SWEET & MAXWELL,LIMITED

SWEET & MAXWELL,LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSWEET & MAXWELL,LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00028096
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SWEET & MAXWELL,LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SWEET & MAXWELL,LIMITED located?

    Registered Office Address
    2nd Floor Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SWEET & MAXWELL,LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SWEET & MAXWELL,LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SWEET & MAXWELL,LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 21, 2014

    • Capital: GBP 800
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts made up to Dec 31, 2013

    5 pagesAA

    Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on Apr 25, 2014

    1 pagesAD01

    Annual return made up to Mar 31, 2014 with full list of shareholders

    4 pagesAR01

    Appointment of Helen Elizabeth Campbell as a director on Dec 13, 2013

    2 pagesAP01

    Termination of appointment of Richard Owen Greener as a director on Dec 13, 2013

    1 pagesTM01

    Termination of appointment of Richard Owen Greener as a secretary on Dec 13, 2013

    1 pagesTM02

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Haydar Suham Shawkat as a director on Jan 31, 2013

    1 pagesTM01

    Annual return made up to Mar 31, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Joshua Martin Becker as a director on Mar 31, 2012

    1 pagesTM01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Director's details changed for Mr Richard Owen Greener on Aug 30, 2011

    2 pagesCH01

    Secretary's details changed for Mr Richard Owen Greener on Aug 30, 2011

    2 pagesCH03

    Annual return made up to Mar 31, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Ronald Van Houwelingen as a director

