Company number 04197118
Status Active
Incorporation Date 9 April 2001
Company Type Private Limited Company
Address 3 HOLMER TERRACE, HOLMER, HEREFORD, HEREFORDSHIRE, HR4 9RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
GBP 2
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SW12 LTD are www.sw12.co.uk, and www.sw12.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Sw12 Ltd is a Private Limited Company.
The company registration number is 04197118. Sw12 Ltd has been working since 09 April 2001.
The present status of the company is Active. The registered address of Sw12 Ltd is 3 Holmer Terrace Holmer Hereford Herefordshire Hr4 9rh. . CARR, Laurence Gordon Scott is a Secretary of the company. CARR, Laurence Gordon Scott is a Director of the company. LEIGH-PEMBERTON, Christopher is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 April 2001
Appointed Date: 09 April 2001
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 April 2001
Appointed Date: 09 April 2001
SW12 LTD Events
3 July 2007
Legal charge
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1, kingston, overton park road, cheltenham. By way of…
27 April 2007
Legal charge
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 4 maytrees lansdown crescent cheltenham glos. By way…
7 April 2003
Debenture
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2002
Legal charge
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Flat 7, 4 and 6 sloane gardens london.
14 November 2001
Legal charge
Delivered: 15 November 2001
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 55 mayford road, balham, london, SW12 8SE.