London
SW1X 7HN
Director Name | Mr Derek Patrick O'Neill |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2018(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 26 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Closed |
Appointed | 16 July 2018(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 26 February 2019) |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Dean Anthony Cruickshank |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mathew Elliot House 64 Broadway Salford Quays Manchester M50 2TS |
Director Name | Mr Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Paul Richardson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Ms Anna Wardle |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Premier Business Advisers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2015) |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Lancashire M50 2TS |
Director Name | Swift Fire And Security Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2016) |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS |
Website | swiftfireandsecurity.com |
---|---|
Telephone | 0161 8772424 |
Telephone region | Manchester |
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Swift Fire & Security Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £200 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 October 2016 | Delivered on: 31 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
8 September 2016 | Delivered on: 15 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 June 2016 | Delivered on: 14 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 May 2016 | Delivered on: 6 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 May 2016 | Delivered on: 6 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2018 | Change of details for Swift Fire and Security Group Limited as a person with significant control on 1 November 2018 (2 pages) |
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2018 | Satisfaction of charge 075269300005 in full (1 page) |
10 December 2018 | Satisfaction of charge 075269300004 in full (1 page) |
10 December 2018 | Satisfaction of charge 075269300003 in full (1 page) |
10 December 2018 | Satisfaction of charge 075269300002 in full (1 page) |
10 December 2018 | Satisfaction of charge 075269300001 in full (1 page) |
30 November 2018 | Application to strike the company off the register (3 pages) |
26 July 2018 | Appointment of Mr Matthew James Allen as a secretary on 16 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Mark Andrew Adams as a director on 16 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
12 February 2018 | Termination of appointment of Anna Wardle as a director on 9 February 2018 (1 page) |
12 February 2018 | Termination of appointment of Paul Richardson as a director on 9 February 2018 (1 page) |
6 February 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
10 October 2017 | Termination of appointment of Nigel Keith Jackson as a director on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Nigel Keith Jackson as a director on 30 September 2017 (1 page) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 October 2016 | Registration of charge 075269300005, created on 26 October 2016 (42 pages) |
31 October 2016 | Registration of charge 075269300005, created on 26 October 2016 (42 pages) |
15 September 2016 | Registration of charge 075269300004, created on 8 September 2016 (14 pages) |
15 September 2016 | Registration of charge 075269300004, created on 8 September 2016 (14 pages) |
17 August 2016 | Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016 (1 page) |
9 August 2016 | Registered office address changed from Mathew Elliot House 64 Broadway Salford Quays Manchester M50 2TS to 20 Grosvenor Place London SW1X 7HN on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from Mathew Elliot House 64 Broadway Salford Quays Manchester M50 2TS to 20 Grosvenor Place London SW1X 7HN on 9 August 2016 (1 page) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
7 July 2016 | Elect to keep the secretaries register information on the public register (1 page) |
7 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
7 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
7 July 2016 | Elect to keep the secretaries register information on the public register (1 page) |
14 June 2016 | Registration of charge 075269300003, created on 9 June 2016 (13 pages) |
14 June 2016 | Registration of charge 075269300003, created on 9 June 2016 (13 pages) |
9 May 2016 | Auditor's resignation (1 page) |
9 May 2016 | Auditor's resignation (1 page) |
6 May 2016 | Registration of charge 075269300002, created on 3 May 2016 (13 pages) |
6 May 2016 | Registration of charge 075269300001, created on 3 May 2016 (10 pages) |
6 May 2016 | Registration of charge 075269300001, created on 3 May 2016 (10 pages) |
6 May 2016 | Registration of charge 075269300002, created on 3 May 2016 (13 pages) |
