London
SW3 1LZ
Director Name | Mrs Caterina Sophia Swain |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | Sw Residential 193-195 Brompton Road London SW3 1LZ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr John Dudley Spiers |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21-27 Saint Thomas Street London SE1 9RY |
Secretary Name | Ms Maxine Nicola William |
---|---|
Status | Resigned |
Appointed | 01 January 2014(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | Sw Residential 193-195 Brompton Road London SW3 1LZ |
Registered Address | Sw Residential 193-195 Brompton Road London SW3 1LZ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
2 at £1 | John Spiers 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
3 January 2021 | Confirmation statement made on 26 November 2020 with updates (4 pages) |
---|---|
19 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
19 December 2019 | Resolutions
|
18 December 2019 | Confirmation statement made on 26 November 2019 with updates (5 pages) |
18 December 2019 | Statement of capital following an allotment of shares on 26 November 2019
|
9 December 2019 | Resolutions
|
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 July 2019 | Notification of Michael Roger Priaulx as a person with significant control on 6 April 2016 (2 pages) |
24 July 2019 | Notification of Victor Malakhov as a person with significant control on 6 April 2016 (2 pages) |
26 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
22 January 2019 | Notification of Andrew John Watson as a person with significant control on 1 February 2018 (2 pages) |
30 November 2018 | Appointment of Mrs Caterina Sophia Swain as a director on 30 November 2018 (2 pages) |
16 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
31 January 2018 | Registered office address changed from 10 Gloucester Road South Kensington London SW7 4RB to Sw Residential 193-195 Brompton Road London SW3 1LZ on 31 January 2018 (1 page) |
31 January 2018 | Cessation of Maxine Nicola William as a person with significant control on 31 January 2018 (1 page) |
31 January 2018 | Termination of appointment of Maxine Nicola William as a secretary on 31 January 2018 (1 page) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
21 November 2014 | Director's details changed for Mr Andrew John Watson on 9 October 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr Andrew John Watson on 9 October 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr Andrew John Watson on 9 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Andrew John Watson as a director on 1 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Andrew John Watson as a director on 1 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Andrew John Watson as a director on 1 October 2014 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 July 2014 | Registered office address changed from C/O Druce 21-27 Saint Thomas Street London SE1 9RY to 10 Gloucester Road South Kensington London SW7 4RB on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from C/O Druce 21-27 Saint Thomas Street London SE1 9RY to 10 Gloucester Road South Kensington London SW7 4RB on 23 July 2014 (1 page) |
7 April 2014 | Termination of appointment of John Spiers as a director (1 page) |
7 April 2014 | Termination of appointment of John Spiers as a director (1 page) |
21 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Appointment of Ms Maxine Nicola William as a secretary (2 pages) |
21 January 2014 | Appointment of Ms Maxine Nicola William as a secretary (2 pages) |
21 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
14 January 2014 | Registered office address changed from Chiltern House 184 High Street Berkhamsted Herts HP4 3AP United Kingdom on 14 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from Chiltern House 184 High Street Berkhamsted Herts HP4 3AP United Kingdom on 14 January 2014 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
8 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
8 January 2013 | Appointment of Mr John Dudley Spiers as a director (2 pages) |
8 January 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
8 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Appointment of Mr John Dudley Spiers as a director (2 pages) |
16 December 2011 | Incorporation
|
16 December 2011 | Incorporation
|
16 December 2011 | Incorporation
|