Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWITCH PROPERTY (LONDON) LIMITED
Company Information for

SWITCH PROPERTY (LONDON) LIMITED

KENT, ENGLAND, BR3,
Company Registration Number
07099877
Private Limited Company
Dissolved

Dissolved 2015-02-24

Company Overview

About Switch Property (london) Ltd
SWITCH PROPERTY (LONDON) LIMITED was founded on 2009-12-09 and had its registered office in Kent. The company was dissolved on the 2015-02-24 and is no longer trading or active.

Key Data
Company Name
SWITCH PROPERTY (LONDON) LIMITED
 
Legal Registered Office
KENT
ENGLAND
 
Previous Names
SWITCH FMS LIMITED17/04/2014
WH555 LIMITED13/12/2013
SWITCH FMS LIMITED20/11/2013
WHCS7 LIMITED27/06/2013
SWITCH FMS LIMITED12/06/2013
WHCS7 LIMITED24/04/2013
PREMIER GROUP SERVICES (MANCHESTER) LIMITED31/10/2011
Filing Information
Company Number 07099877
Date formed 2009-12-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-02-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-20 01:35:14
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SWITCH PROPERTY (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID MAY
Director 2014-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID MAY
Director 2014-05-01 2014-08-01
ANDREW JAMES STANLEY
Director 2013-11-10 2014-05-01
ANDREW DAVID MAY
Director 2013-06-24 2013-12-10
BRENDAN MCGURRAN
Company Secretary 2013-06-20 2013-11-01
ANDREW JAMES STANLEY
Director 2013-04-24 2013-06-12
CHRIS DAVID MCGURRAN
Director 2011-09-01 2013-04-24
TRACEY ANNE TAYLOR
Company Secretary 2009-12-09 2011-12-01
PAUL GERALD TAYLOR
Director 2009-12-09 2010-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID MAY EXPEDITED LIMITED Director 2016-05-24 CURRENT 2006-09-18 Liquidation
ANDREW DAVID MAY HAROLD SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY COWPER CONSULTING LIMITED Director 2016-05-06 CURRENT 2013-07-22 Liquidation
ANDREW DAVID MAY BELLEGROVE CONSULTING LIMITED Director 2016-05-06 CURRENT 2013-07-22 Liquidation
ANDREW DAVID MAY LERA MANAGEMENT LTD Director 2016-05-06 CURRENT 2013-08-29 Liquidation
ANDREW DAVID MAY RICHARDSON EXPERTS LIMITED Director 2016-05-06 CURRENT 2010-11-08 Liquidation
ANDREW DAVID MAY ROSUX MANAGEMENT LIMITED Director 2016-05-06 CURRENT 2013-02-19 Liquidation
ANDREW DAVID MAY VEZAX CONSULTANCY LIMITED Director 2016-05-06 CURRENT 2013-02-19 Liquidation
ANDREW DAVID MAY LUTTO MANAGEMENT LIMITED Director 2016-05-06 CURRENT 2013-02-26 Liquidation
ANDREW DAVID MAY MONTON SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY WRAYBURN SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY REDRIFF SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-20 Liquidation
ANDREW DAVID MAY SALTER SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-22 Liquidation
ANDREW DAVID MAY STOCKPOND SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-22 Liquidation
ANDREW DAVID MAY ZIRED CONSULTANCY LTD Director 2016-05-06 CURRENT 2013-08-29 Liquidation
ANDREW DAVID MAY WUVA CONSULTANCY LTD Director 2016-05-06 CURRENT 2013-08-29 Liquidation
ANDREW DAVID MAY ZONU MANAGEMENT LTD Director 2016-05-06 CURRENT 2013-08-29 Liquidation
ANDREW DAVID MAY WATERGATE INVESTMENTS LIMITED Director 2016-05-06 CURRENT 2013-09-18 Liquidation
ANDREW DAVID MAY DAVENPORT SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2010-11-30 Liquidation
ANDREW DAVID MAY BIPEX CONSULTANCY LTD Director 2016-05-06 CURRENT 2013-02-26 Liquidation
ANDREW DAVID MAY FARWARD SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY PROMTON SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY DOWNTOWN SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY PEPYS SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY MOBY SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-20 Liquidation
ANDREW DAVID MAY NEWLYN CONSULTING LIMITED Director 2016-05-06 CURRENT 2013-07-22 Liquidation
