Company NameSwiftsecure Property Management Limited
Company StatusActive
Company Number02974616
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 October 1994(29 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Giovanni Clayden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1994(4 days after company formation)
Appointment Duration29 years, 6 months
RoleDatabase Manager
Country of ResidenceEngland
Correspondence Address35 Bagshot Road
Enfield
EN1 2RE
Secretary NameGiovanni Clayden
NationalityBritish
StatusCurrent
Appointed15 May 2001(6 years, 7 months after company formation)
Appointment Duration22 years, 11 months
RoleDatabase & Middleware Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Bagshot Road
Enfield
London
EN1 2RE
Director NameOlga Sofia Fragoso
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(8 years, 6 months after company formation)
Appointment Duration21 years
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address16 Middle Road
London
SW16 4HW
Director NameMr Adrian Roy Turner
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2007(13 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RolePerformance Consultant
Country of ResidenceEngland
Correspondence Address6 Mervyn Road
London
W13 9UN
Director NamePeter Matthew Crew
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(4 days after company formation)
Appointment Duration6 years, 7 months (resigned 15 May 2001)
RoleRetail Operations Manager
Correspondence Address87 Salford Road
London
Sw2
Secretary NameRichard Frank Stark Burgess
NationalityBritish
StatusResigned
Appointed10 October 1994(4 days after company formation)
Appointment Duration6 years, 7 months (resigned 15 May 2001)
RoleCompany Director
Correspondence Address16 Berkeley Street
London
W1X 5AE
Director NameKevin West
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2003)
RoleResidential Social Worker
Correspondence Address87 Salford Road
London
SW2 4BE
Director NameCandida Coe
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 October 2008)
RoleCorporate Development Manager
Correspondence Address87a Salford Road
London
SW2 4BE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address87 Salford Road
London
SW2 4BE
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,531
Net Worth£1,650

Accounts

Latest Accounts1 October 2022 (1 year, 6 months ago)
Next Accounts Due1 July 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 October

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

23 August 2023Notification of Harry Jonathan Beadle as a person with significant control on 14 July 2023 (2 pages)
17 July 2023Termination of appointment of Giovanni Clayden as a director on 14 July 2023 (1 page)
17 July 2023Cessation of Giovanni Clayden as a person with significant control on 14 July 2023 (1 page)
17 July 2023Termination of appointment of Giovanni Clayden as a secretary on 14 July 2023 (1 page)
17 July 2023Appointment of Mr Harry Jonathan Beadle as a director on 14 July 2023 (2 pages)
14 July 2023Appointment of Ms Olga Sofia Fragoso as a secretary on 14 July 2023 (2 pages)
14 July 2023Registered office address changed from 35 Bagshot Road Enfield London EN1 2RE England to 87 Salford Road London SW2 4BE on 14 July 2023 (1 page)
9 June 2023Total exemption full accounts made up to 1 October 2022 (2 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 1 October 2021 (2 pages)
8 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
23 September 2021Change of details for Mr Giovanni Clayden as a person with significant control on 25 July 2021 (2 pages)
23 September 2021Change of details for Mr Giovanni Clayden as a person with significant control on 25 July 2021 (2 pages)
21 September 2021Director's details changed for Mr Giovanni Clayden on 25 July 2021 (2 pages)
21 September 2021Secretary's details changed for Giovanni Clayden on 25 July 2021 (1 page)
21 September 2021Secretary's details changed for Giovanni Clayden on 25 July 2021 (1 page)
21 September 2021Change of details for Mr Giovanni Clayden as a person with significant control on 25 July 2021 (2 pages)
21 September 2021Director's details changed for Mr Giovanni Clayden on 25 July 2021 (2 pages)
21 September 2021Registered office address changed from 30 Knyaston Road Enfield London EN2 0DB England to 35 Bagshot Road Enfield London EN1 2RE on 21 September 2021 (1 page)
