Company NameSwift 12 Ltd
Company StatusActive
Company Number06808077
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 2 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 NameMrs Beryl Lucille Boulderstone
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
London
N12 9DA
Director NameMrs Patricia Cheong-Leen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
London
N12 9DA
Director NameMrs Angelino Imperato
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
London
N12 9DA
Director NameDr Khalid Shukri
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
London
N12 9DA
Director NameMs Jessica Patel
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleReal Estate Advisor
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
London
N12 9DA
Secretary NameCotleigh Engineering Co Ltd (Corporation)
StatusCurrent
Appointed01 March 2022(13 years after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressMarket House Market Walk
Saffron Walden
CB10 1JZ
Director NameMs Angelina Imperato
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 14 Swift Court
22 The Grove
London
N3 1QL
Director NameMr Harold Rosenthal
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Swift Court 22 The Grove
London
N3 1QL
Secretary NameMs Angelina Imperato
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 14 Swift Court
22 The Grove
London
N3 1QL
Director NameNigel Sparling
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2014(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 13 April 2015)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressFlat 7 Swift Court 22 The Grove
Finchley
London
N3 1QL
Director NameMr Raziel Davidoff
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(6 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameABC Block Management Limited (Corporation)
StatusResigned
Appointed13 April 2015(6 years, 2 months after company formation)
Appointment Duration1 month (resigned 19 May 2015)
Correspondence Address51 Brent Street
Hendon
London
NW4 2EA
Secretary NameABC Block Management Limited (Corporation)
StatusResigned
Appointed12 May 2015(6 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2022)
Correspondence Address179 Station Road
Edgware
HA8 7JX

Location

Registered AddressBuilding 2
30 Friern Park
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£65,183
Cash£2,578
Current Liabilities£5,298

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
8 August 2019Amended total exemption full accounts made up to 28 February 2018 (8 pages)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
12 September 2018Secretary's details changed for Abc Block Management Limited on 12 September 2018 (1 page)
3 April 2018Registered office address changed from 51 Brent Street Hendon London NW4 2EA to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page)
14 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
2 February 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
19 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
19 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 64,000
(4 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 64,000
(4 pages)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 May 2015Appointment of Mr Raziel Davidoff as a director on 19 May 2015 (2 pages)
20 May 2015Appointment of Mr Raziel Davidoff as a director on 19 May 2015 (2 pages)
19 May 2015Termination of appointment of Abc Block Management Limited as a director on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Abc Block Management Limited as a director on 19 May 2015 (1 page)
12 May 2015Termination of appointment of Angelina Imperato as a secretary on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Angelina Imperato as a secretary on 12 May 2015 (1 page)
12 May 2015Appointment of Abc Block Management Limited as a secretary on 12 May 2015 (2 pages)
12 May 2015Appointment of Abc Block Management Limited as a secretary on 12 May 2015 (2 pages)
26 April 2015Registered office address changed from Flat 7 Swift Court 22 the Grove Finchley London England N3 1QL to 51 Brent Street Hendon London NW4 2EA on 26 April 2015 (1 page)
26 April 2015Appointment of Abc Block Management Limited as a director on 13 April 2015 (2 pages)
26 April 2015Termination of appointment of Nigel Sparling as a director on 13 April 2015 (1 page)
26 April 2015Termination of appointment of Nigel Sparling as a director on 13 April 2015 (1 page)
26 April 2015Appointment of Abc Block Management Limited as a director on 13 April 2015 (2 pages)
26 April 2015Registered office address changed from Flat 7 Swift Court 22 the Grove Finchley London England N3 1QL to 51 Brent Street Hendon London NW4 2EA on 26 April 2015 (1 page)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 64,000
(5 pages)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 64,000
(5 pages)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 64,000
(5 pages)
5 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
31 March 2014Appointment of Nigel Sparling as a director (3 pages)
31 March 2014Appointment of Nigel Sparling as a director (3 pages)
11 March 2014Registered office address changed from Flat 1 Swift Court 22 the Grove London N3 1QL on 11 March 2014 (2 pages)
11 March 2014Termination of appointment of Harold Rosenthal as a director (2 pages)
11 March 2014Termination of appointment of Harold Rosenthal as a director (2 pages)
11 March 2014Registered office address changed from Flat 1 Swift Court 22 the Grove London N3 1QL on 11 March 2014 (2 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 64,000
(5 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 64,000
(5 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 64,000
(5 pages)
22 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
3 November 2010Termination of appointment of Angelina Imperato as a director (2 pages)
3 November 2010Termination of appointment of Angelina Imperato as a director (2 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (15 pages)
12 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (15 pages)
12 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (15 pages)
18 February 2009Ad 07/02/09\gbp si 4000@1=4000\gbp ic 60000/64000\ (2 pages)
18 February 2009Ad 07/02/09\gbp si 4000@1=4000\gbp ic 60000/64000\ (2 pages)
3 February 2009Incorporation (22 pages)
3 February 2009Incorporation (22 pages)