SAWEL INVESTMENTS LIMITED
ASHTEAD

Hellopages » Surrey » Mole Valley » KT21 1BZ

Company number 04208088
Status Active
Incorporation Date 30 April 2001
Company Type Private Limited Company
Address GRENVILLE HOUSE, 17 GRAYS LANE, ASHTEAD, SURREY, KT21 1BZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2 . The most likely internet sites of SAWEL INVESTMENTS LIMITED are www.sawelinvestments.co.uk, and www.sawel-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Chessington North Rail Station is 4.2 miles; to Fulwell Rail Station is 9.3 miles; to Feltham Rail Station is 11.1 miles; to Balham Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sawel Investments Limited is a Private Limited Company. The company registration number is 04208088. Sawel Investments Limited has been working since 30 April 2001. The present status of the company is Active. The registered address of Sawel Investments Limited is Grenville House 17 Grays Lane Ashtead Surrey Kt21 1bz. . OWEN, Janice Elizabeth is a Secretary of the company. OWEN, Janice Elizabeth is a Director of the company. OWEN, Peter Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
OWEN, Janice Elizabeth
Appointed Date: 30 April 2001

Director
OWEN, Janice Elizabeth
Appointed Date: 30 April 2001
71 years old

Director
OWEN, Peter Anthony
Appointed Date: 30 April 2001
74 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 April 2001
Appointed Date: 30 April 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 April 2001
Appointed Date: 30 April 2001

Persons With Significant Control

Mr Peter Anthony Owen
Notified on: 1 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janice Elizabeth Owen
Notified on: 1 June 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAWEL INVESTMENTS LIMITED Events

15 May 2017
Confirmation statement made on 30 April 2017 with updates
13 Jul 2016
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2

24 Jul 2015
Total exemption small company accounts made up to 30 April 2015
04 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2

...
... and 37 more events
22 May 2001
New secretary appointed;new director appointed
22 May 2001
New director appointed
17 May 2001
Director resigned
17 May 2001
Secretary resigned
30 Apr 2001
Incorporation

SAWEL INVESTMENTS LIMITED Charges

17 November 2006
Legal charge
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 7 grenville place 3 woodfield lane ashtead surrey.
10 February 2003
Legal charge
Delivered: 20 February 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The l/h property k/a 17 hillside 161 carshalton road sutton…
10 February 2003
Floating charge
Delivered: 24 February 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge all borrowers present and future…
16 July 2002
Mortgage deed
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Plot 7 grenville place woodfield lane ashtead.
16 July 2002
Floating charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Plot 7 grenville place woodfield lane ashtead; floating…
26 April 2002
Floating charge
Delivered: 9 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge all the borrower's present and…
26 April 2002
Mortgage deed
Delivered: 9 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a 27 redruth house grange road sutton surrey SM2…

Similar Companies

SAWE LIMITED SAWEL CONSTRUCTION LTD SAWEL LIMITED SAWELL LTD. SAWENG LTD SAWENORDEX LP SAWER CATLIN TAVERNS LTD