Company number 02135923
Status Active
Incorporation Date 1 June 1987
Company Type Private Limited Company
Address THE HEIGHTS 3RD FLOOR, 59 - 65 LOWLANDS ROAD, HARROW, MIDDLESEX, HA1 3AW
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of SWANSCOMBE LIMITED are www.swanscombe.co.uk, and www.swanscombe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Swanscombe Limited is a Private Limited Company.
The company registration number is 02135923. Swanscombe Limited has been working since 01 June 1987.
The present status of the company is Active. The registered address of Swanscombe Limited is The Heights 3rd Floor 59 65 Lowlands Road Harrow Middlesex Ha1 3aw. . RAJANI, Preet is a Director of the company. Secretary PALAN, Bina has been resigned. Secretary PATEL, Jayendrakumar Ramanbhai has been resigned. Director MULEY, Sunil Manohar has been resigned. Director PATEL, Jayendrakumar Ramanbhai has been resigned. The company operates in "Dispensing chemist in specialised stores".
Current Directors
Resigned Directors
Secretary
PALAN, Bina
Resigned: 15 February 2011
Appointed Date: 30 November 2006
Persons With Significant Control
Alpinecare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SWANSCOMBE LIMITED Events
20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Jan 2017
Confirmation statement made on 30 November 2016 with updates
16 Mar 2016
Accounts for a dormant company made up to 30 June 2015
05 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
05 Jan 2016
Director's details changed for Preet Rajani on 30 April 2015
...
... and 71 more events
20 Sep 1989
Return made up to 22/09/89; full list of members
29 Feb 1988
Registered office changed on 29/02/88 from: 14 the broadway ealing london W13
11 Feb 1988
Particulars of mortgage/charge
17 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
01 Jun 1987
Incorporation
1 December 2006
Legal charge
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor lock up shop 16 swanscombe road london,. By…
1 December 2006
Debenture
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1988
Debenture
Delivered: 11 February 1988
Status: Satisfied
on 2 December 2006
Persons entitled: Equatorial Trust Corporation PLC
Description: Fixed and floating charges over the undertaking and all…