Company NameSwindens Patents Limited
DirectorAnthony Claude Marangos
Company StatusActive
Company Number00226501
CategoryPrivate Limited Company
Incorporation Date10 December 1927(96 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Anthony Claude Marangos
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(64 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Regent Street
London
W1B 3HH
Director NameMrs Peggy Marangos
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(64 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 April 1993)
RoleHousewife
Correspondence Address139 Ladbroke Road
London
W11
Director NameMrs Katherine Swindon
Date of BirthMay 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(64 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 April 1993)
RoleWidow
Correspondence Address1 Vicarage Lane
Sandwich
Kent
CT13 9HJ
Director NameMr Robert Shaw Worthington
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(64 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 June 1998)
RoleAccountant
Correspondence Address115 Northgate Street
Bury St Edmunds
Suffolk
IP33 1HQ
Secretary NameMrs Barbara Rolfe
NationalityBritish
StatusResigned
Appointed24 April 1992(64 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address19 Orchard Street
Bury St Edmunds
Suffolk
IP33 1EH
Director NameMrs Margaret Evelyn Appleby
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(65 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 June 1998)
RoleHousewife
Correspondence AddressHigh Burnhopeside Farm
Durham Road
Lanchester
County Durham
DH7 0TL
Director NameRichard Douglas Worthington
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(65 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 June 1998)
RoleChartered Accountant
Correspondence AddressHeathers
Southlands Park
Midhurst
West Sussex
GU29 9PW
Director NameDiana Claire Marangos
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(65 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address404 Albany House 324 Regent Street
London
W1B 3HH
Secretary NameDiana Claire Marangos
NationalityBritish
StatusResigned
Appointed01 January 1994(66 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address404 Albany House 324 Regent Street
London
W1B 3HH
Director NameMr Neil Budgen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(77 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Regent Street (3rd Floor)
London
W1B 3HH
Director NameMr Nicholas Anthony Marangos
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(77 years, 4 months after company formation)
Appointment Duration16 years (resigned 16 April 2021)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address207 Regent Street (3rd Floor)
London
W1B 3HH
Secretary NameMr Nicholas Anthony Marangos
NationalityBritish
StatusResigned
Appointed30 June 2009(81 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 April 2021)
RoleCompany Director
Correspondence Address207 Regent Street (3rd Floor)
London
W1B 3HH

Contact

Websitewww.swindens-vices.co.uk
Email address[email protected]

Location

Registered Address207 Regent Street (3rd Floor)
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Turnover£8,895
Gross Profit£4,471
Net Worth-£40,668
Current Liabilities£61,254

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 4 days from now)

Charges

3 July 2023Delivered on: 18 July 2023
Persons entitled: Wilkes Engineering & Machinery Limited

Classification: A registered charge
Outstanding
12 October 2000Delivered on: 24 October 2000
Persons entitled: Hsbc 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.
Outstanding
16 July 1937Delivered on: 16 July 1937
Classification: Series of debentures
Outstanding

Filing History

18 July 2023Registration of charge 002265010003, created on 3 July 2023 (5 pages)
12 June 2023Micro company accounts made up to 31 December 2022 (4 pages)
5 May 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
19 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
10 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
23 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
27 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
2 May 2021Memorandum and Articles of Association (37 pages)
2 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 April 2021Termination of appointment of Nicholas Anthony Marangos as a director on 16 April 2021 (1 page)
16 April 2021Termination of appointment of Nicholas Anthony Marangos as a secretary on 16 April 2021 (1 page)
28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 April 2020Cessation of Diana Claire Marangos as a person with significant control on 1 February 2020 (1 page)
24 April 2020Change of details for Mr Anthony Claude Marangos as a person with significant control on 1 February 2020 (2 pages)
24 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
21 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
3 May 2019Notification of Anthony Claude Marangos as a person with significant control on 28 July 2018 (2 pages)
2 May 2019Withdrawal of a person with significant control statement on 2 May 2019 (2 pages)
2 May 2019Notification of Diana Claire Marangos as a person with significant control on 28 July 2018 (2 pages)
12 February 2019Micro company accounts made up to 31 December 2018 (3 pages)
1 August 2018Termination of appointment of Diana Claire Marangos as a director on 27 July 2018 (1 page)
1 August 2018Termination of appointment of Neil Budgen as a director on 27 July 2018 (1 page)
1 August 2018Secretary's details changed for Nick Marangos on 27 July 2018 (1 page)
23 May 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
5 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
3 February 2017Satisfaction of charge 1 in full (4 pages)
3 February 2017Satisfaction of charge 1 in full (4 pages)
2 December 2016Director's details changed for Anthony Claude Marangos on 25 November 2016 (2 pages)
2 December 2016Director's details changed for Anthony Claude Marangos on 25 November 2016 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100,000
(7 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100,000
(7 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100,000
(6 pages)
20 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100,000
(6 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
15 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100,000
(6 pages)
15 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100,000
(6 pages)
23 January 2014Total exemption full accounts made up to 31 December 2012 (9 pages)
23 January 2014Total exemption full accounts made up to 31 December 2012 (9 pages)
30 December 2013Amended accounts made up to 31 December 2011 (10 pages)
30 December 2013Amended accounts made up to 31 December 2011 (10 pages)
30 December 2013Amended accounts made up to 31 December 2010 (9 pages)
30 December 2013Amended accounts made up to 31 December 2010 (9 pages)
18 November 2013Registered office address changed from 207 Regent Street (3Rd Floor) 207 Regent Street (3Rd Floor) W1B 3HH London W1B 3HH England on 18 November 2013 (1 page)
18 November 2013Registered office address changed from C/O Pro Contact 5Th Floor 1 Conduit Street London W1S 2XA United Kingdom on 18 November 2013 (1 page)
18 November 2013Registered office address changed from 207 Regent Street (3Rd Floor) 207 Regent Street (3Rd Floor) W1B 3HH London W1B 3HH England on 18 November 2013 (1 page)
18 November 2013Registered office address changed from C/O Pro Contact 5Th Floor 1 Conduit Street London W1S 2XA United Kingdom on 18 November 2013 (1 page)
15 August 2013Annual return made up to 24 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(16 pages)
15 August 2013Administrative restoration application (3 pages)
15 August 2013Annual return made up to 24 April 2012 with a full list of shareholders (15 pages)
15 August 2013Total exemption full accounts made up to 31 December 2011 (9 pages)
15 August 2013Total exemption full accounts made up to 31 December 2011 (9 pages)
15 August 2013Administrative restoration application (3 pages)
15 August 2013Total exemption full accounts made up to 31 December 2010 (8 pages)
15 August 2013Annual return made up to 24 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(16 pages)
15 August 2013Annual return made up to 24 April 2012 with a full list of shareholders (15 pages)
15 August 2013Total exemption full accounts made up to 31 December 2010 (8 pages)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
27 June 2011Registered office address changed from , 318 Linen Hall, 162-168 Regent Street, London, W1B 5TD, England on 27 June 2011 (1 page)
27 June 2011Registered office address changed from , 318 Linen Hall, 162-168 Regent Street, London, W1B 5TD, England on 27 June 2011 (1 page)
9 May 2011Director's details changed for Mr Nicholas Anthony Marangos on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Neil Budgen on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Diana Claire Marangos on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Nicholas Anthony Marangos on 9 May 2011 (2 pages)
9 May 2011Secretary's details changed for Nick Marangos on 9 May 2011 (1 page)
9 May 2011Director's details changed for Anthony Claude Marangos on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
9 May 2011Secretary's details changed for Nick Marangos on 9 May 2011 (1 page)
9 May 2011Director's details changed for Anthony Claude Marangos on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Anthony Claude Marangos on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Neil Budgen on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Nicholas Anthony Marangos on 9 May 2011 (2 pages)
9 May 2011Secretary's details changed for Nick Marangos on 9 May 2011 (1 page)
9 May 2011Director's details changed for Neil Budgen on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Diana Claire Marangos on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
9 May 2011Director's details changed for Diana Claire Marangos on 9 May 2011 (2 pages)
13 April 2011Registered office address changed from , 404 Albany House 324 Regent Street, London, W1B 3HH on 13 April 2011 (1 page)
13 April 2011Registered office address changed from , 404 Albany House 324 Regent Street, London, W1B 3HH on 13 April 2011 (1 page)
5 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
7 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 24 April 2009 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 24 April 2009 with a full list of shareholders (4 pages)
7 May 2010Termination of appointment of Diana Marangos as a secretary (1 page)
7 May 2010Appointment of Nick Marangos as a secretary (3 pages)
7 May 2010Appointment of Nick Marangos as a secretary (3 pages)
7 May 2010Termination of appointment of Diana Marangos as a secretary (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2009Director's details changed for Anthony Claude Marangos on 1 February 2008 (1 page)
9 October 2009Registered office address changed from , Suite 404 Albany House 324 Regent Street, London, W1B 3HH on 9 October 2009 (1 page)
9 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 October 2009Location of register of members (1 page)
9 October 2009Annual return made up to 31 December 2008 with a full list of shareholders (10 pages)
9 October 2009Registered office address changed from , Suite 404 Albany House 324 Regent Street, London, W1B 3HH on 9 October 2009 (1 page)
9 October 2009Location of register of members (1 page)
9 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 October 2009Annual return made up to 31 December 2008 with a full list of shareholders (10 pages)
9 October 2009Director's details changed for Anthony Claude Marangos on 1 February 2008 (1 page)
9 October 2009Director's details changed for Anthony Claude Marangos on 1 February 2008 (1 page)
9 October 2009Registered office address changed from , Suite 404 Albany House 324 Regent Street, London, W1B 3HH on 9 October 2009 (1 page)
13 June 2008Return made up to 24/04/08; no change of members
  • 363(287) ‐ Registered office changed on 13/06/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2008Return made up to 24/04/08; no change of members
  • 363(287) ‐ Registered office changed on 13/06/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
14 August 2007Return made up to 24/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/07
(8 pages)
14 August 2007Return made up to 24/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/07
(8 pages)
6 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
6 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
10 May 2006Return made up to 24/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 May 2006Return made up to 24/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
10 May 2005Return made up to 24/04/05; full list of members (8 pages)
10 May 2005Return made up to 24/04/05; full list of members (8 pages)
28 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
28 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
21 July 2004Return made up to 24/04/04; no change of members (7 pages)
21 July 2004Return made up to 24/04/04; no change of members (7 pages)
15 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
15 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
27 June 2003Return made up to 24/04/03; full list of members (9 pages)
27 June 2003Return made up to 24/04/03; full list of members (9 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 August 2002Return made up to 24/04/02; full list of members (9 pages)
9 August 2002Return made up to 24/04/02; full list of members (9 pages)
4 July 2002Location of overseas branch register (1 page)
4 July 2002Location of overseas branch register (1 page)
10 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 June 2001Return made up to 24/04/01; full list of members (8 pages)
18 June 2001Return made up to 24/04/01; full list of members (8 pages)
19 April 2001Return made up to 24/04/00; full list of members; amend (8 pages)
19 April 2001Return made up to 24/04/00; full list of members; amend (8 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
25 July 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 July 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 July 2000Return made up to 24/04/99; full list of members (9 pages)
18 July 2000Return made up to 24/04/99; full list of members (9 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
14 October 1999Full accounts made up to 31 December 1998 (12 pages)
14 October 1999Full accounts made up to 31 December 1998 (12 pages)
26 July 1998Registered office changed on 26/07/98 from: 115 northgate street, bury st edmunds, suffolk, IP33 1HQ (1 page)
26 July 1998Registered office changed on 26/07/98 from: 115 northgate street, bury st edmunds, suffolk, IP33 1HQ (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
27 April 1998Return made up to 24/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1998Return made up to 24/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1998Full accounts made up to 31 December 1997 (10 pages)
17 April 1998Full accounts made up to 31 December 1997 (10 pages)
30 April 1997Full accounts made up to 31 December 1996 (7 pages)
30 April 1997Full accounts made up to 31 December 1996 (7 pages)
24 April 1997Return made up to 24/04/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 1997Return made up to 24/04/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 1996Return made up to 24/04/96; full list of members (8 pages)
23 April 1996Return made up to 24/04/96; full list of members (8 pages)
23 April 1996Full accounts made up to 31 December 1995 (11 pages)
23 April 1996Full accounts made up to 31 December 1995 (11 pages)
18 April 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)