About

Registered Number: 01800474
Date of Incorporation: 15/03/1984 (40 years and 3 months ago)
Company Status: Active
Registered Address: Arcadia House, Warley Hill Business Park, The Drive Great Warley, Brentwood Essex, CM13 3BE

 

Swift Advances Plc was founded on 15 March 1984. The current directors of this business are Mcconnell, Stephen Francis, Barwick, Bernard Robert, Bolland, David Paul, Myers, Patricia Ann, Henderson, Joanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Joanne 21 August 2003 12 May 2004 1
Secretary Name Appointed Resigned Total Appointments
MCCONNELL, Stephen Francis 25 April 2014 - 1
BARWICK, Bernard Robert 30 October 2009 19 November 2010 1
BOLLAND, David Paul 19 November 2010 25 April 2014 1
MYERS, Patricia Ann 01 January 1998 12 May 2004 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 03 February 2016
MR01 - N/A 22 December 2015
MR01 - N/A 22 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 03 February 2015
MR01 - N/A 09 September 2014
MR01 - N/A 09 September 2014
AA - Annual Accounts 16 July 2014
TM02 - Termination of appointment of secretary 25 April 2014
AP03 - Appointment of secretary 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
AR01 - Annual Return 03 February 2014
MR04 - N/A 23 January 2014
MR04 - N/A 23 January 2014
MR04 - N/A 23 January 2014
MR04 - N/A 23 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 01 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 11 November 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 15 August 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 09 December 2010
CH01 - Change of particulars for director 01 December 2010
TM02 - Termination of appointment of secretary 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
AP03 - Appointment of secretary 22 November 2010
AP01 - Appointment of director 22 November 2010
MG01 - Particulars of a mortgage or charge 21 September 2010
MG01 - Particulars of a mortgage or charge 17 September 2010
AP01 - Appointment of director 23 July 2010
AR01 - Annual Return 23 February 2010
TM02 - Termination of appointment of secretary 25 November 2009
AP03 - Appointment of secretary 25 November 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 08 February 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 28 December 2008
395 - Particulars of a mortgage or charge 08 December 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
AA - Annual Accounts 11 September 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 02 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 11 October 2007
395 - Particulars of a mortgage or charge 02 October 2007
395 - Particulars of a mortgage or charge 19 July 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 16 October 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
363a - Annual Return 25 January 2006
288b - Notice of resignation of directors or secretaries 15 August 2005
AA - Annual Accounts 12 August 2005
287 - Change in situation or address of Registered Office 13 June 2005
395 - Particulars of a mortgage or charge 10 June 2005
287 - Change in situation or address of Registered Office 08 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2005
RESOLUTIONS - N/A 11 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
363s - Annual Return 10 February 2005
395 - Particulars of a mortgage or charge 09 August 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 July 2004
395 - Particulars of a mortgage or charge 10 July 2004
RESOLUTIONS - N/A 02 July 2004
MEM/ARTS - N/A 02 July 2004
AA - Annual Accounts 22 June 2004
AUD - Auditor's letter of resignation 26 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 May 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 May 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 May 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 May 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 May 2004
CERT5 - Re-registration of a company from private to public 13 May 2004
MAR - Memorandum and Articles - used in re-registration 13 May 2004
BS - Balance sheet 13 May 2004
AUDR - Auditor's report 13 May 2004
AUDS - Auditor's statement 13 May 2004
43(3)e - Declaration on application by a private company for re-registration as a public company 13 May 2004
43(3) - Application by a private company for re-registration as a public company 13 May 2004
RESOLUTIONS - N/A 11 May 2004
RESOLUTIONS - N/A 11 May 2004
CERT10 - Re-registration of a company from public to private 11 May 2004
MAR - Memorandum and Articles - used in re-registration 11 May 2004
53 - Application by a public company for re-registration as a private company 11 May 2004
363s - Annual Return 08 April 2004
363s - Annual Return 24 February 2004
363s - Annual Return 24 February 2004
AUD - Auditor's letter of resignation 08 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2003
RESOLUTIONS - N/A 17 November 2003
MEM/ARTS - N/A 17 November 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 15 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2002
395 - Particulars of a mortgage or charge 05 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2002
AA - Annual Accounts 27 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2002
395 - Particulars of a mortgage or charge 14 February 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 23 August 2001
395 - Particulars of a mortgage or charge 11 April 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 10 November 2000
395 - Particulars of a mortgage or charge 08 September 2000
395 - Particulars of a mortgage or charge 08 September 2000
395 - Particulars of a mortgage or charge 11 April 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 22 June 1999
RESOLUTIONS - N/A 18 March 1999
RESOLUTIONS - N/A 18 March 1999
RESOLUTIONS - N/A 18 March 1999
RESOLUTIONS - N/A 18 March 1999
RESOLUTIONS - N/A 18 March 1999
RESOLUTIONS - N/A 18 March 1999
363s - Annual Return 04 March 1999
395 - Particulars of a mortgage or charge 02 February 1999
AA - Annual Accounts 09 July 1998
395 - Particulars of a mortgage or charge 04 June 1998
395 - Particulars of a mortgage or charge 04 June 1998
395 - Particulars of a mortgage or charge 28 February 1998
395 - Particulars of a mortgage or charge 05 February 1998
395 - Particulars of a mortgage or charge 05 February 1998
363s - Annual Return 26 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
AA - Annual Accounts 02 July 1997
363s - Annual Return 21 January 1997
395 - Particulars of a mortgage or charge 23 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
395 - Particulars of a mortgage or charge 18 December 1996
395 - Particulars of a mortgage or charge 16 December 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 16 August 1995
RESOLUTIONS - N/A 03 April 1995
RESOLUTIONS - N/A 03 April 1995
CERT7 - Re-registration of a company from private to public with a change of name 03 April 1995
MAR - Memorandum and Articles - used in re-registration 03 April 1995
43(3) - Application by a private company for re-registration as a public company 03 April 1995
MISC - Miscellaneous document 03 April 1995
AUDR - Auditor's report 03 April 1995
BS - Balance sheet 03 April 1995
AUDS - Auditor's statement 03 April 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 03 April 1995
363s - Annual Return 18 January 1995
395 - Particulars of a mortgage or charge 09 December 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 23 September 1992
363s - Annual Return 28 January 1992
AA - Annual Accounts 03 July 1991
363a - Annual Return 13 January 1991
AA - Annual Accounts 12 December 1990
AA - Annual Accounts 13 March 1990
363 - Annual Return 13 March 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 06 March 1990
RESOLUTIONS - N/A 02 March 1990
88(2)P - N/A 01 March 1990
123 - Notice of increase in nominal capital 26 February 1990
RESOLUTIONS - N/A 15 February 1990
RESOLUTIONS - N/A 15 February 1990
AAMD - Amended Accounts 07 June 1989
AAMD - Amended Accounts 07 June 1989
AA - Annual Accounts 27 April 1989
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
363 - Annual Return 03 May 1988
287 - Change in situation or address of Registered Office 31 March 1987
AC05 - N/A 17 February 1987
AA - Annual Accounts 27 January 1987
363 - Annual Return 27 January 1987
MISC - Miscellaneous document 15 March 1984
NEWINC - New incorporation documents 15 March 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2015 Outstanding

