Company NameSwinton Hotel Limited
DirectorsNikos Jo Georgiou and Jane Carol Bruce
Company StatusActive
Company Number00841848
CategoryPrivate Limited Company
Incorporation Date19 March 1965(59 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Nikos Jo Georgiou
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGreek
StatusCurrent
Appointed27 July 1991(26 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 2.15 Barley Mow Centre
10 Barley Mow Passage
London
W4 4PH
Secretary NameMr Nikos Jo Georgiou
NationalityGreek
StatusCurrent
Appointed27 July 1991(26 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2.15 Barley Mow Centre
10 Barley Mow Passage
London
W4 4PH
Director NameMs Jane Carol Bruce
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(58 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2.15 Barley Mow Centre
10 Barley Mow Passage
London
W4 4PH
Director NameGeorge Nicolaou Georgiou
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(26 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 6 145 West End Lane
London
NW6 2PH
Director NameJanine Stagg
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(28 years after company formation)
Appointment Duration9 years, 10 months (resigned 10 February 2003)
RoleHotel Manager
Correspondence AddressFlat 6 Portsdown
Station Road
Edgware
Middlesex
HA8 7LE
Director NameGeorge Nicolaou Georgiou
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(33 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 6 145 West End Lane
London
NW6 2PH

Contact

Websitewww.swintonhotel.com
Telephone020 78371451
Telephone regionLondon

Location

Registered AddressUnit 2.15 Barley Mow Centre
10 Barley Mow Passage
London
W4 4PH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

12 April 1982Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1977Delivered 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 1977Delivered 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 1973Delivered 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 1993Delivered 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 1990Delivered 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 1989Delivered 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 1982Delivered 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 1972Delivered 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

