SWINTON STREET LIMITED

First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom
StatusACTIVE
Company No.09549590
CategoryPrivate Limited Company
Incorporated20 Apr 2015
Age9 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

SWINTON STREET LIMITED is an active private limited company with number 09549590. It was incorporated 9 years, 1 month, 11 days ago, on 20 April 2015. The company address is First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2023

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Fejdman

Termination date: 2022-11-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095495900001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095495900002

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2022

Action Date: 22 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amir Adar

Cessation date: 2022-09-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2022

Action Date: 22 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-22

Psc name: Mr John Ederer

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Ederer

Change date: 2022-09-21

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2022

Action Date: 21 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-21

Capital : 2.5 GBP

Documents

View document PDF

Resolution

Date: 22 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2022

Action Date: 18 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095495900004

Charge creation date: 2022-03-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-18

Charge number: 095495900003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2020

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Fejdman

Cessation date: 2019-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2020

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Ederer

Notification date: 2019-08-29

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amir Adar

Change date: 2020-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2020

Action Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amir Adar

Notification date: 2019-08-27

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2020

Action Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-27

Psc name: Mr Michael Fejdman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-22

New address: First Floor, Winston House 349 Regents Park Road London N3 1DH

Old address: C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2019

Action Date: 25 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-25

Charge number: 095495900002

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amir Adar

Appointment date: 2019-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2017

Action Date: 02 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-02

New address: C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY

Old address: Rowlandson House 289-293 Ballards Lane London N12 8NP England

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

New address: Rowlandson House 289-293 Ballards Lane London N12 8NP

Old address: Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY England

Change date: 2017-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

Old address: C/O Melinek Fine Llp 35-37 Brent Street Ground Floor London NW4 2EF England

Change date: 2016-04-19

New address: Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-06

Old address: C/O 5th Floor 960 High Road London N12 9RY England

New address: C/O Melinek Fine Llp 35-37 Brent Street Ground Floor London NW4 2EF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2015

Action Date: 10 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-10

Charge number: 095495900001

Documents

View document PDF

Incorporation company

Date: 20 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACE BUY LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11199621
Status:ACTIVE
Category:Private Limited Company

CHASE INNOVATION PARTNERS LTD

1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH

Number:10525313
Status:ACTIVE
Category:Private Limited Company

MIRAGE IT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10312369
Status:ACTIVE
Category:Private Limited Company

NATURE AID NUTRITION LTD

63 B RICHMOND STREET,ABERDEEN,AB25 2TS

Number:SC561129
Status:ACTIVE
Category:Private Limited Company

PIMLYNN LIMITED

15 ASHTED ROAD,,E5 9BJ

Number:01493947
Status:LIQUIDATION
Category:Private Limited Company

PREEDIES LTD

22 FAIRWAY,PRINCES RISBOROUGH,HP27 9DH

Number:09116003
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source