Dissolved 2017-06-06
Company Information for SW PROPERTY GROUP UK LIMITED
LONDON, ENGLAND, W1K,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-06-06 |
Company Name | |
---|---|
SW PROPERTY GROUP UK LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 06940662 | |
---|---|---|
Date formed | 2009-06-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-30 | |
Date Dissolved | 2017-06-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-17 08:26:08 |
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 |
---|---|---|
HUSSAM OTAIBI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREU FLORIAN |
Director | ||
BJARNE EGGESBO |
Director | ||
PROFESSIONAL TRUST COMPANY (UK) LIMITED |
Company Secretary | ||
LAURENT PIERRE PAUL VALLET |
Director | ||
RICHARD JEREMY BERNARD SIBLEY |
Director | ||
DEBORAH JANE TAYLOR |
Director | ||
JAMES WILLIAM FISHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PURE LAND PROPERTIES LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
PURE LAND INVESTMENTS LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
PURE LAND CAPITAL LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active - Proposal to Strike off | |
FLOREAT PRINCIPAL INVESTING LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
PBR PRIVATE LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Active - Proposal to Strike off | |
BC ESTATE SERVICES LONDON LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Dissolved 2017-01-31 | |
FLOREAT PRIVATE LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active | |
EASTON PARK ESTATE LIMITED | Director | 2014-10-09 | CURRENT | 2014-04-09 | Active | |
EASTON PARK ARABIAN STUD LIMITED | Director | 2014-10-09 | CURRENT | 2014-04-10 | Active | |
SPRINGS FARM SERVICES LIMITED | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active | |
FLOREAT WEALTH MANAGEMENT LIMITED | Director | 2014-04-30 | CURRENT | 2014-04-30 | Active | |
FLOREAT MERCHANT BANKING LIMITED | Director | 2010-02-08 | CURRENT | 2008-08-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 4TH FLOOR 13 HANOVER SQUARE LONDON W1S 1HN | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/06/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSAM SHAFIQ AL-OTAIBI / 15/03/2016 | |
AA | 30/03/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/06/15 FULL LIST | |
AA | 30/03/14 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREU FLORIAN | |
AP01 | DIRECTOR APPOINTED MR HUSSAM SHAFIQ AL-OTAIBI | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/06/14 FULL LIST | |
AA | 30/03/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2013 TO 30/03/2013 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 22/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 1 VINCENT SQUARE LONDON SW1P 2PN UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR TREU FLORIAN / 10/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR TREU FLORIAN / 24/09/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BJARNE EGGESBO | |
AP01 | DIRECTOR APPOINTED DR TREU FLORIAN | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PROFESSIONAL TRUST COMPANY (UK) LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2011 FROM SUITE 100 25 UPPER BROOK STREET LONDON W1K 7QD UNITED KINGDOM | |
AR01 | 22/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENT VALLET | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED BJARNE EGGESBO | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL TRUST COMPANY (UK) LIMITED / 03/09/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL TRUST COMPANY (UK) LIMITED / 03/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2010 FROM SUITE 100 11 ST JAMES'S PLACE LONDON SW1A 1NP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SIBLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH TAYLOR | |
AR01 | 22/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. LAURENT PIERRE PAUL VALLET | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES FISHER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-11-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due After One Year | 2012-04-01 | £ 364,434 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 23,112 |
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 SW PROPERTY GROUP UK LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 56 |
Current Assets | 2012-04-01 | £ 2,833 |
Debtors | 2012-04-01 | £ 2,777 |
Shareholder Funds | 2012-04-01 | £ 384,713 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SW PROPERTY GROUP UK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SW PROPERTY GROUP UK LIMITED | Event Date | 2013-11-26 |
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. |