General information

Name:

Swift 12 Limited

Office Address:

Building 2 30 Friern Park N12 9DA London

Number: 06808077

Incorporation date: 2009-02-03

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Swift 12 Ltd company has been operating in this business field for at least fifteen years, having launched in 2009. Started with Companies House Reg No. 06808077, Swift 12 is categorised as a Private Limited Company located in Building 2, London N12 9DA. The company's Standard Industrial Classification Code is 98000 - Residents property management. February 28, 2023 is the last time when company accounts were reported.

According to the following enterprise's executives list, since 2021-11-09 there have been five directors to name just a few: Jessica P., Patricia C. and Khalid S.. At least one secretary in this firm is a limited company: Cotleigh Engineering Co Ltd.

Financial data based on annual reports

Company staff

Cotleigh Engineering Co Ltd

Role: Corporate Secretary

Appointed: 01 March 2022

Address: The Green, London, N14 6EN, England

Latest update: 27 March 2024

Jessica P.

Role: Director

Appointed: 09 November 2021

Latest update: 27 March 2024

Patricia C.

Role: Director

Appointed: 14 September 2021

Latest update: 27 March 2024

Khalid S.

Role: Director

Appointed: 14 September 2021

Latest update: 27 March 2024

Angelino I.

Role: Director

Appointed: 14 September 2021

Latest update: 27 March 2024

Beryl B.

Role: Director

Appointed: 14 September 2021

Latest update: 27 March 2024

People with significant control

Abc Block Management Limited
Address: 51 Green Lane, London, NW4 2AG, England
Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered Englanms
Registration number 09103554
Notified on 12 May 2016
Ceased on 1 March 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 23 April 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 23 April 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 21 September 2015
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 14 March 2018
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Date Approval Accounts 14 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts 12 April 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 12 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to February 28, 2023 (AA)
filed on: 12th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Flat 1 Swift Court 22 The Grove

Post code:

N3 1QL

City / Town:

Finchley

HQ address,
2014

Address:

Flat 7, Swift Court 22 The Grove

Post code:

N3 1QL

City / Town:

Finchley

HQ address,
2015

Address:

51 Brent Street

Post code:

NW4 2EA

City / Town:

Hendon

HQ address,
2016

Address:

51 Brent Street

Post code:

NW4 2EA

City / Town:

Hendon

Accountant/Auditor,
2015 - 2013

Name:

Stephen Farra Associates Limited

Address:

98 Hornchurch Road

Post code:

RM11 1JS

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
15
Company Age

Closest Companies - by postcode