About

Registered Number: 09459001
Date of Incorporation: 25/02/2015 (9 years and 4 months ago)
Company Status: Active
Registered Address: 6th Floor 350 Euston Road, Regents Place, London, NW1 3AX

 

Founded in 2015, East Wick & Sweetwater Projects (Holdings) Ltd has its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHUTT, Sarah 09 November 2018 - 1
BLISS, Daniel James 27 February 2015 31 December 2016 1
WHITBREAD, Nuala 12 January 2017 09 November 2018 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 17 August 2020
SH01 - Return of Allotment of shares 14 August 2020
AA - Annual Accounts 04 August 2020
SH01 - Return of Allotment of shares 28 July 2020
SH01 - Return of Allotment of shares 27 July 2020
CS01 - N/A 14 April 2020
AP01 - Appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
RESOLUTIONS - N/A 03 May 2019
MA - Memorandum and Articles 03 May 2019
PSC07 - N/A 18 April 2019
PSC02 - N/A 18 April 2019
CS01 - N/A 15 April 2019
PSC07 - N/A 01 April 2019
PSC02 - N/A 01 April 2019
PSC07 - N/A 01 April 2019
RESOLUTIONS - N/A 26 February 2019
MR01 - N/A 06 February 2019
RESOLUTIONS - N/A 01 February 2019
RESOLUTIONS - N/A 10 January 2019
RESOLUTIONS - N/A 09 January 2019
AA - Annual Accounts 03 January 2019
SH01 - Return of Allotment of shares 18 December 2018
SH01 - Return of Allotment of shares 17 December 2018
SH01 - Return of Allotment of shares 21 November 2018
SH01 - Return of Allotment of shares 20 November 2018
SH01 - Return of Allotment of shares 20 November 2018
SH01 - Return of Allotment of shares 20 November 2018
TM02 - Termination of appointment of secretary 16 November 2018
AP03 - Appointment of secretary 16 November 2018
RESOLUTIONS - N/A 01 November 2018
SH01 - Return of Allotment of shares 08 October 2018
SH01 - Return of Allotment of shares 05 October 2018
SH01 - Return of Allotment of shares 03 September 2018
AP01 - Appointment of director 03 September 2018
TM01 - Termination of appointment of director 31 August 2018
SH01 - Return of Allotment of shares 31 August 2018
SH01 - Return of Allotment of shares 13 July 2018
SH01 - Return of Allotment of shares 12 July 2018
SH01 - Return of Allotment of shares 31 May 2018
SH01 - Return of Allotment of shares 30 May 2018
SH01 - Return of Allotment of shares 04 May 2018
SH01 - Return of Allotment of shares 03 May 2018
CS01 - N/A 19 April 2018
SH01 - Return of Allotment of shares 17 April 2018
SH01 - Return of Allotment of shares 12 April 2018
SH01 - Return of Allotment of shares 11 April 2018
SH01 - Return of Allotment of shares 07 March 2018
SH01 - Return of Allotment of shares 07 March 2018
SH01 - Return of Allotment of shares 05 March 2018
SH01 - Return of Allotment of shares 05 March 2018
SH01 - Return of Allotment of shares 05 March 2018
SH01 - Return of Allotment of shares 05 March 2018
RESOLUTIONS - N/A 02 January 2018
AA - Annual Accounts 18 December 2017
CH03 - Change of particulars for secretary 08 November 2017
SH01 - Return of Allotment of shares 02 November 2017
SH01 - Return of Allotment of shares 27 October 2017
SH01 - Return of Allotment of shares 05 October 2017
SH01 - Return of Allotment of shares 05 October 2017
SH01 - Return of Allotment of shares 05 October 2017
SH01 - Return of Allotment of shares 05 October 2017
TM01 - Termination of appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
SH01 - Return of Allotment of shares 13 June 2017
SH01 - Return of Allotment of shares 13 June 2017
SH01 - Return of Allotment of shares 12 June 2017
SH01 - Return of Allotment of shares 12 June 2017
CS01 - N/A 28 April 2017
CS01 - N/A 19 April 2017
SH01 - Return of Allotment of shares 04 April 2017
SH01 - Return of Allotment of shares 31 March 2017
SH01 - Return of Allotment of shares 09 March 2017
SH01 - Return of Allotment of shares 08 March 2017
RESOLUTIONS - N/A 07 March 2017
CH03 - Change of particulars for secretary 13 January 2017
AP03 - Appointment of secretary 13 January 2017
TM02 - Termination of appointment of secretary 13 January 2017
AA - Annual Accounts 29 November 2016
SH01 - Return of Allotment of shares 21 November 2016
SH01 - Return of Allotment of shares 21 November 2016
SH01 - Return of Allotment of shares 21 November 2016
SH01 - Return of Allotment of shares 21 November 2016
RESOLUTIONS - N/A 20 September 2016
SH01 - Return of Allotment of shares 12 September 2016
SH01 - Return of Allotment of shares 09 September 2016
SH01 - Return of Allotment of shares 16 August 2016
SH01 - Return of Allotment of shares 15 August 2016
AR01 - Annual Return 06 May 2016
SH01 - Return of Allotment of shares 27 April 2016
SH01 - Return of Allotment of shares 27 April 2016
SH01 - Return of Allotment of shares 23 March 2016
SH01 - Return of Allotment of shares 23 March 2016
SH01 - Return of Allotment of shares 26 February 2016
SH01 - Return of Allotment of shares 25 February 2016
SH01 - Return of Allotment of shares 29 January 2016
SH01 - Return of Allotment of shares 28 January 2016
SH01 - Return of Allotment of shares 14 January 2016
SH01 - Return of Allotment of shares 14 January 2016
RESOLUTIONS - N/A 18 November 2015
AP03 - Appointment of secretary 21 April 2015
AR01 - Annual Return 10 April 2015
AA01 - Change of accounting reference date 10 March 2015
SH01 - Return of Allotment of shares 10 March 2015
SH01 - Return of Allotment of shares 09 March 2015
NEWINC - New incorporation documents 25 February 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.