SWAMF (GP) LIMITED
LONDON SACKVILLE TCI PROPERTY (GP) LIMITED 2206TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED

Hellopages » City of London » City of London » EC2N 1HZ

Company number 04736787
Status Active
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address 33 OLD BROAD STREET, LONDON, EC2N 1HZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1 ; Appointment of Miss Marie Elaine Williams as a director on 10 March 2016. The most likely internet sites of SWAMF (GP) LIMITED are www.swamfgp.co.uk, and www.swamf-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swamf Gp Limited is a Private Limited Company. The company registration number is 04736787. Swamf Gp Limited has been working since 16 April 2003. The present status of the company is Active. The registered address of Swamf Gp Limited is 33 Old Broad Street London Ec2n 1hz. . LLOYDS SECRETARIES LIMITED is a Secretary of the company. MCGOWAN, Iain Ross is a Director of the company. WILLIAMS, Marie Elaine is a Director of the company. Secretary DARLING, Shona Mary has been resigned. Secretary KAYE, Alan has been resigned. Secretary SMITH, Kate Susan has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director CHANNING, Michael Francis Arthur has been resigned. Director CLATWORTHY, James Edward has been resigned. Director FERGUSON, James Gerard has been resigned. Director HUNTER, Kerri has been resigned. Director JORDISON, Donald has been resigned. Director LAIDLAW, Thomas Baillie has been resigned. Director MURRAY, Cameron Shaun has been resigned. Director NAISH, Robert Malcolm has been resigned. Director NOVEMBER, Andrew John has been resigned. Director RIGG, James Mark Alexander has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. Director STRANG, Andrew David has been resigned. Director WARD, Daniel has been resigned. Director WILLCOCK, John Marcus has been resigned. Nominee Director LOVITING LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LLOYDS SECRETARIES LIMITED
Appointed Date: 14 August 2014

Director
MCGOWAN, Iain Ross
Appointed Date: 16 July 2014
53 years old

Director
WILLIAMS, Marie Elaine
Appointed Date: 10 March 2016
45 years old

Resigned Directors

Secretary
DARLING, Shona Mary
Resigned: 31 July 2008
Appointed Date: 22 December 2005

Secretary
KAYE, Alan
Resigned: 22 December 2005
Appointed Date: 13 June 2003

Secretary
SMITH, Kate Susan
Resigned: 16 July 2014
Appointed Date: 31 July 2008

Nominee Secretary
SISEC LIMITED
Resigned: 13 June 2003
Appointed Date: 16 April 2003

Director
CHANNING, Michael Francis Arthur
Resigned: 08 September 2006
Appointed Date: 22 December 2005
59 years old

Director
CLATWORTHY, James Edward
Resigned: 29 February 2016
Appointed Date: 16 July 2014
58 years old

Director
FERGUSON, James Gerard
Resigned: 31 December 2014
Appointed Date: 11 January 2011
72 years old

Director
HUNTER, Kerri
Resigned: 31 December 2014
Appointed Date: 21 August 2012
51 years old

Director
JORDISON, Donald
Resigned: 22 December 2005
Appointed Date: 13 June 2003
64 years old

Director
LAIDLAW, Thomas Baillie
Resigned: 08 September 2006
Appointed Date: 22 December 2005
67 years old

Director
MURRAY, Cameron Shaun
Resigned: 11 January 2011
Appointed Date: 08 September 2006
56 years old

Director
NAISH, Robert Malcolm
Resigned: 21 August 2012
Appointed Date: 11 January 2011
72 years old

Director
NOVEMBER, Andrew John
Resigned: 11 January 2011
Appointed Date: 08 September 2006
61 years old

Director
RIGG, James Mark Alexander
Resigned: 22 December 2005
Appointed Date: 13 June 2003
56 years old

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 13 June 2003
Appointed Date: 16 April 2003

Director
STRANG, Andrew David
Resigned: 22 December 2005
Appointed Date: 13 June 2003
72 years old

