Company NameSW Chelsea Ltd
DirectorAleksander Prendi
Company StatusActive
Company Number07157298
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 1 month ago)
Previous NamesLondon Building Ap Ltd and Prendi Building Services Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Aleksander Prendi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Hessel Road
London
W13 9ER
Secretary NameMr Aleksander Prendi
StatusCurrent
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Hessel Road
London
W13 9ER
Secretary NameMrs Dilore Ndoj
StatusCurrent
Appointed22 June 2017(7 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address3 Hessel Road
London
W13 9ER
Director NameMrs Dilore Ndoj
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityAlbanian
StatusResigned
Appointed01 February 2021(10 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hessel Road
London
W13 9ER

Location

Registered AddressUnit 110 Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at £1Aleksander Prendi
100.00%
Ordinary

Financials

Year2014
Net Worth£403
Cash£4,623
Current Liabilities£6,140

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Filing History

14 July 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
3 May 2023Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Unit 110 Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 3 May 2023 (1 page)
23 January 2023Micro company accounts made up to 31 March 2022 (6 pages)
10 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
8 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
7 September 2021Registered office address changed from 3 Hessel Road London W13 9ER England to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 7 September 2021 (1 page)
20 April 2021Registered office address changed from Office Gold , Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to 3 Hessel Road London W13 9ER on 20 April 2021 (1 page)
4 February 2021Termination of appointment of Dilore Ndoj as a director on 1 February 2021 (1 page)
4 February 2021Appointment of Mrs Dilore Ndoj as a director on 1 February 2021 (2 pages)
29 December 2020Change of details for Mr Aleksander Prendi as a person with significant control on 26 December 2020 (2 pages)
29 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
4 November 2019Director's details changed for Mr Aleksander Prendi on 29 October 2019 (2 pages)
4 November 2019Secretary's details changed for Mr Aleksander Prendi on 29 October 2019 (1 page)
4 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
4 November 2019Secretary's details changed for Mrs Dilore Ndoj on 29 October 2019 (1 page)
5 September 2019Secretary's details changed for Mrs Dilore Ndoj on 1 September 2019 (1 page)
14 May 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
1 April 2019Secretary's details changed for Mr Aleksander Prendi on 20 June 2018 (1 page)
1 April 2019Director's details changed for Mr Aleksander Prendi on 20 June 2018 (2 pages)
2 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
27 June 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
19 June 2018Appointment of Mrs Dilore Ndoj as a secretary on 22 June 2017 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
23 October 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 100
(3 pages)
23 October 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 100
(3 pages)
7 October 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 99
(3 pages)
7 October 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 99
(3 pages)
2 June 2017Registered office address changed from 59 Sterling Place London W5 4RA England to Office Gold , Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 59 Sterling Place London W5 4RA England to Office Gold , Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2 June 2017 (1 page)
2 June 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
2 June 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
17 March 2017Micro company accounts made up to 28 February 2017 (3 pages)
17 March 2017Micro company accounts made up to 28 February 2017 (3 pages)
2 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
18 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
28 September 2015Registered office address changed from Flat 10 106 Gloucester Road London SW7 4RH to 59 Sterling Place London W5 4RA on 28 September 2015 (1 page)
28 September 2015Registered office address changed from Flat 10 106 Gloucester Road London SW7 4RH to 59 Sterling Place London W5 4RA on 28 September 2015 (1 page)
4 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
4 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 March 2015Amended total exemption small company accounts made up to 28 February 2014 (10 pages)
16 March 2015Amended total exemption small company accounts made up to 28 February 2014 (10 pages)
13 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
19 November 2013Change of name notice (2 pages)
19 November 2013Change of name notice (2 pages)
19 November 2013Company name changed prendi building services LTD\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-14
(2 pages)
19 November 2013Company name changed prendi building services LTD\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-14
(2 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 October 2013Registered office address changed from 23 Torquay Road Chelmsford Essex CM1 6NF on 14 October 2013 (1 page)
14 October 2013Registered office address changed from 23 Torquay Road Chelmsford Essex CM1 6NF on 14 October 2013 (1 page)
25 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
24 November 2010Registered office address changed from 45 Victoria Road Hendon London NW4 2RP United Kingdom on 24 November 2010 (2 pages)
24 November 2010Registered office address changed from 45 Victoria Road Hendon London NW4 2RP United Kingdom on 24 November 2010 (2 pages)
16 July 2010Company name changed london building ap LTD\certificate issued on 16/07/10
  • RES15 ‐ Change company name resolution on 2010-07-09
(2 pages)
16 July 2010Company name changed london building ap LTD\certificate issued on 16/07/10
  • RES15 ‐ Change company name resolution on 2010-07-09
(2 pages)
13 May 2010Change of name notice (2 pages)
13 May 2010Change of name notice (2 pages)
15 February 2010Incorporation (23 pages)
15 February 2010Incorporation (23 pages)