Company NameSwan Retail (G7) Ltd
Company StatusDissolved
Company Number02763387
CategoryPrivate Limited Company
Incorporation Date9 November 1992(31 years, 5 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesKeyapart Limited and G7 Computer Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Antony Price
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(12 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 13 October 2020)
RoleSupport Director
Country of ResidenceEngland
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameMr David Peter Thompson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2014(21 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunnington Barn
Runnington
Wellington
Somerset
TA21 0QN
Director NameMrs Clare Elizabeth Edgar
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2014(21 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Tipple Hill Road
Aley Green
Luton
Bedfordshire
LU1 4DT
Director NameMr Christopher Marsden Jones
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2016(23 years, 11 months after company formation)
Appointment Duration4 years (closed 13 October 2020)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressHigh Trees Clewers Lane
Waltham Chase
Southampton
SO32 2LP
Director NameRobert Henry Carter
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(2 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (resigned 15 October 1998)
RoleChartered Accountant
Correspondence Address41 Bowes Hill
Rowlands Castle
Hampshire
PO9 6BP
Secretary NameAnn Maureen Moss
NationalityBritish
StatusResigned
Appointed27 November 1992(2 weeks, 4 days after company formation)
Appointment Duration13 years, 4 months (resigned 31 March 2006)
RoleAdministration Manager
Correspondence Address5 Berdonna Court
Copper Beech Drive Farlington
Portsmouth
Hampshire
PO6 1AZ
Director NameMr Richard Anthony Price
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(4 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 1994)
RoleSystems Consultant
Correspondence Address1 The Hyde
New Milton
Hampshire
BH25 5GA
Director NameTerence Albert Roden
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(4 weeks, 1 day after company formation)
Appointment Duration19 years, 3 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hurstwood Avenue
Emsworth
Hampshire
PO10 8LN
Director NameMr Keith Reginald Lucas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(4 years, 11 months after company formation)
Appointment Duration18 years (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Merthyr Avenue
Portsmouth
PO6 2AR
Director NameMark Steven Mason
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2005)
RoleSoftware Development
Correspondence Address198 Copnor Road
Portsmouth
Hampshire
PO3 5DA
Director NameAnn Maureen Moss
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2006)
RoleAdministration Manager
Correspondence Address5 Berdonna Court
Copper Beech Drive Farlington
Portsmouth
Hampshire
PO6 1AZ
Director NameMr Neil James Biltcliffe
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(10 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2014)
RoleCompany Director (Managing Joint)
Country of ResidenceEngland
Correspondence Address2 Woodward Close
Gosport
Hampshire
PO12 3SH
Secretary NameMelissa Louise Wood
NationalityBritish
StatusResigned
Appointed01 April 2006(13 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 February 2007)
RoleAccounts Manager
Correspondence Address144 Beauchamp Avenue
Gosport
Hampshire
PO13 0LH
Secretary NameMr Neil James Biltcliffe
NationalityBritish
StatusResigned
Appointed08 February 2007(14 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2014)
RoleCompany Director (Managing Joint)
Country of ResidenceEngland
Correspondence Address2 Woodward Close
Gosport
Hampshire
PO12 3SH
Director NameMr Christopher Norman Harrison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(16 years after company formation)
Appointment Duration9 years, 10 months (resigned 14 September 2018)
RoleCustomer Services
Country of ResidenceUnited Kingdom
Correspondence Address190 Portsmouth Road
Horndean
Waterlooville
Hampshire
PO8 9HR
Director NameRobert Martin Alexander Gentles
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(17 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 January 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Wheatlands
Titchfield Common
Fareham
Hants
PO14 4SL
Director NameMr Gareth Owen Luker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(21 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Gatton Road
Reigate
Surrey
RH2 0HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteg7computerservices.com
Telephone023 92248550
Telephone regionSouthampton / Portsmouth

Location

Registered AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

626 at £1Swan Retail LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£28,633

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

17 April 2000Delivered on: 27 April 2000
Satisfied on: 25 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10045023 with the bank and any deposit or account.
Fully Satisfied