22 April 2016 | Appointment of Mr Alexander Peter Dacre as a director on 1 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Swift Fire and Security Group Plc as a director on 1 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Alexander Peter Dacre as a director on 1 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Derek O'neill as a director on 1 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Swift Fire and Security Group Plc as a director on 1 April 2016 (1 page) |
22 April 2016 | Resolutions
|
22 April 2016 | Appointment of Mr Derek O'neill as a director on 1 April 2016 (2 pages) |
22 April 2016 | Resolutions
|
21 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
20 March 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
20 March 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
9 March 2016 | Statement of capital following an allotment of shares on 12 February 2012
|
9 March 2016 | Statement of capital following an allotment of shares on 12 February 2012
|
1 December 2015 | Full accounts made up to 31 May 2015 (11 pages) |
1 December 2015 | Full accounts made up to 31 May 2015 (11 pages) |
21 July 2015 | Appointment of Ms Anna Wardle as a director on 2 March 2015 (2 pages) |
21 July 2015 | Appointment of Ms Anna Wardle as a director on 2 March 2015 (2 pages) |
21 July 2015 | Termination of appointment of Premier Business Advisers Limited as a secretary on 1 May 2015 (1 page) |
21 July 2015 | Termination of appointment of Premier Business Advisers Limited as a secretary on 1 May 2015 (1 page) |
21 July 2015 | Termination of appointment of Premier Business Advisers Limited as a secretary on 1 May 2015 (1 page) |
21 July 2015 | Appointment of Ms Anna Wardle as a director on 2 March 2015 (2 pages) |
30 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Appointment of Mr Paul Richardson as a director on 22 December 2014 (2 pages) |
30 April 2015 | Appointment of Mr Paul Richardson as a director on 22 December 2014 (2 pages) |
30 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 December 2014 | Change of name notice (2 pages) |
10 December 2014 | Company name changed fire extinguishers & mechanical products (group) LTD\certificate issued on 10/12/14
|
10 December 2014 | Company name changed fire extinguishers & mechanical products (group) LTD\certificate issued on 10/12/14 (2 pages) |
10 December 2014 | Change of name notice (2 pages) |
2 December 2014 | Appointment of Swift Fire and Security Group Plc as a director on 1 June 2014 (2 pages) |
2 December 2014 | Previous accounting period shortened from 30 November 2014 to 31 May 2014 (1 page) |
2 December 2014 | Previous accounting period shortened from 30 November 2014 to 31 May 2014 (1 page) |
2 December 2014 | Appointment of Swift Fire and Security Group Plc as a director on 1 June 2014 (2 pages) |
2 December 2014 | Appointment of Swift Fire and Security Group Plc as a director on 1 June 2014 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 May 2014 | Change of name notice (2 pages) |
28 May 2014 | Company name changed swift fire & mechanical products LIMITED\certificate issued on 28/05/14
|
28 May 2014 | Change of name notice (2 pages) |
28 May 2014 | Company name changed swift fire & mechanical products LIMITED\certificate issued on 28/05/14
|
22 May 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
24 December 2013 | Company name changed fire extinguishers & mechanical products (group) LTD\certificate issued on 24/12/13
|
24 December 2013 | Company name changed fire extinguishers & mechanical products (group) LTD\certificate issued on 24/12/13
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2013 | Company name changed yatewood engineering services LTD\certificate issued on 18/02/13
|
18 February 2013 | Change of name notice (2 pages) |
18 February 2013 | Change of name notice (2 pages) |
18 February 2013 | Company name changed yatewood engineering services LTD\certificate issued on 18/02/13
|
19 December 2012 | Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page) |
19 December 2012 | Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page) |
9 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
9 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | Change of name notice (2 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Change of name notice (2 pages) |
24 January 2012 | Resolutions
|
12 January 2012 | Appointment of Premier Business Advisers Limited as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Dean Cruickshank as a director (1 page) |
12 January 2012 | Termination of appointment of Dean Cruickshank as a director (1 page) |
12 January 2012 | Appointment of Mr Nigel Keith Jackson as a director (2 pages) |
12 January 2012 | Appointment of Mr Nigel Keith Jackson as a director (2 pages) |
12 January 2012 | Appointment of Premier Business Advisers Limited as a secretary (2 pages) |
14 April 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
14 April 2011 | Appointment of Mr Dean Anthony Cruickshank as a director (2 pages) |
14 April 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
14 April 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 14 April 2011 (1 page) |
14 April 2011 | Appointment of Mr Dean Anthony Cruickshank as a director (2 pages) |
11 February 2011 | Incorporation (20 pages) |
11 February 2011 | Incorporation (20 pages) |