ST. SWITHIN'S HOUSE (GENERAL PARTNER) LIMITED

05747843
21 PALMER STREET 2ND FLOOR LONDON SW1H 0AD

Documents

Documents
Date Category Description Pages
28 Mar 2017 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
28 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Nov 2016 officers Termination of appointment of secretary (Elian Real Estate Services Limited) 1 Buy now
01 Nov 2016 accounts Annual Accounts 22 Buy now
17 Aug 2016 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 3 Buy now
17 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2016 auditors Auditors Resignation Company 1 Buy now
09 Nov 2015 annual-return Annual Return 4 Buy now
21 Sep 2015 accounts Annual Accounts 12 Buy now
27 Jul 2015 officers Termination of appointment of director (Alexander Wilson Lamont) 2 Buy now
27 Jul 2015 officers Termination of appointment of director (Paul Jonathan Goswell) 2 Buy now
27 Jul 2015 officers Termination of appointment of director (James Anthony Piper) 2 Buy now
27 Jul 2015 officers Termination of appointment of director (Michael George Cohen) 2 Buy now
10 Jun 2015 resolution Resolution 16 Buy now
06 Jun 2015 officers Appointment of corporate secretary (Elian Real Estate Services Limited) 3 Buy now
06 Jun 2015 officers Appointment of director (Tu-Chih Kung) 3 Buy now
06 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Mar 2015 officers Appointment of director (Mr James Anthony Piper) 2 Buy now
12 Mar 2015 officers Appointment of director (Mr Michael George Cohen) 2 Buy now
12 Mar 2015 officers Termination of appointment of secretary (Ivan Howard Ezekiel) 1 Buy now
02 Mar 2015 officers Termination of appointment of director (Timothy Claude Garnham) 2 Buy now
02 Mar 2015 officers Termination of appointment of director (Ivan Howard Ezekiel) 2 Buy now
02 Mar 2015 officers Appointment of director (Mr Alexander Wilson Lamont) 3 Buy now
02 Mar 2015 officers Appointment of director (Mr Paul Jonathan Goswell) 3 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Mar 2015 officers Termination of appointment of director (Edward Robert William Moody) 2 Buy now
04 Nov 2014 annual-return Annual Return 6 Buy now
09 Oct 2014 mortgage Registration of a charge 14 Buy now
17 Sep 2014 accounts Annual Accounts 12 Buy now
02 May 2014 mortgage Registration of a charge 45 Buy now
02 May 2014 mortgage Registration of a charge 45 Buy now
01 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2014 mortgage Registration of a charge 44 Buy now
06 Nov 2013 annual-return Annual Return 6 Buy now
01 Aug 2013 accounts Annual Accounts 12 Buy now
13 Dec 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Nov 2012 annual-return Annual Return 6 Buy now
22 Mar 2012 annual-return Annual Return 6 Buy now
06 Mar 2012 accounts Annual Accounts 12 Buy now
27 Feb 2012 officers Termination of appointment of director (Salmaan Hasan) 2 Buy now
14 Sep 2011 miscellaneous Miscellaneous 1 Buy now
31 Mar 2011 annual-return Annual Return 7 Buy now
08 Mar 2011 accounts Annual Accounts 8 Buy now
01 Apr 2010 annual-return Annual Return 6 Buy now
05 Mar 2010 accounts Annual Accounts 8 Buy now
07 Jan 2010 mortgage Particulars of a mortgage or charge 8 Buy now
07 Jan 2010 mortgage Particulars of a mortgage or charge 7 Buy now
07 Dec 2009 officers Change of particulars for director (Edward Robert William Moody) 2 Buy now
05 Dec 2009 officers Change of particulars for director (Timothy Claude Garnham) 2 Buy now
05 Dec 2009 officers Change of particulars for director (Salmaan Hasan) 2 Buy now
02 Dec 2009 officers Change of particulars for secretary (Ivan Howard Ezekiel) 1 Buy now
01 Dec 2009 officers Change of particulars for director (Ivan Howard Ezekiel) 2 Buy now
08 May 2009 annual-return Return made up to 17/03/09; full list of members 4 Buy now
20 Mar 2009 accounts Annual Accounts 8 Buy now
27 Nov 2008 annual-return Return made up to 31/10/08; full list of members 4 Buy now
04 Mar 2008 officers Director's change of particulars / timothy garnham / 15/02/2008 1 Buy now
15 Jan 2008 accounts Annual Accounts 8 Buy now
07 Dec 2007 address Location of register of members 1 Buy now
07 Dec 2007 address Registered office changed on 07/12/07 from: 25 harley street london W1G 9BR 1 Buy now
23 Apr 2007 accounts Annual Accounts 17 Buy now
10 Apr 2007 annual-return Return made up to 17/03/07; full list of members 3 Buy now
02 Apr 2007 accounts Accounting reference date shortened from 30/06/07 to 30/06/06 1 Buy now
22 Dec 2006 officers New director appointed 4 Buy now
22 Dec 2006 address Location of register of members 1 Buy now
08 Nov 2006 mortgage Particulars of mortgage/charge 9 Buy now
09 Aug 2006 mortgage Particulars of mortgage/charge 12 Buy now
11 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
02 May 2006 officers Secretary resigned 1 Buy now
20 Apr 2006 address Registered office changed on 20/04/06 from: seventh floor 90 high holborn london WC1V 6XX 1 Buy now
20 Apr 2006 accounts Accounting reference date extended from 31/03/07 to 30/06/07 1 Buy now
20 Apr 2006 officers Director resigned 1 Buy now
20 Apr 2006 officers Director resigned 1 Buy now
20 Apr 2006 officers New secretary appointed;new director appointed 4 Buy now
20 Apr 2006 officers New director appointed 5 Buy now
20 Apr 2006 officers New director appointed 5 Buy now
08 Apr 2006 mortgage Particulars of mortgage/charge 13 Buy now
21 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
17 Mar 2006 incorporation Incorporation Company 20 Buy now