Filing History

9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
15 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
17 October 2016Appointment of Mr Christopher Marsden Jones as a director on 14 October 2016 (2 pages)
4 October 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 626
(8 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 626
(8 pages)
9 November 2015Termination of appointment of Keith Reginald Lucas as a director on 31 October 2015 (1 page)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 June 2015Company name changed G7 computer services LIMITED\certificate issued on 23/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
(3 pages)
15 June 2015Registered office address changed from C/O Leigh Saxton Green Llp Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
9 March 2015Termination of appointment of Neil James Biltcliffe as a director on 31 December 2014 (1 page)
28 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 626
(10 pages)
28 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 626
(10 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 June 2014Registered office address changed from Wellington Gate Silverthorne Way Waterlooville Hampshire PO7 7XY on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Wellington Gate Silverthorne Way Waterlooville Hampshire PO7 7XY on 5 June 2014 (1 page)
4 June 2014Termination of appointment of Neil Biltcliffe as a secretary (1 page)
27 May 2014Appointment of Gareth Owen Luker as a director (3 pages)
27 May 2014Appointment of Clare Edgar as a director (3 pages)
27 May 2014Appointment of David Peter Thompson as a director (3 pages)
25 November 2013Satisfaction of charge 1 in full (4 pages)
21 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 626
(8 pages)
21 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 626
(8 pages)
28 October 2013Cancellation of shares. Statement of capital on 28 October 2013
  • GBP 626
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
3 July 2013Purchase of own shares. (3 pages)
26 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 May 2012Termination of appointment of Terence Roden as a director (2 pages)
12 January 2012Termination of appointment of Robert Gentles as a director (2 pages)
24 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (10 pages)
24 November 2011Director's details changed for Terence Albert Roden on 31 October 2011 (2 pages)
24 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (10 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (10 pages)
6 December 2010Director's details changed for Terence Albert Roden on 30 November 2010 (2 pages)
6 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (10 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 June 2010Appointment of Robert Martin Alexander Gentles as a director (3 pages)
26 November 2009Director's details changed for Christopher Norman Harrison on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Neil James Biltcliffe on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Keith Reginald Lucas on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (8 pages)
26 November 2009Director's details changed for David Antony Price on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (8 pages)
26 November 2009Director's details changed for Terence Albert Roden on 26 November 2009 (2 pages)
21 September 2009Registered office changed on 21/09/2009 from systems technology park elettra avenue waterlooville hampshire PO7 7XS (1 page)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 June 2009Ad 01/06/09\gbp si 38@1=38\gbp ic 600/638\ (2 pages)
27 January 2009Return made up to 09/11/08; full list of members (6 pages)
27 January 2009Director and secretary's change of particulars / neil biltcliffe / 27/01/2009 (1 page)
3 December 2008Director appointed christopher norman harrison (2 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 December 2007Return made up to 09/11/07; no change of members (8 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 September 2007Director's particulars changed (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (1 page)
29 January 2007Return made up to 09/11/06; full list of members (10 pages)
2 January 2007£ ic 700/600 26/10/06 £ sr 100@1=100 (1 page)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 April 2006Secretary resigned;director resigned (1 page)
10 April 2006New secretary appointed (3 pages)
28 November 2005Return made up to 09/11/05; full list of members (4 pages)
22 November 2005Amended accounts made up to 30 November 2004 (7 pages)
8 November 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
19 September 2005New director appointed (2 pages)
12 August 2005£ ic 800/700 08/07/05 £ sr 100@1=100 (1 page)
27 July 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
11 April 2005Director resigned (1 page)
11 December 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 October 2004Registered office changed on 11/10/04 from: clapgate house broadcut ,wallington nr fareham hamps PO16 8ST (1 page)
28 June 2004Accounts for a small company made up to 30 November 2003 (7 pages)
27 November 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
18 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
20 November 2002Return made up to 09/11/02; full list of members (9 pages)
12 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
29 November 2001Return made up to 09/11/01; full list of members (8 pages)
24 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
17 November 2000Return made up to 09/11/00; full list of members (8 pages)
15 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
15 November 1999Return made up to 09/11/99; full list of members (8 pages)
25 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
18 February 1999Memorandum and Articles of Association (10 pages)
4 February 1999Company name changed keyapart LIMITED\certificate issued on 05/02/99 (2 pages)
10 December 1998Return made up to 09/11/98; full list of members (6 pages)
16 November 1998Director resigned (1 page)
27 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
10 December 1997Return made up to 09/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1997New director appointed (2 pages)
10 July 1997£ ic 900/800 15/05/97 £ sr 100@1=100 (1 page)
3 March 1997Accounts for a small company made up to 30 November 1996 (6 pages)
13 November 1996Return made up to 09/11/96; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 30 November 1995 (6 pages)
22 November 1995Return made up to 09/11/95; full list of members (6 pages)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)