Company NameSwanwell Property Ltd
DirectorNissan Reyhanian
Company StatusActive
Company Number03959191
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nissan Reyhanian
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address37 Church Mount
London
N2 0RW
Secretary NameBen Hur Reyhanian
StatusCurrent
Appointed06 December 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address9 Kingsgate Avenue
London
N3 3DH
Secretary NameRobin Reyhanian
StatusCurrent
Appointed06 December 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address3 Garrick Avenue
London
NW11 9AR
Director NameBen Hur Reyhanian
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleConsultant
Correspondence Address9 Kingsgate Avenue
London
N3 3DH
Director NameRobin Reyhanian
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Garrick Avenue
London
NW11 9AR
Secretary NameRobin Reyhanian
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Garrick Avenue
London
NW11 9AR
Secretary NameMr Moosa Zaroovabeli
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Weymouth Avenue
London
NW7 3JE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£187,620
Net Worth£166,457
Cash£59,766
Current Liabilities£274,691

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 Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

26 August 2015Delivered on: 29 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Subjects known as mathieson house soroba road oban being the whole subjects registered in the land register of scotland under title number ARG74.
Outstanding
2 April 2015Delivered on: 4 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 3 - 4 edison road churchfields industrial estate salisbury wiltshire.
Outstanding
29 January 2015Delivered on: 4 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 April 2003Delivered on: 26 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit intially of £15,000 credited to account designation number 10090481 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
8 May 2000Delivered on: 23 May 2000
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 3/4 edison road churchfield industrial estate salisbury wiltshire all buildings erections fixtures fittings and fixed plant and machinery and materials.
Outstanding
8 May 2000Delivered on: 23 May 2000
Persons entitled: Newcastle Building Society

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking of the company and all its property assets and rights whatsoever and wheresoever present and/or future.
Outstanding
8 May 2000Delivered on: 23 May 2000
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as 3/4 edison road churchfield industrial estate salisbury wiltshire all rents licence or tenancy fees payable by any lessee licensee or tenant.
Outstanding
4 May 2000Delivered on: 20 May 2000
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Assignment of the benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property.
Outstanding
4 May 2000Delivered on: 18 May 2000
Persons entitled: Newcastle Building Society

Classification: A standard security which was presented for registration in scotland on 15 may 2000 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 0.35 acres or thereabouts with building k/a mathieson house soroba road oban argyll t/n ARG0074.
Outstanding

Filing History

1 February 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
24 January 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
7 December 2021Appointment of Robin Reyhanian as a secretary on 6 December 2021 (2 pages)
7 December 2021Appointment of Ben Hur Reyhanian as a secretary on 6 December 2021 (2 pages)
6 June 2021Termination of appointment of Robin Reyhanian as a director on 3 May 2021 (1 page)
25 May 2021Termination of appointment of Robin Reyhanian as a secretary on 25 May 2021 (1 page)
25 May 2021Termination of appointment of Moosa Zaroovabeli as a secretary on 25 May 2021 (1 page)
10 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
15 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
16 June 2016Satisfaction of charge 4 in full (4 pages)
16 June 2016Satisfaction of charge 2 in full (4 pages)
16 June 2016Satisfaction of charge 2 in full (4 pages)
16 June 2016Satisfaction of charge 4 in full (4 pages)
13 May 2016Satisfaction of charge 5 in full (4 pages)
13 May 2016Satisfaction of charge 1 in full (4 pages)
13 May 2016Satisfaction of charge 3 in full (4 pages)
13 May 2016Satisfaction of charge 5 in full (4 pages)
13 May 2016Satisfaction of charge 3 in full (4 pages)
13 May 2016Satisfaction of charge 1 in full (4 pages)
20 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(5 pages)
20 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 August 2015Registration of charge 039591910009, created on 26 August 2015 (15 pages)
29 August 2015Registration of charge 039591910009, created on 26 August 2015 (15 pages)
4 April 2015Registration of charge 039591910008, created on 2 April 2015 (11 pages)
4 April 2015Registration of charge 039591910008, created on 2 April 2015 (11 pages)
4 April 2015Registration of charge 039591910008, created on 2 April 2015 (11 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000
(5 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000
(5 pages)
4 February 2015Registration of charge 039591910007, created on 29 January 2015 (18 pages)
4 February 2015Registration of charge 039591910007, created on 29 January 2015 (18 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(5 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(5 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
12 April 2010Director's details changed for Robin Reyhanian on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Nissan Reyhanian on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Robin Reyhanian on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Nissan Reyhanian on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Robin Reyhanian on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Nissan Reyhanian on 1 October 2009 (2 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
13 May 2009Return made up to 29/03/09; full list of members (4 pages)
13 May 2009Return made up to 29/03/09; full list of members (4 pages)
20 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
20 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
7 May 2008Return made up to 29/03/08; full list of members (4 pages)
7 May 2008Return made up to 29/03/08; full list of members (4 pages)
14 August 2007Amended accounts made up to 31 March 2007 (7 pages)
14 August 2007Amended accounts made up to 31 March 2007 (7 pages)
22 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
22 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 29/03/07; full list of members (3 pages)
24 April 2007Return made up to 29/03/07; full list of members (3 pages)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
12 April 2006Return made up to 29/03/06; full list of members (3 pages)
12 April 2006Return made up to 29/03/06; full list of members (3 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
12 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
12 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
8 June 2005Return made up to 29/03/05; full list of members (9 pages)
8 June 2005Return made up to 29/03/05; full list of members (9 pages)
6 July 2004Ad 22/06/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
6 July 2004Ad 22/06/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
6 July 2004Nc inc already adjusted 01/06/04 (1 page)
6 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2004Nc inc already adjusted 01/06/04 (1 page)
2 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
2 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
25 May 2004Return made up to 29/03/04; full list of members (9 pages)
25 May 2004Return made up to 29/03/04; full list of members (9 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Return made up to 29/03/03; full list of members (9 pages)
10 April 2003Return made up to 29/03/03; full list of members (9 pages)
7 March 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
7 March 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
15 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
15 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
5 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
25 March 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
5 April 2001Return made up to 29/03/01; full list of members (8 pages)
5 April 2001Return made up to 29/03/01; full list of members (8 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (4 pages)
18 May 2000Particulars of mortgage/charge (4 pages)
25 April 2000Ad 29/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2000Ad 29/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Registered office changed on 21/04/00 from: 4 quex road london NW6 4PJ (1 page)
21 April 2000Registered office changed on 21/04/00 from: 4 quex road london NW6 4PJ (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
29 March 2000Incorporation (12 pages)
29 March 2000Incorporation (12 pages)