SWANTEK INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1W 9SA

Company number 02885809
Status Active
Incorporation Date 10 January 1994
Company Type Private Limited Company
Address 140 BUCKINGHAM PALACE ROAD, LONDON, UNITED KINGDOM, SW1W 9SA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 December 2016 with updates; Registered office address changed from 120 Buckingham Palace Road London SW1W 9SA United Kingdom to 140 Buckingham Palace Road London SW1W 9SA on 10 January 2017. The most likely internet sites of SWANTEK INVESTMENTS LIMITED are www.swantekinvestments.co.uk, and www.swantek-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Barbican Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swantek Investments Limited is a Private Limited Company. The company registration number is 02885809. Swantek Investments Limited has been working since 10 January 1994. The present status of the company is Active. The registered address of Swantek Investments Limited is 140 Buckingham Palace Road London United Kingdom Sw1w 9sa. . JAYSON, James Edward is a Secretary of the company. FRASER, Russell Jamie is a Director of the company. JAYSON, James Edward is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JAYSON, James Edward
Appointed Date: 03 February 1994

Director
FRASER, Russell Jamie
Appointed Date: 03 February 1994
53 years old

Director
JAYSON, James Edward
Appointed Date: 03 February 1994
54 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 03 February 1994
Appointed Date: 10 January 1994

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 03 February 1994
Appointed Date: 10 January 1994
34 years old

SWANTEK INVESTMENTS LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
10 Jan 2017
Registered office address changed from 120 Buckingham Palace Road London SW1W 9SA United Kingdom to 140 Buckingham Palace Road London SW1W 9SA on 10 January 2017
09 Jan 2017
Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 120 Buckingham Palace Road London SW1W 9SA on 9 January 2017
05 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000

