Company NameSwiss Cottage Services Ltd
DirectorRebecca Kahn
Company StatusActive
Company Number07904321
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 4 months ago)
Previous NameEnigma Trading Ltd

Business Activity

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

Directors

Director NameMs Rebecca Kahn
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(12 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks
RoleSecretary
Country of ResidenceEngland
Correspondence Address12a Regency Pde Finchley Road
London
NW3 5EG
Director NameMr Gordon Bloom
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnigma House 24-26 Arcadia Avenue
Finchley
London
N3 2JU
Secretary NameGordon Bloom
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressEnigma House 24-26 Arcadia Avenue
Finchley
London
N3 2JU
Director NameMr Richard Townsend
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Avenue Road
London
NW3 5EL
Director NameMr Gordon Blumenthal
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2023(11 years, 4 months after company formation)
Appointment Duration9 months (resigned 08 February 2024)
RoleCo Director
Country of ResidenceEngland
Correspondence Address99 Avenue Road
London
NW3 5EJ

Location

Registered Address97 Avenue Road
London
NW3 5EL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Gordon Bloom
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 4 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Filing History

2 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
16 May 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-04-15
(2 pages)
16 May 2020Change of name notice (2 pages)
5 March 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
16 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
3 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
27 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
13 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
29 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
29 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
15 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
5 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(3 pages)
22 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(3 pages)
13 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
4 February 2014Termination of appointment of Gordon Bloom as a director (1 page)
4 February 2014Termination of appointment of Gordon Bloom as a director (1 page)
17 January 2014Appointment of Mr Richard Townsend as a director (2 pages)
17 January 2014Appointment of Mr Richard Townsend as a director (2 pages)
9 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 April 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 January 2012Incorporation (37 pages)
10 January 2012Incorporation (37 pages)