Bromley
Kent
BR1 1HN
Director Name | Mr Thomas James Ferris |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2015(36 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Ravensbourne Road Bromley Kent BR1 1HN |
Secretary Name | Mr Edward William Ferris |
---|---|
Status | Current |
Appointed | 18 February 2022(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 5-7 Ravensbourne Road Bromley Kent BR1 1HN |
Director Name | Mr William Robert Ferris |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(12 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 25 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Station Road West Oxted Surrey RH8 9EE |
Secretary Name | Mr Adrian John Baulf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Michael'S Limpsfield Surrey RH8 0QL |
Secretary Name | Emma Louise Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(14 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 11 July 2005) |
Role | Company Director |
Correspondence Address | Chilland Place Chilland Martyr Worthy Winchester Hampshire SO21 1EB |
Director Name | Emma Louise Ferris |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 January 2008) |
Role | Jeweller |
Correspondence Address | Chilland Place Chilland Martyr Worthy Winchester Hampshire SO21 1EB |
Secretary Name | Edward William Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(27 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | Chilland Place Chilland Martyr Worthy Winchester Hampshire SO21 1EB |
Secretary Name | Mr Edward William Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 July 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bramley Cottage Roman Road Twyford Winchester Hampshire SO21 1QW |
Secretary Name | Mr Thomas James Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-19 Station Road West Oxted Surrey RH8 9EE |
Secretary Name | Miss Lucy Gwenyth Ferris |
---|---|
Status | Resigned |
Appointed | 11 October 2017(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 2019) |
Role | Company Director |
Correspondence Address | 17-19 Station Road West Oxted Surrey RH8 9EE |
Secretary Name | Mrs Mandy Caroline Petitt |
---|---|
Status | Resigned |
Appointed | 12 August 2019(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 February 2022) |
Role | Company Director |
Correspondence Address | 17-19 Station Road West Oxted Surrey RH8 9EE |
Website | www.swaguk.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0284381 |
Telephone region | Freephone |
Registered Address | 5-7 Ravensbourne Road Bromley Kent BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £26,517,935 |
Gross Profit | £7,110,256 |
Net Worth | £4,794,843 |
Cash | £2,477,499 |
Current Liabilities | £4,863,955 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 14 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 28 August 2023 (overdue) |
18 May 2020 | Delivered on: 20 May 2020 Persons entitled: Winchester Holdings Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first legal mortgage, each property (if any).. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first fixed charge all properties acquired by the borrower in the future, all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of clause 3.2 in, or over, freehold or leasehold property; and, all the intellectual property.. Please see charge document for more details. Outstanding |
---|---|
30 May 1990 | Delivered on: 14 January 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Outstanding |
30 May 1990 | Delivered on: 14 January 1990 Satisfied on: 30 June 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 12 paved court richmond surrey title no: SGL269537. Fully Satisfied |
26 September 1979 | Delivered on: 10 October 1979 Satisfied on: 13 March 1991 Persons entitled: Lloyds Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 paved court, richmond, surrey, title no sgl 269537. Fully Satisfied |
7 August 2023 | Satisfaction of charge 013655420004 in full (1 page) |
---|---|
4 August 2023 | Compulsory strike-off action has been suspended (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2022 | Confirmation statement made on 14 August 2022 with updates (5 pages) |
21 February 2022 | Termination of appointment of Mandy Caroline Petitt as a secretary on 18 February 2022 (1 page) |
21 February 2022 | Appointment of Mr Edward William Ferris as a secretary on 18 February 2022 (2 pages) |
28 October 2021 | Full accounts made up to 30 April 2021 (23 pages) |
7 September 2021 | Confirmation statement made on 14 August 2021 with updates (5 pages) |
17 June 2021 | Director's details changed for Mr Thomas James Ferris on 16 June 2021 (2 pages) |
20 February 2021 | Full accounts made up to 30 April 2020 (21 pages) |
18 August 2020 | Confirmation statement made on 14 August 2020 with updates (5 pages) |
20 May 2020 | Registration of charge 013655420004, created on 18 May 2020 (29 pages) |
20 May 2020 | Satisfaction of charge 3 in full (1 page) |
27 January 2020 | Full accounts made up to 30 April 2019 (20 pages) |
9 September 2019 | Termination of appointment of Lucy Gwenyth Ferris as a secretary on 12 August 2019 (1 page) |
9 September 2019 | Appointment of Mrs Mandy Caroline Petitt as a secretary on 12 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (5 pages) |
25 January 2019 | Full accounts made up to 30 April 2018 (21 pages) |
15 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
20 November 2017 | Full accounts made up to 30 April 2017 (19 pages) |
20 November 2017 | Full accounts made up to 30 April 2017 (19 pages) |
23 October 2017 | Appointment of Miss Lucy Gwenyth Ferris as a secretary on 11 October 2017 (2 pages) |
23 October 2017 | Appointment of Miss Lucy Gwenyth Ferris as a secretary on 11 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Thomas James Ferris as a secretary on 11 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Thomas James Ferris as a secretary on 11 October 2017 (1 page) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
19 July 2017 | Notification of Winchester Holdings Limited as a person with significant control on 15 April 2016 (1 page) |
19 July 2017 | Notification of Winchester Holdings Limited as a person with significant control on 15 April 2016 (1 page) |
2 February 2017 | Full accounts made up to 30 April 2016 (20 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (20 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (9 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (9 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
26 May 2015 | Purchase of own shares. (3 pages) |
26 May 2015 | Purchase of own shares. (3 pages) |
11 May 2015 | Cancellation of shares. Statement of capital on 25 March 2015
|
11 May 2015 | Termination of appointment of William Robert Ferris as a director on 25 March 2015 (2 pages) |
11 May 2015 | Cancellation of shares. Statement of capital on 25 March 2015
|
11 May 2015 | Appointment of Mr Thomas James Ferris as a director on 25 March 2015 (3 pages) |
11 May 2015 | Appointment of Mr Thomas James Ferris as a director on 25 March 2015 (3 pages) |
11 May 2015 | Resolutions
|
11 May 2015 | Termination of appointment of William Robert Ferris as a director on 25 March 2015 (2 pages) |
11 May 2015 | Resolutions
|
19 January 2015 | Full accounts made up to 30 April 2014 (18 pages) |
19 January 2015 | Full accounts made up to 30 April 2014 (18 pages) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 January 2014 | Full accounts made up to 30 April 2013 (18 pages) |
31 January 2014 | Full accounts made up to 30 April 2013 (18 pages) |
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
11 January 2013 | Full accounts made up to 30 April 2012 (19 pages) |
