SWEET & MAXWELL,LIMITED
Overview
| Company Name | SWEET & MAXWELL,LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00028096 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SWEET & MAXWELL,LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for SWEET & MAXWELL,LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SWEET & MAXWELL,LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 21, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on Apr 25, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Helen Elizabeth Campbell as a director on Dec 13, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Owen Greener as a director on Dec 13, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Owen Greener as a secretary on Dec 13, 2013 | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Haydar Suham Shawkat as a director on Jan 31, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Joshua Martin Becker as a director on Mar 31, 2012 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Director's details changed for Mr Richard Owen Greener on Aug 30, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Richard Owen Greener on Aug 30, 2011 | 2 pages | CH03 | ||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Ronald Van Houwelingen as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David Martin Mitchley as a director | 2 pages | AP01 | ||||||||||
Who are the officers of SWEET & MAXWELL,LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Helen Elizabeth | Director | Floor Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd United Kingdom | England | British | 131325100001 | |||||
| MITCHLEY, David Martin | Director | Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd Floor United Kingdom | United Kingdom | British | 146369720001 | |||||
| ADAMS, John Martin | Secretary | 2 Heron Creek Yealm Road Newton Ferrers PL8 1BJ Plymouth | British | 109984060001 | ||||||
| GREENER, Richard Owen | Secretary | Avenue Road Swiss Cottage NW3 3PF London 100 England | British | 66509940001 | ||||||
| KASSIMATIS, Aristides Emmanuel | Secretary | 27 Courtenay Road SO23 7ER Winchester Hampshire | British | 49470910002 | ||||||
| ANDREWS, Sarah Elizabeth | Director | 10h Highbury Crescent Islington N1 London | British | 68511190002 | ||||||
| BECKER, Joshua Martin | Director | Avenue Road Swiss Cottage NW3 3PF London 100 United Kingdom | United Kingdom | American | 147748500001 | |||||
| BEECHAM, Wendy Ann | Director | Flat 5 177 Sutherland Avenue Maida Vale W9 1ET London | British Canadian | 72048000001 | ||||||
| BLAKE, Christopher | Director | 85 Crown Road St Margarets TW1 3EX Twickenham Middlesex | British | 55350870001 | ||||||
| BOSWOOD, Michael Gordon | Director | Top Floor Flat 178 Sutherland Ave W9 1HR London | British | 52182840004 | ||||||
| COLES, Stephen John Hamilton | Director | 4 The Dene TN13 1PB Sevenoaks Kent | British | 124280001 | ||||||
| DIXON, Michael | Director | Villette Beech Road GU27 2BX Haslemere Surrey | British | 57751030003 | ||||||
| DRANE, Ian George | Director | Flat A 8 Coolhurst Road Crouch End N8 8EL London | England | British | 28197760005 | |||||
| DYER, Thomas Edward | Director | 15 Maiden Erlegh Drive Earley RG6 7HP Reading | British | 7575570001 | ||||||
| EVANS, Charles David Owen | Director | 20 Ellice Road RH8 0PY Oxted Surrey | British | 1138450001 | ||||||
| GALVIN, John Noel | Director | 21 Bloomfield Road AL5 4DD Harpenden Hertfordshire | United Kingdom | British | 160895960001 | |||||
| GRANDAGE, Barbara Joan | Director | 35 Meadway NW11 7AT London | British | 9109630001 | ||||||
| GREENER, Richard Owen | Director | Avenue Road Swiss Cottage NW3 3PF London 100 England | England | British | 66509940001 | |||||
| GRENIER, Stephen Marcel | Director | 3 Dashwood Road Crouch End N8 9AD London | British | 45754670001 | ||||||
| HARRIS, Steven Gill | Director | 6 Grey Alders RH16 2AF Haywards Heath West Sussex | British | 49641310001 | ||||||
| JENKINS, John Edwin | Director | Fliquet House La Rue De Fliquet JE3 6BP St Martin Jersey | British | 107431380001 | ||||||
| KASSIMATIS, Aristides Emmanuel | Director | 27 Courtenay Road SO23 7ER Winchester Hampshire | British | 49470910002 | ||||||
| KIERNAN, Robert | Director | Westwood Burnt Oak Lane Waldron TN21 0NY Heathfield Sussex | British | 82170680001 | ||||||
| KINAHAN, Anthony John | Director | 59 Thistle Street EH2 1DY Edinburgh | British | 77526850002 | ||||||
| KNIGHT, Mark David | Director | The Old Rectory Ightham TN15 9AJ Sevenoaks Kent | Gbr | British | 58674470001 | |||||
| LAKE, Peter William | Director | 16 Elmfield Road Tooting SW17 8AL London | United Kingdom | British | 78374180001 | |||||
| LANE, David Michael Tyson | Director | Poplar Cottage The Dimple Fritchley DE56 2HP Belper Derbyshire | England | British | 48264090001 | |||||
| LEACH, Stephen Robert | Director | 13 Eaton Terrace Aberavon Road E3 5AJ London | Uk | British | 47914820001 | |||||
| LOURIE, Alina Nicola | Director | 108 Mallinson Road Clapham SW11 1BN London | British | 65290550001 | ||||||
| OLIVER, Richard John | Director | 47 Marina Avenue KT3 6NE New Malden Surrey | United Kingdom | British | 91896770001 | |||||
| OSBORNE, Jacqueline | Director | 32 Eton Avenue Finchley N12 0BB London | British | 48264150002 | ||||||
| RIDDLE, Paul Winstone | Director | 16 Woodlands Brookmans Park AL9 7AN Hatfield Hertfordshire | British | 5320770001 | ||||||
| RODGERS, Antonia Mary | Director | 12 Birkbeck Road EN2 0DX Enfield Middlesex | British | 54891190001 | ||||||
| RUSSELL, Angela | Director | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| SHAWKAT, Haydar Suham | Director | Avenue Road Swiss Cottage NW3 3PF London 100 England | England | British | 89797290002 |
Does SWEET & MAXWELL,LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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