SW LAND LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 6QW

Company number 05232050
Status Active
Incorporation Date 15 September 2004
Company Type Private Limited Company
Address GERRY MCKEY, 153-157 CLEVELAND STREET, LONDON, ENGLAND, W1T 6QW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Registered office address changed from 11 Amner Road London SW11 6AA to C/O Gerry Mckey 153-157 Cleveland Street London W1T 6QW on 12 October 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SW LAND LIMITED are www.swland.co.uk, and www.sw-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Sw Land Limited is a Private Limited Company. The company registration number is 05232050. Sw Land Limited has been working since 15 September 2004. The present status of the company is Active. The registered address of Sw Land Limited is Gerry Mckey 153 157 Cleveland Street London England W1t 6qw. . MCLELLAN, Andrew Charles is a Secretary of the company. MCLELLAN, Claire Lucinda is a Director of the company. Secretary LENEHAN, Eve Audrey has been resigned. Secretary PLUNKETT, Peter Anthony has been resigned. Secretary WESTCO NOMINEES LIMITED has been resigned. Director WESTCO DIRECTORS LTD has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MCLELLAN, Andrew Charles
Appointed Date: 14 October 2008

Director
MCLELLAN, Claire Lucinda
Appointed Date: 16 September 2004
44 years old

Resigned Directors

Secretary
LENEHAN, Eve Audrey
Resigned: 14 October 2008
Appointed Date: 16 September 2004

Secretary
PLUNKETT, Peter Anthony
Resigned: 11 July 2011
Appointed Date: 03 November 2004

Secretary
WESTCO NOMINEES LIMITED
Resigned: 16 September 2004
Appointed Date: 15 September 2004

Director
WESTCO DIRECTORS LTD
Resigned: 16 September 2004
Appointed Date: 15 September 2004

Persons With Significant Control

Ms Claire Lucinda Mclellan
Notified on: 12 September 2016
44 years old
Nature of control: Has significant influence or control

SW LAND LIMITED Events

12 Oct 2016
Confirmation statement made on 15 September 2016 with updates
12 Oct 2016
Registered office address changed from 11 Amner Road London SW11 6AA to C/O Gerry Mckey 153-157 Cleveland Street London W1T 6QW on 12 October 2016
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
02 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1

31 Jul 2015
Total exemption full accounts made up to 30 September 2014
...
... and 37 more events
17 Sep 2004
New director appointed
17 Sep 2004
New secretary appointed
16 Sep 2004
Director resigned
16 Sep 2004
Secretary resigned
15 Sep 2004
Incorporation

SW LAND LIMITED Charges

20 January 2006
Floating charge by mortgage deed
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 105 bolingbroke grove london first fixed charge by way of…
11 November 2004
Legal charge
Delivered: 13 November 2004
Status: Satisfied on 5 January 2008
Persons entitled: National Westminster Bank PLC
Description: Lower ground floor, flat 105 bolingbroke grove, london. By…