Company NameSWAF Limited
DirectorsAsem Mohammed Shabir and Mohammed Waseem
Company StatusActive
Company Number05801040
CategoryPrivate Limited Company
Incorporation Date28 April 2006(17 years, 11 months ago)
Previous NameSWAF Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameAsem Mohammed Shabir
NationalityBritish
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address49 Bargery Road
Catford
London
SE6 2LJ
Director NameMr Asem Mohammed Shabir
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(7 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address792 Wickham Road
Croydon
CR0 8EA
Director NameMr Mohammed Waseem
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Bargery Road
London
SE6 2LJ
Director NameMr Mohammed Waseem
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address49 Bargery Road
Catford
London
SE6 2LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address792 Wickham Road
Croydon
CR0 8EA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 1 week from now)

Filing History

17 January 2021Registered office address changed from 792 Wickham Road Croydon Surrey CR0 8EA to 36 Scotts Road Bromley BR1 3QD on 17 January 2021 (1 page)
5 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
30 November 2020Appointment of Mr Mohammed Waseem as a director on 15 November 2020 (2 pages)
18 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
19 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
9 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
27 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
22 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
19 March 2014Termination of appointment of Mohammed Waseem as a director (1 page)
19 March 2014Termination of appointment of Mohammed Waseem as a director (1 page)
19 March 2014Appointment of Mr Asem Mohammed Shabir as a director (2 pages)
19 March 2014Appointment of Mr Asem Mohammed Shabir as a director (2 pages)
8 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
29 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
29 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 January 2011Company name changed swaf investments LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2011Company name changed swaf investments LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2010Director's details changed for Mohammed Waseem on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mohammed Waseem on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mohammed Waseem on 1 October 2009 (2 pages)
23 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
23 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 May 2009Return made up to 28/04/09; full list of members (4 pages)
5 May 2009Return made up to 28/04/09; full list of members (4 pages)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
10 June 2008Return made up to 28/04/08; full list of members (4 pages)
10 June 2008Return made up to 28/04/08; full list of members (4 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
23 May 2007Return made up to 28/04/07; full list of members (3 pages)
23 May 2007Return made up to 28/04/07; full list of members (3 pages)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Secretary's particulars changed (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006Ad 28/04/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 August 2006Ad 28/04/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 August 2006New director appointed (2 pages)
21 August 2006Registered office changed on 21/08/06 from: 11 cheyne walk croydon surrey CR0 7HH (1 page)
21 August 2006Registered office changed on 21/08/06 from: 11 cheyne walk croydon surrey CR0 7HH (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
28 April 2006Incorporation (16 pages)
28 April 2006Incorporation (16 pages)