premier House 112 Station Road Edgware Middx HA8 7BJ to Suite 5, 6Th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 9 November 2014 (1 page)
29 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
13 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
5 September 2011Director's details changed for Ashif Premji on 18 August 2011 (2 pages)
5 September 2011Director's details changed for Ashif Premji on 18 August 2011 (2 pages)
9 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 October 2010Registered office address changed from Suite 10 Allies House 105 Brook Road London NW2 7BZ on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Suite 10 Allies House 105 Brook Road London NW2 7BZ on 14 October 2010 (1 page)
5 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
16 December 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
8 September 2009Return made up to 21/07/09; full list of members (3 pages)
8 September 2009Return made up to 21/07/09; full list of members (3 pages)
16 January 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
16 January 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
13 August 2008Return made up to 21/07/08; full list of members (3 pages)
13 August 2008Return made up to 21/07/08; full list of members (3 pages)
16 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
16 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
5 November 2007Return made up to 21/07/07; full list of members (6 pages)
5 November 2007Return made up to 21/07/07; full list of members (6 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
10 October 2006Registered office changed on 10/10/06 from: 334-336 goswell road london EC1V 7RP (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Registered office changed on 10/10/06 from: 334-336 goswell road london EC1V 7RP (1 page)
10 October 2006New secretary appointed (2 pages)
8 August 2006Return made up to 21/07/06; full list of members (2 pages)
8 August 2006Return made up to 21/07/06; full list of members (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
21 July 2005Incorporation (12 pages)
21 July 2005Incorporation (12 pages)