Company NameSwordlodge Limited
Company StatusDissolved
Company Number01762145
CategoryPrivate Limited Company
Incorporation Date18 October 1983(40 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMarcus William Heal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(16 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 06 August 2002)
RoleProperty Developer
Country of ResidenceDubai
Correspondence Address8 Ryders Terrace
London
NW8 0EE
Director NameCaroline Elizabeth Hansberry
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2001(17 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 06 August 2002)
RoleConsultant
Correspondence Address222 West 23rd Street
New York
Ny10011
Director NameMr David Rupert Remfry
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2002(18 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (closed 06 August 2002)
RoleArtist
Country of ResidenceUnited States
Correspondence Address222 West 23rd Street
New York
10011
Director NameChristopher Roy Bentley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(8 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 27 February 1992)
RoleMerchant Banker
Correspondence AddressFlat 6 19 Palace Gate
London
W8 5LS
Director NameDavid Moir
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(8 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2000)
RoleBank Manager
Correspondence AddressFlat 4 19 Palace Gate
Kensington
London
W8 5LS
Director NamePatricia-Jean Morain
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed22 November 1991(8 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2000)
RoleParis Employed
Correspondence AddressFlat 5 19 Palace Gate
Kensington
London
W8 5LS
Director NameFrank Novak
Date of BirthApril 1926 (Born 98 years ago)
NationalityCzech
StatusResigned
Appointed22 November 1991(8 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2000)
RoleCompany Dircetor
Correspondence AddressFlat 1 19 Palace Gate
Kensington
London
W8 5LS
Director NameMr David Rupert Remfry
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(8 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2000)
RoleArtist
Country of ResidenceEngland
Correspondence Address19 Palace Gate
London
W8 5LS
Director NameJacqueline Remfry
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 17 November 1994)
RoleCompany Director
Correspondence Address3 Evelyn House
Greatorex Street
London
E1 5NW
Director NameAbigail Welsh
Date of BirthAugust 1914 (Born 109 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1991(8 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2000)
RoleRetired
Correspondence AddressFlat 3 19 Palace Gate
Kensington
London
W8
Secretary NameJacqueline Remfry
NationalityBritish
StatusResigned
Appointed22 November 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address3 Evelyn House
Greatorex Street
London
E1 5NW
Director NameChristopher Roy Bentley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2000)
RoleMerchant Banker
Correspondence AddressFlat 6 19 Palace Gate
London
W8 5LS
Secretary NameMrs Kathleen Bentley
NationalityEnglish
StatusResigned
Appointed01 March 1993(9 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 March 1993)
RoleRetired
Correspondence AddressFlat 6
19 Palace Gate
London
W8 5LS
Secretary NameMs Caroline Elizabeth Hansberry
NationalityIrish
StatusResigned
Appointed31 March 1993(9 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Palace Gate
London
W8 5LS
Director NameAngela Moir
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(11 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2000)
RoleSecretary
Correspondence AddressFlat 4 19 Palace Gate
London
W8 5LS
Director NameMr Keven Arthur Bentley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(16 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2000)
RoleLloyds Broker
Country of ResidenceEngland
Correspondence AddressBurrow Farm Cottages
Hambleden
Henley On Thames
Oxfordshire
RG9 6LX

Location

Registered Address19 Palace Gate
London
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth£8
Cash£11,283
Current Liabilities£15,170

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
6 March 2002Application for striking-off (1 page)
1 March 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
9 April 2001Return made up to 22/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
14 November 2000New director appointed (2 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 August 2000New director appointed (2 pages)
23 December 1999Return made up to 22/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 December 1998Return made up to 22/11/98; no change of members (6 pages)
22 December 1997Return made up to 22/11/97; full list of members (8 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 December 1996Return made up to 22/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 1996Full accounts made up to 31 March 1996 (11 pages)
28 March 1996Full accounts made up to 31 March 1995 (8 pages)
4 February 1996Return made up to 22/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 1995New director appointed (2 pages)