ANDREW DAVID MAY ALNWICK CONSULTING LIMITED Director 2016-05-06 CURRENT 2013-07-22 Liquidation
ANDREW DAVID MAY BUTTON STREET VENTURES LIMITED Director 2016-05-06 CURRENT 2013-09-19 Liquidation
ANDREW DAVID MAY WAPE CONSULTANCY LIMITED Director 2016-05-06 CURRENT 2013-02-19 Liquidation
ANDREW DAVID MAY SURREY CANAL SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY SURREY DOCKS SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-20 Liquidation
ANDREW DAVID MAY STAVE HILL SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-20 Liquidation
ANDREW DAVID MAY SIFFO MANAGEMENT LTD Director 2016-05-06 CURRENT 2013-08-30 Liquidation
ANDREW DAVID MAY ANORAK SOLUTIONS LIMITED Director 2016-05-03 CURRENT 2013-06-04 Liquidation
ANDREW DAVID MAY WEST KINGSDOWN VENTURES LIMITED Director 2016-05-03 CURRENT 2013-09-17 Liquidation
ANDREW DAVID MAY DUNNEX CONSULTANCY LTD Director 2016-03-14 CURRENT 2013-08-29 Liquidation
ANDREW DAVID MAY MANNAR LTD Director 2016-03-14 CURRENT 2013-06-04 Liquidation
ANDREW DAVID MAY HUDIA MANAGEMENT LIMITED Director 2016-03-14 CURRENT 2013-02-19 Liquidation
ANDREW DAVID MAY ARNOLD SOLUTIONS LIMITED Director 2016-03-14 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY GEN-RAL TRADING LTD Director 2015-12-03 CURRENT 2014-03-26 Liquidation
ANDREW DAVID MAY LONDONICS LTD Director 2015-05-15 CURRENT 2007-08-08 Dissolved 2016-05-10
ANDREW DAVID MAY ECHOLAKE INNS LIMITED Director 2015-04-17 CURRENT 2013-08-08 Liquidation
ANDREW DAVID MAY SIX-SENCE LTD Director 2015-04-14 CURRENT 2010-03-23 Liquidation
ANDREW DAVID MAY SHELTER ADMINISTRATION SERVICES LTD Director 2015-02-25 CURRENT 2004-06-07 Dissolved 2017-06-20
ANDREW DAVID MAY NORTH CHISLEHURST FLOORING LIMITED Director 2014-11-25 CURRENT 2008-09-16 Liquidation
ANDREW DAVID MAY BAKERS SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2013-03-19 Dissolved 2016-03-18
ANDREW DAVID MAY RSS AIRCRAFT ENGINEERING LIMITED Director 2014-10-27 CURRENT 1971-09-10 Liquidation
ANDREW DAVID MAY CAMTEL LIMITED Director 2014-08-26 CURRENT 2011-08-31 Dissolved 2017-05-06
ANDREW DAVID MAY CAMTELOC LIMITED Director 2014-08-26 CURRENT 2011-03-24 Dissolved 2017-05-03
ANDREW DAVID MAY HFA COMP LIMITED Director 2014-08-22 CURRENT 2010-04-08 Liquidation
ANDREW DAVID MAY HEROES RETAIL LTD Director 2014-06-10 CURRENT 2011-07-26 Liquidation
ANDREW DAVID MAY GE SUPPORT SERVICES LIMITED Director 2014-03-26 CURRENT 2011-04-01 Dissolved 2015-05-19
ANDREW DAVID MAY RESOURCE SERVICES (MIDLANDS) LIMITED Director 2014-01-28 CURRENT 2008-11-27 Dissolved 2015-05-11
ANDREW DAVID MAY TM-COMM LIMITED Director 2013-12-03 CURRENT 2012-11-20 Dissolved 2015-04-15
ANDREW DAVID MAY LANGWORTHY SERVICES LIMITED Director 2013-11-29 CURRENT 2012-03-14 Dissolved 2015-03-10
ANDREW DAVID MAY TRILLENIUM STORAGE LIMITED Director 2013-11-13 CURRENT 2011-11-04 Dissolved 2015-04-27
ANDREW DAVID MAY QUANTUM UNITED KINGDOM LIMITED Director 2013-08-15 CURRENT 1993-03-11 Dissolved 2016-03-18
ANDREW DAVID MAY ADRAKE ANCILLARY SERVICES LIMITED Director 2013-07-10 CURRENT 2010-07-30 Dissolved 2014-10-04
ANDREW DAVID MAY NECKINGER MILLS RESIDENTS ASSOCIATION LIMITED Director 2013-04-30 CURRENT 2011-07-26 Dissolved 2013-09-10
ANDREW DAVID MAY WH51 LIMITED Director 2013-04-30 CURRENT 2011-03-11 Dissolved 2015-05-26
ANDREW DAVID MAY WHITECREAVE LIMITED Director 2013-04-19 CURRENT 2007-02-16 Dissolved 2014-09-20
ANDREW DAVID MAY ELMSETT LIMITED Director 2013-03-19 CURRENT 2009-01-15 Dissolved 2014-10-30
ANDREW DAVID MAY NDS (HOLDINGS) LIMITED Director 2013-01-10 CURRENT 2011-02-01 Dissolved 2014-09-11
ANDREW DAVID MAY KYLSONS LIMITED Director 2013-01-10 CURRENT 2011-01-31 Dissolved 2014-05-05
ANDREW DAVID MAY MATT FOSTER LIMITED Director 2012-11-13 CURRENT 2009-11-13 Dissolved 2015-04-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-11-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-30DS01APPLICATION FOR STRIKING-OFF
