Founded in 2016, Swiss Gallery, classified under reg no. 10296312 is an active company. Currently registered at 251 Staines Road TW3 3JJ, Hounslow the company has been in the business for 8 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.
The company has one director. Nadeem S., appointed on 21 May 2020. There are currently no secretaries appointed. As of 28 May 2024, there were 3 ex directors - Mohamed I., Jassem I. and others listed below. There were no ex secretaries.
Office Address | 251 Staines Road |
Town | Hounslow |
Post code | TW3 3JJ |
Country of origin | United Kingdom |
Registration Number | 10296312 |
Date of Incorporation | Tue, 26th Jul 2016 |
Industry | Wholesale of watches and jewellery |
End of financial Year | 31st July |
Company age | 8 years old |
Account next due date | Tue, 30th Apr 2024 (28 days after) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Tue, 4th Jun 2024 (2024-06-04) |
Last confirmation statement dated | Sun, 21st May 2023 |
The list of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Nadeem S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jassem I. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Mohamed I., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
Nadeem S.
Notified on | 21 May 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jassem I.
Notified on | 8 January 2017 |
Ceased on | 21 May 2020 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mohamed I.
Notified on | 26 July 2016 |
Ceased on | 8 January 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors significiant influence or control |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 | 2023-07-31 |
Net Worth | 1 | ||||||
Balance Sheet | |||||||
Current Assets | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Cash Bank In Hand | 1 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 1 | ||||||
Reserves/Capital | |||||||
Called Up Share Capital | 1 | ||||||
Shareholder Funds | 1 | ||||||
Other | |||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates May 21, 2023 filed on: 29th, June 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy