London
SW1E 6LB
Director Name | Shylla Choudhrie |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 27 April 2009(1 month, 4 weeks after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 23 Buckingham Gate London SW1E 6LB |
Secretary Name | Leading Advisory Private Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | 23 Buckingham Gate London SW1E 6LB |
Director Name | Mark Andrew Fowler |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Corporate Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hadfield Close Southall Middlesex UB1 2XU |
Director Name | Mr Cherian Padinjarethalakal Thomas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Warren Mews Oatland Chase Weybridge Surrey KT13 9GX |
Director Name | Lumley Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Praxis Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2019(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2022) |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Website | sw1digital.co.uk |
---|---|
Telephone | 020 72228417 |
Telephone region | London |
Registered Address | 23 Buckingham Gate London SW1E 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Ulfin International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,001 |
Net Worth | -£1,617,552 |
Cash | £3,506 |
Current Liabilities | £2,229,104 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
13 February 2023 | Delivered on: 13 February 2023 Persons entitled: Bank J. Safra Sarasin LTD Classification: A registered charge Outstanding |
---|
17 December 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
---|---|
10 September 2020 | Registered office address changed from 1 Lumley Street, Mayfair London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 10 September 2020 (1 page) |
23 June 2020 | Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page) |
27 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
25 November 2019 | Termination of appointment of Jd Secretariat Limited as a secretary on 25 October 2019 (1 page) |
25 November 2019 | Appointment of Praxis Secretaries (Uk) Limited as a secretary on 25 October 2019 (2 pages) |
13 November 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
16 September 2019 | Director's details changed for Shylla Choudhrie on 13 January 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr Dhruv Choudhrie on 13 January 2019 (2 pages) |
3 September 2019 | Notification of Urs Balthasar Heinis as a person with significant control on 28 June 2018 (2 pages) |
3 September 2019 | Change of details for Mrs Christine Lecoeur-Martin as a person with significant control on 3 September 2019 (2 pages) |
3 September 2019 | Cessation of Jacques Willy Leuba as a person with significant control on 28 June 2018 (1 page) |
23 May 2019 | Director's details changed for Mr Dhruv Choudhrie on 11 May 2012 (2 pages) |
1 April 2019 | Director's details changed for Dhruv Choudhrie on 7 April 2017 (2 pages) |
1 April 2019 | Director's details changed for Shylla Choudhrie on 7 April 2017 (2 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
13 November 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
27 February 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
9 January 2018 | Cessation of Karine Seror as a person with significant control on 29 November 2017 (1 page) |
9 January 2018 | Cessation of Karine Seror as a person with significant control on 29 November 2017 (1 page) |
28 September 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
28 September 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (8 pages) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (8 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
14 March 2016 | Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page) |
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
2 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
2 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
24 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
9 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
13 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
13 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
8 November 2011 | Appointment of Mr Cherian Padinjarethalakal Thomas as a director (2 pages) |
8 November 2011 | Appointment of Mr Cherian Padinjarethalakal Thomas as a director (2 pages) |
3 November 2011 | Appointment of Shylla Choudhrie as a director (2 pages) |
3 November 2011 | Appointment of Dhruv Choudhrie as a director (3 pages) |
3 November 2011 | Appointment of Dhruv Choudhrie as a director (3 pages) |
3 November 2011 | Appointment of Shylla Choudhrie as a director (2 pages) |
19 May 2011 | Termination of appointment of Lumley Managment Limited as a director (1 page) |
19 May 2011 | Termination of appointment of Lumley Managment Limited as a director (1 page) |
15 April 2011 | Full accounts made up to 28 February 2010 (15 pages) |
15 April 2011 | Full accounts made up to 28 February 2010 (15 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
31 January 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (14 pages) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (14 pages) |
27 September 2009 | Director's change of particulars / dhruv choudrie / 01/08/2009 (1 page) |
27 September 2009 | Director's change of particulars / shylla choudrie / 01/08/2009 (1 page) |
27 September 2009 | Director's change of particulars / shylla choudrie / 01/08/2009 (1 page) |
27 September 2009 | Director's change of particulars / dhruv choudrie / 01/08/2009 (1 page) |
5 May 2009 | Ad 26/02/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
5 May 2009 | Ad 26/02/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
20 April 2009 | Appointment terminated director mark fowler (1 page) |
20 April 2009 | Director appointed lumley managment LIMITED (2 pages) |
20 April 2009 | Appointment terminated director mark fowler (1 page) |
20 April 2009 | Director appointed lumley managment LIMITED (2 pages) |
26 February 2009 | Incorporation (18 pages) |
26 February 2009 | Incorporation (18 pages) |