Company NameSW London Commercial Ltd
Company StatusDissolved
Company Number07051662
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 5 months ago)
Dissolution Date30 November 2021 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jean Sam Rouch
Date of BirthMay 1953 (Born 70 years ago)
NationalityFrench
StatusClosed
Appointed23 July 2014(4 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 30 November 2021)
RoleChairman
Country of ResidenceSwitzerland
Correspondence Address122-124 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DA
Director NameMr Patrice Hugon
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Carlingford Gardens
Mitcham
Surrey
CR4 2AT
Director NameMr Eric Hinderer
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2014(4 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address98 Rue Chaptal
Levallois-Perret
92300
Director NameDGC Nominee Directors Limited (Corporation)
StatusResigned
Appointed21 October 2009(same day as company formation)
Correspondence AddressUnit 2.23 Morley House 314-322 Regent Street
London
W1B 3BD

Location

Registered Address122-124 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

95 at £1Dgc Nominee Shareholder LTD
95.00%
Ordinary
5 at £1Jean Sam Rouch
5.00%
Ordinary

Financials

Year2014
Net Worth-£3,410
Current Liabilities£627,459

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
19 August 2020Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page)
6 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page)
16 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 November 2014Termination of appointment of Dgc Nominee Directors Limited as a director on 17 July 2014 (1 page)
21 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Termination of appointment of Dgc Nominee Directors Limited as a director on 17 July 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 100
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 100
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 100
(3 pages)
25 July 2014Appointment of Mr Jean Sam Rouch as a director on 23 July 2014 (2 pages)
25 July 2014Termination of appointment of Eric Hinderer as a director on 23 July 2014 (1 page)
25 July 2014Appointment of Mr Jean Sam Rouch as a director on 23 July 2014 (2 pages)
25 July 2014Termination of appointment of Eric Hinderer as a director on 23 July 2014 (1 page)
24 July 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
24 July 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
21 July 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
21 July 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
5 June 2014Termination of appointment of Patrice Hugon as a director (1 page)
5 June 2014Appointment of Mr Eric Hinderer as a director (2 pages)
5 June 2014Appointment of Mr Eric Hinderer as a director (2 pages)
5 June 2014Termination of appointment of Patrice Hugon as a director (1 page)
3 March 2014Director's details changed for Dgc Nominee Directors Limited on 1 September 2013 (1 page)
3 March 2014Director's details changed for Mr Patrice Hugon on 1 September 2012 (2 pages)
3 March 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Director's details changed for Dgc Nominee Directors Limited on 1 September 2013 (1 page)
3 March 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Director's details changed for Mr Patrice Hugon on 1 September 2012 (2 pages)
3 March 2014Director's details changed for Mr Patrice Hugon on 1 September 2012 (2 pages)
3 March 2014Director's details changed for Dgc Nominee Directors Limited on 1 September 2013 (1 page)
7 January 2014Registered office address changed from 202 Harbour Yard Chelsea Harbour London SW10 0XD England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 202 Harbour Yard Chelsea Harbour London SW10 0XD England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 202 Harbour Yard Chelsea Harbour London SW10 0XD England on 7 January 2014 (1 page)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
11 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 October 2010 (3 pages)
2 November 2010Total exemption small company accounts made up to 31 October 2010 (3 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
21 October 2009Incorporation (24 pages)
21 October 2009Incorporation (24 pages)