SWAKELEYS HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2A 3NA

Company number 02140059
Status Active
Incorporation Date 11 June 1987
Company Type Private Limited Company
Address C/O VENTHAMS LIMITED, 51 LINCOLN'S INN FIELDS, LONDON, WC2A 3NA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of SWAKELEYS HOLDINGS LIMITED are www.swakeleysholdings.co.uk, and www.swakeleys-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swakeleys Holdings Limited is a Private Limited Company. The company registration number is 02140059. Swakeleys Holdings Limited has been working since 11 June 1987. The present status of the company is Active. The registered address of Swakeleys Holdings Limited is C O Venthams Limited 51 Lincoln S Inn Fields London Wc2a 3na. The company`s financial liabilities are £243.26k. It is £-3620.46k against last year. The cash in hand is £246.24k. It is £-160.76k against last year. And the total assets are £260.01k, which is £-3622.03k against last year. KRIEGER, Simon is a Secretary of the company. KRIEGER, Jennifer Binnie is a Director of the company. KRIEGER, Simon is a Director of the company. NEWSON, Mary Jean is a Director of the company. Director NEWSON, Paul Geoffrey Harry has been resigned. The company operates in "Other business support service activities n.e.c.".


swakeleys holdings Key Finiance

LIABILITIES £243.26k
-94%
CASH £246.24k
-40%
TOTAL ASSETS £260.01k
-94%
All Financial Figures

Current Directors

Secretary

Director
KRIEGER, Jennifer Binnie
Appointed Date: 01 January 1995
77 years old

Director
KRIEGER, Simon

80 years old

Director
NEWSON, Mary Jean
Appointed Date: 01 January 1995
78 years old

Resigned Directors

Director
NEWSON, Paul Geoffrey Harry
Resigned: 20 January 2014
79 years old

Persons With Significant Control

Simon Krieger
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mary Jean Newson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SWAKELEYS HOLDINGS LIMITED Events

21 Mar 2017
Compulsory strike-off action has been discontinued
20 Mar 2017
Total exemption small company accounts made up to 31 December 2015
28 Feb 2017
First Gazette notice for compulsory strike-off
14 Dec 2016
Confirmation statement made on 28 November 2016 with updates
23 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
...
... and 87 more events
14 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jul 1987
Registered office changed on 29/07/87 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jul 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

11 Jun 1987
Incorporation

SWAKELEYS HOLDINGS LIMITED Charges

17 April 1996
Legal mortgage
Delivered: 18 April 1996
Status: Satisfied on 15 December 2000
Persons entitled: Portman Building Society
Description: F/H land situate and k/a swakeley's house ickenham t/no:-…
1 November 1994
Legal mortgage
Delivered: 5 November 1994
Status: Satisfied on 15 December 2000
Persons entitled: Portman Building Society
Description: By way of legal mortgage all that freehold land situate and…
7 February 1990
Legal charge & floating charge
Delivered: 12 February 1990
Status: Satisfied on 15 December 2000
Persons entitled: Manufacturers Hanover Trust Company
Description: Swakeleys house, ickenham in the l/b of hillingdon title no…