About

Registered Number: 04516651
Date of Incorporation: 21/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 115c Milton Road, Cambridge, CB4 1XE

 

Established in 2002, 1 Swift Street Ltd have registered office in Cambridge, it's status at Companies House is "Active". We do not know the number of employees at the business. The current directors of this business are Williams, Jeremy Lee, Malhotra, John, Mc Donagh, Mary, Williams, Jeremy Lee, Ashley, Claire Louise, Baptist, Simon, Harman, Sara, Savage, Helen, Steward, Alice Phebe.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALHOTRA, John 21 August 2002 - 1
MC DONAGH, Mary 21 August 2002 - 1
WILLIAMS, Jeremy Lee 10 November 2008 - 1
ASHLEY, Claire Louise 21 August 2002 21 August 2004 1
BAPTIST, Simon 07 February 2003 25 September 2012 1
HARMAN, Sara 21 August 2002 07 February 2003 1
SAVAGE, Helen 30 June 2008 07 November 2008 1
STEWARD, Alice Phebe 19 August 2013 14 July 2015 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Jeremy Lee 25 September 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 24 August 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 03 September 2019
CH01 - Change of particulars for director 03 September 2019
PSC04 - N/A 03 September 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 06 September 2018
CH01 - Change of particulars for director 06 September 2018
CH03 - Change of particulars for secretary 06 September 2018
PSC04 - N/A 06 September 2018
AA - Annual Accounts 01 November 2017
CH03 - Change of particulars for secretary 30 August 2017
CS01 - N/A 30 August 2017
CH01 - Change of particulars for director 30 August 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 23 October 2015
TM01 - Termination of appointment of director 25 September 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 10 September 2013
CH03 - Change of particulars for secretary 10 September 2013
AP01 - Appointment of director 19 August 2013
AA - Annual Accounts 07 November 2012
AP03 - Appointment of secretary 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
TM02 - Termination of appointment of secretary 25 September 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 02 September 2011
AD01 - Change of registered office address 14 December 2010
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 20 July 2010
AP01 - Appointment of director 11 December 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
DISS40 - Notice of striking-off action discontinued 26 September 2009
363a - Annual Return 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
AA - Annual Accounts 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
363a - Annual Return 03 October 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 18 July 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 06 September 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 15 August 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 31 August 2003
288a - Notice of appointment of directors or secretaries 31 August 2003
288b - Notice of resignation of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
287 - Change in situation or address of Registered Office 03 September 2002
NEWINC - New incorporation documents 21 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.