Company NameSwiftbuckle Limited
DirectorsSonya Gosling and Claire O'Nions
Company StatusActive
Company Number01723038
CategoryPrivate Limited Company
Incorporation Date13 May 1983(40 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sonya Gosling
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(33 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole 21 Lombard Street
London
EC3V 9AH
Director NameMrs Claire O'Nions
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(33 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole 21 Lombard Street
London
EC3V 9AH
Director NameMr Thomas Martin Barth
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(9 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHayes Cottage 20 Onslow Road
Burwood Park
Walton On Thames
Surrey
KT12 5BB
Director NameMr Peter Bernard Wayte
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(9 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Lower Gravenhurst
Bedfordshire
MK45 4JR
Director NameGillian Mary Ollendorff
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(9 years, 7 months after company formation)
Appointment Duration22 years, 9 months (resigned 17 September 2015)
RoleCompany Director
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Secretary NameMr Thomas Martin Barth
NationalityBritish
StatusResigned
Appointed01 October 1993(10 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayes Cottage 20 Onslow Road
Burwood Park
Walton On Thames
Surrey
KT12 5BB
Director NamePaul Ronald Ollendorff
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(21 years, 10 months after company formation)
Appointment Duration12 years (resigned 23 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet Plce House 2 Fleet Place
London
EC4M 7RF
Secretary NamePaul Ronald Ollendorff
NationalityBritish
StatusResigned
Appointed21 February 2008(24 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet Plce House 2 Fleet Place
London
EC4M 7RF
Director NameMr Simon Ollendorff
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(33 years after company formation)
Appointment Duration7 years, 9 months (resigned 24 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole 21 Lombard Street
London
EC3V 9AH
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1992(9 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 October 1993)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered AddressC/O Mercer & Hole
21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Swiftbuckle Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,289,547
Cash£1,874,736
Current Liabilities£15,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
14 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
24 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
6 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
21 October 2019Withdrawal of a person with significant control statement on 21 October 2019 (2 pages)
30 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
26 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
27 November 2018Director's details changed for Mr Simon Ollendorff on 26 November 2018 (2 pages)
27 November 2018Change of details for Swiftbuckle Holdings Limited as a person with significant control on 26 November 2018 (2 pages)
26 November 2018Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF England to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 26 November 2018 (1 page)
19 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
28 March 2018Notification of Swiftbuckle Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Second filing for the appointment of Simon Ollendorff as a director (6 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
21 November 2017Registered office address changed from C/O Mercer & Hole Fleet Plce House 2 Fleet Place London EC4M 7RF England to Fleet Place House 2 Fleet Place London EC4M 7RF on 21 November 2017 (1 page)
21 November 2017Registered office address changed from C/O Mercer & Hole Fleet Plce House 2 Fleet Place London EC4M 7RF England to Fleet Place House 2 Fleet Place London EC4M 7RF on 21 November 2017 (1 page)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 May 2017Termination of appointment of Paul Ronald Ollendorff as a secretary on 23 April 2017 (1 page)
9 May 2017Termination of appointment of Paul Ronald Ollendorff as a secretary on 23 April 2017 (1 page)
9 May 2017Termination of appointment of Paul Ronald Ollendorff as a director on 23 April 2017 (1 page)
9 May 2017Termination of appointment of Paul Ronald Ollendorff as a director on 23 April 2017 (1 page)
18 January 2017Appointment of Mrs Sonya Gosling as a director on 12 May 2016 (2 pages)
18 January 2017Appointment of Mr Simon Ollendorf as a director on 12 May 2016 (2 pages)
18 January 2017Appointment of Mrs Claire O'nions as a director on 12 May 2016 (2 pages)
18 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
18 January 2017Appointment of Mrs Claire O'nions as a director on 12 May 2016 (2 pages)
18 January 2017Appointment of Mrs Sonya Gosling as a director on 12 May 2016 (2 pages)
18 January 2017Appointment of Mr Simon Ollendorf as a director on 12 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 05/02/2018..
