SWITCH (LONDON) LIMITED
LONDON

Hellopages » Greater London » Newham » E6 6LA

Company number 02821384
Status Active
Incorporation Date 25 May 1993
Company Type Private Limited Company
Address SOLAR HOUSE ALPINE WAY, BECKTON, LONDON, UNITED KINGDOM, E6 6LA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Accounts for a small company made up to 30 June 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 . The most likely internet sites of SWITCH (LONDON) LIMITED are www.switchlondon.co.uk, and www.switch-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Bethnal Green Rail Station is 5.3 miles; to Blackhorse Road Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Switch London Limited is a Private Limited Company. The company registration number is 02821384. Switch London Limited has been working since 25 May 1993. The present status of the company is Active. The registered address of Switch London Limited is Solar House Alpine Way Beckton London United Kingdom E6 6la. . HUSSEIN, Mohamed Ismail is a Director of the company. PATEL, Yunus is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary PATEL, Salim Ibrahim has been resigned. Secretary PATEL, Yunis has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director IBRAHIM, Mohamed Salim has been resigned. Director PATEL, Mustaq Ismail has been resigned. Director PATEL, Sarfaraz has been resigned. Director PATEL, Yunus has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
HUSSEIN, Mohamed Ismail
Appointed Date: 26 May 2009
60 years old

Director
PATEL, Yunus
Appointed Date: 11 March 2015
58 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 01 June 1993
Appointed Date: 25 May 1993

Secretary
PATEL, Salim Ibrahim
Resigned: 11 March 2015
Appointed Date: 01 June 1999

Secretary
PATEL, Yunis
Resigned: 01 June 1999
Appointed Date: 01 June 1993

Nominee Director
BREWER, Kevin, Dr
Resigned: 01 June 1993
Appointed Date: 25 May 1993
73 years old

Director
IBRAHIM, Mohamed Salim
Resigned: 09 April 2009
Appointed Date: 28 February 2005
66 years old

Director
PATEL, Mustaq Ismail
Resigned: 02 June 1999
Appointed Date: 01 June 1993
67 years old

Director
PATEL, Sarfaraz
Resigned: 28 February 2005
Appointed Date: 01 June 1999
48 years old

Director
PATEL, Yunus
Resigned: 18 March 2011
Appointed Date: 09 April 2009
58 years old

SWITCH (LONDON) LIMITED Events

10 Apr 2017
Accounts for a small company made up to 30 June 2016
24 Jun 2016
Accounts for a small company made up to 30 June 2015
25 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

25 Feb 2016
Registered office address changed from 18 Plumbers Row Whitechapel London E1 1EP to Solar House Alpine Way Beckton London E6 6LA on 25 February 2016
18 Jul 2015
Satisfaction of charge 4 in full
...
... and 69 more events
09 Jun 1993
Ad 01/06/93--------- £ si 2@1=2 £ ic 2/4

09 Jun 1993
Director resigned

09 Jun 1993
Secretary resigned

09 Jun 1993
Registered office changed on 09/06/93 from: somerset house temple street bimringham B2 5DN

25 May 1993
Incorporation

SWITCH (LONDON) LIMITED Charges

7 July 2015
Charge code 0282 1384 0006
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 919 to 925 (odd numbers only), romford road, manor park…
7 July 2015
Charge code 0282 1384 0005
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 919 to 925 (odd numbers only), romford road, manor park…
30 August 2012
Legal charge
Delivered: 10 September 2012
Status: Satisfied on 18 July 2015
Persons entitled: Habib Allied International Bank PLC
Description: F/H property known as 236 strone road, london, t/no:…
4 July 2007
Legal charge
Delivered: 5 July 2007
Status: Satisfied on 19 January 2015
Persons entitled: Barclays Bank PLC
Description: F/H 919, 921, 923 & 925 romford road london.
29 May 2007
Guarantee & debenture
Delivered: 6 June 2007
Status: Satisfied on 19 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 2002
Legal charge
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 919 to 925 (odd numbers only) romford road manor park…