11 January 2013 | Full accounts made up to 30 April 2012 (19 pages) |
28 August 2012 | Director's details changed for Mr William Robert Ferris on 7 December 2011 (2 pages) |
28 August 2012 | Director's details changed for Mr William Robert Ferris on 7 December 2011 (2 pages) |
28 August 2012 | Director's details changed for Mr Edward William Ferris on 1 November 2011 (2 pages) |
28 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Director's details changed for Mr Edward William Ferris on 1 November 2011 (2 pages) |
28 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Director's details changed for Mr Edward William Ferris on 1 November 2011 (2 pages) |
28 August 2012 | Director's details changed for Mr William Robert Ferris on 7 December 2011 (2 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2012 | Full accounts made up to 30 April 2011 (19 pages) |
27 January 2012 | Full accounts made up to 30 April 2011 (19 pages) |
19 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
27 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Director's details changed for Mr William Robert Ferris on 1 April 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Mr Thomas James Ferris on 1 April 2010 (1 page) |
17 August 2010 | Director's details changed for Mr Edward William Ferris on 1 April 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Edward William Ferris on 1 April 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Edward William Ferris on 1 April 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Mr Thomas James Ferris on 1 April 2010 (1 page) |
17 August 2010 | Director's details changed for Mr William Robert Ferris on 1 April 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr William Robert Ferris on 1 April 2010 (2 pages) |
26 July 2010 | Registered office address changed from 179 High Street Bromley Kent BR1 1LB on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from 179 High Street Bromley Kent BR1 1LB on 26 July 2010 (1 page) |
30 January 2010 | Accounts for a medium company made up to 30 April 2009 (17 pages) |
30 January 2010 | Accounts for a medium company made up to 30 April 2009 (17 pages) |
26 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Secretary's details changed for Mr Thomas James Ferris on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Edward William Ferris on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Edward William Ferris on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Thomas James Ferris on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mr Thomas James Ferris on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Edward William Ferris on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr William Robert Ferris on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr William Robert Ferris on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr William Robert Ferris on 1 October 2009 (2 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from the cottage morestead winchester hampshire SO21 1LZ (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from the cottage morestead winchester hampshire SO21 1LZ (1 page) |
19 August 2009 | Appointment terminated secretary edward ferris (1 page) |
19 August 2009 | Secretary appointed thomas james ferris (1 page) |
19 August 2009 | Secretary appointed thomas james ferris (1 page) |
19 August 2009 | Appointment terminated secretary edward ferris (1 page) |
6 January 2009 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
6 January 2009 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
24 November 2008 | Return made up to 14/08/08; full list of members (4 pages) |
24 November 2008 | Return made up to 14/08/08; full list of members (4 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
1 February 2008 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
1 February 2008 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
16 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
16 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Accounts for a medium company made up to 30 April 2006 (18 pages) |
22 March 2007 | Accounts for a medium company made up to 30 April 2006 (18 pages) |
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (1 page) |
16 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
16 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | New secretary appointed (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
3 November 2005 | Full accounts made up to 30 April 2005 (17 pages) |
3 November 2005 | Full accounts made up to 30 April 2005 (17 pages) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | New director appointed (1 page) |
9 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
9 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
25 July 2005 | New secretary appointed (1 page) |
25 July 2005 | New secretary appointed (1 page) |
30 November 2004 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
30 November 2004 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
31 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
31 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
19 February 2004 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
19 February 2004 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (8 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (8 pages) |
22 March 2003 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
22 March 2003 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
24 February 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
24 February 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
19 August 2002 | Return made up to 14/08/02; full list of members (8 pages) |
19 August 2002 | Return made up to 14/08/02; full list of members (8 pages) |
29 January 2002 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
29 January 2002 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
17 April 2001 | Full accounts made up to 30 April 2000 (14 pages) |
17 April 2001 | Full accounts made up to 30 April 2000 (14 pages) |
22 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
22 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
24 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
24 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: 179 high street bromley kent BR1 1LB (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: 179 high street bromley kent BR1 1LB (1 page) |
25 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
25 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
16 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
16 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
21 October 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
21 October 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
20 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
20 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
19 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
19 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
8 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
8 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
12 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
12 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
12 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
12 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
15 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |
15 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
27 April 1978 | Certificate of incorporation (1 page) |
27 April 1978 | Incorporation (20 pages) |
27 April 1978 | Incorporation (20 pages) |
27 April 1978 | Certificate of incorporation (1 page) |