About

Registered Number: 00893357
Date of Incorporation: 05/12/1966 (57 years and 4 months ago)
Company Status: Active
Registered Address: 439 Great West Road, Hounslow, Middlesex, TW5 0BY,

 

Having been setup in 1966, Swift Office Cleaning Services (Hounslow) Ltd are based in Hounslow, Middlesex. Currently we aren't aware of the number of employees at the the business. There are 4 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAZDIC, Dejan 04 October 2006 - 1
ABBOTT, Iris Margaret N/A 10 June 2002 1
WRIGHT, Cyril William N/A 29 April 2003 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Kerrin Lee 29 April 2003 01 April 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 22 April 2020
CS01 - N/A 21 April 2020
AD01 - Change of registered office address 27 March 2020
AA - Annual Accounts 16 December 2019
AA01 - Change of accounting reference date 20 May 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 10 March 2016
MR01 - N/A 06 November 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 09 February 2012
CH01 - Change of particulars for director 12 April 2011
AR01 - Annual Return 12 April 2011
CH03 - Change of particulars for secretary 12 April 2011
CH01 - Change of particulars for director 12 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 04 March 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 24 April 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
AA - Annual Accounts 07 February 2007
288a - Notice of appointment of directors or secretaries 11 November 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 20 December 2005
395 - Particulars of a mortgage or charge 29 July 2005
AUD - Auditor's letter of resignation 20 June 2005
363a - Annual Return 25 May 2005
AA - Annual Accounts 01 February 2005
363a - Annual Return 17 April 2004
AA - Annual Accounts 23 January 2004
AA - Annual Accounts 11 June 2003
363a - Annual Return 15 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
169 - Return by a company purchasing its own shares 09 September 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
363a - Annual Return 21 May 2002
288c - Notice of change of directors or secretaries or in their particulars 21 May 2002
AA - Annual Accounts 13 May 2002
287 - Change in situation or address of Registered Office 26 April 2002
363a - Annual Return 16 June 2001
AA - Annual Accounts 14 February 2001
288c - Notice of change of directors or secretaries or in their particulars 19 June 2000
363a - Annual Return 05 May 2000
AA - Annual Accounts 15 February 2000
363a - Annual Return 19 April 1999
AA - Annual Accounts 19 February 1999
363a - Annual Return 28 April 1998
AA - Annual Accounts 18 February 1998
363a - Annual Return 12 May 1997
AA - Annual Accounts 19 March 1997
363a - Annual Return 22 April 1996
AA - Annual Accounts 04 March 1996
363x - Annual Return 28 April 1995
AA - Annual Accounts 20 February 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 21 April 1994
AA - Annual Accounts 21 March 1994
363x - Annual Return 10 May 1993
AA - Annual Accounts 26 November 1992
363x - Annual Return 26 April 1992
AA - Annual Accounts 06 December 1991
363x - Annual Return 29 April 1991
AA - Annual Accounts 07 April 1991
RESOLUTIONS - N/A 15 November 1990
288 - N/A 15 November 1990
363 - Annual Return 27 April 1990
AA - Annual Accounts 24 April 1990
AA - Annual Accounts 14 September 1989
363 - Annual Return 07 June 1989
AA - Annual Accounts 04 May 1988
363 - Annual Return 18 April 1988
363 - Annual Return 01 July 1987
AA - Annual Accounts 01 July 1987
AA - Annual Accounts 13 June 1986
363 - Annual Return 13 June 1986
AA - Annual Accounts 15 May 1985
AA - Annual Accounts 25 April 1984
AA - Annual Accounts 21 March 1983
AA - Annual Accounts 19 May 1982
MEM/ARTS - N/A 10 April 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2015 Outstanding

N/A

Legal charge 19 July 2005 Outstanding

N/A

Debenture 18 December 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.