(3 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 April 2016Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to C/O Mercer & Hole Fleet Plce House 2 Fleet Place London EC4M 7RF on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to C/O Mercer & Hole Fleet Plce House 2 Fleet Place London EC4M 7RF on 28 April 2016 (1 page)
18 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
18 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
26 November 2015Termination of appointment of Gillian Mary Ollendorff as a director on 17 September 2015 (1 page)
26 November 2015Termination of appointment of Gillian Mary Ollendorff as a director on 17 September 2015 (1 page)
22 June 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
22 June 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
30 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
30 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
30 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
20 May 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
20 May 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
16 April 2013Full accounts made up to 30 September 2012 (14 pages)
16 April 2013Full accounts made up to 30 September 2012 (14 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
29 May 2012Full accounts made up to 30 September 2011 (14 pages)
29 May 2012Full accounts made up to 30 September 2011 (14 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
22 March 2011Full accounts made up to 30 September 2010 (14 pages)
22 March 2011Full accounts made up to 30 September 2010 (14 pages)
14 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
20 May 2010Full accounts made up to 30 September 2009 (14 pages)
20 May 2010Full accounts made up to 30 September 2009 (14 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Director's details changed for Paul Ronald Ollendorff on 6 December 2009 (2 pages)
14 December 2009Director's details changed for Gillian Mary Ollendorff on 6 December 2009 (2 pages)
14 December 2009Director's details changed for Gillian Mary Ollendorff on 6 December 2009 (2 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
14 December 2009Secretary's details changed for Paul Ronald Ollendorff on 6 December 2009 (1 page)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
14 December 2009Secretary's details changed for Paul Ronald Ollendorff on 6 December 2009 (1 page)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Director's details changed for Paul Ronald Ollendorff on 6 December 2009 (2 pages)
14 December 2009Director's details changed for Gillian Mary Ollendorff on 6 December 2009 (2 pages)
14 December 2009Secretary's details changed for Paul Ronald Ollendorff on 6 December 2009 (1 page)
14 December 2009Director's details changed for Paul Ronald Ollendorff on 6 December 2009 (2 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
26 May 2009Full accounts made up to 30 September 2008 (14 pages)
26 May 2009Full accounts made up to 30 September 2008 (14 pages)
4 March 2009Return made up to 06/12/08; full list of members (3 pages)
4 March 2009Return made up to 06/12/08; full list of members (3 pages)
5 February 2009Location of register of members (1 page)
5 February 2009Location of register of members (1 page)
6 November 2008Registered office changed on 06/11/2008 from third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
6 November 2008Registered office changed on 06/11/2008 from third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
2 April 2008Appointment terminated secretary thomas barth (1 page)
2 April 2008Appointment terminated secretary thomas barth (1 page)
2 April 2008Secretary appointed paul ronald ollendorff (2 pages)
2 April 2008Secretary appointed paul ronald ollendorff (2 pages)
11 February 2008Full accounts made up to 30 September 2007 (14 pages)
11 February 2008Full accounts made up to 30 September 2007 (14 pages)
28 December 2007Return made up to 06/12/07; full list of members (2 pages)
28 December 2007Return made up to 06/12/07; full list of members (2 pages)
27 November 2007Auditor's resignation (1 page)
27 November 2007Auditor's resignation (1 page)
23 October 2007Registered office changed on 23/10/07 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
23 October 2007Registered office changed on 23/10/07 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
15 February 2007Accounts for a small company made up to 30 September 2006 (5 pages)
15 February 2007Accounts for a small company made up to 30 September 2006 (5 pages)
28 December 2006Return made up to 06/12/06; full list of members (7 pages)
28 December 2006Return made up to 06/12/06; full list of members (7 pages)
1 March 2006Accounts for a small company made up to 30 September 2005 (5 pages)
1 March 2006Accounts for a small company made up to 30 September 2005 (5 pages)
14 December 2005Return made up to 06/12/05; full list of members (7 pages)
14 December 2005Return made up to 06/12/05; full list of members (7 pages)
13 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
13 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
1 February 2005Return made up to 06/12/04; full list of members (7 pages)
1 February 2005Return made up to 06/12/04; full list of members (7 pages)
18 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
18 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
18 January 2004Return made up to 06/12/03; full list of members (7 pages)
18 January 2004Return made up to 06/12/03; full list of members (7 pages)
25 July 2003Full accounts made up to 30 September 2002 (12 pages)
25 July 2003Full accounts made up to 30 September 2002 (12 pages)
31 December 2002Return made up to 06/12/02; full list of members (7 pages)
31 December 2002Return made up to 06/12/02; full list of members (7 pages)
14 July 2002Full accounts made up to 30 September 2001 (13 pages)
14 July 2002Full accounts made up to 30 September 2001 (13 pages)
4 January 2002Return made up to 06/12/01; full list of members (6 pages)
4 January 2002Return made up to 06/12/01; full list of members (6 pages)
3 July 2001Full accounts made up to 30 September 2000 (13 pages)
3 July 2001Full accounts made up to 30 September 2000 (13 pages)
20 December 2000Return made up to 06/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/12/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 December 2000Return made up to 06/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/12/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 June 2000Full accounts made up to 30 September 1999 (14 pages)
21 June 2000Full accounts made up to 30 September 1999 (14 pages)
20 January 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 January 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 December 1999Registered office changed on 13/12/99 from: bell house bell yard london WC2A 2JU (1 page)
13 December 1999Registered office changed on 13/12/99 from: bell house bell yard london WC2A 2JU (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
13 July 1999Return made up to 06/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 1999Return made up to 06/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 1999Full accounts made up to 30 September 1998 (14 pages)
8 April 1999Full accounts made up to 30 September 1998 (14 pages)
20 April 1998Full accounts made up to 30 September 1997 (14 pages)
20 April 1998Full accounts made up to 30 September 1997 (14 pages)
5 March 1998Return made up to 06/12/97; no change of members (5 pages)
5 March 1998Return made up to 06/12/97; no change of members (5 pages)
18 June 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 26/04/97
(1 page)
18 June 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/04/97
(1 page)
18 June 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/04/97
(1 page)
18 June 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 26/04/97
(1 page)
11 June 1997Full accounts made up to 30 September 1996 (12 pages)
11 June 1997Full accounts made up to 30 September 1996 (12 pages)
21 January 1997Return made up to 06/12/96; no change of members (7 pages)
21 January 1997Return made up to 06/12/96; no change of members (7 pages)
4 August 1996Full accounts made up to 30 September 1995 (13 pages)
4 August 1996Full accounts made up to 30 September 1995 (13 pages)
31 October 1995Full accounts made up to 30 September 1994 (12 pages)
31 October 1995Full accounts made up to 30 September 1994 (12 pages)
11 April 1995Return made up to 06/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 April 1995Return made up to 06/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 July 1983Memorandum of association (9 pages)
13 July 1983Memorandum of association (9 pages)
13 May 1983Incorporation (13 pages)
13 May 1983Incorporation (13 pages)