Taunton
Somerset
TA2 8PX
Director Name | Mr Derek Larder |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2014(66 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Waterleaze Taunton Somerset TA2 8PX |
Director Name | Mr Paul Christopher Schonberger |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2018(70 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorne Lancaster Parker, 5th Floor Palladium House London W1F 7TA |
Director Name | William Roxburgh Barr |
---|---|
Date of Birth | September 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | Martens Winchcombe Cheltenham Gloucestershire GL54 5AJ Wales |
Director Name | Percy Gregory Swiffen |
---|---|
Date of Birth | May 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | Baraset Alveston Stratford Upon Avon Warwickshire Cv37 |
Secretary Name | William Roxburgh Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | Martens Winchcombe Cheltenham Gloucestershire GL54 5AJ Wales |
Secretary Name | Agnes Swiffen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | The Martens Postlip Winchmore Cheltenham Gloucestershire GL54 5AJ Wales |
Director Name | Mr Keith Stanley Carmichael |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 July 1996(48 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 10 May 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 117 Newberries Avenue Radlett Hertfordshire WD7 7EN |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £20,573 |
Gross Profit | £7,414 |
Net Worth | £8,261,888 |
Cash | £1,463,005 |
Current Liabilities | £21,140 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
15 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
16 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 September 2019 | Notification of Alain Esseiva as a person with significant control on 6 April 2016 (2 pages) |
25 September 2019 | Change of details for Mr Anthony Dennis Bampfylde Swiffen as a person with significant control on 6 April 2016 (2 pages) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
16 August 2018 | Second filing for the appointment of Paul Christopher Schonberger as a director (6 pages) |
11 May 2018 | Termination of appointment of Keith Stanley Carmichael as a director on 10 May 2018 (1 page) |
10 February 2018 | Appointment of Mr Paul Christopher Schonberger as a director on 7 January 2018
|
10 February 2018 | Registered office address changed from 27/29 Glasshouse Street London W1B 5DF England to 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF on 10 February 2018 (1 page) |
9 February 2018 | Registered office address changed from 117 Newberries Avenue Radlett Hertfordshire WD7 7EN to 27/29 Glasshouse Street London W1B 5DF on 9 February 2018 (1 page) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
25 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
25 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
23 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 July 2014 | Appointment of Mr Derek Larder as a director (2 pages) |
9 July 2014 | Appointment of Mr Derek Larder as a director (2 pages) |
29 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
29 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
24 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
22 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
27 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
28 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Change of name notice (2 pages) |
3 March 2010 | Company name changed swiffen & sons LIMITED\certificate issued on 03/03/10
|
3 March 2010 | Change of name notice (2 pages) |
3 March 2010 | Company name changed swiffen & sons LIMITED\certificate issued on 03/03/10
|
26 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
28 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Director's details changed for Mr Keith Stanley Carmichael on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Keith Stanley Carmichael on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
21 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
21 October 2008 | Secretary's change of particulars / derek larder / 09/09/2008 (1 page) |
21 October 2008 | Secretary's change of particulars / derek larder / 09/09/2008 (1 page) |
22 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
18 October 2007 | Return made up to 06/10/07; full list of members (4 pages) |
18 October 2007 | Return made up to 06/10/07; full list of members (4 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 December 2006 | Return made up to 06/10/06; full list of members (4 pages) |
8 December 2006 | Return made up to 06/10/06; full list of members (4 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
7 October 2005 | Return made up to 06/10/05; full list of members (5 pages) |
7 October 2005 | Return made up to 06/10/05; full list of members (5 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
11 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
10 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
26 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
26 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
15 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
11 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
11 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
11 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
11 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
12 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
12 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
9 October 1998 | Return made up to 06/10/98; no change of members (5 pages) |
9 October 1998 | Return made up to 06/10/98; no change of members (5 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
9 October 1997 | Return made up to 06/10/97; no change of members (5 pages) |
9 October 1997 | Return made up to 06/10/97; no change of members (5 pages) |
15 October 1996 | Return made up to 06/10/96; full list of members (7 pages) |
15 October 1996 | Return made up to 06/10/96; full list of members (7 pages) |
7 August 1996 | Director resigned (2 pages) |
7 August 1996 | New secretary appointed (1 page) |
7 August 1996 | Secretary resigned (3 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: 44 emscote road warwick CV34 4QP (1 page) |
7 August 1996 | Director resigned (2 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: 44 emscote road warwick CV34 4QP (1 page) |
7 August 1996 | Secretary resigned (3 pages) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | New secretary appointed (1 page) |
7 August 1996 | New director appointed (1 page) |
28 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
28 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
27 September 1995 | Return made up to 06/10/95; change of members (6 pages) |
27 September 1995 | Return made up to 06/10/95; change of members (6 pages) |
10 November 1947 | Certificate of incorporation (1 page) |
10 November 1947 | Certificate of incorporation (1 page) |