London
W1S 4PW
Director Name | Christopher Diccon Stockwell Wright |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2013(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 12 Old Bond Street London W1S 4PW |
Director Name | Miss Martyna Ewa Lata |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 21 November 2014(16 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 05 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor 12 Old Bond Street London W1S 4PW |
Secretary Name | Miss Martyna Lata |
---|---|
Status | Closed |
Appointed | 21 November 2014(16 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 05 May 2015) |
Role | Company Director |
Correspondence Address | 1st Floor 12 Old Bond Street London W1S 4PW |
Director Name | Peter Robert Cornwell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 7 months (resigned 05 February 2014) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Bower Terrace Tonbridge Road, Maidstone Kent ME16 8RY |
Secretary Name | Peter Robert Cornwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 July 1998) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | Goldings Farmhouse Underriver House Road Underriver Sevenoaks Kent |
Secretary Name | Vivienne Cornwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 05 February 2014) |
Role | Secretary |
Correspondence Address | Goldings Farmhouse Underriver House Road, Underriver Sevenoaks Kent TN15 0SJ |
Director Name | Mr Christopher Diccon Stockwell Wright |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 April 2008) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Blaise Farm Tower Hill Offham West Malling Kent ME19 5NH |
Director Name | Anthony Harry Bogod |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Marsh Close London NW7 4NY |
Director Name | Mr Scott Dudley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 October 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Hazel Grove St Marys Park Bexhill On Sea East Sussex TN39 5JW |
Director Name | Philomena Barbara Wright |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(12 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 12 Old Bond Street London W1S 4PW |
Secretary Name | Mrs Philomena Barbara Wright |
---|---|
Status | Resigned |
Appointed | 23 May 2014(16 years after company formation) |
Appointment Duration | 6 months (resigned 21 November 2014) |
Role | Company Director |
Correspondence Address | 1st Floor 12 Old Bond Street London W1S 4PW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.theswanwestmalling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01732 521910 |
Telephone region | Sevenoaks |
Registered Address | 1st Floor 12 Old Bond Street London W1S 4PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
420k at £1 | Swan Collection LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2015 | Application to strike the company off the register (3 pages) |
2 January 2015 | Application to strike the company off the register (3 pages) |
24 November 2014 | Appointment of Miss Martyna Lata as a secretary on 21 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Philomena Barbara Wright as a director on 21 November 2014 (1 page) |
24 November 2014 | Appointment of Miss Martyna Lata as a director on 21 November 2014 (2 pages) |
24 November 2014 | Appointment of Miss Martyna Lata as a director on 21 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Philomena Barbara Wright as a director on 21 November 2014 (1 page) |
24 November 2014 | Appointment of Miss Martyna Lata as a secretary on 21 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Philomena Barbara Wright as a secretary on 21 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Philomena Barbara Wright as a secretary on 21 November 2014 (1 page) |
6 October 2014 | (6 pages) |
6 October 2014 | (6 pages) |
24 September 2014 | Appointment of Mrs Philomena Barbara Wright as a secretary on 23 May 2014 (2 pages) |
24 September 2014 | Appointment of Mrs Philomena Barbara Wright as a secretary on 23 May 2014 (2 pages) |
30 July 2014 | Auditors resignation (2 pages) |
30 July 2014 | Auditors resignation (2 pages) |
1 July 2014 | Registered office address changed from 3-4 Bower Terrace Tonbridge Road, Maidstone Kent ME16 8RY on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 3-4 Bower Terrace Tonbridge Road, Maidstone Kent ME16 8RY on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 3-4 Bower Terrace Tonbridge Road, Maidstone Kent ME16 8RY on 1 July 2014 (1 page) |
30 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
28 March 2014 | Director's details changed for Christopher Diccon Stockwell Wright on 19 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Christopher Diccon Stockwell Wright on 19 March 2014 (2 pages) |
11 February 2014 | Termination of appointment of Peter Robert Cornwell as a director on 5 February 2014 (1 page) |
11 February 2014 | Termination of appointment of Vivienne Cornwell as a secretary on 5 February 2014 (1 page) |
11 February 2014 | Termination of appointment of Peter Robert Cornwell as a director on 5 February 2014 (1 page) |
11 February 2014 | Termination of appointment of Peter Robert Cornwell as a director on 5 February 2014 (1 page) |
11 February 2014 | Termination of appointment of Vivienne Cornwell as a secretary on 5 February 2014 (1 page) |
11 February 2014 | Termination of appointment of Vivienne Cornwell as a secretary on 5 February 2014 (1 page) |
19 December 2013 | (6 pages) |
19 December 2013 | (6 pages) |
10 December 2013 | Appointment of Christopher Diccon Stockwell Wright as a director on 10 December 2013 (2 pages) |
