Company NameUltraswift Limited
Company StatusActive
Company Number01897445
CategoryPrivate Limited Company
Incorporation Date20 March 1985(39 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 Alan James Rivers
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address16 Lambton Place
London
W11 2SH
Director NameMr Alexander Henry James Rivers
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(28 years after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lambton Place
London
W11 2SH
Director NameMr Mark Paniagua
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(38 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lambton Place
London
W11 2SH
Director NameMr Youness Semmar
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(38 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lambton Place
London
W11 2SH
Secretary NameMs Linda Forbes Lenoir
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 1994)
RoleCompany Director
Correspondence Address16 Connaught Street
London
W2 2AF
Secretary NameIan Hall
NationalityBritish
StatusResigned
Appointed26 July 1994(9 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 01 June 2014)
RoleCompany Director
Correspondence Address56 Parkholme Road
London
E8 3AQ
Director NameSusan Marilyn Rivers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2000)
RoleAgent
Correspondence Address22 Edwin Road
Twickenham
Middlesex
TW2 6SL
Director NameJohn Wood
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(17 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 December 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Shakespeare Tower
Barbican
London
EC2Y 8DR

Contact

Websitetheacademyhotel.co.uk
Telephone020 76314115
Telephone regionLondon

Location

Registered Address16 Lambton Place
London
W11 2SH
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Alan Rivers
100.00%
Ordinary

