This company is commonly known as Switchcourt Limited. The company was founded 30 years ago and was given the registration number 02912967. The firm's registered office is in LONDON. You can find them at 76 Belsize Park Gardens, , London, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | SWITCHCOURT LIMITED |
---|---|---|
Company Number | : | 02912967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 76 Belsize Park Gardens, London, England, NW3 4NG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Jasmine Road, Malvern, England, WR14 4XD | Director | 21 January 2022 | Active |
27, Jasmine Road, Malvern, England, WR14 4XD | Director | 21 January 2022 | Active |
34 Chaucer Road, Sidcup, DA15 9AR | Secretary | 01 August 2005 | Active |
12 Park Mount, Harpenden, AL5 3AR | Secretary | 10 July 1994 | Active |
Top Flat, 76 Belsize Park Gardens, London, England, NW3 4NG | Secretary | 25 October 2017 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 March 1994 | Active |
5 Medlows, Harpenden, AL5 3AY | Director | 10 August 1994 | Active |
76, Belsize Park Gardens, London, England, NW3 4NG | Director | 10 March 2018 | Active |
76, Belsize Park Gardens, London, England, NW3 4NG | Director | 10 March 2018 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 March 1994 | Active |
12 Park Mount, Harpenden, AL5 3AR | Director | 01 September 1997 | Active |
51, Westbury Lane, Bristol, BS9 2PS | Director | 02 November 2017 | Active |
Holly Racel George-Samuels | ||
Notified on | : | 23 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Jasmine Road, Malvern, England, WR14 4XD |
Nature of control | : |
|
Jacob Adam George-Samuels | ||
Notified on | : | 23 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Jasmine Road, Malvern, England, WR14 4XD |
Nature of control | : |
|
Mr Adam Bernard Andrew Samuels | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | 51, Westbury Lane, Bristol, BS9 2PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-28 | Address | Change sail address company with old address new address. | Download |
2023-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-10 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-14 | Officers | Termination secretary company with name termination date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Address | Change registered office address company with date old address new address. | Download |
2022-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-14 | Restoration | Administrative restoration company. | Download |
2021-07-20 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-31 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.