T S W PROPERTIES LIMITED

Hellopages » Greater London » Barnet » NW11 7PE

Company number 04713303
Status Active
Incorporation Date 27 March 2003
Company Type Private Limited Company
Address 925 FINCHLEY ROAD, LONDON, NW11 7PE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 200 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of T S W PROPERTIES LIMITED are www.tswproperties.co.uk, and www.t-s-w-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Barbican Rail Station is 5.7 miles; to Battersea Park Rail Station is 7 miles; to Barnes Bridge Rail Station is 7.5 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T S W Properties Limited is a Private Limited Company. The company registration number is 04713303. T S W Properties Limited has been working since 27 March 2003. The present status of the company is Active. The registered address of T S W Properties Limited is 925 Finchley Road London Nw11 7pe. The company`s financial liabilities are £48.83k. It is £-0.71k against last year. The cash in hand is £0.91k. It is £-0.37k against last year. And the total assets are £1.11k, which is £-0.73k against last year. WRIGHT, Tracey Susan is a Director of the company. Secretary WRIGHT, Tracy Susan has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Secretary ZANE SECRETARIAL SERVICES LTD has been resigned. Director WRIGHT, Ian Malcolm has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


t s w properties Key Finiance

LIABILITIES £48.83k
-2%
CASH £0.91k
-29%
TOTAL ASSETS £1.11k
-40%
All Financial Figures

Current Directors

Director
WRIGHT, Tracey Susan
Appointed Date: 03 April 2003
62 years old

Resigned Directors

Secretary
WRIGHT, Tracy Susan
Resigned: 26 March 2008
Appointed Date: 03 April 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 27 March 2003
Appointed Date: 27 March 2003

Secretary
ZANE SECRETARIAL SERVICES LTD
Resigned: 01 March 2010
Appointed Date: 26 March 2008

Director
WRIGHT, Ian Malcolm
Resigned: 26 March 2008
Appointed Date: 03 April 2003
70 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 27 March 2003
Appointed Date: 27 March 2003

T S W PROPERTIES LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200

24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
04 May 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 200

20 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 43 more events
08 Apr 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

08 Apr 2003
Director resigned
08 Apr 2003
Secretary resigned
08 Apr 2003
Registered office changed on 08/04/03 from: the studio, st nicholas close elstree herts WD6 3EW
27 Mar 2003
Incorporation

T S W PROPERTIES LIMITED Charges

2 July 2008
Mortgage
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 48 ditton green wooditton newmarket…
2 July 2008
Mortgage
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h property k/a 46 ditton green wooditton newmarket…
3 September 2004
Legal charge
Delivered: 21 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 48 ditton green woodditton newmarket suffolk. By way of…
16 June 2003
Legal charge
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46 ditton green woodditton newmarket suffolk. By way of…