10 Barley Mow Passage
London
W4 4PH
Secretary Name | Mr Nikos Jo Georgiou |
---|---|
Nationality | Greek |
Status | Current |
Appointed | 27 July 1991(26 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London W4 4PH |
Director Name | Ms Jane Carol Bruce |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(58 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London W4 4PH |
Director Name | George Nicolaou Georgiou |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Flat 6 145 West End Lane London NW6 2PH |
Director Name | Janine Stagg |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(28 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 February 2003) |
Role | Hotel Manager |
Correspondence Address | Flat 6 Portsdown Station Road Edgware Middlesex HA8 7LE |
Director Name | George Nicolaou Georgiou |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(33 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Flat 6 145 West End Lane London NW6 2PH |
Website | www.swintonhotel.com |
---|---|
Telephone | 020 78371451 |
Telephone region | London |
Registered Address | Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London W4 4PH |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
12 April 1982 | Delivered on: 29 April 1982 Satisfied on: 25 April 2013 Persons entitled: Joseph William Brray Classification: Legal charge Secured details: Sterling pounds 17,000. Particulars: 7 swinton street, london WC1X 9NL. Title no: 221684. Fully Satisfied |
---|---|
7 July 1981 | Delivered on: 27 July 1981 Satisfied on: 25 April 2013 Persons entitled: National Westminster 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: 22 swinton street, london title no ngl 239882. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1981 | Delivered on: 27 July 1981 Satisfied on: 25 April 2013 Persons entitled: National Westminster 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: 20 swinton street, london WC1 title no ngl 266634. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1981 | Delivered on: 27 July 1981 Satisfied on: 25 April 2013 Persons entitled: National Westminster 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: 24 swinton street, london title no ngl 281585. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1981 | Delivered on: 27 July 1981 Satisfied on: 25 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 swinton street london WC1 title no ngl 257682. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 1977 | Delivered on: 5 September 1977 Satisfied on: 25 April 2013 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: 1) 11 wicklow st., St. Pancras london title no: ngl 51381 2) 22, swinton st, st. Pancras london title no: 239882 3) 20, swinton st, st. Pancras london. Title no: 266634. Fully Satisfied |
2 August 1977 | Delivered on: 11 August 1977 Satisfied on: 25 April 2013 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: 26 swinton street, WC1 london borough of camden title no. 257682. Fully Satisfied |
2 August 1973 | Delivered on: 9 August 1973 Satisfied on: 25 April 2013 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 wicklow street 20 swinton street 22 swinton street st. Pancras, london. Fully Satisfied |
18 March 1993 | Delivered on: 25 March 1993 Satisfied on: 25 April 2013 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £15591.80 due from the company to the chargee pursuant to the terms of the prompt agreement. Particulars: All right title & interest in & to all sums payable under the insurance as from time to time varied or extended & the benefit of all powers & remedies. Fully Satisfied |
13 November 1990 | Delivered on: 29 November 1990 Satisfied on: 25 April 2013 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: Sterling pounds 160,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Property at harrow l/b of camden title no 269581. Fully Satisfied |
6 December 1989 | Delivered on: 20 December 1989 Satisfied on: 25 April 2013 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: Sterling pounds 784,000 and all other monies due or to become due from the company to the chargee. Particulars: 20-24 swinton street, l/b of camden. WC1. Fully Satisfied |
17 June 1982 | Delivered on: 25 June 1982 Satisfied on: 25 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 swinton street l/b of camden title no 221684. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 1972 | Delivered on: 10 March 1972 Satisfied on: 25 April 2013 Persons entitled: Cyprus Finance Corp (London) LTD Classification: Legal charge Secured details: Sterling pounds 70,000 due from pound crest LTD co the charge. Particulars: 20, 22, & 24, swinton st, & 11, wicklow st. T. L.B. of camden. Fully Satisfied |
27 September 2023 | Registered office address changed from 247 Grays Inn Road London WC1X 8QZ to Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London W4 4PH on 27 September 2023 (1 page) |
---|---|
10 August 2023 | Confirmation statement made on 27 July 2023 with updates (4 pages) |
18 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 August 2022 | Confirmation statement made on 27 July 2022 with updates (5 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
5 August 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
27 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
30 July 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 August 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 September 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
24 August 2016 | Director's details changed for Nikos Jo Georgiou on 1 July 2016 (2 pages) |
24 August 2016 | Secretary's details changed for Nikos Jo Georgiou on 1 July 2016 (1 page) |
24 August 2016 | Director's details changed for Nikos Jo Georgiou on 1 July 2016 (2 pages) |
24 August 2016 | Secretary's details changed for Nikos Jo Georgiou on 1 July 2016 (1 page) |
10 March 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
10 March 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
4 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
23 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
25 April 2013 | Satisfaction of charge 11 in full (1 page) |
25 April 2013 | Satisfaction of charge 12 in full (1 page) |
25 April 2013 | Satisfaction of charge 13 in full (1 page) |
25 April 2013 | Satisfaction of charge 9 in full (1 page) |
25 April 2013 | Satisfaction of charge 12 in full (1 page) |
25 April 2013 | Satisfaction of charge 10 in full (1 page) |
25 April 2013 | Satisfaction of charge 2 in full (1 page) |
25 April 2013 | Satisfaction of charge 13 in full (1 page) |
25 April 2013 | Satisfaction of charge 5 in full (1 page) |
25 April 2013 | Satisfaction of charge 1 in full (1 page) |
25 April 2013 | Satisfaction of charge 2 in full (1 page) |
25 April 2013 | Satisfaction of charge 7 in full (1 page) |
25 April 2013 | Satisfaction of charge 5 in full (1 page) |
25 April 2013 | Satisfaction of charge 4 in full (1 page) |
25 April 2013 | Satisfaction of charge 9 in full (1 page) |
25 April 2013 | Satisfaction of charge 11 in full (1 page) |
25 April 2013 | Satisfaction of charge 4 in full (1 page) |
25 April 2013 | Satisfaction of charge 3 in full (1 page) |
25 April 2013 | Satisfaction of charge 6 in full (1 page) |
25 April 2013 | Satisfaction of charge 8 in full (1 page) |
25 April 2013 | Satisfaction of charge 7 in full (1 page) |
25 April 2013 | Satisfaction of charge 1 in full (1 page) |
25 April 2013 | Satisfaction of charge 3 in full (1 page) |
25 April 2013 | Satisfaction of charge 10 in full (1 page) |
25 April 2013 | Satisfaction of charge 6 in full (1 page) |
25 April 2013 | Satisfaction of charge 8 in full (1 page) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
3 September 2012 | Termination of appointment of George Georgiou as a director (1 page) |
3 September 2012 | Termination of appointment of George Georgiou as a director (1 page) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 July 2010 | Director's details changed for George Nicolaou Georgiou on 2 October 2009 (2 pages) |
28 July 2010 | Director's details changed for George Nicolaou Georgiou on 2 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for George Nicolaou Georgiou on 2 October 2009 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
4 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from 249 grays inn road london WC1X 8QZ (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 249 grays inn road london WC1X 8QZ (1 page) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
3 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
11 September 2006 | Return made up to 27/07/06; full list of members (7 pages) |
11 September 2006 | Return made up to 27/07/06; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
15 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
2 September 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
2 September 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
17 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
27 November 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
27 November 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
8 September 2003 | Return made up to 27/07/03; full list of members (7 pages) |
8 September 2003 | Return made up to 27/07/03; full list of members (7 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
6 January 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
6 January 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
21 October 2002 | Return made up to 27/07/02; full list of members (7 pages) |
21 October 2002 | Return made up to 27/07/02; full list of members (7 pages) |
26 November 2001 | Return made up to 27/07/01; full list of members (7 pages) |
26 November 2001 | Return made up to 27/07/01; full list of members (7 pages) |
12 November 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
12 November 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
10 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
10 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
30 August 2000 | Return made up to 27/07/00; full list of members
|
30 August 2000 | Return made up to 27/07/00; full list of members
|
12 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
12 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
25 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
25 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
25 July 1998 | Return made up to 27/07/98; no change of members (4 pages) |
25 July 1998 | Return made up to 27/07/98; no change of members (4 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
4 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
4 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
22 July 1997 | Return made up to 27/07/97; no change of members (4 pages) |
22 July 1997 | Return made up to 27/07/97; no change of members (4 pages) |
12 June 1997 | Accounts made up to 29 February 1996 (10 pages) |
12 June 1997 | Accounts made up to 29 February 1996 (10 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
19 September 1996 | Return made up to 27/07/96; full list of members (6 pages) |
19 September 1996 | Return made up to 27/07/96; full list of members (6 pages) |
10 January 1996 | Accounts made up to 28 February 1995 (9 pages) |
10 January 1996 | Accounts made up to 28 February 1995 (9 pages) |
6 September 1995 | Return made up to 27/07/95; no change of members (4 pages) |
6 September 1995 | Return made up to 27/07/95; no change of members (4 pages) |
7 July 1995 | Accounts made up to 28 February 1994 (10 pages) |
7 July 1995 | Accounts made up to 28 February 1994 (10 pages) |
14 October 1991 | Full accounts made up to 28 February 1991 (11 pages) |
14 October 1991 | Accounts made up to 28 February 1991 (11 pages) |
14 October 1991 | Full accounts made up to 28 February 1991 (11 pages) |
18 December 1990 | Full accounts made up to 28 February 1990 (11 pages) |
18 December 1990 | Accounts made up to 28 February 1990 (11 pages) |
18 December 1990 | Full accounts made up to 28 February 1990 (11 pages) |
11 March 1972 | Allotment of shares (2 pages) |
11 March 1972 | Alter mem and arts (2 pages) |
11 March 1972 | Company name changed\certificate issued on 11/03/72 (2 pages) |
11 March 1972 | Allotment of shares (2 pages) |
11 March 1972 | Alter mem and arts (2 pages) |
11 March 1972 | Company name changed\certificate issued on 11/03/72 (2 pages) |
19 March 1965 | Incorporation (17 pages) |
19 March 1965 | Certificate of incorporation (1 page) |
19 March 1965 | Incorporation (17 pages) |
19 March 1965 | Certificate of incorporation (1 page) |