Background WavePink WaveYellow Wave

SWIFTDALE DEVELOPMENTS LTD (09085017)

SWIFTDALE DEVELOPMENTS LTD (09085017) is an active UK company. incorporated on 13 June 2014. with registered office in London. The company operates in the Construction sector, engaged in other building completion and finishing. SWIFTDALE DEVELOPMENTS LTD has been registered for 11 years. Current directors include KANTOR, Ari.

Company Number
09085017
Status
active
Type
ltd
Incorporated
13 June 2014
Age
11 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
KANTOR, Ari
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFTDALE DEVELOPMENTS LTD

SWIFTDALE DEVELOPMENTS LTD is an active company incorporated on 13 June 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other building completion and finishing. SWIFTDALE DEVELOPMENTS LTD was registered 11 years ago.(SIC: 43390)

Status

active

Active since 11 years ago

Company No

09085017

LTD Company

Age

11 Years

Incorporated 13 June 2014

Size

N/A

Accounts

ARD: 5/5

Up to Date

27 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 May 2026
Period: 1 May 2024 - 5 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

6 key events • 2014 - 2018

Funding Officers Ownership
Director Left
Jun 14
Company Founded
Jun 14
Director Joined
Jul 14
Director Joined
Mar 16
Director Left
Mar 16
New Owner
Dec 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KANTOR, Rebecca

Active
LondonNW11 7RJ
Secretary
Appointed 01 Jan 2016

KANTOR, Ari

Active
LondonNW11 7RJ
Born June 1978
Director
Appointed 01 Jan 2016

BRONER, Nichi

Resigned
LondonNW11 7RJ
Secretary
Appointed 13 Jun 2014
Resigned 08 Mar 2016

BRONER, Nichi

Resigned
Russell Gardens, LondonNW11 9NJ
Born June 1971
Director
Appointed 13 Jun 2014
Resigned 08 Mar 2016

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 13 Jun 2014
Resigned 13 Jun 2014

Persons with significant control

2

Mrs Rebecca Kantor

Active
LondonNW11 7RJ
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Nov 2018

Mr Ari Kantor

Active
LondonNW11 7RJ
Born June 1978

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Change Account Reference Date Company Previous Shortened
6 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 April 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
28 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
8 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
7 March 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Incorporation Company
13 June 2014
NEWINCIncorporation