Company NameSwingate Londis Ltd
DirectorsRajinder Kaur and Kultar Singh Vagha
Company StatusActive
Company Number08577143
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMrs Rajinder Kaur
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(2 weeks, 1 day after company formation)
Appointment Duration10 years, 10 months
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address1 Malvern Lodge
London Road
Swanley
BR8 7HA
Director NameMr Kultar Singh Vagha
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(11 months, 1 week after company formation)
Appointment Duration9 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Malvern Lodge London Road
Swanley
BR8 7HA
Director NameMr Kultar Vagha
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 12 August 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address100 Mile End Road
London
E1 4UN
Director NameMr Kultar Vagha
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(9 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 22 May 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMalven Lodge Swanley
Kent
BR8 7AN

Location

Registered Address153 Swingate Lane
London
SE18 2BZ
RegionLondon
ConstituencyEltham
CountyGreater London
WardShooters Hill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Filing History

20 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
27 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
29 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
15 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
30 March 2021Amended total exemption full accounts made up to 31 May 2019 (2 pages)
22 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
7 February 2020Registered office address changed from 100 Mile End Road London E1 4UN to 153 Swingate Lane London SE18 2BZ on 7 February 2020 (1 page)
17 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
7 June 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
14 June 2018Director's details changed for Mr Kultar Singh Vagha on 14 June 2018 (2 pages)
14 June 2018Director's details changed for Mrs Rajinder Kaur on 14 June 2018 (2 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
2 May 2018Compulsory strike-off action has been discontinued (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
25 April 2018Micro company accounts made up to 31 May 2017 (2 pages)
3 July 2017Notification of Rajinder Kaur as a person with significant control on 20 June 2017 (2 pages)
3 July 2017Notification of Rajinder Kaur as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Rajinder Kaur as a person with significant control on 20 June 2017 (2 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
30 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
21 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
23 May 2014Appointment of Mr Kultar Vagha as a director (2 pages)
23 May 2014Termination of appointment of Kultar Vagha as a director (1 page)
23 May 2014Appointment of Mr Kultar Vagha as a director (2 pages)
23 May 2014Termination of appointment of Kultar Vagha as a director (1 page)
10 April 2014Appointment of Mr Kultar Vagha as a director (2 pages)
10 April 2014Appointment of Mr Kultar Vagha as a director (2 pages)
12 August 2013Termination of appointment of Kultar Vagha as a director (1 page)
12 August 2013Termination of appointment of Kultar Vagha as a director (1 page)
29 July 2013Appointment of Mr Kultar Vagha as a director (2 pages)
29 July 2013Appointment of Mr Kultar Vagha as a director (2 pages)
26 July 2013Termination of appointment of Kultar Vagha as a director (1 page)
26 July 2013Termination of appointment of Kultar Vagha as a director (1 page)
8 July 2013Appointment of Mrs Rajinder Kaur as a director (2 pages)
8 July 2013Appointment of Mrs Rajinder Kaur as a director (2 pages)
20 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(28 pages)
20 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(28 pages)