Company NameSwiftbuckle Holdings Limited
DirectorsSonya Gosling and Claire O'Nions
Company StatusActive
Company Number03744359
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years ago)
Previous NameBroomco (1804) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sonya Gosling
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2016(16 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole 21 Lombard Street
London
EC3V 9AH
Director NameMrs Claire O'Nions
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2016(16 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole 21 Lombard Street
London
EC3V 9AH
Director NameMr Thomas Martin Barth
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHayes Cottage 20 Onslow Road
Burwood Park
Walton On Thames
Surrey
KT12 5BB
Director NameGillian Mary Ollendorff
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(3 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 17 September 2015)
RoleCompany Director
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Secretary NameMr Thomas Martin Barth
NationalityBritish
StatusResigned
Appointed21 July 1999(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHayes Cottage 20 Onslow Road
Burwood Park
Walton On Thames
Surrey
KT12 5BB
Director NamePaul Ronald Ollendorff
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(6 years after company formation)
Appointment Duration12 years (resigned 23 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fleet Place
London
EC4M 7RF
Secretary NamePaul Ronald Ollendorff
NationalityBritish
StatusResigned
Appointed21 February 2008(8 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fleet Place
London
EC4M 7RF
Director NameMr Simon Ollendorff
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole 21 Lombard Street
London
EC3V 9AH
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressC/O Mercer & Hole
21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.4k at £1Trustees Of Gmo & Pro 2011 Settlement
5.10%
Ordinary A
50.3k at £1Mrs Gillian Mary Ollendorff
47.91%
Ordinary A
49.3k at £1Trustee Of 'g' Settlement
47.00%
Ordinary B

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 March 2024 (1 week, 1 day ago)
Next Return Due3 April 2025 (1 year from now)

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
29 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
31 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
14 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
14 May 2021Second filing for the appointment of Mr Simon Ollendorf as a director (3 pages)
10 May 2021Second filing for the notification of Simon Ollendorff as a person with significant control (7 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
17 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
16 May 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
8 May 2019Register inspection address has been changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 2RF England to 21 Lombard Street London EC3V 9AH (1 page)
8 May 2019Register(s) moved to registered office address C/O Mercer & Hole 21 Lombard Street London EC3V 9AH (1 page)
8 May 2019Register(s) moved to registered office address C/O Mercer & Hole 21 Lombard Street London EC3V 9AH (1 page)
8 May 2019Register(s) moved to registered office address C/O Mercer & Hole 21 Lombard Street London EC3V 9AH (1 page)
26 November 2018Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF England to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 26 November 2018 (1 page)
19 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
1 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
12 May 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
12 May 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
10 May 2017Registered office address changed from C/O Mercer & Hole 2 Fleet Place London EC4M 7RF England to Fleet Place House 2 Fleet Place London EC4M 7RF on 10 May 2017 (1 page)
10 May 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
10 May 2017Confirmation statement made on 31 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 10/05/2021.
(9 pages)
10 May 2017Registered office address changed from C/O Mercer & Hole 2 Fleet Place London EC4M 7RF England to Fleet Place House 2 Fleet Place London EC4M 7RF on 10 May 2017 (1 page)
10 May 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
9 May 2017Termination of appointment of Paul Ronald Ollendorff as a secretary on 23 April 2017 (1 page)
9 May 2017Termination of appointment of Paul Ronald Ollendorff as a secretary on 23 April 2017 (1 page)
9 May 2017Termination of appointment of Paul Ronald Ollendorff as a director on 23 April 2017 (1 page)
9 May 2017Termination of appointment of Paul Ronald Ollendorff as a director on 23 April 2017 (1 page)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 54,668
(7 pages)
29 April 2016Register inspection address has been changed from Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW England to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 2RF (1 page)
29 April 2016Register inspection address has been changed from Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW England to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 2RF (1 page)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 54,668
(7 pages)
28 April 2016Appointment of Mr Simon Ollendorff as a director on 6 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 14/05/2021.
(3 pages)
28 April 2016Appointment of Mr Simon Ollendorff as a director on 6 March 2016 (2 pages)
28 April 2016Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to C/O Mercer & Hole 2 Fleet Place London EC4M 7RF on 28 April 2016 (1 page)
28 April 2016Appointment of Mrs Sonya Gosling as a director on 6 March 2016 (2 pages)
28 April 2016Appointment of Mr Simon Ollendorff as a director on 6 March 2016 (2 pages)
28 April 2016Appointment of Mrs Claire O'nions as a director on 6 March 2016 (2 pages)
28 April 2016Appointment of Mrs Sonya Gosling as a director on 6 March 2016 (2 pages)
28 April 2016Appointment of Mrs Claire O'nions as a director on 6 March 2016 (2 pages)
28 April 2016Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to C/O Mercer & Hole 2 Fleet Place London EC4M 7RF on 28 April 2016 (1 page)
11 March 2016Change of share class name or designation (2 pages)
11 March 2016Change of share class name or designation (2 pages)
11 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
18 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
18 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
18 December 2015Second filing of TM01 previously delivered to Companies House (4 pages)
18 December 2015Second filing of TM01 previously delivered to Companies House (4 pages)
20 November 2015Termination of appointment of Gillian Mary Ollendorff as a director on 17 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 18TH December 2015.
