Company NameSweepart Limited
Company StatusDissolved
Company Number03421163
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 8 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameLinda Hilda Kennedy-Lake
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1997(1 month after company formation)
Appointment Duration24 years, 4 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Bailey Road
Leigh On Sea
Essex
SS9 3PJ
Secretary NameDerek Edward Lake
NationalityBritish
StatusClosed
Appointed01 November 2004(7 years, 2 months after company formation)
Appointment Duration17 years, 3 months (closed 01 February 2022)
RoleCompany Director
Correspondence Address61 Bailey Road
Leigh On Sea
Essex
SS9 3PJ
Director NameDavid Brian Nathanson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 2000)
RoleLecturer
Correspondence Address90 Highlands Boulevard
Leigh On Sea
Essex
SS9 3QN
Secretary NameLinda Hilda Nathanson
NationalityBritish
StatusResigned
Appointed22 September 1997(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Bailey Road
Leigh On Sea
Essex
SS9 3PJ
Director NameBeverly Herbert
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address377a Little Wakering Road
Barling Magna
Southend On Sea
Essex
SS3 0GA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Website22personnel.com
Telephone01702 471147
Telephone regionSouthend-on-Sea

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend-On-Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Linda Hilda Kennedy-lake
100.00%
Ordinary

Financials

Year2014
Net Worth£88,293
Cash£110,590
Current Liabilities£163,811

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

16 May 2001Delivered on: 24 May 2001
Persons entitled: Barclays Bank PLC ("the Securityholder")

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee in accordance with the terms of the transaction, security, instrument or other obligation giving rise to the company's indebtedness to the securityholder including those under the financing agreement (as defined) and on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 December 2020Liquidators' statement of receipts and payments to 10 November 2020 (18 pages)
8 January 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
7 January 2020Previous accounting period shortened from 31 October 2019 to 31 August 2019 (1 page)
20 November 2019Registered office address changed from Kingsley House 22-24 Elm Road Leigh on Sea Essex SS9 1SN United Kingdom to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 20 November 2019 (2 pages)
19 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-11
(1 page)
19 November 2019Declaration of solvency (5 pages)
19 November 2019Appointment of a voluntary liquidator (3 pages)
14 October 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
26 July 2019Satisfaction of charge 1 in full (2 pages)
15 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
22 August 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
1 August 2018Registered office address changed from Kingsley House 22-24 Elm Road Leigh on Sea Essex SS9 1SN to Kingsley House 22-24 Elm Road Leigh on Sea Essex SS9 1SN on 1 August 2018 (1 page)
19 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
2 August 2013Director's details changed for Linda Hilda Nathanson on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Linda Hilda Nathanson on 2 August 2013 (2 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 November 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Linda Hilda Nathanson on 18 August 2010 (2 pages)
11 November 2010Director's details changed for Linda Hilda Nathanson on 18 August 2010 (2 pages)
11 November 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
15 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
15 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
9 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
8 July 2009Accounts for a small company made up to 31 October 2008 (6 pages)
8 July 2009Accounts for a small company made up to 31 October 2008 (6 pages)
9 October 2008Return made up to 18/08/08; full list of members (3 pages)
9 October 2008Return made up to 18/08/08; full list of members (3 pages)
24 June 2008Accounts for a small company made up to 31 October 2007 (6 pages)
24 June 2008Accounts for a small company made up to 31 October 2007 (6 pages)
4 October 2007Return made up to 18/08/07; full list of members (2 pages)
4 October 2007Return made up to 18/08/07; full list of members (2 pages)
26 July 2007Accounts for a small company made up to 31 October 2006 (6 pages)
26 July 2007Accounts for a small company made up to 31 October 2006 (6 pages)
19 February 2007Return made up to 18/08/06; full list of members (2 pages)
19 February 2007Return made up to 18/08/06; full list of members (2 pages)
29 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
29 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
17 October 2005Return made up to 18/08/05; full list of members (2 pages)
17 October 2005Return made up to 18/08/05; full list of members (2 pages)
29 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
29 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Secretary resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
27 August 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
17 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
12 July 2004Secretary's particulars changed;director's particulars changed (1 page)
12 July 2004Secretary's particulars changed;director's particulars changed (1 page)
22 January 2004Director's particulars changed (1 page)
22 January 2004Director's particulars changed (1 page)
15 September 2003Return made up to 18/08/03; full list of members (7 pages)
15 September 2003Return made up to 18/08/03; full list of members (7 pages)
19 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
19 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
24 April 2003Secretary's particulars changed;director's particulars changed (1 page)
24 April 2003Secretary's particulars changed;director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
28 October 2002Secretary's particulars changed;director's particulars changed (1 page)
28 October 2002Secretary's particulars changed;director's particulars changed (1 page)
28 October 2002Director's particulars changed (1 page)
28 October 2002Director's particulars changed (1 page)
3 October 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
23 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
4 September 2001Return made up to 18/08/01; full list of members (6 pages)
4 September 2001Return made up to 18/08/01; full list of members (6 pages)
24 May 2001Particulars of mortgage/charge (11 pages)
24 May 2001Particulars of mortgage/charge (11 pages)
18 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
18 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
24 August 2000Return made up to 18/08/00; full list of members (6 pages)
24 August 2000Return made up to 18/08/00; full list of members (6 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 May 2000Ad 31/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Ad 31/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 May 2000Director resigned (1 page)
24 September 1999Return made up to 18/08/99; no change of members (4 pages)
24 September 1999Return made up to 18/08/99; no change of members (4 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
16 April 1999Registered office changed on 16/04/99 from: 61 crowstone road westcliff on sea essex SS0 8BG (1 page)
16 April 1999Registered office changed on 16/04/99 from: 61 crowstone road westcliff on sea essex SS0 8BG (1 page)
7 December 1998Registered office changed on 07/12/98 from: c/o a I cohen & associates 351 london road westcliff on sea essex SS0 7HT (1 page)
7 December 1998Registered office changed on 07/12/98 from: c/o a I cohen & associates 351 london road westcliff on sea essex SS0 7HT (1 page)
21 August 1998Return made up to 18/08/98; full list of members (4 pages)
21 August 1998Return made up to 18/08/98; full list of members (4 pages)
2 December 1997Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
2 December 1997Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
8 October 1997New secretary appointed;new director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New secretary appointed;new director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Secretary resigned (1 page)
1 October 1997Registered office changed on 01/10/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
1 October 1997Registered office changed on 01/10/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
18 August 1997Incorporation (20 pages)
18 August 1997Incorporation (20 pages)