SWANFIELD PROPERTIES LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN1 3EG

Company number 04727746
Status Active
Incorporation Date 9 April 2003
Company Type Private Limited Company
Address MCINTYRE IRWIN, 18 SILVER STREET, ENFIELD, MIDDLESEX, EN1 3EG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Secretary's details changed for Ms Bernadette Marie Cunningham on 13 January 2017; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 2 . The most likely internet sites of SWANFIELD PROPERTIES LIMITED are www.swanfieldproperties.co.uk, and www.swanfield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Swanfield Properties Limited is a Private Limited Company. The company registration number is 04727746. Swanfield Properties Limited has been working since 09 April 2003. The present status of the company is Active. The registered address of Swanfield Properties Limited is Mcintyre Irwin 18 Silver Street Enfield Middlesex En1 3eg. The company`s financial liabilities are £4.03k. It is £0k against last year. The cash in hand is £1.39k. It is £-2.48k against last year. And the total assets are £7.26k, which is £0k against last year. CUNNINGHAM, Bernadette Marie is a Secretary of the company. CUNNINGHAM, Peter is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development of building projects".


swanfield properties Key Finiance

LIABILITIES £4.03k
CASH £1.39k
-65%
TOTAL ASSETS £7.26k
All Financial Figures

Current Directors

Secretary
CUNNINGHAM, Bernadette Marie
Appointed Date: 15 July 2003

Director
CUNNINGHAM, Peter
Appointed Date: 15 July 2003
78 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 15 July 2003
Appointed Date: 09 April 2003

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 15 July 2003
Appointed Date: 09 April 2003

SWANFIELD PROPERTIES LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 31 July 2016
13 Jan 2017
Secretary's details changed for Ms Bernadette Marie Cunningham on 13 January 2017
07 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

28 Jan 2016
Total exemption small company accounts made up to 31 July 2015
17 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2

...
... and 39 more events
11 Aug 2003
New secretary appointed
11 Aug 2003
New director appointed
11 Aug 2003
Secretary resigned
11 Aug 2003
Director resigned
09 Apr 2003
Incorporation

SWANFIELD PROPERTIES LIMITED Charges

3 November 2005
Legal charge
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: 472 474 and 474A bath road longford middlesex by way of…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property land to the south of 474 bath road, longford…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 474 bath road, longford, middlesex t/n…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property land to the south of 474A bath road, longford…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 474A bath road, longford, middlesex t/n…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 472 bath road, longford, middlesex t/n…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property land to the south 472 bath road, longford…
15 August 2003
Debenture
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…