SWANBRAE LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 00978092
Status Active
Incorporation Date 27 April 1970
Company Type Private Limited Company
Address RAFFINGERS, 19/20 BOURNE COURT SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 September 2016 with updates; Secretary's details changed for Lauren Rose Tye on 15 February 2016. The most likely internet sites of SWANBRAE LIMITED are www.swanbrae.co.uk, and www.swanbrae.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. Swanbrae Limited is a Private Limited Company. The company registration number is 00978092. Swanbrae Limited has been working since 27 April 1970. The present status of the company is Active. The registered address of Swanbrae Limited is Raffingers 19 20 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. . TYE, Lauren Rose is a Secretary of the company. TYE, James Patrick is a Director of the company. Secretary TYE, Janet has been resigned. Secretary TYE, Lisa Ellen has been resigned. Secretary TYE, Rosaline Jenny has been resigned. Director TYE, Janet has been resigned. Director TYE, Rosaline Jenny has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TYE, Lauren Rose
Appointed Date: 24 May 2007

Director
TYE, James Patrick

72 years old

Resigned Directors

Secretary
TYE, Janet
Resigned: 24 May 2007
Appointed Date: 12 March 1998

Secretary
TYE, Lisa Ellen
Resigned: 12 March 1998
Appointed Date: 11 October 1992

Secretary
TYE, Rosaline Jenny
Resigned: 11 October 1992

Director
TYE, Janet
Resigned: 24 May 2007
Appointed Date: 21 March 2003
70 years old

Director
TYE, Rosaline Jenny
Resigned: 11 October 1992
99 years old

Persons With Significant Control

Mr James Patrick Tye
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SWANBRAE LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 18 September 2016 with updates
10 Oct 2016
Secretary's details changed for Lauren Rose Tye on 15 February 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10,000

