CB SWIFT LIMITED
CHEAM GALAHOME LIMITED

Hellopages » Greater London » Sutton » SM2 6JT

Company number 04093077
Status Active
Incorporation Date 19 October 2000
Company Type Private Limited Company
Address TURNBULL HOUSE, 226 MULGRAVE ROAD, CHEAM, SURREY, SM2 6JT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 2 . The most likely internet sites of CB SWIFT LIMITED are www.cbswift.co.uk, and www.cb-swift.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Cb Swift Limited is a Private Limited Company. The company registration number is 04093077. Cb Swift Limited has been working since 19 October 2000. The present status of the company is Active. The registered address of Cb Swift Limited is Turnbull House 226 Mulgrave Road Cheam Surrey Sm2 6jt. . COSSEY, Andrew Robert is a Secretary of the company. BROWN, Neville Geoffrey is a Director of the company. COSSEY, Andrew Robert is a Director of the company. Secretary BOWERS, Wendy Penelope has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOWERS, Wendy Penelope has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COSSEY, Andrew Robert
Appointed Date: 01 June 2001

Director
BROWN, Neville Geoffrey
Appointed Date: 01 June 2001
61 years old

Director
COSSEY, Andrew Robert
Appointed Date: 04 December 2000
61 years old

Resigned Directors

Secretary
BOWERS, Wendy Penelope
Resigned: 01 June 2001
Appointed Date: 04 December 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 December 2000
Appointed Date: 19 October 2000

Director
BOWERS, Wendy Penelope
Resigned: 01 June 2001
Appointed Date: 04 December 2000
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 December 2000
Appointed Date: 19 October 2000

Persons With Significant Control

Mr Neville Geoffrey Brown
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Robert Cossey
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CB SWIFT LIMITED Events

24 Oct 2016
Confirmation statement made on 19 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2

01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Nov 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2

...
... and 45 more events
20 Dec 2000
Registered office changed on 20/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP
07 Dec 2000
Company name changed galahome LIMITED\certificate issued on 08/12/00
06 Dec 2000
Memorandum and Articles of Association
06 Dec 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

19 Oct 2000
Incorporation

CB SWIFT LIMITED Charges

5 January 2012
Charge
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Neville Geoffrey Brown
Description: The LLP interest, the LLP income and the loan repayment see…
20 December 2011
Charge
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Andrew Robert Cossey
Description: Right title and interest in and to LLP interest LLP income…
20 December 2011
Charge
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: All right title and interest in and to the LLP income and…
20 December 2011
Charge
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: All right title and interest in and to the LLP income and…
7 January 2005
Legal mortgage
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Unit 3 bridgend business centre bridgend industrial estate…