About

Registered Number: 07255173
Date of Incorporation: 17/05/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 72 Queens Road, Wimbledon, London, SW19 8LR

 

Swl Property Ltd was founded on 17 May 2010 and has its registered office in London, it's status is listed as "Active". We do not know the number of employees at this company. This business has 6 directors listed as Donnelly, Paul, Atwal, Navjot Singh, Donnelly, Paul, Hughes, Claudine, Bamgbose, Joy, Willatts, Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATWAL, Navjot Singh 11 October 2016 - 1
DONNELLY, Paul 17 May 2010 - 1
HUGHES, Claudine 19 April 2011 - 1
BAMGBOSE, Joy 17 May 2010 19 April 2011 1
WILLATTS, Mary 27 April 2012 11 October 2016 1
Secretary Name Appointed Resigned Total Appointments
DONNELLY, Paul 17 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 23 May 2020
AA - Annual Accounts 25 February 2020
DISS40 - Notice of striking-off action discontinued 07 August 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 10 February 2019
PSC08 - N/A 10 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 04 March 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 04 February 2017
DISS40 - Notice of striking-off action discontinued 12 October 2016
AR01 - Annual Return 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 11 June 2015
CH01 - Change of particulars for director 11 June 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 11 June 2012
AP01 - Appointment of director 29 May 2012
RESOLUTIONS - N/A 16 February 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 February 2012
SH19 - Statement of capital 16 February 2012
CAP-SS - N/A 16 February 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 14 June 2011
AP01 - Appointment of director 21 April 2011
TM01 - Termination of appointment of director 19 April 2011
NEWINC - New incorporation documents 17 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.