SWORDSHINE LIMITED

Hellopages » Greater London » Westminster » W2 5PL

Company number 01965870
Status Active
Incorporation Date 27 November 1985
Company Type Private Limited Company
Address 84 WESTBOURNE PARK ROAD, LONDON, W2 5PL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 17 in full. The most likely internet sites of SWORDSHINE LIMITED are www.swordshine.co.uk, and www.swordshine.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.1 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swordshine Limited is a Private Limited Company. The company registration number is 01965870. Swordshine Limited has been working since 27 November 1985. The present status of the company is Active. The registered address of Swordshine Limited is 84 Westbourne Park Road London W2 5pl. The company`s financial liabilities are £613.91k. It is £-19.1k against last year. And the total assets are £647.25k, which is £-78.9k against last year. KHERA, Helen Mary is a Secretary of the company. KHERA, Ajit Singh is a Director of the company. KHERA, Helen Mary is a Director of the company. KHERA, Neal Singh is a Director of the company. Secretary KHERA, Amarjit Kaur has been resigned. Secretary KHERA, Harbans Singh has been resigned. Secretary KHERA, Helen Mary has been resigned. Director KHERA, Amarjit Kaur has been resigned. Director KHERA, Harbans Singh has been resigned. The company operates in "Buying and selling of own real estate".


swordshine Key Finiance

LIABILITIES £613.91k
-4%
CASH n/a
TOTAL ASSETS £647.25k
-11%
All Financial Figures

Current Directors

Secretary
KHERA, Helen Mary
Appointed Date: 01 November 2003

Director
KHERA, Ajit Singh

76 years old

Director
KHERA, Helen Mary
Appointed Date: 12 June 2003
77 years old

Director
KHERA, Neal Singh
Appointed Date: 01 August 2005
46 years old

Resigned Directors

Secretary
KHERA, Amarjit Kaur
Resigned: 31 October 2000
Appointed Date: 28 January 1993

Secretary
KHERA, Harbans Singh
Resigned: 28 January 1993

Secretary
KHERA, Helen Mary
Resigned: 12 June 2003
Appointed Date: 31 October 2000

Director
KHERA, Amarjit Kaur
Resigned: 08 April 2003
Appointed Date: 28 January 1993
87 years old

Director
KHERA, Harbans Singh
Resigned: 28 January 1993
79 years old

Persons With Significant Control

Mr Ajit Singh Khera
Notified on: 1 October 2016
76 years old
Nature of control: Ownership of voting rights - 75% or more

SWORDSHINE LIMITED Events

10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 30 September 2015
03 Feb 2016
Satisfaction of charge 17 in full
15 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 200

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 103 more events
06 Aug 1986
Particulars of mortgage/charge

21 Jun 1986
Particulars of mortgage/charge

21 Jun 1986
Particulars of mortgage/charge

04 Feb 1986
Certificate of incorporation
04 Feb 1986
Incorporation

SWORDSHINE LIMITED Charges

30 October 2006
Mortgage
Delivered: 7 November 2006
Status: Satisfied on 3 February 2016
Persons entitled: Barclays Bank PLC
Description: Flat 21, 10 talbot road london together with all buildings…
1 October 2001
Legal charge
Delivered: 11 October 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as 4 sussex road southall…
22 May 1997
Legal charge
Delivered: 6 June 1997
Status: Satisfied on 16 January 2014
Persons entitled: Nationwide Building Society
Description: 10 talbot rd,london W.2; t/no ln 224851.
23 August 1995
Legal charge
Delivered: 25 August 1995
Status: Satisfied on 16 January 2014
Persons entitled: Nationwide Building Society
Description: 43 st johns hill road london SW1 together with all…
23 August 1995
Debenture
Delivered: 25 August 1995
Status: Satisfied on 16 January 2014
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
29 April 1993
Assignment
Delivered: 11 May 1993
Status: Satisfied on 16 January 2014
Persons entitled: Allied Trust Bank Limited
Description: The rents and other payments under the terms of the leases…
29 April 1993
Legal charge
Delivered: 1 May 1993
Status: Satisfied on 16 January 2014
Persons entitled: Allied Trust Bank Limited
Description: F/H properties k/a 10,12,and 14 talbot road london title…
29 April 1993
Debenture
Delivered: 1 May 1993
Status: Satisfied on 16 January 2014
Persons entitled: Allied Trust Bank Limited
Description: Fixed and floating charges over the undertaking and all…
21 February 1989
Legal charge
Delivered: 27 February 1989
Status: Satisfied on 15 May 1997
Persons entitled: Barclays Bank PLC
Description: 12 talbot road l/b of city of westminster title no ln…
21 February 1989
Legal charge
Delivered: 27 February 1989
Status: Satisfied on 15 May 1997
Persons entitled: Barclays Bank PLC
Description: 10 talbot road l/b of city of westminster title no ln…
28 November 1988
Legal charge
Delivered: 5 December 1988
Status: Satisfied on 16 January 2014
Persons entitled: Barclays Bank PLC
Description: 200, westbourne park road, l/b of city of westminster…
4 September 1987
Legal charge
Delivered: 9 September 1987
Status: Satisfied on 10 October 1995
Persons entitled: Allied Dunbar & Company PLC.
Description: F/H - 43 st john's hill battersea SW11 l/b of wandsworth…
10 June 1987
Charge
Delivered: 12 June 1987
Status: Satisfied on 10 October 1995
Persons entitled: Westpac Banking Corporation
Description: Fixed and floating charges over the undertaking and all…
25 November 1986
Legal charge
Delivered: 1 December 1986
Status: Satisfied on 16 January 2014
Persons entitled: Barclays Bank PLC
Description: 18 church street, l/b of the city of westminster T.no:- ngl…
20 June 1986
Legal mortgage
Delivered: 21 June 1986
Status: Satisfied on 15 May 1997
Persons entitled: National Westminster Bank PLC
Description: F/Hold hereditaments situate at 12 talbot road london W.2.…
20 June 1986
Legal mortgage
Delivered: 21 June 1986
Status: Satisfied on 15 May 1997
Persons entitled: National Westminster Bank PLC
Description: F/Hold hereditaments situate at and known as 10 talbot…
8 May 1986
Legal mortgage
Delivered: 10 May 1986
Status: Satisfied on 27 September 1995
Persons entitled: National Westminster Bank PLC
Description: F/Hold hereditaments situate at and known as 43 st.johns…