10 December 2013 | Appointment of Christopher Diccon Stockwell Wright as a director on 10 December 2013 (2 pages) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Director's details changed for Kevin Gerald Stanford on 21 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Peter Robert Cornwell on 21 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Peter Robert Cornwell on 21 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Kevin Gerald Stanford on 21 May 2013 (2 pages) |
12 December 2012 | (7 pages) |
12 December 2012 | (7 pages) |
8 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
31 October 2011 | (7 pages) |
31 October 2011 | (7 pages) |
16 August 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 November 2010 | Appointment of Philomena Barbara Wright as a director (2 pages) |
19 November 2010 | Appointment of Philomena Barbara Wright as a director (2 pages) |
26 October 2010 | Termination of appointment of Scott Dudley as a director (1 page) |
26 October 2010 | Termination of appointment of Scott Dudley as a director (1 page) |
12 July 2010 | (8 pages) |
12 July 2010 | (8 pages) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | (7 pages) |
25 February 2010 | (7 pages) |
15 December 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
15 December 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
29 June 2009 | Return made up to 22/05/09; no change of members (6 pages) |
29 June 2009 | Return made up to 22/05/09; no change of members (6 pages) |
16 June 2009 | Appointment terminated director anthony bogod (1 page) |
16 June 2009 | Appointment terminated director anthony bogod (1 page) |
1 June 2009 | (8 pages) |
1 June 2009 | (8 pages) |
26 May 2009 | Secretary's change of particulars / vivienne cornwell / 19/05/2009 (1 page) |
26 May 2009 | Secretary's change of particulars / vivienne cornwell / 19/05/2009 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 December 2008 | Director appointed scott dudley (2 pages) |
16 December 2008 | Director appointed scott dudley (2 pages) |
17 November 2008 | Company name changed fishbone LIMITED\certificate issued on 19/11/08 (3 pages) |
17 November 2008 | Company name changed fishbone LIMITED\certificate issued on 19/11/08 (3 pages) |
8 October 2008 | (7 pages) |
8 October 2008 | (7 pages) |
25 June 2008 | Return made up to 22/05/08; full list of members (7 pages) |
25 June 2008 | Return made up to 22/05/08; full list of members (7 pages) |
23 April 2008 | Appointment terminated director christopher wright (1 page) |
23 April 2008 | Appointment terminated director christopher wright (1 page) |
12 July 2007 | Return made up to 22/05/07; change of members (9 pages) |
12 July 2007 | Return made up to 22/05/07; change of members (9 pages) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Resolutions
|
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | Director resigned (1 page) |
27 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
16 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
31 May 2005 | Return made up to 22/05/05; full list of members
|
31 May 2005 | Return made up to 22/05/05; full list of members
|
7 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
17 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
3 March 2004 | (7 pages) |
3 March 2004 | (7 pages) |
10 June 2003 | Return made up to 22/05/03; change of members (7 pages) |
10 June 2003 | Return made up to 22/05/03; change of members (7 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
5 March 2003 | (7 pages) |
5 March 2003 | (7 pages) |
27 August 2002 | (7 pages) |
27 August 2002 | (7 pages) |
30 May 2002 | Return made up to 22/05/02; no change of members
|
30 May 2002 | Return made up to 22/05/02; no change of members
|
18 April 2002 | (7 pages) |
18 April 2002 | (7 pages) |
8 June 2001 | Return made up to 22/05/01; full list of members
|
8 June 2001 | Return made up to 22/05/01; full list of members
|
28 March 2001 | Statement of affairs (25 pages) |
28 March 2001 | Statement of affairs (25 pages) |
28 March 2001 | Ad 27/07/98--------- £ si 419998@1 (2 pages) |
28 March 2001 | Ad 27/07/98--------- £ si 419998@1 (2 pages) |
5 June 2000 | Return made up to 22/05/00; no change of members
|
5 June 2000 | Return made up to 22/05/00; no change of members
|
2 June 2000 | (7 pages) |
2 June 2000 | (7 pages) |
7 July 1999 | Return made up to 22/05/99; full list of members
|
7 July 1999 | Return made up to 22/05/99; full list of members
|
30 April 1999 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
30 April 1999 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
30 March 1999 | Registered office changed on 30/03/99 from: 92 chiswick high road london W4 1SH (1 page) |
30 March 1999 | Registered office changed on 30/03/99 from: 92 chiswick high road london W4 1SH (1 page) |
2 March 1999 | Company name changed slippit inns LIMITED\certificate issued on 03/03/99 (2 pages) |
2 March 1999 | Company name changed slippit inns LIMITED\certificate issued on 03/03/99 (2 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Resolutions
|
15 September 1998 | Nc inc already adjusted 27/07/98 (1 page) |
15 September 1998 | Nc inc already adjusted 27/07/98 (1 page) |
15 September 1998 | Resolutions
|
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
15 September 1998 | Secretary resigned (1 page) |
15 July 1998 | Company name changed restresult LIMITED\certificate issued on 16/07/98 (2 pages) |
15 July 1998 | Company name changed restresult LIMITED\certificate issued on 16/07/98 (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 July 1998 | New secretary appointed;new director appointed (2 pages) |
8 July 1998 | New secretary appointed;new director appointed (2 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 July 1998 | Secretary resigned (1 page) |
22 May 1998 | Incorporation (13 pages) |
22 May 1998 | Incorporation (13 pages) |