Company NameS & W Enterprise (UK) Limited
Company StatusActive
Company Number09360410
CategoryPrivate Limited Company
Incorporation Date18 December 2014(9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Chi Fai Wong
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Onslow Drive
Sidcup
Kent
DA14 4PB
Director NameMr Kin Ping Wong
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Onslow Drive
Sidcup
Kent
DA14 4PB
Director NameMr Chi Cheong Wong
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Onslow Drive
Sidcup
Kent
DA14 4PB
Director NameMr Keng Tak Wong
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Onslow Drive
Sidcup
Kent
DA14 4PB

Location

Registered AddressUnit 1 Ashmead Business Centre
North Crescent
London
E16 4TG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

26 May 2017Delivered on: 31 May 2017
Persons entitled: The Bank of East Asia, Limited

Classification: A registered charge
Particulars: The freehold property known as 67 new barn street, london, E13 8JY registered under title number EGL4047.
Outstanding
26 May 2017Delivered on: 31 May 2017
Persons entitled: The Bank of East Asia, Limited

Classification: A registered charge
Particulars: The freehold property known as 36 saville road, london, E16 2DS registered under title number EGL68597.
Outstanding
26 May 2017Delivered on: 31 May 2017
Persons entitled: The Bank of East Asia, Limited

Classification: A registered charge
Particulars: The freehold property known as 39 farnborough avenue, london,E17 6HX registered under title number AGL241770.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 June 2019Confirmation statement made on 17 June 2019 with updates (3 pages)
7 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 May 2017Registration of charge 093604100002, created on 26 May 2017 (25 pages)
31 May 2017Registration of charge 093604100001, created on 26 May 2017 (25 pages)
31 May 2017Registration of charge 093604100001, created on 26 May 2017 (25 pages)
31 May 2017Registration of charge 093604100003, created on 26 May 2017 (25 pages)
31 May 2017Registration of charge 093604100002, created on 26 May 2017 (25 pages)
31 May 2017Registration of charge 093604100003, created on 26 May 2017 (25 pages)
6 February 2017Registered office address changed from F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ England to Unit 1 Ashmead Business Centre North Crescent London E16 4TG on 6 February 2017 (1 page)
6 February 2017Registered office address changed from F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ England to Unit 1 Ashmead Business Centre North Crescent London E16 4TG on 6 February 2017 (1 page)
3 January 2017Confirmation statement made on 18 December 2016 with updates (8 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (8 pages)
14 December 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG England to F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ on 14 December 2016 (1 page)
14 December 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG England to F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ on 14 December 2016 (1 page)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 February 2016Registered office address changed from 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR to Winston Churchill House Ethel Street Birmingham B2 4BG on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR to Winston Churchill House Ethel Street Birmingham B2 4BG on 10 February 2016 (1 page)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 400
(6 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 400
(6 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 400
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 400
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)