14 May 2021Total exemption full accounts made up to 1 October 2020 (3 pages)
17 October 2020Registered office address changed from 30 30 Knyaston Road Enfield London EN2 0DB England to 30 Knyaston Road Enfield London EN2 0DB on 17 October 2020 (1 page)
17 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
17 October 2020Change of details for Mr Giovanni Clayden as a person with significant control on 19 August 2019 (2 pages)
17 October 2020Secretary's details changed for Giovanni Clayden on 19 August 2019 (1 page)
17 October 2020Director's details changed for Mr Giovanni Clayden on 19 August 2019 (2 pages)
17 October 2020Registered office address changed from C/O Giovanni Clayden 87 First Floor Flat Salford Road London SW2 4BE to 30 30 Knyaston Road Enfield London EN2 0DB on 17 October 2020 (1 page)
11 June 2020Total exemption full accounts made up to 1 October 2019 (2 pages)
21 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 1 October 2018 (2 pages)
6 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 1 October 2017 (2 pages)
29 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
24 April 2017Total exemption full accounts made up to 1 October 2016 (2 pages)
24 April 2017Total exemption full accounts made up to 1 October 2016 (2 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
22 June 2016Total exemption full accounts made up to 1 October 2015 (2 pages)
22 June 2016Total exemption full accounts made up to 1 October 2015 (2 pages)
10 October 2015Annual return made up to 6 October 2015 no member list (4 pages)
10 October 2015Annual return made up to 6 October 2015 no member list (4 pages)
15 June 2015Total exemption full accounts made up to 1 October 2014 (2 pages)
15 June 2015Total exemption full accounts made up to 1 October 2014 (2 pages)
15 June 2015Total exemption full accounts made up to 1 October 2014 (2 pages)
11 October 2014Annual return made up to 6 October 2014 no member list (4 pages)
11 October 2014Annual return made up to 6 October 2014 no member list (4 pages)
11 October 2014Annual return made up to 6 October 2014 no member list (4 pages)
30 July 2014Total exemption small company accounts made up to 1 October 2013 (2 pages)
30 July 2014Total exemption small company accounts made up to 1 October 2013 (2 pages)
30 July 2014Total exemption small company accounts made up to 1 October 2013 (2 pages)
4 November 2013Registered office address changed from 16 Middle Road London SW16 4HW United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 16 Middle Road London SW16 4HW United Kingdom on 4 November 2013 (1 page)
4 November 2013Annual return made up to 6 October 2013 no member list (4 pages)
4 November 2013Annual return made up to 6 October 2013 no member list (4 pages)
4 November 2013Registered office address changed from 16 Middle Road London SW16 4HW United Kingdom on 4 November 2013 (1 page)
4 November 2013Director's details changed for Mr Adrian Roy Turner on 14 December 2012 (2 pages)
4 November 2013Annual return made up to 6 October 2013 no member list (4 pages)
4 November 2013Director's details changed for Mr Adrian Roy Turner on 14 December 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 1 October 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 1 October 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 1 October 2012 (2 pages)
13 October 2012Annual return made up to 6 October 2012 no member list (4 pages)
13 October 2012Annual return made up to 6 October 2012 no member list (4 pages)
13 October 2012Annual return made up to 6 October 2012 no member list (4 pages)
21 June 2012Total exemption full accounts made up to 1 October 2011 (2 pages)
21 June 2012Total exemption full accounts made up to 1 October 2011 (2 pages)
21 June 2012Total exemption full accounts made up to 1 October 2011 (2 pages)
29 May 2012Registered office address changed from 87 Salford Road London SW2 4BE United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 87 Salford Road London SW2 4BE United Kingdom on 29 May 2012 (1 page)
13 November 2011Annual return made up to 6 October 2011 no member list (4 pages)
13 November 2011Annual return made up to 6 October 2011 no member list (4 pages)
13 November 2011Annual return made up to 6 October 2011 no member list (4 pages)
