SWINGDEAL LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 04022767
Status Active
Incorporation Date 28 June 2000
Company Type Private Limited Company
Address 3RD FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 2 . The most likely internet sites of SWINGDEAL LIMITED are www.swingdeal.co.uk, and www.swingdeal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swingdeal Limited is a Private Limited Company. The company registration number is 04022767. Swingdeal Limited has been working since 28 June 2000. The present status of the company is Active. The registered address of Swingdeal Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . CONWAY, Roy Emanuel is a Secretary of the company. CONWAY, Roy Emanuel is a Director of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CONWAY, Stephen Stuart Solomon has been resigned. Director GAUTIER, Sylvie has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CONWAY, Roy Emanuel
Appointed Date: 18 August 2000

Director
CONWAY, Roy Emanuel
Appointed Date: 19 July 2000
87 years old

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 06 March 2003
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 18 August 2000
Appointed Date: 19 July 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 July 2000
Appointed Date: 28 June 2000

Director
CONWAY, Stephen Stuart Solomon
Resigned: 18 August 2000
Appointed Date: 19 July 2000
77 years old

Director
GAUTIER, Sylvie
Resigned: 06 March 2003
Appointed Date: 19 July 2000
69 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 July 2000
Appointed Date: 28 June 2000

Persons With Significant Control

Galliard Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SWINGDEAL LIMITED Events

22 Feb 2017
Confirmation statement made on 5 February 2017 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

05 Jan 2016
Full accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2

...
... and 51 more events
07 Aug 2000
Director resigned
07 Aug 2000
Secretary resigned
24 Jul 2000
Registered office changed on 24/07/00 from: 120 east road london N1 6AA
24 Jul 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

28 Jun 2000
Incorporation

SWINGDEAL LIMITED Charges

24 April 2006
Debenture
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2000
Legal mortgage
Delivered: 22 August 2000
Status: Satisfied on 3 April 2009
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 109-117 snakes lane woodford t/n…