N/A

A registered charge 18 December 2015 Outstanding

N/A

A registered charge 22 August 2014 Outstanding

N/A

A registered charge 22 August 2014 Outstanding

N/A

Debenture 01 September 2010 Fully Satisfied

N/A

Supplemental facility agreement 19 November 2008 Fully Satisfied

N/A

Debenture 14 September 2007 Fully Satisfied

N/A

Limited recourse composite guarantee and debenture 06 July 2007 Fully Satisfied

N/A

Second supplemental security agreement 01 June 2005 Fully Satisfied

N/A

Supplemental security agreement which is supplemental to and amends a security agreement dated 21ST november 2002 04 August 2004 Fully Satisfied

N/A

Limited recourse composite guarantee debenture 25 June 2004 Fully Satisfied

N/A

Security agreement 21 November 2002 Fully Satisfied

N/A

Debenture between swift advances PLC and swift securities PLC (each a "company") and barclays bank PLC (as "lender") 31 January 2002 Fully Satisfied

N/A

Debenture 03 April 2001 Fully Satisfied

N/A

Agreement and charge 25 August 2000 Fully Satisfied

N/A

Debenture 25 August 2000 Fully Satisfied

N/A

Charge of loan protfolio 27 March 2000 Fully Satisfied

N/A

Master agreement 15 January 1999 Fully Satisfied

N/A

Debenture 02 June 1998 Fully Satisfied

N/A

Agreement and charge 02 June 1998 Fully Satisfied

N/A

Supplemental agreement and charge 19 February 1998 Fully Satisfied

N/A

Debenture 27 January 1998 Fully Satisfied

N/A

Assignment 27 January 1998 Fully Satisfied

N/A

Mortgage debenture 13 December 1996 Fully Satisfied

N/A

Debenture 09 December 1996 Fully Satisfied

N/A

Agreement and charge 09 December 1996 Fully Satisfied

N/A

Debenture 05 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.