Filing History

27 September 2023Registered 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 2023Confirmation statement made on 27 July 2023 with updates (4 pages)
18 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 August 2022Confirmation statement made on 27 July 2022 with updates (5 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
5 August 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
27 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
30 July 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 September 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
24 August 2016Director's details changed for Nikos Jo Georgiou on 1 July 2016 (2 pages)
24 August 2016Secretary's details changed for Nikos Jo Georgiou on 1 July 2016 (1 page)
24 August 2016Director's details changed for Nikos Jo Georgiou on 1 July 2016 (2 pages)
24 August 2016Secretary's details changed for Nikos Jo Georgiou on 1 July 2016 (1 page)
10 March 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
10 March 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
4 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 13,000
(5 pages)
4 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 13,000
(5 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 13,000
(5 pages)
14 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 13,000
(5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 13,000
(5 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 13,000
(5 pages)
25 April 2013Satisfaction of charge 11 in full (1 page)
25 April 2013Satisfaction of charge 12 in full (1 page)
25 April 2013Satisfaction of charge 13 in full (1 page)
25 April 2013Satisfaction of charge 9 in full (1 page)
25 April 2013Satisfaction of charge 12 in full (1 page)
25 April 2013Satisfaction of charge 10 in full (1 page)
25 April 2013Satisfaction of charge 2 in full (1 page)
25 April 2013Satisfaction of charge 13 in full (1 page)
25 April 2013Satisfaction of charge 5 in full (1 page)
25 April 2013Satisfaction of charge 1 in full (1 page)
25 April 2013Satisfaction of charge 2 in full (1 page)
25 April 2013Satisfaction of charge 7 in full (1 page)
25 April 2013Satisfaction of charge 5 in full (1 page)
25 April 2013Satisfaction of charge 4 in full (1 page)
25 April 2013Satisfaction of charge 9 in full (1 page)
25 April 2013Satisfaction of charge 11 in full (1 page)
25 April 2013Satisfaction of charge 4 in full (1 page)
25 April 2013Satisfaction of charge 3 in full (1 page)
25 April 2013Satisfaction of charge 6 in full (1 page)
25 April 2013Satisfaction of charge 8 in full (1 page)
25 April 2013Satisfaction of charge 7 in full (1 page)
25 April 2013Satisfaction of charge 1 in full (1 page)
25 April 2013Satisfaction of charge 3 in full (1 page)
25 April 2013Satisfaction of charge 10 in full (1 page)
25 April 2013Satisfaction of charge 6 in full (1 page)
25 April 2013Satisfaction of charge 8 in full (1 page)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
3 September 2012Termination of appointment of George Georgiou as a director (1 page)
3 September 2012Termination of appointment of George Georgiou as a director (1 page)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 July 2010Director's details changed for George Nicolaou Georgiou on 2 October 2009 (2 pages)
28 July 2010Director's details changed for George Nicolaou Georgiou on 2 October 2009 (2 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for George Nicolaou Georgiou on 2 October 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 July 2009Return made up to 27/07/09; full list of members (4 pages)
28 July 2009Return made up to 27/07/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
4 August 2008Return made up to 27/07/08; full list of members (4 pages)
4 August 2008Return made up to 27/07/08; full list of members (4 pages)
1 August 2008Registered office changed on 01/08/2008 from 249 grays inn road london WC1X 8QZ (1 page)
1 August 2008Registered office changed on 01/08/2008 from 249 grays inn road london WC1X 8QZ (1 page)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 August 2007Return made up to 27/07/07; full list of members (3 pages)
3 August 2007Return made up to 27/07/07; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
11 September 2006Return made up to 27/07/06; full list of members (7 pages)
11 September 2006Return made up to 27/07/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 August 2005Return made up to 27/07/05; full list of members (7 pages)
15 August 2005Return made up to 27/07/05; full list of members (7 pages)
2 September 2004Accounts for a small company made up to 28 February 2004 (6 pages)
2 September 2004Accounts for a small company made up to 28 February 2004 (6 pages)
17 August 2004Return made up to 27/07/04; full list of members (7 pages)
17 August 2004Return made up to 27/07/04; full list of members (7 pages)
27 November 2003Accounts for a small company made up to 28 February 2003 (6 pages)
27 November 2003Accounts for a small company made up to 28 February 2003 (6 pages)
8 September 2003Return made up to 27/07/03; full list of members (7 pages)
8 September 2003Return made up to 27/07/03; full list of members (7 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
6 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
6 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
21 October 2002Return made up to 27/07/02; full list of members (7 pages)
21 October 2002Return made up to 27/07/02; full list of members (7 pages)
26 November 2001Return made up to 27/07/01; full list of members (7 pages)
26 November 2001Return made up to 27/07/01; full list of members (7 pages)
12 November 2001Accounts for a small company made up to 28 February 2001 (6 pages)
12 November 2001Accounts for a small company made up to 28 February 2001 (6 pages)
10 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
10 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
30 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
12 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
25 August 1999Return made up to 27/07/99; full list of members (6 pages)
25 August 1999Return made up to 27/07/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
25 July 1998Return made up to 27/07/98; no change of members (4 pages)
25 July 1998Return made up to 27/07/98; no change of members (4 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
4 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
4 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
22 July 1997Return made up to 27/07/97; no change of members (4 pages)
22 July 1997Return made up to 27/07/97; no change of members (4 pages)
12 June 1997Accounts made up to 29 February 1996 (10 pages)
12 June 1997Accounts made up to 29 February 1996 (10 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
19 September 1996Return made up to 27/07/96; full list of members (6 pages)
19 September 1996Return made up to 27/07/96; full list of members (6 pages)
10 January 1996Accounts made up to 28 February 1995 (9 pages)
10 January 1996Accounts made up to 28 February 1995 (9 pages)
6 September 1995Return made up to 27/07/95; no change of members (4 pages)
6 September 1995Return made up to 27/07/95; no change of members (4 pages)
7 July 1995Accounts made up to 28 February 1994 (10 pages)
7 July 1995Accounts made up to 28 February 1994 (10 pages)
14 October 1991Full accounts made up to 28 February 1991 (11 pages)
14 October 1991Accounts made up to 28 February 1991 (11 pages)
14 October 1991Full accounts made up to 28 February 1991 (11 pages)
18 December 1990Full accounts made up to 28 February 1990 (11 pages)
18 December 1990Accounts made up to 28 February 1990 (11 pages)
18 December 1990Full accounts made up to 28 February 1990 (11 pages)
11 March 1972Allotment of shares (2 pages)
11 March 1972Alter mem and arts (2 pages)
11 March 1972Company name changed\certificate issued on 11/03/72 (2 pages)
11 March 1972Allotment of shares (2 pages)
11 March 1972Alter mem and arts (2 pages)
11 March 1972Company name changed\certificate issued on 11/03/72 (2 pages)
19 March 1965Incorporation (17 pages)
19 March 1965Certificate of incorporation (1 page)
19 March 1965Incorporation (17 pages)
19 March 1965Certificate of incorporation (1 page)