Company NameFullswing Properties Limited
DirectorsAnthony Martin Ward and Francis Thomas Ward
Company StatusActive
Company Number05598402
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Previous NameLaw 2436 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Martin Ward
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2005(5 days after company formation)
Appointment Duration18 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 6 The Broadway
Mill Hill
London
NW7 3LL
Secretary NameMr Anthony Martin Ward
NationalityBritish
StatusCurrent
Appointed25 October 2005(5 days after company formation)
Appointment Duration18 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 6 The Broadway
Mill Hill
London
NW7 3LL
Director NameMr Francis Thomas Ward
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(7 years after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 6 The Broadway
Mill Hill
London
NW7 3LL
Director NameMr George Henry Reginald Ward
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(5 days after company formation)
Appointment Duration6 years, 6 months (resigned 23 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 6 The Broadway
Mill Hill
London
NW7 3LL
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitebonusprint.com
Telephone0800 4960354
Telephone regionFreephone

Location

Registered AddressSuite 7 6 The Broadway
Mill Hill
London
NW7 3LL
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Swingfull Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£437,473
Cash£485,709
Current Liabilities£23,984

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

27 June 2017Delivered on: 6 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1, 1A and 3A bell street and 2 market street, henley-on-thames RG9 2BA.
Outstanding
22 June 2017Delivered on: 26 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 January 2006Delivered on: 27 January 2006
Satisfied on: 9 May 2013
Persons entitled: Barclays Capital Mortgage Servicing Limited

Classification: Debenture
Secured details: All monies due or to become due from the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being, 23 butcher row, salisbury t/no WT118439, 47 cornmarket street,oxford t/no ON173800, 3 white lion street, norwich t/no NK31235, for details of further property charged please refer to form 395, and other land. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
14 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
9 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
1 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
9 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
6 July 2017Registration of charge 055984020003, created on 27 June 2017 (7 pages)
6 July 2017Registration of charge 055984020003, created on 27 June 2017 (7 pages)
26 June 2017Registration of charge 055984020002, created on 22 June 2017 (5 pages)
26 June 2017Registration of charge 055984020002, created on 22 June 2017 (5 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
12 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
12 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 May 2013Satisfaction of charge 1 in full (15 pages)
9 May 2013Satisfaction of charge 1 in full (15 pages)
9 November 2012Appointment of Mr Francis Thomas Ward as a director (2 pages)
9 November 2012Appointment of Mr Francis Thomas Ward as a director (2 pages)
5 November 2012Termination of appointment of George Ward as a director (1 page)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
5 November 2012Termination of appointment of George Ward as a director (1 page)
2 August 2012Accounts for a small company made up to 31 October 2011 (7 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (7 pages)
20 February 2012Registered office address changed from Stirling Way Borehamwood Hertfordshire WD6 2AZ on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Stirling Way Borehamwood Hertfordshire WD6 2AZ on 20 February 2012 (1 page)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Full accounts made up to 31 October 2010 (17 pages)
2 November 2011Full accounts made up to 31 October 2010 (17 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 September 2011Section 519 ca 2006 (2 pages)
1 September 2011Section 519 ca 2006 (2 pages)
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
5 August 2010Full accounts made up to 31 October 2009 (15 pages)
5 August 2010Full accounts made up to 31 October 2009 (15 pages)
7 December 2009Full accounts made up to 31 October 2008 (15 pages)
7 December 2009Full accounts made up to 31 October 2008 (15 pages)
25 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
24 November 2009Secretary's details changed for Anthony Martin Ward on 1 October 2009 (1 page)
24 November 2009Director's details changed for Anthony Martin Ward on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Anthony Martin Ward on 1 October 2009 (2 pages)
24 November 2009Secretary's details changed for Anthony Martin Ward on 1 October 2009 (1 page)
24 November 2009Director's details changed for George Henry Reginald Ward on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Anthony Martin Ward on 1 October 2009 (2 pages)
24 November 2009Director's details changed for George Henry Reginald Ward on 1 October 2009 (2 pages)
24 November 2009Director's details changed for George Henry Reginald Ward on 1 October 2009 (2 pages)
24 November 2009Secretary's details changed for Anthony Martin Ward on 1 October 2009 (1 page)
20 October 2008Return made up to 20/10/08; full list of members (3 pages)
20 October 2008Return made up to 20/10/08; full list of members (3 pages)
1 September 2008Full accounts made up to 31 October 2007 (15 pages)
1 September 2008Full accounts made up to 31 October 2007 (15 pages)
16 November 2007Return made up to 20/10/07; full list of members (2 pages)
16 November 2007Location of register of members (1 page)
16 November 2007Registered office changed on 16/11/07 from: stirling way borehamwood herts WD6 2AZ (1 page)
16 November 2007Return made up to 20/10/07; full list of members (2 pages)
16 November 2007Registered office changed on 16/11/07 from: stirling way borehamwood herts WD6 2AZ (1 page)
16 November 2007Location of register of members (1 page)
16 November 2007Location of debenture register (1 page)
16 November 2007Location of debenture register (1 page)
22 August 2007Full accounts made up to 31 October 2006 (15 pages)
22 August 2007Full accounts made up to 31 October 2006 (15 pages)
25 October 2006Return made up to 20/10/06; full list of members (2 pages)
25 October 2006Return made up to 20/10/06; full list of members (2 pages)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2006Particulars of mortgage/charge (9 pages)
27 January 2006Particulars of mortgage/charge (9 pages)
2 November 2005New secretary appointed;new director appointed (3 pages)
2 November 2005New director appointed (3 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Director resigned (2 pages)
2 November 2005New secretary appointed;new director appointed (3 pages)
2 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2005Director resigned (2 pages)
2 November 2005New director appointed (3 pages)
2 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2005Director resigned (1 page)
2 November 2005Registered office changed on 02/11/05 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Registered office changed on 02/11/05 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
2 November 2005Secretary resigned (1 page)
24 October 2005Company name changed law 2436 LIMITED\certificate issued on 24/10/05 (2 pages)
24 October 2005Company name changed law 2436 LIMITED\certificate issued on 24/10/05 (2 pages)
20 October 2005Incorporation (40 pages)
20 October 2005Incorporation (40 pages)