SWIFT LIMITED
LEATHERHEAD UNIPURE LIMITED

Hellopages » Surrey » Mole Valley » KT22 7AW

Company number 02180519
Status Active
Incorporation Date 19 October 1987
Company Type Private Limited Company
Address GRANARY HOUSE, 18A NORTH STREET, LEATHERHEAD, SURREY, ENGLAND, KT22 7AW
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Registered office address changed from Office Unit 3a Pop in Commercial Centre, South Way Wembley Middlesex HA9 0HF to Granary House 18a North Street Leatherhead Surrey KT22 7AW on 7 June 2016. The most likely internet sites of SWIFT LIMITED are www.swift.co.uk, and www.swift.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Chessington North Rail Station is 4.9 miles; to Reigate Rail Station is 6.6 miles; to Kingston Rail Station is 8.2 miles; to Fulwell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swift Limited is a Private Limited Company. The company registration number is 02180519. Swift Limited has been working since 19 October 1987. The present status of the company is Active. The registered address of Swift Limited is Granary House 18a North Street Leatherhead Surrey England Kt22 7aw. . PATWARI, Manju is a Secretary of the company. PATWARI, Naresh is a Director of the company. Secretary SHAH, Vijaykumar Govindji has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary

Director
PATWARI, Naresh

66 years old

Resigned Directors

Secretary
SHAH, Vijaykumar Govindji
Resigned: 16 June 1993

Persons With Significant Control

Mr Naresh Patwari
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Manju Patwari
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SWIFT LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Jun 2016
Registered office address changed from Office Unit 3a Pop in Commercial Centre, South Way Wembley Middlesex HA9 0HF to Granary House 18a North Street Leatherhead Surrey KT22 7AW on 7 June 2016
10 Jan 2016
Total exemption small company accounts made up to 30 April 2015
01 Jan 2016
Satisfaction of charge 18 in full
...
... and 108 more events
11 Feb 1988
Director resigned;new director appointed
21 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Jan 1988
Registered office changed on 21/01/88 from: 4 bishops avenue northwood middlesex HA6 3DG

21 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Oct 1987
Incorporation

SWIFT LIMITED Charges

8 November 2005
Mortgage
Delivered: 23 November 2005
Status: Satisfied on 1 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being 3A popin business centre southway…
8 November 2005
Mortgage
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 30 high street crediton devon t/no DN368962. Together with…
6 June 2002
Legal charge
Delivered: 7 June 2002
Status: Satisfied on 6 February 2006
Persons entitled: Canara Bank
Description: Property at 30 high street crediton t/no: DN368962…
6 June 2002
Letter of hypothecation
Delivered: 7 June 2002
Status: Satisfied on 6 February 2006
Persons entitled: Canara Bank
Description: All stock in trade all book and other debts. See the…
6 June 2002
Debenture
Delivered: 7 June 2002
Status: Satisfied on 6 February 2006
Persons entitled: Canara Bank
Description: By way of legal mortgage the property at 30 high street…
14 November 1997
Debenture
Delivered: 24 November 1997
Status: Satisfied on 6 February 2006
Persons entitled: Canara Bank
Description: '.. fixed and floating charges over the undertaking and all…
6 April 1995
Legal charge
Delivered: 13 April 1995
Status: Satisfied on 6 February 2006
Persons entitled: Canara Bank
Description: F/H property k/a unit bt, 59/1 bassington industrial…
3 November 1994
Letter of lien
Delivered: 8 November 1994
Status: Satisfied on 6 February 2006
Persons entitled: Canara Bank
Description: Any monies standing to the credit of the company with the…
3 November 1994
Letter of hypothecation
Delivered: 8 November 1994
Status: Satisfied on 6 February 2006
Persons entitled: Canara Bank
Description: All bill of exchange shipping documents warrants delivery…
19 October 1992
Debenture
Delivered: 30 October 1992
Status: Satisfied on 10 July 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 1992
Legal charge and floating charge
Delivered: 26 August 1992
Status: Satisfied on 7 October 1998
Persons entitled: Ucb Bank PLC
Description: F/H unit bt.59/1 Bassington ind.est. Cramlington…
21 August 1992
Risidual floating charge
Delivered: 26 August 1992
Status: Satisfied on 7 October 1998
Persons entitled: Ucb Bank PLC
Description: Undertaking and all property and assets.
1 August 1990
Legal charge
Delivered: 14 August 1990
Status: Satisfied on 3 February 1993
Persons entitled: Meghraj Bank Limited
Description: Units 3 and 3A pop-in building south way, wembley title no…
25 June 1990
Debenture
Delivered: 3 July 1990
Status: Satisfied on 9 April 1993
Persons entitled: Harvey & Thompson Trade Finance Limited.
Description: Fixed and floating charges over the undertaking and all…
20 November 1989
Fixed and floating charge
Delivered: 21 November 1989
Status: Satisfied on 6 October 1992
Persons entitled: Meghraj Bank Limited
Description: (Including trade fixtures) (see form 395 for full details)…
12 January 1989
Indemnity and pledge
Delivered: 21 January 1989
Status: Satisfied on 3 February 1993
Persons entitled: Meghraj Bank Limited
Description: The monies now or at any time hereafter standing to the…
29 September 1988
Legal charge
Delivered: 6 October 1988
Status: Satisfied on 3 February 1993
Persons entitled: Meghraj Bank Limited
Description: 110 ralburn avenue l/b of kingston upon thames title no:-…
21 June 1988
Charge
Delivered: 1 July 1988
Status: Satisfied on 30 January 2002
Persons entitled: First National Bank PLC
Description: L/H units 3 and 3A, pop-in building, southway, wembley, l/b…