Rectory Lane
Battlesbridge
Essex
SF11 7QR
Director Name | Mr John Michael Swift |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2011(102 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Back Lane East Hanningfield Chelmsford Essex CM3 8BN |
Director Name | Mr Stephen Frederick Swift |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2011(102 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Frelins Farm Rectory Lane Battlesbridge Wickford Essex SS11 7QR |
Secretary Name | Mr Frederick Harry Swift |
---|---|
Status | Current |
Appointed | 07 January 2011(102 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
Director Name | Edward John Swift |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(84 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 02 June 2009) |
Role | Farmer |
Correspondence Address | Hovells Farm Vange Corner Drive Vange Park Road Vange Basildon Essex SS16 5LA |
Director Name | Fredrick Henry Swift |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(84 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 06 December 2010) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Jotmans Farm Jotmans Lane South Benfleet Essex SS7 5BN |
Secretary Name | Mr Frederick Harry Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(84 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frelins Farm Rectory Lane Battlesbridge Essex SF11 7QR |
Secretary Name | Elizabeth Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(94 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 January 2011) |
Role | Business Partner |
Correspondence Address | Jotmans Farm Jotmans Lane Benfleet Essex SS7 5BN |
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
6.3k at £0.1 | John Michael Swift 9.28% Ordinary |
---|---|
6.3k at £0.1 | Stephen Frederick Swift 9.28% Ordinary |
6.2k at £0.1 | Frederick Harry Swift & Linda Anne Swift 9.21% Ordinary |
34.8k at £0.1 | F.h. Swift Jnr 51.68% Ordinary |
16.5k at £0.1 | Lewis Swift 24.51% Ordinary |
5 at £0.1 | Mr A.e. Praill 0.01% Ordinary |
5 at £0.1 | Mr G. Ash 0.01% Ordinary |
5 at £0.1 | Mr G. Burley 0.01% Ordinary |
5 at £0.1 | Mr G. Carter 0.01% Ordinary |
5 at £0.1 | Mrs L. Praill 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,343,759 |
Cash | £1,266,259 |
Current Liabilities | £71,760 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
28 September 1978 | Delivered on: 13 October 1978 Satisfied on: 26 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Marsh farm, pitsea, essex as comprised in two conveyances dated 5 sept. 1975 and 26 jan. 1976. Fully Satisfied |
---|---|
29 September 1977 | Delivered on: 7 October 1977 Satisfied on: 26 June 2008 Persons entitled: Newfields Developments Limited Classification: Legal charge Secured details: £24,000. Particulars: Farmhouse & other buildings & land known as jotmans farm, bowers gilford essex as comprised in a conveyance dated 29 september 1977. Fully Satisfied |
16 August 1972 | Delivered on: 30 August 1972 Satisfied on: 26 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Merrydale farm, linford road tilbury, essex. Fully Satisfied |
27 January 1965 | Delivered on: 2 February 1968 Satisfied on: 26 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 109, bartholomew road, kentish town, london, nw.5. Fully Satisfied |
18 May 1960 | Delivered on: 6 September 1960 Satisfied on: 26 June 2008 Persons entitled: Bowmaker Limited Classification: Debenture Secured details: £5,000. Particulars: 36 motor vehicles as described in the deed of debenture. Fully Satisfied |
1 August 1958 | Delivered on: 12 August 1958 Satisfied on: 26 June 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc not exceeding £4,000. Particulars: 22, 24, 26, 28, 30 & 32 stanhope street and stanhope yard, st. Pancras london. Fully Satisfied |
27 November 1957 | Delivered on: 13 December 1957 Satisfied on: 26 June 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc not exceeding £6000. Particulars: 23, 24, 26, 28, 30 & 32 stanhope street and stanhope yard, st. Pancras london. Fully Satisfied |
15 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
12 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
12 January 2023 | Confirmation statement made on 29 December 2022 with updates (5 pages) |
23 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 January 2022 | Confirmation statement made on 29 December 2021 with updates (5 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 November 2021 | Registered office address changed from Long Croft House 2-8 Victoria Avenue London EC2M 4NS to 167-169 Great Portland Street 5th Floor London W1W 5PF on 9 November 2021 (1 page) |
8 February 2021 | Confirmation statement made on 29 December 2020 with updates (5 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 February 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 May 2019 | Purchase of own shares. (3 pages) |
9 May 2019 | Cancellation of shares. Statement of capital on 5 April 2019
|
6 March 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 February 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 March 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-21
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Termination of appointment of Fredrick Swift as a director (1 page) |
