Company NameThe Swan (West Malling) Limited
Company StatusDissolved
Company Number03569717
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Dissolution Date5 May 2015 (9 years ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameKevin Gerald Stanford
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(8 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 12 Old Bond Street
London
W1S 4PW
Director NameChristopher Diccon Stockwell Wright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2013(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 12 Old Bond Street
London
W1S 4PW
Director NameMiss Martyna Ewa Lata
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityPolish
StatusClosed
Appointed21 November 2014(16 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (closed 05 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor 12 Old Bond Street
London
W1S 4PW
Secretary NameMiss Martyna Lata
StatusClosed
Appointed21 November 2014(16 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (closed 05 May 2015)
RoleCompany Director
Correspondence Address1st Floor 12 Old Bond Street
London
W1S 4PW
Director NamePeter Robert Cornwell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(3 weeks, 4 days after company formation)
Appointment Duration15 years, 7 months (resigned 05 February 2014)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Bower Terrace
Tonbridge Road, Maidstone
Kent
ME16 8RY
Secretary NamePeter Robert Cornwell
NationalityBritish
StatusResigned
Appointed16 June 1998(3 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 27 July 1998)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressGoldings Farmhouse
Underriver House Road
Underriver Sevenoaks
Kent
Secretary NameVivienne Cornwell
NationalityBritish
StatusResigned
Appointed27 July 1998(2 months after company formation)
Appointment Duration15 years, 6 months (resigned 05 February 2014)
RoleSecretary
Correspondence AddressGoldings Farmhouse
Underriver House Road, Underriver
Sevenoaks
Kent
TN15 0SJ
Director NameMr Christopher Diccon Stockwell Wright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 April 2008)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressBlaise Farm Tower Hill
Offham
West Malling
Kent
ME19 5NH
Director NameAnthony Harry Bogod
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Marsh Close
London
NW7 4NY
Director NameMr Scott Dudley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Hazel Grove
St Marys Park
Bexhill On Sea
East Sussex
TN39 5JW
Director NamePhilomena Barbara Wright
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(12 years, 5 months after company formation)
Appointment Duration4 years (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 12 Old Bond Street
London
W1S 4PW
Secretary NameMrs Philomena Barbara Wright
StatusResigned
Appointed23 May 2014(16 years after company formation)
Appointment Duration6 months (resigned 21 November 2014)
RoleCompany Director
Correspondence Address1st Floor 12 Old Bond Street
London
W1S 4PW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.theswanwestmalling.co.uk
Email address[email protected]
Telephone01732 521910
Telephone regionSevenoaks

Location

Registered Address1st Floor 12 Old Bond Street
London
W1S 4PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