Financials

Year2014
Net Worth£2,328,592
Cash£218,017
Current Liabilities£275,049

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

11 December 1998Delivered on: 16 December 1998
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: The l/h property k/a the academy hotel 17-25 gower street l/b of camden.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
13 October 1994Delivered on: 24 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £25,000 together with interest accrued now or to be held by national westminster bank PLC on account numbered 76669637 and earmarked or designated by reference to the company.
Outstanding
4 August 1994Delivered on: 10 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over building agreement between the honourable david sieff the right honourable lord wolfson of sunningdale and the honourable charles william cayzer
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of all the companys benefit of the building agreement relating to property at 17-25 gower street london together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 August 1994Delivered on: 10 August 1994
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: L/H property k/a 25 & 27 gower street london & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 December 1992Delivered on: 15 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
10 June 1992Delivered on: 15 June 1992
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: Leasehold 17 gower street london WC1 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1990Delivered on: 18 April 1990
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: L/H property k/a 19/21 gower street london WC1 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 January 1987Delivered on: 13 February 1987
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: The company's right title and interest in and to the building agreement relating to 17 gower street camden london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 June 2020Delivered on: 24 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 July 1985Delivered on: 26 July 1985
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to an agreement dated 7.1.85 and an assignment dated 12.7.85.
Particulars: And the proceeds of sale thereof all the company's benefit of the building agreement and assignment. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
7 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 January 2023Registered office address changed from 190 Campden Hill Road London W8 7th England to 16 Lambton Place London W11 2SH on 6 January 2023 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
14 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
18 March 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
11 September 2020Registered office address changed from Unit 1 Berghem Mews Blythe Road London W14 0HN England to 190 Campden Hill Road London W8 7th on 11 September 2020 (1 page)
24 June 2020Registration of charge 018974450010, created on 12 June 2020 (57 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 August 2017Satisfaction of charge 5 in full (1 page)
30 August 2017Satisfaction of charge 1 in full (1 page)
30 August 2017Satisfaction of charge 8 in full (1 page)
30 August 2017Satisfaction of charge 5 in full (1 page)
30 August 2017Satisfaction of charge 1 in full (1 page)
30 August 2017Satisfaction of charge 8 in full (1 page)
21 March 2017Satisfaction of charge 7 in full (4 pages)
21 March 2017Satisfaction of charge 9 in full (4 pages)
21 March 2017Satisfaction of charge 6 in full (4 pages)
21 March 2017Satisfaction of charge 2 in full (4 pages)
21 March 2017Satisfaction of charge 3 in full (4 pages)
21 March 2017Satisfaction of charge 3 in full (4 pages)
21 March 2017Satisfaction of charge 6 in full (4 pages)
21 March 2017Satisfaction of charge 4 in full (4 pages)
21 March 2017Satisfaction of charge 4 in full (4 pages)
21 March 2017Satisfaction of charge 2 in full (4 pages)
21 March 2017Satisfaction of charge 7 in full (4 pages)
21 March 2017Satisfaction of charge 9 in full (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 February 2016Director's details changed for Mr Alan James Rivers on 1 January 2016 (2 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 20,000
(3 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 20,000
(3 pages)
4 February 2016Director's details changed for Mr Alexander Henry James Rivers on 1 January 2016 (2 pages)
4 February 2016Director's details changed for Mr Alan James Rivers on 1 January 2016 (2 pages)
4 February 2016Director's details changed for Mr Alexander Henry James Rivers on 1 January 2016 (2 pages)
10 December 2015Registered office address changed from 190a Campden Hill Road Kensington London W8 7th to Unit 1 Berghem Mews Blythe Road London W14 0HN on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 190a Campden Hill Road Kensington London W8 7th to Unit 1 Berghem Mews Blythe Road London W14 0HN on 10 December 2015 (1 page)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 January 2015Termination of appointment of Ian Hall as a secretary on 1 June 2014 (1 page)
29 January 2015Termination of appointment of Ian Hall as a secretary on 1 June 2014 (1 page)
29 January 2015Director's details changed for Mr Alan James Rivers on 1 January 2014 (2 pages)
29 January 2015Director's details changed for Mr Alan James Rivers on 1 January 2014 (2 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20,000
(4 pages)
29 January 2015Director's details changed for Mr Alan James Rivers on 1 January 2014 (2 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20,000
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Appointment of Mr Alexander Henry James Rivers as a director on 4 April 2013 (2 pages)
28 August 2014Appointment of Mr Alexander Henry James Rivers as a director on 4 April 2013 (2 pages)
28 August 2014Appointment of Mr Alexander Henry James Rivers as a director on 4 April 2013 (2 pages)
13 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 20,000
(4 pages)
13 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 20,000
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 July 2013Registered office address changed from the Basement 108 Ledbury Road London W11 2AH on 18 July 2013 (2 pages)
18 July 2013Registered office address changed from the Basement 108 Ledbury Road London W11 2AH on 18 July 2013 (2 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
18 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
9 March 2011Director's details changed for Alan Rivers on 1 March 2011 (3 pages)
9 March 2011Director's details changed for Alan Rivers on 1 March 2011 (3 pages)
9 March 2011Registered office address changed from 78 York Street London W1H 1DP on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from 78 York Street London W1H 1DP on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Alan Rivers on 1 March 2011 (3 pages)
9 March 2011Registered office address changed from 78 York Street London W1H 1DP on 9 March 2011 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Alan Rivers on 31 December 2009 (2 pages)
2 March 2010Director's details changed for Alan Rivers on 31 December 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 March 2009Director's change of particulars / alan rivers / 23/03/2009 (2 pages)
30 March 2009Director's change of particulars / alan rivers / 23/03/2009 (2 pages)
15 January 2009Director's change of particulars / alan rivers / 01/06/2008 (1 page)
15 January 2009Director's change of particulars / alan rivers / 01/06/2008 (1 page)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 March 2008Return made up to 31/12/07; full list of members (3 pages)
20 March 2008Return made up to 31/12/07; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 February 2007Return made up to 31/12/06; full list of members (6 pages)
26 February 2007Return made up to 31/12/06; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 January 2006Return made up to 31/12/05; full list of members (6 pages)
27 January 2006Return made up to 31/12/05; full list of members (6 pages)
24 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
24 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
20 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
9 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
8 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Registered office changed on 10/01/01 from: 78 york street london W1H 1DP (1 page)
10 January 2001Registered office changed on 10/01/01 from: 78 york street london W1H 1DP (1 page)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 July 1998Return made up to 31/12/97; full list of members (5 pages)
8 July 1998Return made up to 31/12/97; full list of members (5 pages)
9 December 1997Ad 15/11/97--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
9 December 1997Ad 15/11/97--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 August 1997Auditor's resignation (1 page)
28 August 1997Auditor's resignation (1 page)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 November 1996Full accounts made up to 31 December 1995 (14 pages)
4 November 1996Full accounts made up to 31 December 1995 (14 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (15 pages)
1 November 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
9 September 1992Full accounts made up to 31 December 1990 (12 pages)
9 September 1992Full accounts made up to 31 December 1990 (12 pages)
20 September 1988Full accounts made up to 31 December 1986 (6 pages)
20 September 1988Full accounts made up to 31 December 1986 (6 pages)
29 March 1985Memorandum and Articles of Association (16 pages)
29 March 1985Memorandum and Articles of Association (16 pages)
20 March 1985Certificate of incorporation (1 page)