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 29 WIMPOLE STREET LONDON W1G 8GP ENGLAND
2014-09-25AP01DIRECTOR APPOINTED MR ANDREW DAVID MAY
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAY
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 2 WIMPOLE HOUSE 29 WIMPOLE STREET LONDON W1G 8GP UNITED KINGDOM
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STANLEY
2014-05-22AP01DIRECTOR APPOINTED MR ANDREW DAVID MAY
2014-04-17RES15CHANGE OF NAME 16/04/2014
2014-04-17CERTNMCOMPANY NAME CHANGED SWITCH FMS LIMITED CERTIFICATE ISSUED ON 17/04/14
2014-02-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-12-13RES15CHANGE OF NAME 13/12/2013
2013-12-13CERTNMCOMPANY NAME CHANGED WH555 LIMITED CERTIFICATE ISSUED ON 13/12/13
2013-12-13AP01DIRECTOR APPOINTED MR ANDREW JAMES STANLEY
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAY
2013-11-20RES15CHANGE OF NAME 20/11/2013
2013-11-20CERTNMCOMPANY NAME CHANGED SWITCH FMS LIMITED CERTIFICATE ISSUED ON 20/11/13
2013-11-20TM02APPOINTMENT TERMINATED, SECRETARY BRENDAN MCGURRAN
2013-06-27RES15CHANGE OF NAME 27/06/2013
2013-06-27CERTNMCOMPANY NAME CHANGED WHCS7 LIMITED CERTIFICATE ISSUED ON 27/06/13
2013-06-24LATEST SOC24/06/13 STATEMENT OF CAPITAL;GBP 100
2013-06-24AR0124/06/13 FULL LIST
2013-06-24AP03SECRETARY APPOINTED MR BRENDAN MCGURRAN
2013-06-24AP01DIRECTOR APPOINTED MR ANDREW MAY
2013-06-12RES15CHANGE OF NAME 12/06/2013
2013-06-12CERTNMCOMPANY NAME CHANGED SWITCH FMS LIMITED CERTIFICATE ISSUED ON 12/06/13
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STANLEY
2013-04-24RES15CHANGE OF NAME 24/04/2013
2013-04-24CERTNMCOMPANY NAME CHANGED WHCS7 LIMITED CERTIFICATE ISSUED ON 24/04/13
2013-04-24AP01DIRECTOR APPOINTED MR ANDREW JAMES STANLEY
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS MCGURRAN
2012-12-12AR0109/12/12 FULL LIST
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 29 WIMPOLE STREET LONDON W1G 8GP
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-15AR0109/12/11 FULL LIST
2011-12-15TM02APPOINTMENT TERMINATED, SECRETARY TRACEY TAYLOR
2011-10-31RES15CHANGE OF NAME 31/10/2011
2011-10-31CERTNMCOMPANY NAME CHANGED PREMIER GROUP SERVICES (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 31/10/11
2011-10-05AP01DIRECTOR APPOINTED MR CHRIS MCGURRAN
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2011-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 4-5 WESTERN COURT BROMLEY STREET BIRMINGHAM B9 4AN UNITED KINGDOM
2011-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-09AR0109/12/10 FULL LIST
2009-12-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-12-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to SWITCH PROPERTY (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWITCH PROPERTY (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SWITCH PROPERTY (LONDON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 6,128

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 SWITCH PROPERTY (LONDON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 1,117
Current Assets 2012-01-01 £ 16,740
Debtors 2012-01-01 £ 15,623
Shareholder Funds 2012-01-01 £ 10,612

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SWITCH PROPERTY (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWITCH PROPERTY (LONDON) LIMITED
Trademarks
We have not found any records of SWITCH PROPERTY (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWITCH PROPERTY (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as SWITCH PROPERTY (LONDON) LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where SWITCH PROPERTY (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWITCH PROPERTY (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWITCH PROPERTY (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.