5th Floor
London
W1W 5PF
Director Name | Mrs Mehreen Khalid |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
Director Name | Miss Shahida Baseer |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 09 June 2020(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
Director Name | Mrs Mehreen Khalid |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 December 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Murtwell Drive Chigwell Essex IG7 5ED |
Director Name | Mr Tabish Mukhtar Hussain |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 October 2013(9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2016) |
Role | Businessman |
Country of Residence | Pakistan |
Correspondence Address | Suite 434. The Linen Hall. 162-168 Regent Street London W1B 5TB |
Director Name | Mr Rafiq Ahmed Memon |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 October 2013(9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2016) |
Role | Businessman |
Country of Residence | Saudi Arabia |
Correspondence Address | Suite 434. The Linen Hall. 162-168 Regent Street London W1B 5TB |
Director Name | Mr Omair Zafar Magoon |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 434. The Linen Hall. 162-168 Regent Street London W1B 5TB |
Director Name | Mr Najam Siddiqi |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 11 February 2019(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 434. The Linen Hall. 162-168 Regent Street London W1B 5TB |
Website | www.swenta.com |
---|---|
Email address | [email protected] |
Telephone | 07 584092952 |
Telephone region | Mobile |
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
10 August 2023 | Termination of appointment of Shahida Baseer as a director on 9 June 2021 (1 page) |
---|---|
13 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
24 October 2022 | Appointment of Miss Shahida Baseer as a director on 9 June 2020 (2 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
15 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
14 June 2021 | Director's details changed for Mrs Mehreen Khalid on 12 June 2021 (2 pages) |
14 June 2021 | Director's details changed for Mr Khalid Ahmed Memon on 12 June 2021 (2 pages) |
11 June 2021 | Registered office address changed from 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 11 June 2021 (1 page) |
11 June 2021 | Director's details changed for Mrs Mehreen Khalid on 11 June 2021 (2 pages) |
11 June 2021 | Registered office address changed from Suite 434. the Linen Hall. 162-168 Regent Street London W1B 5TB England to 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF on 11 June 2021 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 December 2020 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
27 November 2020 | Termination of appointment of Najam Siddiqi as a director on 22 November 2020 (1 page) |
31 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
21 March 2019 | Cessation of Khalid Ahmed Memon as a person with significant control on 10 March 2019 (1 page) |
21 March 2019 | Notification of Mehreen Khalid as a person with significant control on 10 March 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
15 February 2019 | Appointment of Mr Najam Siddiqi as a director on 11 February 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
24 October 2018 | Termination of appointment of Omair Zafar Magoon as a director on 15 October 2018 (1 page) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 June 2018 | Appointment of Mr. Omair Zafar Magoon as a director on 1 June 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
5 March 2018 | Appointment of Mrs Mehreen Khalid as a director on 1 February 2018 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 March 2017 | Director's details changed for Mr Khalid Ahmed Memon on 15 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
28 March 2017 | Director's details changed for Mr Khalid Ahmed Memon on 15 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 August 2016 | Termination of appointment of Tabish Mukhtar Hussain as a director on 1 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Rafiq Ahmed Memon as a director on 1 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Tabish Mukhtar Hussain as a director on 1 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Rafiq Ahmed Memon as a director on 1 August 2016 (1 page) |
8 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 September 2015 | Registered office address changed from 140 Eastern Avenue Ilford Essex IG4 5AG to Suite 434. the Linen Hall. 162-168 Regent Street London W1B 5TB on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 140 Eastern Avenue Ilford Essex IG4 5AG to Suite 434. the Linen Hall. 162-168 Regent Street London W1B 5TB on 4 September 2015 (1 page) |
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 July 2014 | Registered office address changed from 32 Murtwell Drive Chigwell Essex IG7 5ED to 140 Eastern Avenue Ilford Essex IG4 5AG on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from 32 Murtwell Drive Chigwell Essex IG7 5ED to 140 Eastern Avenue Ilford Essex IG4 5AG on 21 July 2014 (1 page) |
7 April 2014 | Appointment of Mr Tabish Mukhtar Hussain as a director (2 pages) |
7 April 2014 | Appointment of Mr Tabish Mukhtar Hussain as a director (2 pages) |
7 April 2014 | Appointment of Mr Rafiq Ahmed Memon as a director (2 pages) |
7 April 2014 | Appointment of Mr Rafiq Ahmed Memon as a director (2 pages) |
7 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
9 March 2013 | Termination of appointment of Mehreen Khalid as a director (1 page) |
9 March 2013 | Termination of appointment of Mehreen Khalid as a director (1 page) |
31 December 2012 | Incorporation
|
31 December 2012 | Incorporation
|