About

Registered Number: 04419060
Date of Incorporation: 17/04/2002 (23 years ago)
Company Status: Active
Registered Address: 71-75, Shelton Street Shelton Street, London, WC2H 9JQ,

 

Based in London, Swimex Properties Ltd was registered on 17 April 2002, it's status at Companies House is "Active". The organisation has one director listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELLIOT, Emilie Rachel Sarah 26 April 2002 - 1

Filing History

Document Type Date
MR04 - N/A 25 June 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 11 June 2020
AD01 - Change of registered office address 11 June 2020
AD01 - Change of registered office address 08 June 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 19 May 2018
AD01 - Change of registered office address 12 September 2017
AA - Annual Accounts 27 August 2017
CS01 - N/A 01 May 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 17 April 2016
CH01 - Change of particulars for director 17 April 2016
CH03 - Change of particulars for secretary 17 April 2016
AA - Annual Accounts 29 December 2015
AD01 - Change of registered office address 28 October 2015
AR01 - Annual Return 04 June 2015
AD01 - Change of registered office address 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
SH01 - Return of Allotment of shares 04 February 2015
SH01 - Return of Allotment of shares 04 February 2015
AA - Annual Accounts 16 December 2014
MR01 - N/A 11 November 2014
MR01 - N/A 01 October 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 26 November 2013
AD01 - Change of registered office address 26 November 2013
AR01 - Annual Return 17 April 2013
AP01 - Appointment of director 23 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 26 April 2007
AA - Annual Accounts 12 February 2007
AA - Annual Accounts 08 June 2006
363s - Annual Return 24 April 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 14 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
363s - Annual Return 17 June 2004
287 - Change in situation or address of Registered Office 11 June 2004
AA - Annual Accounts 20 April 2004
225 - Change of Accounting Reference Date 15 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
363s - Annual Return 20 May 2003
395 - Particulars of a mortgage or charge 17 December 2002
395 - Particulars of a mortgage or charge 17 December 2002
395 - Particulars of a mortgage or charge 01 June 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
RESOLUTIONS - N/A 21 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
287 - Change in situation or address of Registered Office 02 May 2002
CERTNM - Change of name certificate 30 April 2002
NEWINC - New incorporation documents 17 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2014 Outstanding

N/A

A registered charge 22 September 2014 Fully Satisfied

N/A

Mortgage deed 13 December 2002 Fully Satisfied

N/A

Mortgage deed 13 December 2002 Outstanding

N/A

Legal charge 31 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.