London
Se26 5bn
SE26 5BN
Director Name | Mr Robert Dye |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2019(32 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 June 2023) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Unit 8 Worsley Bridge Road London Se26 5bn SE26 5BN |
Director Name | Mr Spencer Robert Dye |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2019(32 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 June 2023) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Unit 8 Worsley Bridge Road London Se26 5bn SE26 5BN |
Secretary Name | Mr Spencer Dye |
---|---|
Status | Closed |
Appointed | 26 September 2019(32 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 June 2023) |
Role | Company Director |
Correspondence Address | Unit 8 Worsley Bridge Road London Se26 5bn SE26 5BN |
Director Name | Mr Stephen William Dye |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(4 years after company formation) |
Appointment Duration | 28 years (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Worsley Bridge Road London Se26 5bn SE26 5BN |
Secretary Name | Kay Dye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(4 years after company formation) |
Appointment Duration | 28 years (resigned 26 September 2019) |
Role | Company Director |
Correspondence Address | Unit 8 Worsley Bridge Road London Se26 5bn SE26 5BN |
Website | swancomp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84610610 |
Telephone region | London |
Registered Address | Unit 8 Worsley Bridge Road London Se26 5bn SE26 5BN |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Bellingham |
Built Up Area | Greater London |
99 at £1 | Stephen William Dye 99.00% Ordinary |
---|---|
1 at £1 | Kay Dye 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £480,959 |
Cash | £1,724 |
Current Liabilities | £400 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 August 1999 | Delivered on: 18 August 1999 Satisfied on: 31 March 2007 Persons entitled: Cliveden Estates Limited Classification: Loan agreement Secured details: £100,000 due or to become due from the company to the chargee. Particulars: The shares and further shares stock or other securities or the proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 June 1988 | Delivered on: 17 June 1988 Satisfied on: 23 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
21 April 1988 | Delivered on: 26 April 1988 Satisfied on: 13 December 2004 Persons entitled: Royal Bank of Canada. Classification: Legal charge Secured details: £175,000 and all other monies due or to become due from the company to the chargee. Particulars: L/H land and premises k/a unit 1, crayford commercial centre in the london borough of bexley. Fully Satisfied |
21 August 1997 | Delivered on: 11 September 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or swan computer brokers limited and/or acara limited and/or ashling (U.K.) limited to the chargee on any account whatsoever. Particulars: All the l/h property k/a unit 1 crayford commercial centre greyhound way crayford in the london borough of bexley.t/no.sgl 512940.. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
14 February 1991 | Delivered on: 19 February 1991 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Legal charge Secured details: All monies due or become due from the company and/or d y paper limited to the chargee on any account whatsoever. Under the terms of the charge. Particulars: Unit 1 grayford commercial centre london road grayford l/b of bexley. Outstanding |
13 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 September 2020 | Confirmation statement made on 5 September 2020 with updates (5 pages) |
26 September 2019 | Appointment of Mr Glenn Dye as a director on 26 September 2019 (2 pages) |
26 September 2019 | Notification of Spencer Dye as a person with significant control on 3 April 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
26 September 2019 | Appointment of Mr Spencer Dye as a secretary on 26 September 2019 (2 pages) |
26 September 2019 | Notification of Robert Dye as a person with significant control on 3 April 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 September 2019 | Cessation of Stephen William Dye as a person with significant control on 3 April 2019 (1 page) |
26 September 2019 | Appointment of Mr Spencer Robert Dye as a director on 26 September 2019 (2 pages) |
26 September 2019 | Appointment of Mr Robert Dye as a director on 26 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of Kay Dye as a secretary on 26 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Stephen William Dye as a director on 26 September 2019 (1 page) |
26 September 2019 | Notification of Glenn Dye as a person with significant control on 3 April 2019 (2 pages) |
10 July 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
28 May 2019 | Purchase of own shares. (3 pages) |
8 May 2019 | Resolutions
|
8 May 2019 | Cancellation of shares. Statement of capital on 29 March 2019
|
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
22 October 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Registered office address changed from Greyhound Commercial Centre Unit 1 Crayford Kent DA1 4HF on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from Greyhound Commercial Centre Unit 1 Crayford Kent DA1 4HF on 12 January 2012 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 September 2010 | Director's details changed for Stephen William Dye on 17 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Kay Dye on 17 September 2010 (1 page) |
23 September 2010 | Secretary's details changed for Kay Dye on 17 September 2010 (1 page) |
23 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Director's details changed for Stephen William Dye on 17 September 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
17 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
6 March 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 March 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
18 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
18 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
24 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 October 2005 | Return made up to 17/09/05; full list of members (2 pages) |
10 October 2005 | Return made up to 17/09/05; full list of members (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
6 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
14 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 October 2002 | Return made up to 17/09/02; full list of members (6 pages) |
31 October 2002 | Return made up to 17/09/02; full list of members (6 pages) |
4 January 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
4 January 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
27 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
27 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
3 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
21 October 1999 | Return made up to 22/09/99; full list of members (6 pages) |
21 October 1999 | Return made up to 22/09/99; full list of members (6 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Accounts for a small company made up to 31 December 1997 (9 pages) |
27 January 1999 | Accounts for a small company made up to 31 December 1997 (9 pages) |
9 October 1998 | Return made up to 22/09/98; no change of members (4 pages) |
9 October 1998 | Return made up to 22/09/98; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
8 October 1997 | Return made up to 22/09/97; no change of members (4 pages) |
8 October 1997 | Return made up to 22/09/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
1 May 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: 9 cavendish square london W1M 0DU (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 9 cavendish square london W1M 0DU (1 page) |
29 October 1996 | Return made up to 22/09/96; full list of members (5 pages) |
29 October 1996 | Return made up to 22/09/96; full list of members (5 pages) |
20 September 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
20 September 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
22 September 1987 | Incorporation (16 pages) |