Company NameProperty Services South West Limited
DirectorsJohn Mirko Skok and Melanie Jayne Omirou
Company StatusActive
Company Number06396105
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)
Previous NamesAcorn Office Services (SW) Limited and AOS (SW) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Mirko Skok
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(2 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(15 years, 8 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Lane
London
N6 4SB
Secretary NameBridget Mullarkey
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address41 Court Way
Colindale
London
NW9 6JG
Director NameMr Stuart Brereton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(10 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Director NameShelley Granger
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(10 months, 1 week after company formation)
Appointment Duration10 months (resigned 10 June 2009)
RoleProperty Developer
Correspondence Address51 Bush Grove
Stanmore
London
Middlesex
HA7 2DY
Secretary NameMr Vikash Singh
NationalityBritish
StatusResigned
Appointed18 June 2009(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2010)
RoleCompany Director
Correspondence Address24-25 Edison Road
London
N8 8AE
Director NameVikash Singh
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(2 years, 9 months after company formation)
Appointment Duration1 month (resigned 07 September 2010)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameMiss Malgorzata Anna Wozniczka
StatusResigned
Appointed01 November 2013(6 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 May 2014)
RoleCompany Director
Correspondence Address24-25 Edison Road
London
N8 8AE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address29 York Street
London
W1H 1EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£409,280
Net Worth£51,836
Cash£36,624
Current Liabilities£95,280

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

31 October 2023Confirmation statement made on 11 October 2023 with updates (4 pages)
28 June 2023Accounts for a small company made up to 30 September 2022 (9 pages)
22 June 2023Appointment of Mrs Melanie Jayne Omirou as a director on 21 June 2023 (2 pages)
18 January 2023Notification of Apg Regional Development Limited as a person with significant control on 16 January 2023 (2 pages)
18 January 2023Cessation of Rst1 South West Group Limited as a person with significant control on 16 January 2023 (1 page)
25 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
14 October 2022Registered office address changed from 124 City Road London EC1V 2NX England to 29 York Street London W1H 1EZ on 14 October 2022 (1 page)
22 July 2022Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 July 2022 (1 page)
28 June 2022Accounts for a small company made up to 30 September 2021 (9 pages)
15 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
24 June 2021Accounts for a small company made up to 30 September 2020 (9 pages)
10 February 2021Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021 (1 page)
20 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
21 September 2020Accounts for a small company made up to 30 September 2019 (8 pages)
13 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 30 September 2018 (10 pages)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
19 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 30 September 2017 (9 pages)
30 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (9 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (9 pages)
8 November 2016Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
8 November 2016Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
8 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
24 November 2015Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
24 November 2015Register inspection address has been changed to 1 Frederick Place London N8 8AF (1 page)
24 November 2015Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
24 November 2015Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
24 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Register inspection address has been changed to 1 Frederick Place London N8 8AF (1 page)
24 November 2015Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
24 November 2015Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
3 October 2015Accounts for a small company made up to 30 September 2014 (7 pages)
3 October 2015Accounts for a small company made up to 30 September 2014 (7 pages)
23 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
23 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
6 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 6 November 2014 (1 page)
31 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
30 June 2014Full accounts made up to 30 September 2013 (12 pages)
30 June 2014Full accounts made up to 30 September 2013 (12 pages)
17 June 2014Termination of appointment of Malgorzata Wozniczka as a secretary (1 page)
17 June 2014Termination of appointment of Malgorzata Wozniczka as a secretary (1 page)
30 January 2014Appointment of Miss Malgorzata Anna Wozniczka as a secretary (2 pages)
30 January 2014Appointment of Miss Malgorzata Anna Wozniczka as a secretary (2 pages)
10 January 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
4 July 2013Full accounts made up to 30 September 2012 (10 pages)
4 July 2013Full accounts made up to 30 September 2012 (10 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
8 February 2013Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012Full accounts made up to 30 September 2011 (11 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012Full accounts made up to 30 September 2011 (11 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2012Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
3 January 2012Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
3 January 2012Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
9 March 2011Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
6 January 2011Full accounts made up to 31 March 2010 (9 pages)
6 January 2011Full accounts made up to 31 March 2010 (9 pages)
13 September 2010Termination of appointment of Vikash Singh as a director (2 pages)
13 September 2010Termination of appointment of Vikash Singh as a secretary (2 pages)
13 September 2010Appointment of Mr John Mirko Skok as a director (3 pages)
13 September 2010Appointment of Mr John Mirko Skok as a director (3 pages)
13 September 2010Termination of appointment of Vikash Singh as a secretary (2 pages)
13 September 2010Termination of appointment of Vikash Singh as a director (2 pages)
12 August 2010Appointment of Vikash Singh as a director (3 pages)
12 August 2010Termination of appointment of Stuart Brereton as a director (2 pages)
12 August 2010Appointment of Vikash Singh as a director (3 pages)
12 August 2010Termination of appointment of Stuart Brereton as a director (2 pages)
21 July 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
21 July 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Vikash Singh on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Stuart Brereton on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Stuart Brereton on 8 February 2010 (2 pages)
9 February 2010Secretary's details changed for Vikash Singh on 8 February 2010 (2 pages)
9 February 2010Secretary's details changed for Vikash Singh on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Stuart Brereton on 8 February 2010 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
11 September 2009Full accounts made up to 31 October 2008 (9 pages)
11 September 2009Full accounts made up to 31 October 2008 (9 pages)
19 June 2009Appointment terminated director shelley granger (1 page)
19 June 2009Appointment terminated secretary bridget mullarkey (1 page)
19 June 2009Secretary appointed vikash singh (1 page)
19 June 2009Secretary appointed vikash singh (1 page)
19 June 2009Appointment terminated director shelley granger (1 page)
19 June 2009Appointment terminated secretary bridget mullarkey (1 page)
4 December 2008Return made up to 11/10/08; full list of members (3 pages)
4 December 2008Return made up to 11/10/08; full list of members (3 pages)
9 September 2008Director appointed shelley granger (1 page)
9 September 2008Director appointed shelley granger (1 page)
27 August 2008Director appointed stuart mark brereton (1 page)
27 August 2008Appointment terminated director romy summerskill (1 page)
27 August 2008Director appointed stuart mark brereton (1 page)
27 August 2008Appointment terminated director romy summerskill (1 page)
22 August 2008Company name changed aos (sw) LIMITED\certificate issued on 26/08/08 (2 pages)
22 August 2008Company name changed aos (sw) LIMITED\certificate issued on 26/08/08 (2 pages)
12 August 2008Ad 01/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 August 2008Ad 01/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 October 2007New director appointed (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007Registered office changed on 25/10/07 from: 280 grays inn road london WC1X 8EB (1 page)
25 October 2007New director appointed (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007Registered office changed on 25/10/07 from: 280 grays inn road london WC1X 8EB (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
18 October 2007Company name changed acorn office services (sw) limit ed\certificate issued on 18/10/07 (2 pages)
18 October 2007Company name changed acorn office services (sw) limit ed\certificate issued on 18/10/07 (2 pages)
11 October 2007Incorporation (17 pages)
11 October 2007Incorporation (17 pages)