Company NameSW Capital Limited
DirectorShane Dunne
Company StatusLiquidation
Company Number08373812
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shane Dunne
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed24 January 2013(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Advisory Limited High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Will Midlane
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2DW

Location

Registered Address20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Shane Dunne
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,665
Cash£3,189
Current Liabilities£569,700

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 January 2022 (2 years, 3 months ago)
Next Return Due7 February 2023 (overdue)

Charges

29 March 2018Delivered on: 12 April 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: All that freehold property known as flat 14, 164 holland road, holland park, london W14 8BE the same as is registered at hm land registry under title number BGL136860.
Outstanding
29 March 2018Delivered on: 12 April 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: All that freehold property known as flat 14, 164 holland road, holland park, london W14 8BE the same as is registered at hm land registry under title number BGL136860.
Outstanding
15 March 2017Delivered on: 23 March 2017
Persons entitled: Lendinvest Capital S.A.R.L.

Classification: A registered charge
Particulars: Flat 14, 164 holland road, london, W14 8BE.
Outstanding
15 March 2017Delivered on: 22 March 2017
Persons entitled: Lendinvest Capital S.A.R.L

Classification: A registered charge
Particulars: Flat 14, 164 holland road, london, W14 8BE.
Outstanding
23 June 2016Delivered on: 27 June 2016
Persons entitled: Lendinvest Finance No 2 Limited

Classification: A registered charge
Particulars: All that leasehold property known as 39C moorhouse road london W2 5DH as the same is registered at the land registry with title absolute under title number NGL910271.
Outstanding
31 March 2016Delivered on: 5 April 2016
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as flat 2, 2 st stephen's crescent, paddington W2 5QT registered at hm land registry under title number NGL410242.
Outstanding
31 March 2016Delivered on: 5 April 2016
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as flat 2, 2 st stephen's crescent, paddington W2 5QT registered at hm land registry with title absolute under title number NGL410242.
Outstanding
4 December 2015Delivered on: 7 December 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 39C moorhouse road, london, W2 5DH being all of the land and buildings in title NGL910271 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

2 February 2021Change of details for Mr Shane Dunn as a person with significant control on 27 January 2021 (2 pages)
2 February 2021Director's details changed for Mr Shane Dunne on 27 January 2021 (2 pages)
2 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
7 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
11 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
11 December 2018Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 11 December 2018 (1 page)
14 November 2018Satisfaction of charge 083738120002 in full (1 page)
14 November 2018Satisfaction of charge 083738120006 in full (1 page)
14 November 2018Satisfaction of charge 083738120008 in full (1 page)
14 November 2018Satisfaction of charge 083738120003 in full (1 page)
14 November 2018Satisfaction of charge 083738120004 in full (1 page)
14 November 2018Satisfaction of charge 083738120007 in full (1 page)
14 November 2018Satisfaction of charge 083738120005 in full (1 page)
19 September 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 19 September 2018 (1 page)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
18 April 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
18 April 2018Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 18 April 2018 (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
12 April 2018Registration of charge 083738120008, created on 29 March 2018 (29 pages)
12 April 2018Registration of charge 083738120007, created on 29 March 2018 (27 pages)
13 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
23 March 2017Registration of charge 083738120006, created on 15 March 2017 (52 pages)
23 March 2017Registration of charge 083738120006, created on 15 March 2017 (52 pages)
22 March 2017Registration of charge 083738120005, created on 15 March 2017 (52 pages)
22 March 2017Registration of charge 083738120005, created on 15 March 2017 (52 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Satisfaction of charge 083738120001 in full (4 pages)
26 January 2017Satisfaction of charge 083738120001 in full (4 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 June 2016Registration of charge 083738120004, created on 23 June 2016 (34 pages)
27 June 2016Registration of charge 083738120004, created on 23 June 2016 (34 pages)
5 April 2016Registration of charge 083738120002, created on 31 March 2016 (9 pages)
5 April 2016Registration of charge 083738120003, created on 31 March 2016 (21 pages)
5 April 2016Registration of charge 083738120002, created on 31 March 2016 (9 pages)
5 April 2016Registration of charge 083738120003, created on 31 March 2016 (21 pages)
17 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
17 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 December 2015Registration of charge 083738120001, created on 4 December 2015 (7 pages)
7 December 2015Registration of charge 083738120001, created on 4 December 2015 (7 pages)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
30 October 2014Termination of appointment of Will Midlane as a director on 19 September 2014 (2 pages)
30 October 2014Termination of appointment of Will Midlane as a director on 19 September 2014 (2 pages)
29 October 2014Termination of appointment of Will Midlane as a director on 19 September 2014
  • ANNOTATION Clarification This document is a duplicate of TM01 received on 24TH October 2014
(2 pages)
29 October 2014Termination of appointment of Will Midlane as a director on 19 September 2014
  • ANNOTATION Clarification This document is a duplicate of TM01 received on 24TH October 2014
(2 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 April 2014Registered office address changed from 2 Hollywood Court Hollywood Road London Uk SW10 9HR United Kingdom on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 2 Hollywood Court Hollywood Road London Uk SW10 9HR United Kingdom on 10 April 2014 (1 page)
10 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
10 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
4 April 2014Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
4 April 2014Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)