8 June 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
8 June 2011 | Termination of appointment of Fredrick Swift as a director (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2011 | Appointment of Mr John Michael Swift as a director (2 pages) |
7 January 2011 | Termination of appointment of Elizabeth Swift as a secretary (1 page) |
7 January 2011 | Appointment of Mr Frederick Harry Swift as a secretary (1 page) |
7 January 2011 | Appointment of Mr Stephen Frederick Swift as a director (2 pages) |
7 January 2011 | Appointment of Mr Frederick Harry Swift as a secretary (1 page) |
7 January 2011 | Appointment of Mr John Michael Swift as a director (2 pages) |
7 January 2011 | Termination of appointment of Elizabeth Swift as a secretary (1 page) |
7 January 2011 | Appointment of Mr Stephen Frederick Swift as a director (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 June 2010 | Director's details changed for Fredrick Henry Swift on 1 October 2009 (2 pages) |
14 June 2010 | Termination of appointment of Edward Swift as a director (1 page) |
14 June 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (9 pages) |
14 June 2010 | Termination of appointment of Edward Swift as a director (1 page) |
14 June 2010 | Director's details changed for Frederick Harry Swift on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 29 December 2007 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 29 December 2007 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Frederick Harry Swift on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Fredrick Henry Swift on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 29 December 2008 with a full list of shareholders (7 pages) |
14 June 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (9 pages) |
14 June 2010 | Director's details changed for Fredrick Henry Swift on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Frederick Harry Swift on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 29 December 2008 with a full list of shareholders (7 pages) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 112 middlesex street bishopsgate london E1 7HY (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 112 middlesex street bishopsgate london E1 7HY (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 November 2007 | Return made up to 29/12/06; full list of members (10 pages) |
15 November 2007 | Return made up to 29/12/06; full list of members (10 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 10 artillery passage london E1 7LJ (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 10 artillery passage london E1 7LJ (1 page) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 August 2005 | Return made up to 29/12/04; full list of members (10 pages) |
15 August 2005 | Return made up to 29/12/04; full list of members (10 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 April 2004 | Return made up to 29/12/03; full list of members (10 pages) |
17 April 2004 | Return made up to 29/12/03; full list of members (10 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 December 2003 | Secretary resigned (2 pages) |
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | Secretary resigned (2 pages) |
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 June 2003 | Return made up to 29/12/02; full list of members (10 pages) |
16 June 2003 | Return made up to 29/12/02; full list of members (10 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 May 2002 | Return made up to 29/12/01; full list of members (10 pages) |
21 May 2002 | Return made up to 29/12/01; full list of members (10 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 April 2001 | Return made up to 29/12/00; full list of members
|
10 April 2001 | Return made up to 29/12/00; full list of members
|
18 January 2001 | Registered office changed on 18/01/01 from: 22 melton street london NW1 2EP (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 22 melton street london NW1 2EP (1 page) |
20 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
20 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
6 February 2000 | Return made up to 29/12/99; full list of members (10 pages) |
6 February 2000 | Return made up to 29/12/99; full list of members (10 pages) |
18 May 1999 | Return made up to 29/12/98; no change of members (4 pages) |
18 May 1999 | Return made up to 29/12/98; no change of members (4 pages) |
16 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
16 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
8 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
27 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
12 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
12 January 1996 | Director's particulars changed (1 page) |
12 January 1996 | Director's particulars changed (1 page) |
12 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
21 March 1995 | Return made up to 29/12/94; no change of members (4 pages) |
21 March 1995 | Return made up to 29/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
9 September 1983 | Accounts made up to 31 March 1982 (9 pages) |
9 September 1983 | Accounts made up to 31 March 1982 (9 pages) |
1 January 1909 | Incorporation (14 pages) |
1 January 1909 | Incorporation (14 pages) |