About

Registered Number: 04419060
Date of Incorporation: 17/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 71-75, Shelton Street Shelton Street, London, WC2H 9JQ,

 

Having been setup in 2002, Swimex Properties Ltd are based in London, it has a status of "Active". This organisation has one director listed as Elliot, Emilie Rachel Sarah in the Companies House registry.

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.