    1 pagesTM01

    Appointment of Mr David Martin Mitchley as a director

    2 pagesAP01

    Who are the officers of SWEET & MAXWELL,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Helen Elizabeth
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    EnglandBritish131325100001
    MITCHLEY, David Martin
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    United KingdomBritish146369720001
    ADAMS, John Martin
    2 Heron Creek
    Yealm Road Newton Ferrers
    PL8 1BJ Plymouth
    Secretary
    2 Heron Creek
    Yealm Road Newton Ferrers
    PL8 1BJ Plymouth
    British109984060001
    GREENER, Richard Owen
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    Secretary
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    British66509940001
    KASSIMATIS, Aristides Emmanuel
    27 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    Secretary
    27 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    British49470910002
    ANDREWS, Sarah Elizabeth
    10h Highbury Crescent
    Islington
    N1 London
    Director
    10h Highbury Crescent
    Islington
    N1 London
    British68511190002
    BECKER, Joshua Martin
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    United KingdomAmerican147748500001
    BEECHAM, Wendy Ann
    Flat 5 177 Sutherland Avenue
    Maida Vale
    W9 1ET London
    Director
    Flat 5 177 Sutherland Avenue
    Maida Vale
    W9 1ET London
    British Canadian72048000001
    BLAKE, Christopher
    85 Crown Road
    St Margarets
    TW1 3EX Twickenham
    Middlesex
    Director
    85 Crown Road
    St Margarets
    TW1 3EX Twickenham
    Middlesex
    British55350870001
    BOSWOOD, Michael Gordon
    Top Floor Flat
    178 Sutherland Ave
    W9 1HR London
    Director
    Top Floor Flat
    178 Sutherland Ave
    W9 1HR London
    British52182840004
    COLES, Stephen John Hamilton
    4 The Dene
    TN13 1PB Sevenoaks
    Kent
    Director
    4 The Dene
    TN13 1PB Sevenoaks
    Kent
    British124280001
    DIXON, Michael
    Villette
    Beech Road
    GU27 2BX Haslemere
    Surrey
    Director
    Villette
    Beech Road
    GU27 2BX Haslemere
    Surrey
    British57751030003
    DRANE, Ian George
    Flat A 8 Coolhurst Road
    Crouch End
    N8 8EL London
    Director
    Flat A 8 Coolhurst Road
    Crouch End
    N8 8EL London
    EnglandBritish28197760005
    DYER, Thomas Edward
    15 Maiden Erlegh Drive
    Earley
    RG6 7HP Reading
    Director
    15 Maiden Erlegh Drive
    Earley
    RG6 7HP Reading
    British7575570001
    EVANS, Charles David Owen
    20 Ellice Road
    RH8 0PY Oxted
    Surrey
    Director
    20 Ellice Road
    RH8 0PY Oxted
    Surrey
    British1138450001
    GALVIN, John Noel
    21 Bloomfield Road
    AL5 4DD Harpenden
    Hertfordshire
    Director
    21 Bloomfield Road
    AL5 4DD Harpenden
    Hertfordshire
    United KingdomBritish160895960001
    GRANDAGE, Barbara Joan
    35 Meadway
    NW11 7AT London
    Director
    35 Meadway
    NW11 7AT London
    British9109630001
    GREENER, Richard Owen
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    EnglandBritish66509940001
    GRENIER, Stephen Marcel
    3 Dashwood Road
    Crouch End
    N8 9AD London
    Director
    3 Dashwood Road
    Crouch End
    N8 9AD London
    British45754670001
    HARRIS, Steven Gill
    6 Grey Alders
    RH16 2AF Haywards Heath
    West Sussex
    Director
    6 Grey Alders
    RH16 2AF Haywards Heath
    West Sussex
    British49641310001
    JENKINS, John Edwin
    Fliquet House
    La Rue De Fliquet
    JE3 6BP St Martin
    Jersey
    Director
    Fliquet House
    La Rue De Fliquet
    JE3 6BP St Martin
    Jersey
    British107431380001
    KASSIMATIS, Aristides Emmanuel
    27 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    Director
    27 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    British49470910002
    KIERNAN, Robert
    Westwood
    Burnt Oak Lane Waldron
    TN21 0NY Heathfield
    Sussex
    Director
    Westwood
    Burnt Oak Lane Waldron
    TN21 0NY Heathfield
    Sussex
    British82170680001
    KINAHAN, Anthony John
    59 Thistle Street
    EH2 1DY Edinburgh
    Director
    59 Thistle Street
    EH2 1DY Edinburgh
    British77526850002
    KNIGHT, Mark David
    The Old Rectory
    Ightham
    TN15 9AJ Sevenoaks
    Kent
    Director
    The Old Rectory
    Ightham
    TN15 9AJ Sevenoaks
    Kent
    GbrBritish58674470001
    LAKE, Peter William
    16 Elmfield Road
    Tooting
    SW17 8AL London
    Director
    16 Elmfield Road
    Tooting
    SW17 8AL London
    United KingdomBritish78374180001
    LANE, David Michael Tyson
    Poplar Cottage The Dimple
    Fritchley
    DE56 2HP Belper
    Derbyshire
    Director
    Poplar Cottage The Dimple
    Fritchley
    DE56 2HP Belper
    Derbyshire
    EnglandBritish48264090001
    LEACH, Stephen Robert
    13 Eaton Terrace
    Aberavon Road
    E3 5AJ London
    Director
    13 Eaton Terrace
    Aberavon Road
    E3 5AJ London
    UkBritish47914820001
    LOURIE, Alina Nicola
    108 Mallinson Road
    Clapham
    SW11 1BN London
    Director
    108 Mallinson Road
    Clapham
    SW11 1BN London
    British65290550001
    OLIVER, Richard John
    47 Marina Avenue
    KT3 6NE New Malden
    Surrey
    Director
    47 Marina Avenue
    KT3 6NE New Malden
    Surrey
    United KingdomBritish91896770001
    OSBORNE, Jacqueline
    32 Eton Avenue
    Finchley
    N12 0BB London
    Director
    32 Eton Avenue
    Finchley
    N12 0BB London
    British48264150002
    RIDDLE, Paul Winstone
    16 Woodlands
    Brookmans Park
    AL9 7AN Hatfield
    Hertfordshire
    Director
    16 Woodlands
    Brookmans Park
    AL9 7AN Hatfield
    Hertfordshire
    British5320770001
    RODGERS, Antonia Mary
    12 Birkbeck Road
    EN2 0DX Enfield
    Middlesex
    Director
    12 Birkbeck Road
    EN2 0DX Enfield
    Middlesex
    British54891190001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    SHAWKAT, Haydar Suham
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    EnglandBritish89797290002

    Does SWEET & MAXWELL,LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Equitable charge without instrument for securing £500,000 debenture stock of associated book publishers LTD
    Created On Aug 20, 1965
    Delivered On Sep 10, 1965
    Outstanding
    Amount secured
    See col 3
    Short particulars
    Floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Whitehall Trust LTD
    Transactions
    • Sep 10, 1965Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0