Company Information for SWICH (UK) LIMITED
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY,
|
Company Registration Number
06419752
Private Limited Company
Liquidation |
Company Name | |
---|---|
SWICH (UK) LIMITED | |
Legal Registered Office | |
Pearl Assurance House 319 Ballards Lane London N12 8LY Other companies in W1F | |
Company Number | 06419752 | |
---|---|---|
Company ID Number | 06419752 | |
Date formed | 2007-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-11-06 | |
Return next due | 2018-11-20 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-18 17:28:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAMUEL WILLIAM TALBOT BRATT |
||
TRISTAN PESTANA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MASTERPLAN MANAGEMENT LIMITED |
Company Secretary | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-02-20 | ||
Voluntary liquidation Statement of receipts and payments to 2022-02-20 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-20 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064197520004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064197520005 | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/18 FROM Pearl Assurance House 319 Ballards Lane London N12 8LY | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/18 FROM Flat 2 47 Oxford Street London W1D 2EB England | |
AM01 | Appointment of an administrator | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Samuel William Talbot Bratt on 2017-11-14 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/16 FROM C/O Tristan Pestana 5 48a Lexington Street London W1F 0LR | |
LATEST SOC | 05/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064197520005 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SAMUEL WILLIAM TALBOT BRATT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064197520004 | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN PESTANA / 16/09/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 2.9 ZIGGURAT 60-66 SAFFRON HILL LONDON GREATER LONDON EC1N 8QX | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09 | |
AR01 | 06/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/11/2010 TO 31/12/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 06/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN PESTANA / 02/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN PESTANA / 25/07/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED SECRETARY MASTERPLAN MANAGEMENT LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2008 FROM APARTMENT 501 153-157 GOSWELL ROAD, LONDON EC1V 7ET | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/11/07 FROM: KLACO HOUSE 28/30 ST JOHNS SQUARE LONDON EC1M 4DN | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2023-05-10 |
Appointmen | 2019-03-07 |
Notices to | 2019-03-07 |
Appointmen | 2018-02-16 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | SCOTTISH & NEWCASTLE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 124,735 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 217,689 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWICH (UK) LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 13,411 |
Current Assets | 2012-01-01 | £ 63,804 |
Debtors | 2012-01-01 | £ 50,393 |
Fixed Assets | 2012-01-01 | £ 152,457 |
Shareholder Funds | 2012-01-01 | £ 126,163 |
Tangible Fixed Assets | 2012-01-01 | £ 147,457 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of Westminster Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | SWICH (UK) LIMITED | Event Date | 2023-05-10 |
Initiating party | Event Type | Appointmen | |
Defending party | SWICH (UK) LIMITED | Event Date | 2019-03-07 |
Name of Company: SWICH (UK) LIMITED Company Number: 06419752 Trading Name: SNOG Nature of Business: Retail of frozen yogurt Registered office: Pearl Assurance House, 319 Ballards Lane, London N12 8LY… | |||
Initiating party | Event Type | Notices to | |
Defending party | SWICH (UK) LIMITED | Event Date | 2019-03-07 |
Initiating party | Event Type | Appointmen | |
Defending party | SWICH (UK) LIMITED | Event Date | 2018-02-16 |
In the High Court of Justice Court Number: CR-2018-009581 SWICH (UK) LIMITED (Company Number 06419752 ) Trading Name: SNOG Nature of Business: Take away food shop Registered office: Flat 2, 47 Oxford… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |