London
W1B 3HH
Director Name | Mrs Peggy Marangos |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(64 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 1993) |
Role | Housewife |
Correspondence Address | 139 Ladbroke Road London W11 |
Director Name | Mrs Katherine Swindon |
---|---|
Date of Birth | May 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(64 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 1993) |
Role | Widow |
Correspondence Address | 1 Vicarage Lane Sandwich Kent CT13 9HJ |
Director Name | Mr Robert Shaw Worthington |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(64 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 June 1998) |
Role | Accountant |
Correspondence Address | 115 Northgate Street Bury St Edmunds Suffolk IP33 1HQ |
Secretary Name | Mrs Barbara Rolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(64 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 19 Orchard Street Bury St Edmunds Suffolk IP33 1EH |
Director Name | Mrs Margaret Evelyn Appleby |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(65 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 June 1998) |
Role | Housewife |
Correspondence Address | High Burnhopeside Farm Durham Road Lanchester County Durham DH7 0TL |
Director Name | Richard Douglas Worthington |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(65 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 June 1998) |
Role | Chartered Accountant |
Correspondence Address | Heathers Southlands Park Midhurst West Sussex GU29 9PW |
Director Name | Diana Claire Marangos |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(65 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 404 Albany House 324 Regent Street London W1B 3HH |
Secretary Name | Diana Claire Marangos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(66 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 404 Albany House 324 Regent Street London W1B 3HH |
Director Name | Mr Neil Budgen |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(77 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 207 Regent Street (3rd Floor) London W1B 3HH |
Director Name | Mr Nicholas Anthony Marangos |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(77 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 16 April 2021) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 207 Regent Street (3rd Floor) London W1B 3HH |
Secretary Name | Mr Nicholas Anthony Marangos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(81 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 April 2021) |
Role | Company Director |
Correspondence Address | 207 Regent Street (3rd Floor) London W1B 3HH |
Website | www.swindens-vices.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 207 Regent Street (3rd Floor) London W1B 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £8,895 |
Gross Profit | £4,471 |
Net Worth | -£40,668 |
Current Liabilities | £61,254 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 4 days from now) |
3 July 2023 | Delivered on: 18 July 2023 Persons entitled: Wilkes Engineering & Machinery Limited Classification: A registered charge Outstanding |
---|---|
12 October 2000 | Delivered 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 1937 | Delivered on: 16 July 1937 Classification: Series of debentures Outstanding |
18 July 2023 | Registration of charge 002265010003, created on 3 July 2023 (5 pages) |
---|---|
12 June 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
5 May 2023 | Confirmation statement made on 24 April 2023 with updates (4 pages) |
19 July 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
10 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
27 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
2 May 2021 | Memorandum and Articles of Association (37 pages) |
2 May 2021 | Resolutions
|
16 April 2021 | Termination of appointment of Nicholas Anthony Marangos as a director on 16 April 2021 (1 page) |
16 April 2021 | Termination of appointment of Nicholas Anthony Marangos as a secretary on 16 April 2021 (1 page) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 April 2020 | Cessation of Diana Claire Marangos as a person with significant control on 1 February 2020 (1 page) |
24 April 2020 | Change of details for Mr Anthony Claude Marangos as a person with significant control on 1 February 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
21 May 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
3 May 2019 | Notification of Anthony Claude Marangos as a person with significant control on 28 July 2018 (2 pages) |
2 May 2019 | Withdrawal of a person with significant control statement on 2 May 2019 (2 pages) |
2 May 2019 | Notification of Diana Claire Marangos as a person with significant control on 28 July 2018 (2 pages) |
12 February 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
1 August 2018 | Termination of appointment of Diana Claire Marangos as a director on 27 July 2018 (1 page) |
1 August 2018 | Termination of appointment of Neil Budgen as a director on 27 July 2018 (1 page) |
1 August 2018 | Secretary's details changed for Nick Marangos on 27 July 2018 (1 page) |
23 May 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
5 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
3 February 2017 | Satisfaction of charge 1 in full (4 pages) |
3 February 2017 | Satisfaction of charge 1 in full (4 pages) |
2 December 2016 | Director's details changed for Anthony Claude Marangos on 25 November 2016 (2 pages) |
2 December 2016 | Director's details changed for Anthony Claude Marangos on 25 November 2016 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
15 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
23 January 2014 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
23 January 2014 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
30 December 2013 | Amended accounts made up to 31 December 2011 (10 pages) |
30 December 2013 | Amended accounts made up to 31 December 2011 (10 pages) |
30 December 2013 | Amended accounts made up to 31 December 2010 (9 pages) |
30 December 2013 | Amended accounts made up to 31 December 2010 (9 pages) |
18 November 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 24 April 2013 with a full list of shareholders
|
15 August 2013 | Administrative restoration application (3 pages) |
15 August 2013 | Annual return made up to 24 April 2012 with a full list of shareholders (15 pages) |
15 August 2013 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
15 August 2013 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
15 August 2013 | Administrative restoration application (3 pages) |
15 August 2013 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
15 August 2013 | Annual return made up to 24 April 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 24 April 2012 with a full list of shareholders (15 pages) |
15 August 2013 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2011 | Registered office address changed from , 318 Linen Hall, 162-168 Regent Street, London, W1B 5TD, England on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from , 318 Linen Hall, 162-168 Regent Street, London, W1B 5TD, England on 27 June 2011 (1 page) |
9 May 2011 | Director's details changed for Mr Nicholas Anthony Marangos on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Neil Budgen on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Diana Claire Marangos on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Nicholas Anthony Marangos on 9 May 2011 (2 pages) |
9 May 2011 | Secretary's details changed for Nick Marangos on 9 May 2011 (1 page) |
9 May 2011 | Director's details changed for Anthony Claude Marangos on 9 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Secretary's details changed for Nick Marangos on 9 May 2011 (1 page) |
9 May 2011 | Director's details changed for Anthony Claude Marangos on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Anthony Claude Marangos on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Neil Budgen on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Nicholas Anthony Marangos on 9 May 2011 (2 pages) |
9 May 2011 | Secretary's details changed for Nick Marangos on 9 May 2011 (1 page) |
9 May 2011 | Director's details changed for Neil Budgen on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Diana Claire Marangos on 9 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Director's details changed for Diana Claire Marangos on 9 May 2011 (2 pages) |
13 April 2011 | Registered office address changed from , 404 Albany House 324 Regent Street, London, W1B 3HH on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from , 404 Albany House 324 Regent Street, London, W1B 3HH on 13 April 2011 (1 page) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
7 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 24 April 2009 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 24 April 2009 with a full list of shareholders (4 pages) |
7 May 2010 | Termination of appointment of Diana Marangos as a secretary (1 page) |
7 May 2010 | Appointment of Nick Marangos as a secretary (3 pages) |
7 May 2010 | Appointment of Nick Marangos as a secretary (3 pages) |
7 May 2010 | Termination of appointment of Diana Marangos as a secretary (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2009 | Director's details changed for Anthony Claude Marangos on 1 February 2008 (1 page) |
9 October 2009 | Registered office address changed from , Suite 404 Albany House 324 Regent Street, London, W1B 3HH on 9 October 2009 (1 page) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
9 October 2009 | Location of register of members (1 page) |
9 October 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (10 pages) |
9 October 2009 | Registered office address changed from , Suite 404 Albany House 324 Regent Street, London, W1B 3HH on 9 October 2009 (1 page) |
9 October 2009 | Location of register of members (1 page) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
9 October 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (10 pages) |
9 October 2009 | Director's details changed for Anthony Claude Marangos on 1 February 2008 (1 page) |
9 October 2009 | Director's details changed for Anthony Claude Marangos on 1 February 2008 (1 page) |
9 October 2009 | Registered office address changed from , Suite 404 Albany House 324 Regent Street, London, W1B 3HH on 9 October 2009 (1 page) |
13 June 2008 | Return made up to 24/04/08; no change of members
|
13 June 2008 | Return made up to 24/04/08; no change of members
|
30 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
14 August 2007 | Return made up to 24/04/07; full list of members
|
14 August 2007 | Return made up to 24/04/07; full list of members
|
6 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
6 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
10 May 2006 | Return made up to 24/04/06; full list of members
|
10 May 2006 | Return made up to 24/04/06; full list of members
|
19 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
19 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
10 May 2005 | Return made up to 24/04/05; full list of members (8 pages) |
10 May 2005 | Return made up to 24/04/05; full list of members (8 pages) |
28 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
28 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
21 July 2004 | Return made up to 24/04/04; no change of members (7 pages) |
21 July 2004 | Return made up to 24/04/04; no change of members (7 pages) |
15 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
15 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
27 June 2003 | Return made up to 24/04/03; full list of members (9 pages) |
27 June 2003 | Return made up to 24/04/03; full list of members (9 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
9 August 2002 | Return made up to 24/04/02; full list of members (9 pages) |
9 August 2002 | Return made up to 24/04/02; full list of members (9 pages) |
4 July 2002 | Location of overseas branch register (1 page) |
4 July 2002 | Location of overseas branch register (1 page) |
10 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 June 2001 | Return made up to 24/04/01; full list of members (8 pages) |
18 June 2001 | Return made up to 24/04/01; full list of members (8 pages) |
19 April 2001 | Return made up to 24/04/00; full list of members; amend (8 pages) |
19 April 2001 | Return made up to 24/04/00; full list of members; amend (8 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Return made up to 24/04/00; full list of members
|
25 July 2000 | Return made up to 24/04/00; full list of members
|
18 July 2000 | Return made up to 24/04/99; full list of members (9 pages) |
18 July 2000 | Return made up to 24/04/99; full list of members (9 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
14 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: 115 northgate street, bury st edmunds, suffolk, IP33 1HQ (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: 115 northgate street, bury st edmunds, suffolk, IP33 1HQ (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
27 April 1998 | Return made up to 24/04/98; no change of members
|
27 April 1998 | Return made up to 24/04/98; no change of members
|
17 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
24 April 1997 | Return made up to 24/04/97; change of members
|
24 April 1997 | Return made up to 24/04/97; change of members
|
23 April 1996 | Return made up to 24/04/96; full list of members (8 pages) |
23 April 1996 | Return made up to 24/04/96; full list of members (8 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 April 1995 | Return made up to 24/04/95; no change of members
|
18 April 1995 | Return made up to 24/04/95; no change of members
|