420k at £1Swan Collection LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
2 January 2015Application to strike the company off the register (3 pages)
2 January 2015Application to strike the company off the register (3 pages)
24 November 2014Appointment of Miss Martyna Lata as a secretary on 21 November 2014 (2 pages)
24 November 2014Termination of appointment of Philomena Barbara Wright as a director on 21 November 2014 (1 page)
24 November 2014Appointment of Miss Martyna Lata as a director on 21 November 2014 (2 pages)
24 November 2014Appointment of Miss Martyna Lata as a director on 21 November 2014 (2 pages)
24 November 2014Termination of appointment of Philomena Barbara Wright as a director on 21 November 2014 (1 page)
24 November 2014Appointment of Miss Martyna Lata as a secretary on 21 November 2014 (2 pages)
24 November 2014Termination of appointment of Philomena Barbara Wright as a secretary on 21 November 2014 (1 page)
24 November 2014Termination 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 2014Appointment of Mrs Philomena Barbara Wright as a secretary on 23 May 2014 (2 pages)
24 September 2014Appointment of Mrs Philomena Barbara Wright as a secretary on 23 May 2014 (2 pages)
30 July 2014Auditors resignation (2 pages)
30 July 2014Auditors resignation (2 pages)
1 July 2014Registered office address changed from 3-4 Bower Terrace Tonbridge Road, Maidstone Kent ME16 8RY on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 3-4 Bower Terrace Tonbridge Road, Maidstone Kent ME16 8RY on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 3-4 Bower Terrace Tonbridge Road, Maidstone Kent ME16 8RY on 1 July 2014 (1 page)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 420,000
(4 pages)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 420,000
(4 pages)
28 March 2014Director's details changed for Christopher Diccon Stockwell Wright on 19 March 2014 (2 pages)
28 March 2014Director's details changed for Christopher Diccon Stockwell Wright on 19 March 2014 (2 pages)
11 February 2014Termination of appointment of Peter Robert Cornwell as a director on 5 February 2014 (1 page)
11 February 2014Termination of appointment of Vivienne Cornwell as a secretary on 5 February 2014 (1 page)
11 February 2014Termination of appointment of Peter Robert Cornwell as a director on 5 February 2014 (1 page)
11 February 2014Termination of appointment of Peter Robert Cornwell as a director on 5 February 2014 (1 page)
11 February 2014Termination of appointment of Vivienne Cornwell as a secretary on 5 February 2014 (1 page)
11 February 2014Termination 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 2013Appointment of Christopher Diccon Stockwell Wright as a director on 10 December 2013 (2 pages)
10 December 2013Appointment of Christopher Diccon Stockwell Wright as a director on 10 December 2013 (2 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
18 June 2013Director's details changed for Kevin Gerald Stanford on 21 May 2013 (2 pages)
18 June 2013Director's details changed for Peter Robert Cornwell on 21 May 2013 (2 pages)
18 June 2013Director's details changed for Peter Robert Cornwell on 21 May 2013 (2 pages)
18 June 2013Director'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 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual 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 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 November 2010Appointment of Philomena Barbara Wright as a director (2 pages)
19 November 2010Appointment of Philomena Barbara Wright as a director (2 pages)
26 October 2010Termination of appointment of Scott Dudley as a director (1 page)
26 October 2010Termination of appointment of Scott Dudley as a director (1 page)
12 July 2010 (8 pages)
12 July 2010 (8 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual 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 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
15 December 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
29 June 2009Return made up to 22/05/09; no change of members (6 pages)
29 June 2009Return made up to 22/05/09; no change of members (6 pages)
16 June 2009Appointment terminated director anthony bogod (1 page)
16 June 2009Appointment terminated director anthony bogod (1 page)
1 June 2009 (8 pages)
1 June 2009 (8 pages)
26 May 2009Secretary's change of particulars / vivienne cornwell / 19/05/2009 (1 page)
26 May 2009Secretary's change of particulars / vivienne cornwell / 19/05/2009 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 December 2008Director appointed scott dudley (2 pages)
16 December 2008Director appointed scott dudley (2 pages)
17 November 2008Company name changed fishbone LIMITED\certificate issued on 19/11/08 (3 pages)
17 November 2008Company name changed fishbone LIMITED\certificate issued on 19/11/08 (3 pages)
8 October 2008 (7 pages)
8 October 2008 (7 pages)
25 June 2008Return made up to 22/05/08; full list of members (7 pages)
25 June 2008Return made up to 22/05/08; full list of members (7 pages)
23 April 2008Appointment terminated director christopher wright (1 page)
23 April 2008Appointment terminated director christopher wright (1 page)
12 July 2007Return made up to 22/05/07; change of members (9 pages)
12 July 2007Return made up to 22/05/07; change of members (9 pages)
18 December 2006New director appointed (3 pages)
18 December 2006Director resigned (1 page)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 December 2006New director appointed (3 pages)
18 December 2006New director appointed (3 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 December 2006New director appointed (3 pages)
18 December 2006Director resigned (1 page)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 June 2006Return made up to 22/05/06; full list of members (7 pages)
16 June 2006Return made up to 22/05/06; full list of members (7 pages)
24 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
31 May 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 June 2004Return made up to 22/05/04; full list of members (7 pages)
17 June 2004Return made up to 22/05/04; full list of members (7 pages)
3 March 2004 (7 pages)
3 March 2004 (7 pages)
10 June 2003Return made up to 22/05/03; change of members (7 pages)
10 June 2003Return made up to 22/05/03; change of members (7 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New 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 2002Return made up to 22/05/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2002Return made up to 22/05/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2002 (7 pages)
18 April 2002 (7 pages)
8 June 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2001Statement of affairs (25 pages)
28 March 2001Statement of affairs (25 pages)
28 March 2001Ad 27/07/98--------- £ si 419998@1 (2 pages)
28 March 2001Ad 27/07/98--------- £ si 419998@1 (2 pages)
5 June 2000Return made up to 22/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2000Return made up to 22/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000 (7 pages)
2 June 2000 (7 pages)
7 July 1999Return made up to 22/05/99; full list of members
  • 363(287) ‐ Registered office changed on 07/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1999Return made up to 22/05/99; full list of members
  • 363(287) ‐ Registered office changed on 07/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
30 April 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
30 March 1999Registered office changed on 30/03/99 from: 92 chiswick high road london W4 1SH (1 page)
30 March 1999Registered office changed on 30/03/99 from: 92 chiswick high road london W4 1SH (1 page)
2 March 1999Company name changed slippit inns LIMITED\certificate issued on 03/03/99 (2 pages)
2 March 1999Company name changed slippit inns LIMITED\certificate issued on 03/03/99 (2 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 September 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(9 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(10 pages)
15 September 1998Nc inc already adjusted 27/07/98 (1 page)
15 September 1998Nc inc already adjusted 27/07/98 (1 page)
15 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(10 pages)
15 September 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(9 pages)
15 September 1998Secretary resigned (1 page)
15 July 1998Company name changed restresult LIMITED\certificate issued on 16/07/98 (2 pages)
15 July 1998Company name changed restresult LIMITED\certificate issued on 16/07/98 (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Registered office changed on 08/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998Registered office changed on 08/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 July 1998Secretary resigned (1 page)
22 May 1998Incorporation (13 pages)
22 May 1998Incorporation (13 pages)