Company number 04419060
Status Active
Incorporation Date 17 April 2002
Company Type Private Limited Company
Address 6 WYCOMBE PLACE, LONDON, ENGLAND, SW18 2LT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
GBP 100
; Director's details changed for Mr Duncan Frederic Marc Elliot on 18 April 2015. The most likely internet sites of SWIMEX PROPERTIES LIMITED are www.swimexproperties.co.uk, and www.swimex-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Barnes Bridge Rail Station is 3.1 miles; to Brentford Rail Station is 5.8 miles; to Barbican Rail Station is 5.9 miles; to Brondesbury Park Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swimex Properties Limited is a Private Limited Company.
The company registration number is 04419060. Swimex Properties Limited has been working since 17 April 2002.
The present status of the company is Active. The registered address of Swimex Properties Limited is 6 Wycombe Place London England Sw18 2lt. The company`s financial liabilities are £4.18k. It is £-1.85k against last year. The cash in hand is £0.28k. It is £-4.34k against last year. . ELLIOT, Emilie Rachel Sarah is a Secretary of the company. ELLIOT, Duncan Frederic, Marc is a Director of the company. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director ELLIOT, Christopher Duncan has been resigned. The company operates in "Development of building projects".
swimex properties Key Finiance
LIABILITIES
£4.18k
-31%
CASH
£0.28k
-94%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 26 April 2002
Appointed Date: 17 April 2002
Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 26 April 2002
Appointed Date: 17 April 2002
SWIMEX PROPERTIES LIMITED Events
27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
17 Apr 2016
Director's details changed for Mr Duncan Frederic Marc Elliot on 18 April 2015
17 Apr 2016
Secretary's details changed for Emilie Rachel Sarah Elliot on 18 April 2015
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 44 more events
21 May 2002
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
17 May 2002
New director appointed
02 May 2002
Registered office changed on 02/05/02 from: room 5 7 leonard street london EC2A 4AQ
30 Apr 2002
Company name changed W.G.A. LIMITED\certificate issued on 30/04/02
17 Apr 2002
Incorporation
28 October 2014
Charge code 0441 9060 0005
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 September 2014
Charge code 0441 9060 0004
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property at 105 hunnyhill newport isle of wight t/no…
13 December 2002
Mortgage deed
Delivered: 17 December 2002
Status: Satisfied
on 30 July 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: 4 aubrey close barton park marlborugh wiltshire. Together…
13 December 2002
Mortgage deed
Delivered: 17 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Elsinore dennett road bembridge isle of wight PO35 5XD…
31 May 2002
Legal charge
Delivered: 1 June 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 28 creed road oundle peterborough the rental income…