SWISS DEAL LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL6 3PY

Company number 02904719
Status Active
Incorporation Date 4 March 1994
Company Type Private Limited Company
Address 5 WELBY CLOSE, MAIDENHEAD, BERKSHIRE, SL6 3PY
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-20 GBP 100 . The most likely internet sites of SWISS DEAL LIMITED are www.swissdeal.co.uk, and www.swiss-deal.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and eight months. Swiss Deal Limited is a Private Limited Company. The company registration number is 02904719. Swiss Deal Limited has been working since 04 March 1994. The present status of the company is Active. The registered address of Swiss Deal Limited is 5 Welby Close Maidenhead Berkshire Sl6 3py. The company`s financial liabilities are £14.4k. It is £3.46k against last year. The cash in hand is £258.61k. It is £-126.77k against last year. And the total assets are £609.4k, which is £0.76k against last year. ESTAFNOUS, Makram Barsoum is a Director of the company. Secretary ARMANIOUS, Ezzat Basilious has been resigned. Secretary PEREZ VASQUEZ, Soranny Del Rocio has been resigned. Secretary TENGRA, Meher Minocher has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other accommodation".


swiss deal Key Finiance

LIABILITIES £14.4k
+31%
CASH £258.61k
-33%
TOTAL ASSETS £609.4k
+0%
All Financial Figures

Current Directors

Director
ESTAFNOUS, Makram Barsoum
Appointed Date: 07 March 1994
81 years old

Resigned Directors

Secretary
ARMANIOUS, Ezzat Basilious
Resigned: 30 April 2001
Appointed Date: 07 March 1994

Secretary
PEREZ VASQUEZ, Soranny Del Rocio
Resigned: 04 March 2012
Appointed Date: 30 April 2001

Secretary
TENGRA, Meher Minocher
Resigned: 02 January 2014
Appointed Date: 01 June 2008

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 07 March 1994
Appointed Date: 04 March 1994

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 07 March 1994
Appointed Date: 04 March 1994

Persons With Significant Control

Mr Makrum Estafnous
Notified on: 15 June 2016
81 years old
Nature of control: Ownership of shares – 75% or more

SWISS DEAL LIMITED Events

24 Mar 2017
Confirmation statement made on 4 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100

...
... and 55 more events
21 Mar 1994
Secretary resigned;new director appointed

21 Mar 1994
New secretary appointed;director resigned

21 Mar 1994
New director appointed

21 Mar 1994
Registered office changed on 21/03/94 from: 43 lawrence road hove east sussex BN3 5QE

04 Mar 1994
Incorporation

SWISS DEAL LIMITED Charges

17 April 2001
Charge over credit balances
Delivered: 24 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of us $58,333 with all interest accrued now or to…