21 June 2011Total exemption full accounts made up to 1 October 2010 (2 pages)
21 June 2011Total exemption full accounts made up to 1 October 2010 (2 pages)
4 November 2010Annual return made up to 6 October 2010 no member list (4 pages)
4 November 2010Annual return made up to 6 October 2010 no member list (4 pages)
4 November 2010Registered office address changed from 16 Middle Road London London SW16 4HW United Kingdom on 4 November 2010 (1 page)
4 November 2010Secretary's details changed for Giovanni Clayden on 16 August 2010 (1 page)
4 November 2010Director's details changed for Olga Sofia Fragoso on 11 November 2009 (2 pages)
4 November 2010Annual return made up to 6 October 2010 no member list (4 pages)
4 November 2010Director's details changed for Giovanni Clayden on 16 August 2010 (2 pages)
4 November 2010Registered office address changed from 16 Middle Road London London SW16 4HW United Kingdom on 4 November 2010 (1 page)
4 November 2010Director's details changed for Giovanni Clayden on 16 August 2010 (2 pages)
4 November 2010Secretary's details changed for Giovanni Clayden on 16 August 2010 (1 page)
4 November 2010Director's details changed for Olga Sofia Fragoso on 11 November 2009 (2 pages)
4 November 2010Registered office address changed from 16 Middle Road London London SW16 4HW United Kingdom on 4 November 2010 (1 page)
26 November 2009Total exemption small company accounts made up to 1 October 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 1 October 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 1 October 2009 (3 pages)
23 November 2009Director's details changed for Mr Adrian Roy Turner on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 6 October 2009 no member list (4 pages)
23 November 2009Annual return made up to 6 October 2009 no member list (4 pages)
23 November 2009Director's details changed for Mr Adrian Roy Turner on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Olga Sofia Fragoso on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Giovanni Clayden on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 6 October 2009 no member list (4 pages)
23 November 2009Director's details changed for Olga Sofia Fragoso on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Giovanni Clayden on 23 November 2009 (2 pages)
15 September 2009Registered office changed on 15/09/2009 from 146A drayton park london N5 1LX (1 page)
15 September 2009Registered office changed on 15/09/2009 from 146A drayton park london N5 1LX (1 page)
31 July 2009Total exemption small company accounts made up to 1 October 2008 (3 pages)
31 July 2009Total exemption small company accounts made up to 1 October 2008 (3 pages)
31 July 2009Total exemption small company accounts made up to 1 October 2008 (3 pages)
27 October 2008Appointment terminated director candida coe (1 page)
27 October 2008Director and secretary's change of particulars / giovanni clayden / 25/10/2008 (1 page)
27 October 2008Registered office changed on 27/10/2008 from 87 salford road london SW2 4BE (1 page)
27 October 2008Appointment terminated director candida coe (1 page)
27 October 2008Director and secretary's change of particulars / giovanni clayden / 25/10/2008 (1 page)
27 October 2008Annual return made up to 06/10/08 (3 pages)
27 October 2008Annual return made up to 06/10/08 (3 pages)
27 October 2008Registered office changed on 27/10/2008 from 87 salford road london SW2 4BE (1 page)
1 August 2008Total exemption small company accounts made up to 1 October 2007 (2 pages)
1 August 2008Total exemption small company accounts made up to 1 October 2007 (2 pages)
1 August 2008Total exemption small company accounts made up to 1 October 2007 (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
7 November 2007Total exemption full accounts made up to 1 October 2006 (2 pages)
7 November 2007Total exemption full accounts made up to 1 October 2006 (2 pages)
7 November 2007Total exemption full accounts made up to 1 October 2006 (2 pages)
5 November 2007Annual return made up to 06/10/07 (2 pages)
5 November 2007Annual return made up to 06/10/07 (2 pages)
22 February 2007Annual return made up to 06/10/06 (2 pages)
22 February 2007Annual return made up to 06/10/06 (2 pages)
25 July 2006Total exemption full accounts made up to 1 October 2005 (2 pages)
25 July 2006Total exemption full accounts made up to 1 October 2005 (2 pages)
