Sittingbourne
Kent
ME10 5JD
Director Name | Paul Pavlou |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2001(6 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fieldside Close Orpington Kent BR6 7TT |
Director Name | Mr Nigel Grant James Bailey |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(28 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11-17 Fowler Road Ilford Essex IG6 3UJ |
Director Name | Deborah Saker |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fieldside Close Orpington Kent BR6 7TT |
Secretary Name | Mandy Christina Alice Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 70 Sutton Court Drive Rochford Essex SS4 1HZ |
Director Name | Stephen Derek Linney |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 October 1995) |
Role | Director/Company Secretary |
Correspondence Address | 1 Turret Court Chipping Ongar Essex CM5 9SY |
Secretary Name | Stephen Derek Linney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 October 1995) |
Role | Director/Company Secretary |
Correspondence Address | 1 Turret Court Chipping Ongar Essex CM5 9SY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.swiftliftservicesltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01322 289292 |
Telephone region | Dartford |
Registered Address | 10 Swan Business Park Sandpit Road Dartford Kent DA1 5ED |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Deborah Saker 55.00% Ordinary |
---|---|
25 at £1 | Andrew Partner 25.00% Ordinary |
20 at £1 | Grant James 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,180 |
Cash | £1,086 |
Current Liabilities | £336,220 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
21 April 2017 | Delivered on: 21 April 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
30 January 1995 | Delivered on: 3 February 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
22 September 2020 | Amended micro company accounts made up to 29 September 2018 (2 pages) |
---|---|
22 September 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
8 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
4 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
28 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
12 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
21 April 2017 | Registration of charge 029225680002, created on 21 April 2017 (26 pages) |
21 April 2017 | Registration of charge 029225680002, created on 21 April 2017 (26 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
6 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 September 2016 | Registered office address changed from Unit 22 Victoria Industrial Park Victoria Road Dartford Kent DA1 5AJ to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from Unit 22 Victoria Industrial Park Victoria Road Dartford Kent DA1 5AJ to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 2 September 2016 (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Paul Pavlou on 25 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Paul Pavlou on 25 April 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
9 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 June 2006 | Return made up to 25/04/06; full list of members (6 pages) |
26 June 2006 | Return made up to 25/04/06; full list of members (6 pages) |
16 March 2006 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
16 March 2006 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
20 April 2005 | Return made up to 25/04/05; full list of members (6 pages) |
20 April 2005 | Return made up to 25/04/05; full list of members (6 pages) |
1 February 2005 | Accounts for a small company made up to 30 September 2003 (8 pages) |
1 February 2005 | Accounts for a small company made up to 30 September 2003 (8 pages) |
6 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
6 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
19 September 2003 | Amended accounts made up to 30 September 2002 (5 pages) |
19 September 2003 | Amended accounts made up to 30 September 2002 (5 pages) |
12 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
12 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
18 April 2003 | Return made up to 25/04/03; full list of members (6 pages) |
18 April 2003 | Return made up to 25/04/03; full list of members (6 pages) |
30 November 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 November 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 12 old hatch manor ruislip middlesex HA4 8QG (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 12 old hatch manor ruislip middlesex HA4 8QG (1 page) |
7 June 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
7 June 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
13 May 2002 | Return made up to 25/04/02; full list of members
|
13 May 2002 | Return made up to 25/04/02; full list of members
|
1 May 2002 | Registered office changed on 01/05/02 from: 12 hinton road london SE24 0HJ (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 12 hinton road london SE24 0HJ (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
23 April 2001 | Return made up to 25/04/01; full list of members
|
23 April 2001 | Return made up to 25/04/01; full list of members
|
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
26 January 2001 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 January 2001 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 June 2000 | Return made up to 25/04/00; full list of members (6 pages) |
1 June 2000 | Return made up to 25/04/00; full list of members (6 pages) |
5 August 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
5 August 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
22 July 1999 | Return made up to 25/04/99; no change of members (4 pages) |
22 July 1999 | Return made up to 25/04/99; no change of members (4 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: pipe house 17 overy street dartford kent DA1 1UP (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: pipe house 17 overy street dartford kent DA1 1UP (1 page) |
25 November 1998 | Accounts for a small company made up to 30 September 1997 (11 pages) |
25 November 1998 | Accounts for a small company made up to 30 September 1997 (11 pages) |
22 June 1998 | Return made up to 25/04/98; full list of members (6 pages) |
22 June 1998 | Return made up to 25/04/98; full list of members (6 pages) |
19 November 1997 | Accounts for a small company made up to 30 September 1996 (12 pages) |
19 November 1997 | Accounts for a small company made up to 30 September 1996 (12 pages) |
16 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
16 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
12 July 1996 | Ad 06/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 1996 | Ad 06/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 June 1996 | Return made up to 25/04/96; no change of members (4 pages) |
27 June 1996 | Return made up to 25/04/96; no change of members (4 pages) |
2 May 1996 | Full accounts made up to 30 September 1995 (10 pages) |
2 May 1996 | Full accounts made up to 30 September 1995 (10 pages) |
2 November 1995 | Secretary resigned;director resigned (2 pages) |
2 November 1995 | Secretary resigned;director resigned (2 pages) |
2 November 1995 | New secretary appointed (2 pages) |
2 November 1995 | New secretary appointed (2 pages) |
5 July 1995 | Return made up to 25/04/95; full list of members (6 pages) |
5 July 1995 | Return made up to 25/04/95; full list of members (6 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 12 hinton road loughborough junction london SE24 0HJ (1 page) |
7 March 1995 | Accounting reference date extended from 30/04 to 30/09 (1 page) |
7 March 1995 | Registered office changed on 07/03/95 from: 12 hinton road loughborough junction london SE24 0HJ (1 page) |
7 March 1995 | Accounting reference date extended from 30/04 to 30/09 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
25 April 1994 | Incorporation (11 pages) |
25 April 1994 | Incorporation (11 pages) |