Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SW7 Properties Ltd
SW7 Properties Ltd is an active company incorporated on 1 December 2015 with the registered office located in London, Greater London. SW7 Properties Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
09896707
Private limited company
Age
9 years
Incorporated
1 December 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
368 days
Dated
20 September 2023
(2 years ago)
Next confirmation dated
20 September 2024
Was due on
4 October 2024
(1 year ago)
Last change occurred
2 years ago
Accounts
Overdue
Accounts overdue by
372 days
For period
1 Jan
⟶
31 Dec 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2023
Was due on
30 September 2024
(1 year ago)
Learn more about SW7 Properties Ltd
Contact
Update Details
Address
3 Victoria Grove
London
W8 5RW
England
Address changed on
21 Sep 2023
(2 years ago)
Previous address was
22 Gloucester Road London SW7 4RB England
Companies in W8 5RW
Telephone
02072446991
Email
Available in Endole App
Website
Sw7properties.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Bader Sayer Bezie Munshed
Director • PSC • Manager • Kuwaiti • Lives in England • Born in Feb 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Alfaiaz Properties Group Ltd
Mr Bader Sayer Bezie Munshed is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£6.25K
Decreased by £2.86K (-31%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£30.31K
Decreased by £4.23K (-12%)
Total Liabilities
-£50.75K
Same as previous period
Net Assets
-£20.44K
Decreased by £4.23K (+26%)
Debt Ratio (%)
167%
Increased by 20.49% (+14%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
8 Months Ago on 14 Jan 2025
Compulsory Gazette Notice
10 Months Ago on 10 Dec 2024
Registered Address Changed
2 Years Ago on 21 Sep 2023
Confirmation Submitted
2 Years Ago on 20 Sep 2023
Registered Address Changed
2 Years 5 Months Ago on 20 Apr 2023
Full Accounts Submitted
2 Years 6 Months Ago on 1 Apr 2023
Mr Bader Sayer Bezie Munshed Appointed
3 Years Ago on 1 Oct 2022
Bader Sayer Bezie Munshed (PSC) Appointed
3 Years Ago on 1 Oct 2022
Malik Alfaiaz Resigned
3 Years Ago on 1 Oct 2022
Malik Alfaiaz (PSC) Resigned
3 Years Ago on 1 Oct 2022
Get Alerts
Get Credit Report
Discover SW7 Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 14 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Registered office address changed from 22 Gloucester Road London SW7 4RB England to 3 Victoria Grove London W8 5RW on 21 September 2023
Submitted on 21 Sep 2023
Cessation of Malik Alfaiaz as a person with significant control on 1 October 2022
Submitted on 20 Sep 2023
Termination of appointment of Malik Alfaiaz as a director on 1 October 2022
Submitted on 20 Sep 2023
Notification of Bader Sayer Bezie Munshed as a person with significant control on 1 October 2022
Submitted on 20 Sep 2023
Appointment of Mr Bader Sayer Bezie Munshed as a director on 1 October 2022
Submitted on 20 Sep 2023
Confirmation statement made on 20 September 2023 with updates
Submitted on 20 Sep 2023
Registered office address changed from 96 Earls Court Road London W8 6EG England to 22 Gloucester Road London SW7 4RB on 20 April 2023
Submitted on 20 Apr 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 1 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs