Laindon North Industrial Estate
Basildon
Essex
SS15 6EB
Secretary Name | Ashley Munro |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2011(12 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 10 Braiswick Place Laindon North Industrial Estate Basildon Essex SS15 6EB |
Director Name | Mr Ashley James Munro |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 10 Braiswick Place Laindon North Ind. Est. Basildon Essex SS15 6EB |
Secretary Name | Mrs Gillian Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Broome Road Billericay Essex CM11 1ES |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.swiftcatering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9996886 |
Telephone region | Freephone |
Registered Address | 10 Braiswick Place Laindon North Industrial Estate Basildon Essex SS15 6EB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Year | 2013 |
---|---|
Net Worth | £144,958 |
Cash | £5,904 |
Current Liabilities | £369,793 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
17 June 2013 | Delivered on: 24 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
7 September 1999 | Delivered on: 11 September 1999 Satisfied on: 21 March 2015 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 March 2023 | Confirmation statement made on 26 March 2023 with updates (5 pages) |
2 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 April 2022 | Confirmation statement made on 26 March 2022 with updates (5 pages) |
28 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 April 2021 | Confirmation statement made on 26 March 2021 with updates (5 pages) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 May 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
30 April 2020 | Change of details for Mr William Westwood Munro as a person with significant control on 25 March 2020 (2 pages) |
30 April 2020 | Change of details for Mrs Gillian Munro as a person with significant control on 25 March 2020 (2 pages) |
30 April 2020 | Director's details changed for Mr William Westwood Munro on 29 April 2020 (2 pages) |
27 February 2020 | Statement of capital following an allotment of shares on 20 February 2020
|
27 February 2020 | Change of share class name or designation (2 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 October 2019 | Appointment of Mr Ashley James Munro as a director on 28 October 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
21 March 2015 | Satisfaction of charge 1 in full (4 pages) |
21 March 2015 | Satisfaction of charge 1 in full (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 June 2013 | Registration of charge 037417890002 (17 pages) |
24 June 2013 | Registration of charge 037417890002 (17 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 June 2011 | Termination of appointment of Gillian Munro as a secretary (2 pages) |
8 June 2011 | Termination of appointment of Gillian Munro as a secretary (2 pages) |
8 June 2011 | Appointment of Ashley Munro as a secretary (3 pages) |
8 June 2011 | Appointment of Ashley Munro as a secretary (3 pages) |
12 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
20 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
29 March 2005 | Return made up to 26/03/05; full list of members (2 pages) |
29 March 2005 | Return made up to 26/03/05; full list of members (2 pages) |
30 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
3 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
7 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
2 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: kingston smith orbital house 20 eastern road romford essex RM1 3DP (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: kingston smith orbital house 20 eastern road romford essex RM1 3DP (2 pages) |
17 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
19 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 May 2001 | Return made up to 26/03/01; full list of members
|
2 May 2001 | Return made up to 26/03/01; full list of members
|
20 March 2001 | Registered office changed on 20/03/01 from: squires house 81/87 high street billericay essex CM12 9AS (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: squires house 81/87 high street billericay essex CM12 9AS (2 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 May 2000 | Particulars of contract relating to shares (4 pages) |
22 May 2000 | Particulars of contract relating to shares (4 pages) |
9 May 2000 | Return made up to 26/03/00; full list of members (6 pages) |
9 May 2000 | Return made up to 26/03/00; full list of members (6 pages) |
28 April 2000 | Ad 01/05/99--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
28 April 2000 | Ad 01/05/99--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
11 September 1999 | Particulars of mortgage/charge (3 pages) |
11 September 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
26 March 1999 | Incorporation (16 pages) |
26 March 1999 | Incorporation (16 pages) |