...
... and 158 more events
07 Mar 1994
New director appointed

07 Mar 1994
Secretary resigned;new secretary appointed

07 Mar 1994
Director resigned;new director appointed

19 Feb 1994
Registered office changed on 19/02/94 from: 120 east road london N1 6AA

10 Jan 1994
Incorporation

SWANTEK INVESTMENTS LIMITED Charges

22 May 2013
Charge code 0288 5809 0053
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 3 58 sunningfileds road london. Notification of…
8 September 2008
Floating charge
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge all your assets see image for full details.
14 January 2008
Deed of charge
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: F/H property k/a 23 florence street hend. See the mortgage…
11 January 2008
Deed of charge
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: L/H flat 4 61 finchley lane london; fixed charge over all…
15 November 2007
Deed of charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 70A greyhound hill,london NW4 4JB; fixed charge over all…
15 November 2007
Deed of charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 19A finchley lane,london NW4 1BN; fixed charge over all…
15 November 2007
Deed of charge
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 14A parson street london,. Fixed charge over all rental…
12 November 2007
Legal charge
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The l/h property k/a 26 yellowhammer court, 26 eagle drive…
24 August 2007
Legal charge
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a 63A sunny gardens road london t/no…
24 August 2007
Legal charge
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H property k/a 24 great north way london t/no NGL740260.
24 August 2007
Legal charge
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a 7 juniper heights canberra close aerodrome…
24 August 2007
Legal charge
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a flat 3, 58 sunningfields road t/no…
24 August 2007
Legal charge
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a 9A finchley lane, hendon t/no NGL522410.
24 August 2007
Legal charge
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a flat 5, 61 finchley lane, london.
24 August 2007
Legal charge
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a 6 canberra close, aerodrome road, london…
28 June 2007
Mortgage
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 1ST floor flat 114 high street edgware…
28 June 2007
Legal charge
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 3 nd floor 114 high street edgware…
28 June 2007
Legal charge
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 4 2ND floor 114 high street edgware…
28 June 2007
Legal charge
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 5 3RD floor 114 high street edgware…
8 May 2007
Mortgage
Delivered: 9 May 2007
Status: Satisfied on 2 April 2008
Persons entitled: Nationwide Building Society
Description: Flat 5, 61 finchley lane, hendon, london.
18 April 2007
Mortgage
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a flat 45 gilda court watford way london…
18 July 2006
Legal charge
Delivered: 26 July 2006
Status: Satisfied on 2 April 2008
Persons entitled: Nationwide Building Society
Description: L/H property k/a 14A parson street hendon london. Together…
18 July 2006
Legal charge
Delivered: 26 July 2006
Status: Satisfied on 2 April 2008
Persons entitled: Nationwide Building Society
Description: L/H property k/a 10A parson street hendon london. Together…
18 July 2006
Legal charge
Delivered: 26 July 2006
Status: Satisfied on 2 April 2008
Persons entitled: Nationwide Building Society
Description: L/H property k/a 22A parson street hendon london. Together…
3 January 2006
Legal charge
Delivered: 14 January 2006
Status: Satisfied on 2 April 2008
Persons entitled: Nationwide Building Society
Description: 112 and 114 high street edgeware t/no NGL630085. Together…
19 July 2005
Legal charge
Delivered: 21 July 2005
Status: Satisfied on 2 April 2008
Persons entitled: Nationwide Building Society
Description: 24 great north way hendon london t/no NGL740260. Together…
3 June 2005
Legal charge
Delivered: 16 June 2005
Status: Satisfied on 2 April 2008
Persons entitled: Nationwide Building Society
Description: L/H second floor flat 112-114 high street edgware london…
12 May 2005
Legal charge
Delivered: 26 May 2005
Status: Satisfied on 2 April 2008
Persons entitled: Nationwide Building Society
Description: L/H third floor flat 112-114 high street edgware london HA8…
12 May 2005
Legal charge
Delivered: 26 May 2005
Status: Satisfied on 2 April 2008
Persons entitled: Nationwide Building Society
Description: L/H first floor flat 112-114 high street edgware london HA8…
7 January 2005
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 45 gilda court watford way t/no AGL136139.
1 November 2004
Legal charge
Delivered: 5 November 2004
Status: Satisfied on 15 January 2005
Persons entitled: Nationwide Building Society
Description: The l/h property k/a 45 gilda court, hendon, london…
9 February 2004
Legal charge
Delivered: 13 February 2004
Status: Satisfied on 2 April 2008
Persons entitled: Nationwide Building Society
Description: L/H property known as flat 5 61 finchley lane in the london…
9 February 2004
Debenture (floating charge)
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of first floating charge all property and assetd…
6 February 2004
Debenture (full)
Delivered: 10 February 2004
Status: Satisfied on 4 April 2008
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
6 February 2004
Legal charge
Delivered: 10 February 2004
Status: Satisfied on 2 April 2008
Persons entitled: Nationwide Building Society
Description: L/H property k/a first floor maisonette 63A sunny gardens…
22 November 2002
Legal charge
Delivered: 28 November 2002
Status: Satisfied on 2 April 2008
Persons entitled: Nationwide Building Society
Description: The l/h property k/a 6 canberra close aerodrome road and…
3 April 2002
Legal charge
Delivered: 24 April 2002
Status: Satisfied on 2 April 2008
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the l/h property k/a 24 great…
1 February 2002
Legal charge
Delivered: 12 February 2002
Status: Satisfied on 2 April 2008
Persons entitled: Nationwide Building Society
Description: L/H property k/a 14A parson street, hendon, l/b of barnet…
29 August 2001
Debenture (floating charge)
Delivered: 13 September 2001
Status: Satisfied on 4 April 2008
Persons entitled: Nationwide Building Society
Description: By way of first floating charge all property and assets…
29 August 2001
Legal charge
Delivered: 13 September 2001
Status: Satisfied on 2 April 2008
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the l/h property k/a 7 juniper…
21 September 2000
Legal charge
Delivered: 26 September 2000
Status: Satisfied on 2 April 2008
Persons entitled: Nationwide Building Society
Description: Flat 3,58 sunningfields road l/b of barnet t/no.NGL453427…
18 February 2000
Legal charge
Delivered: 19 February 2000
Status: Satisfied on 2 April 2008
Persons entitled: Nationwide Building Society
Description: Flat 4 126 sunningfields road hendon l/b of barnet london…
5 November 1999
Legal charge
Delivered: 19 November 1999
Status: Satisfied on 2 April 2008
Persons entitled: Nationwide Building Society
Description: Flat 4 126 sunnyfields road l/b of barnet t/no NGL262467…
29 September 1998
Legal charge
Delivered: 7 October 1998
Status: Satisfied on 2 April 2008
Persons entitled: Nationwide Building Society
Description: 9A finchley lane hendon london-NGL522410. Together with all…
18 September 1998
Legal charge
Delivered: 26 September 1998
Status: Satisfied on 2 April 2008
Persons entitled: Nationwide Building Society
Description: L/H 70A greyhound hill hendon l/b barnet-NGL693866…
6 July 1998
Legal charge
Delivered: 10 July 1998
Status: Satisfied on 2 April 2008
Persons entitled: Nationwide Building Society
Description: 19A finchley lane london NW4 together with all buildings…
3 June 1997
Legal charge
Delivered: 12 June 1997
Status: Satisfied on 2 April 2008
Persons entitled: Nationwide Building Society
Description: Ground floor flat 45 gilda court watford way hendon london…
23 July 1996
Legal charge
Delivered: 25 July 1996
Status: Satisfied on 2 April 2008
Persons entitled: Nationwide Building Society
Description: Property k/a 10A parson street, london. See the mortgage…
23 July 1996
Debenture
Delivered: 25 July 1996
Status: Satisfied on 4 April 2008
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
23 July 1996
Legal charge
Delivered: 25 July 1996
Status: Satisfied on 2 April 2008
Persons entitled: Nationwide Building Society
Description: Property k/a 22A parson street, london. See the mortgage…
12 December 1995
Legal charge
Delivered: 13 December 1995
Status: Satisfied on 20 July 2001
Persons entitled: J.R.Estate Agents Limited
Description: 22A parson st,hendon,london N.W.4; t/no ngl 386829.
3 November 1994
Legal charge
Delivered: 4 November 1994
Status: Satisfied on 20 July 2001
Persons entitled: James Jayson Russell Jamie Fraser
Description: 22A parson street hendon LONDO9N NW4.
20 May 1994
Legal charge
Delivered: 25 May 1994
Status: Satisfied on 20 July 2001
Persons entitled: Israel Segal and Beatrice Segal
Description: 22A parson street hendon london.