About

Registered Number: 05058987
Date of Incorporation: 01/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 42 Park Road, London, N8 8TD,

 

Based in London, S W E Properties Ltd was founded on 01 March 2004, it's status in the Companies House registry is set to "Active". The current directors of S W E Properties Ltd are Christoforou, Eleni, Christoforou, Stylianos, Sahitit, Dezmal. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTOFOROU, Stylianos 01 March 2004 01 December 2005 1
SAHITIT, Dezmal 02 March 2008 01 March 2010 1
Secretary Name Appointed Resigned Total Appointments
CHRISTOFOROU, Eleni 01 March 2004 01 December 2005 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 24 June 2020
AA01 - Change of accounting reference date 26 March 2020
AA01 - Change of accounting reference date 27 December 2019
AA - Annual Accounts 25 June 2019
DISS40 - Notice of striking-off action discontinued 25 May 2019
CS01 - N/A 22 May 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
AA01 - Change of accounting reference date 28 March 2019
AA01 - Change of accounting reference date 28 December 2018
AA - Annual Accounts 19 April 2018
CH03 - Change of particulars for secretary 09 April 2018
CS01 - N/A 06 April 2018
AA01 - Change of accounting reference date 28 March 2018
MR04 - N/A 04 January 2018
AA01 - Change of accounting reference date 28 December 2017
RM02 - N/A 05 December 2017
CS01 - N/A 16 October 2017
PSC01 - N/A 16 October 2017
PSC01 - N/A 16 October 2017
MR01 - N/A 27 April 2017
AD01 - Change of registered office address 15 March 2017
RM01 - N/A 02 March 2017
AA - Annual Accounts 30 December 2016
DISS40 - Notice of striking-off action discontinued 01 June 2016
GAZ1 - First notification of strike-off action in London Gazette 31 May 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 04 June 2014
AD01 - Change of registered office address 04 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 16 December 2010
DISS40 - Notice of striking-off action discontinued 21 August 2010
AR01 - Annual Return 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 02 February 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 08 March 2007
AA - Annual Accounts 25 January 2007
395 - Particulars of a mortgage or charge 06 September 2006
395 - Particulars of a mortgage or charge 02 June 2006
363a - Annual Return 19 May 2006
395 - Particulars of a mortgage or charge 04 April 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
AA - Annual Accounts 09 January 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
363a - Annual Return 05 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2005
GAZ1 - First notification of strike-off action in London Gazette 23 August 2005
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
287 - Change in situation or address of Registered Office 22 March 2004
NEWINC - New incorporation documents 01 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2017 Outstanding

N/A

Mortgage 01 September 2006 Fully Satisfied

N/A

Legal charge 25 May 2006 Outstanding

N/A

Legal charge 21 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.