SWINTON STREET LIMITED
Status | ACTIVE |
Company No. | 09549590 |
Category | Private Limited Company |
Incorporated | 20 Apr 2015 |
Age | 9 years, 1 month, 11 days |
Jurisdiction | England 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
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
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
Mortgage satisfy charge full
Date: 24 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095495900001
Documents
Mortgage satisfy charge full
Date: 24 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095495900002
Documents
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
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
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
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
Resolution
Date: 22 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 06 May 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Incorporation company
Date: 20 Apr 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 11199621 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH
Number: | 10525313 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10312369 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 B RICHMOND STREET,ABERDEEN,AB25 2TS
Number: | SC561129 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ASHTED ROAD,,E5 9BJ
Number: | 01493947 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
22 FAIRWAY,PRINCES RISBOROUGH,HP27 9DH
Number: | 09116003 |
Status: | ACTIVE |
Category: | Private Limited Company |