Director
WARD, Daniel
Resigned: 22 December 2005
Appointed Date: 13 June 2003
66 years old

Director
WILLCOCK, John Marcus
Resigned: 22 December 2005
Appointed Date: 13 June 2003
62 years old

Nominee Director
LOVITING LIMITED
Resigned: 13 June 2003
Appointed Date: 16 April 2003

SWAMF (GP) LIMITED Events

07 Jul 2016
Full accounts made up to 31 December 2015
17 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1

22 Mar 2016
Appointment of Miss Marie Elaine Williams as a director on 10 March 2016
08 Mar 2016
Termination of appointment of James Edward Clatworthy as a director on 29 February 2016
27 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1

...
... and 142 more events
17 Jul 2003
Secretary resigned
17 Jul 2003
Director resigned
17 Jul 2003
Director resigned
12 Jun 2003
Company name changed 2206TH single member shelf inves tment company LIMITED\certificate issued on 12/06/03
16 Apr 2003
Incorporation

SWAMF (GP) LIMITED Charges

15 April 2004
Charge
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as 26A, 26B and 26C albermarle…
15 December 2003
Charge
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 1-40 bury street, abingdon, t/n BK93727…
15 December 2003
Charge
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Mardel house, 18-28 shoplatch, 16 and 20-28 (inclusive)…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 29, 30 and 33 herschel street and 1…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 6 greengate street and 18 martin…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as land and buildings on the west side…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 8-10 high street, sutton, surrey t/n…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as wakefield wing, stamford hospital…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as mulliner house (formerly known as…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as western avenue business centre…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 171, 172 and 173 tottenham court…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 36, 37 and 38 fitzroy square, st…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H and l/h property known as 4 and 5 friargate, preston…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 141 high street and 1-5 wellington…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as kelpatrick road, slough (also known…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as burryport road, northampton t/n…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as cornbrash park, bumpers way…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 41-43 park street, walsal, west…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as neville house, mount ephraim…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as former homebase unit, area 3C pagoda…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as sites g, h and 1, west hove…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as land and buildings on the east side…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as ashby house (formerly part of globe…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as beta unit, woodlands lane…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 68 english street and 1 highland laddie lane…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 134 terminus road, eastbourne t/n…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as hargrave house, belmot road…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as mardol house, 18-28 shoplatch, 16 and…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as units 1 and 2 bescot crescent…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as west wiltshire trading estate…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as land on the south side of booth…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H and l/h property known as 48-54 (even numbers) high…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 1-40 bury street, abingdon t/nos…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as astley bridge retail park, crompton…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 56 and 58 southwark street, london…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as parkfield industrial estate, culvert…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as b & q unit, the mumps, oldham t/n…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 6/7 friargate, preston t/n LA769961…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as units 2, 3 and 4 canal walk, toomers…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 165 high street, poole, dorset t/n…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as the falcon centre, delaware drive…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as chatsworth walk, cornfield road…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 154-166 (even) clapham high street…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as denmark house, west hendon broad way…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as royal london estate, 5-11 (odd…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 178-180 dalton road…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 2 peel square, barnsley, souh…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as units 1-4, the parade, minehead…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 11-13 market hill, barnsley, south…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 1-28 heathfield, stacey bushes…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 35, 36 and 37 market place and land…
18 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as the market centre, crewe t/nos…
8 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as cornwallis house, instone road…
28 August 2003
Charge
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a st georges house 56 peter street…
28 August 2003
Deed of assignment and charge
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of assignment gross rents, licence fees and other…
18 August 2003
A standard security which was presented for registration in scotland on the 19/08/03 and dated 15/08/03 and
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the subjects situated at and k/a…
15 August 2003
Charge
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a unit 19 meridian business park blaby…
15 August 2003
Debenture
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of fixed charge all future f/h and l/h property…
15 August 2003
Deed of assignment and charge
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of assignment the gross rents, licence fees and…