...
... and 118 more events
06 Jan 1987
Full accounts made up to 5 April 1986

06 Jan 1987
Return made up to 31/12/86; full list of members

19 Dec 1986
Particulars of mortgage/charge

11 Dec 1986
Registered office changed on 11/12/86 from: flat 34 woodlands malcolm way snaresbrook london E11

27 Apr 1970
Incorporation

SWANBRAE LIMITED Charges

10 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Nss Trustees Limited and James Patrick Tye
Description: F/H 76 meday road london t/n NGL486735 and f/h 39 vivian…
5 April 2011
Rent charge
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Nss Trustees Limited and James Patrick Tye
Description: All rents now owing or hereafter to become owing in respect…
17 July 2000
Legal charge
Delivered: 1 August 2000
Status: Satisfied on 28 February 2013
Persons entitled: James Patrick Tye Nigel Spencer Sloam
Description: 39 vivian road london E2. 57 antill road stepney london E1…
25 November 1999
Legal charge
Delivered: 30 November 1999
Status: Satisfied on 28 February 2013
Persons entitled: Nigel Spencer Sloam and James Patrick Tye
Description: Properties k/a 39 vivian road bethnal green london E2 t/n…
16 August 1990
Legal mortgage
Delivered: 23 August 1990
Status: Satisfied on 15 July 2009
Persons entitled: National Westminster Bank PLC
Description: 19 hermon hill, wanstead l/b of redbridge title no ngl…
14 April 1988
Legal charge
Delivered: 5 May 1988
Status: Satisfied on 15 July 2009
Persons entitled: Barclays Bank PLC
Description: 58/60 cheshunt road forest gate, london borough of newham…
12 December 1986
Legal charge
Delivered: 19 December 1986
Status: Satisfied on 15 July 2009
Persons entitled: Barclays Bank PLC
Description: 38 roman road, ilford, L.b of redbridge. Title no egl…
8 July 1985
Mortgage debenture
Delivered: 19 July 1985
Status: Satisfied on 15 July 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold and l/hold…
1 May 1984
Legal charge
Delivered: 17 May 1984
Status: Satisfied on 15 July 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold 2,4 & 6 curwen avenue, forest gate, newham, london…
21 March 1984
Legal mortgage
Delivered: 28 March 1984
Status: Satisfied on 15 July 2009
Persons entitled: National Westminster Bank PLC
Description: 136 antill road, tower hamlets, london title no. Ngl 361372…
10 October 1983
Legal charge
Delivered: 27 October 1983
Status: Satisfied on 15 July 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold 57, antill road, stepney, tower hamlets london…
10 October 1983
Legal charge
Delivered: 21 October 1983
Status: Satisfied on 15 July 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold 21 and 25 and 27 merten road, west ham, newham…
10 October 1983
Legal charge
Delivered: 21 October 1983
Status: Satisfied on 15 July 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold 107 green lane, ilford, redbridge, london. Title no…
10 October 1983
Legal charge
Delivered: 21 October 1983
Status: Satisfied on 15 July 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold 40 chester road, wanstead, redbridge, london. Title…
10 October 1983
Legal charge
Delivered: 21 October 1983
Status: Satisfied on 15 July 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold 46 wolseley road, forest gate, newham, london. Title…
10 October 1983
Legal charge
Delivered: 21 October 1983
Status: Satisfied on 15 July 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold 104 & 106 ling road, canning town, newham, london…
10 October 1983
Legal charge
Delivered: 21 October 1983
Status: Satisfied on 15 July 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold 17 & 19 ling road, canning town, newham, london…
10 October 1983
Legal charge
Delivered: 21 October 1983
Status: Satisfied on 15 July 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold 6 downsfield road, walthamstow, waltham forest…
10 October 1983
Legal charge
Delivered: 21 October 1983
Status: Satisfied on 15 July 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold 106 chestnut avenue, forest gate, newham, london…
10 October 1983
Legal charge
Delivered: 21 October 1983
Status: Satisfied on 15 July 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold 49 wellington rd, east ham, newham, london. Title…
10 October 1983
Legal charge
Delivered: 21 October 1983
Status: Satisfied on 15 July 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold 53 alexandra st, plaistow, newham, london title no…
10 October 1983
Legal charge
Delivered: 21 October 1983
Status: Satisfied on 15 July 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold 5 brett road, hackney, london title no ngl 31340.
10 October 1983
Legal charge
Delivered: 21 October 1983
Status: Satisfied on 15 July 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold 3 brett road hackney, london title no. 181705.
10 October 1983
Legal charge
Delivered: 21 October 1983
Status: Satisfied on 15 July 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold 19 and 21 brett road, hackney, london title no. Ngl…
10 October 1983
Legal charge
Delivered: 21 October 1983
Status: Satisfied on 15 July 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold 39 vivian road, bethnal green, tower hamlets…
10 October 1983
Legal charge
Delivered: 21 October 1983
Status: Satisfied on 15 July 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold 31 sebert road, forest gate, newham, london.
10 October 1983
Legal charge
Delivered: 21 October 1983
Status: Satisfied on 15 July 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold 36 and 38 ling road, canning town, newham, london…
16 September 1983
Legal charge
Delivered: 26 September 1983
Status: Satisfied on 15 July 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold 86 cann hall road E11 london borough of waltham…
16 September 1983
Legal charge
Delivered: 26 September 1983
Status: Satisfied on 15 July 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold 34 camden road, wanstead, E11 london borough of…
16 September 1983
Legal charge
Delivered: 26 September 1983
Status: Satisfied on 15 July 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold 124 and 126 ling road, newham, london borough of…
13 September 1983
Legal mortgage
Delivered: 26 September 1983
Status: Satisfied on 15 July 2009
Persons entitled: National Westminster Bank PLC
Description: 5. stanley road, waltham forest, greater london. Title no…
13 September 1983
Legal mortgage
Delivered: 26 September 1983
Status: Satisfied on 15 July 2009
Persons entitled: National Westminster Bank PLC
Description: 28 buckingham road, ilford essex title no. Egl 102639.
13 September 1983
Legal mortgage
Delivered: 26 September 1983
Status: Satisfied on 15 July 2009
Persons entitled: National Westminster Bank PLC
Description: 58 thackeray road, east ham, newham, greater london. Title…
13 September 1983
Legal mortgage
Delivered: 26 September 1983
Status: Satisfied on 15 July 2009
Persons entitled: National Westminster Bank PLC
Description: 31 sebert road, forest gate, newham greater london. Title…
13 September 1983
Legal mortgage
Delivered: 26 September 1983
Status: Satisfied on 15 July 2009
Persons entitled: National Westminster Bank PLC
Description: 39 bartle avenue, east ham, greater london. Title no. Ngl…