25 July 2006Total exemption full accounts made up to 1 October 2005 (2 pages)
6 December 2005Annual return made up to 06/10/05 (2 pages)
6 December 2005Annual return made up to 06/10/05 (2 pages)
5 August 2005Total exemption small company accounts made up to 1 October 2004 (2 pages)
5 August 2005Total exemption small company accounts made up to 1 October 2004 (2 pages)
5 August 2005Total exemption small company accounts made up to 1 October 2004 (2 pages)
7 October 2004Annual return made up to 06/10/04 (2 pages)
7 October 2004Annual return made up to 06/10/04 (2 pages)
7 September 2004New director appointed (3 pages)
7 September 2004New director appointed (3 pages)
20 July 2004Total exemption full accounts made up to 1 October 2003 (2 pages)
20 July 2004Total exemption full accounts made up to 1 October 2003 (2 pages)
20 July 2004Total exemption full accounts made up to 1 October 2003 (2 pages)
31 October 2003Annual return made up to 06/10/03 (4 pages)
31 October 2003Annual return made up to 06/10/03 (4 pages)
4 August 2003Total exemption small company accounts made up to 1 October 2002 (2 pages)
4 August 2003Total exemption small company accounts made up to 1 October 2002 (2 pages)
4 August 2003Total exemption small company accounts made up to 1 October 2002 (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
25 October 2002Annual return made up to 06/10/02 (4 pages)
25 October 2002Annual return made up to 06/10/02 (4 pages)
12 June 2002Total exemption full accounts made up to 1 October 2001 (2 pages)
12 June 2002Total exemption full accounts made up to 1 October 2001 (2 pages)
12 June 2002Total exemption full accounts made up to 1 October 2001 (2 pages)
12 October 2001Annual return made up to 06/10/01 (3 pages)
12 October 2001Annual return made up to 06/10/01 (3 pages)
31 August 2001Total exemption full accounts made up to 1 October 2000 (2 pages)
31 August 2001Total exemption full accounts made up to 1 October 2000 (2 pages)
31 August 2001Total exemption full accounts made up to 1 October 2000 (2 pages)
22 May 2001New secretary appointed (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001New secretary appointed (1 page)
22 May 2001Registered office changed on 22/05/01 from: 16 berkeley street london W1X 5AE (1 page)
22 May 2001Registered office changed on 22/05/01 from: 16 berkeley street london W1X 5AE (1 page)
22 May 2001Annual return made up to 06/10/00 (3 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Annual return made up to 06/10/00 (3 pages)
22 May 2001Director resigned (1 page)
24 December 1999Accounts for a small company made up to 1 October 1999 (2 pages)
24 December 1999Accounts for a small company made up to 1 October 1999 (2 pages)
24 December 1999Accounts for a small company made up to 1 October 1999 (2 pages)
14 October 1999Annual return made up to 06/10/99 (3 pages)
14 October 1999Annual return made up to 06/10/99 (3 pages)
16 July 1999Accounts for a small company made up to 1 October 1998 (1 page)
16 July 1999Accounts for a small company made up to 1 October 1998 (1 page)
16 July 1999Accounts for a small company made up to 1 October 1998 (1 page)
15 October 1998Annual return made up to 06/10/98 (4 pages)
15 October 1998Annual return made up to 06/10/98 (4 pages)
4 August 1998Accounts for a small company made up to 1 October 1997 (2 pages)
4 August 1998Accounts for a small company made up to 1 October 1997 (2 pages)
4 August 1998Accounts for a small company made up to 1 October 1997 (2 pages)
1 December 1997Annual return made up to 06/10/97 (4 pages)
1 December 1997Annual return made up to 06/10/97 (4 pages)
8 October 1997Annual return made up to 06/10/96 (4 pages)
8 October 1997Annual return made up to 06/10/96 (4 pages)
23 July 1997Accounts for a small company made up to 1 October 1996 (2 pages)
23 July 1997Accounts for a small company made up to 1 October 1996 (2 pages)
23 July 1997Accounts for a small company made up to 1 October 1996 (2 pages)
2 December 1996Accounts for a small company made up to 1 October 1995 (2 pages)
2 December 1996Accounts for a small company made up to 1 October 1995 (2 pages)
2 December 1996Accounts for a small company made up to 1 October 1995 (2 pages)
6 December 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
6 October 1994Incorporation (10 pages)
6 October 1994Incorporation (10 pages)