(2 pages)
20 November 2015Termination of appointment of Gillian Mary Ollendorff as a director on 17 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 18TH December 2015.
(2 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (11 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (11 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 104,935
(5 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 104,935
(5 pages)
20 May 2014Accounts for a dormant company made up to 30 September 2013 (10 pages)
20 May 2014Accounts for a dormant company made up to 30 September 2013 (10 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 104,935
(5 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 104,935
(5 pages)
16 April 2013Full accounts made up to 30 September 2012 (12 pages)
16 April 2013Full accounts made up to 30 September 2012 (12 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
29 May 2012Full accounts made up to 30 September 2011 (12 pages)
29 May 2012Full accounts made up to 30 September 2011 (12 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
22 March 2011Full accounts made up to 30 September 2010 (13 pages)
22 March 2011Full accounts made up to 30 September 2010 (13 pages)
26 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Secretary's details changed for Paul Ronald Ollendorff on 31 March 2010 (1 page)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for Gillian Mary Ollendorff on 31 March 2010 (2 pages)
25 May 2010Director's details changed for Gillian Mary Ollendorff on 31 March 2010 (2 pages)
25 May 2010Secretary's details changed for Paul Ronald Ollendorff on 31 March 2010 (1 page)
25 May 2010Director's details changed for Paul Ronald Ollendorff on 31 March 2010 (2 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Director's details changed for Paul Ronald Ollendorff on 31 March 2010 (2 pages)
20 May 2010Full accounts made up to 30 September 2009 (13 pages)
20 May 2010Full accounts made up to 30 September 2009 (13 pages)
26 May 2009Full accounts made up to 30 September 2008 (13 pages)
26 May 2009Full accounts made up to 30 September 2008 (13 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 June 2008Return made up to 31/03/08; full list of members (4 pages)
23 June 2008Return made up to 31/03/08; full list of members (4 pages)
11 March 2008Appointment terminated secretary thomas barth (1 page)
11 March 2008Appointment terminated secretary thomas barth (1 page)
11 March 2008Secretary appointed paul ronald ollendorff (2 pages)
11 March 2008Secretary appointed paul ronald ollendorff (2 pages)
11 February 2008Full accounts made up to 30 September 2007 (13 pages)
11 February 2008Full accounts made up to 30 September 2007 (13 pages)
29 January 2008Registered office changed on 29/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
29 January 2008Registered office changed on 29/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
27 November 2007Auditor's resignation (1 page)
27 November 2007Auditor's resignation (1 page)
23 October 2007Registered office changed on 23/10/07 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
23 October 2007Registered office changed on 23/10/07 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
25 April 2007Return made up to 31/03/07; full list of members (7 pages)
25 April 2007Return made up to 31/03/07; full list of members (7 pages)
15 February 2007Accounts for a small company made up to 30 September 2006 (6 pages)
15 February 2007Accounts for a small company made up to 30 September 2006 (6 pages)
7 April 2006Return made up to 31/03/06; full list of members (7 pages)
7 April 2006Return made up to 31/03/06; full list of members (7 pages)
1 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
1 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
13 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
13 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
11 April 2005Return made up to 31/03/05; full list of members (7 pages)
11 April 2005Return made up to 31/03/05; full list of members (7 pages)
18 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
18 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
29 April 2004Return made up to 31/03/04; full list of members (7 pages)
29 April 2004Return made up to 31/03/04; full list of members (7 pages)
25 July 2003Full accounts made up to 30 September 2002 (12 pages)
25 July 2003Full accounts made up to 30 September 2002 (12 pages)
18 April 2003Return made up to 31/03/03; full list of members (7 pages)
18 April 2003Return made up to 31/03/03; full list of members (7 pages)
29 August 2002Full accounts made up to 30 September 2001 (12 pages)
29 August 2002Full accounts made up to 30 September 2001 (12 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 July 2001Full accounts made up to 30 September 2000 (12 pages)
3 July 2001Full accounts made up to 30 September 2000 (12 pages)
25 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(6 pages)
25 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(6 pages)
21 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/06/00
(1 page)
21 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/06/00
(1 page)
21 June 2000Full accounts made up to 30 September 1999 (12 pages)
21 June 2000Full accounts made up to 30 September 1999 (12 pages)
19 April 2000Return made up to 31/03/00; full list of members (6 pages)
19 April 2000Return made up to 31/03/00; full list of members (6 pages)
13 December 1999Registered office changed on 13/12/99 from: columbia house 69 aldwych london WC2B 4RW (1 page)
13 December 1999Registered office changed on 13/12/99 from: columbia house 69 aldwych london WC2B 4RW (1 page)
25 October 1999Ad 21/07/99--------- £ si 104933@1=104933 £ ic 2/104935 (2 pages)
25 October 1999Ad 21/07/99--------- £ si 104933@1=104933 £ ic 2/104935 (2 pages)
13 October 1999£ nc 1000/104935 21/07/99 (1 page)
13 October 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
13 October 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
13 October 1999£ nc 1000/104935 21/07/99 (1 page)
25 August 1999Memorandum and Articles of Association (16 pages)
25 August 1999Memorandum and Articles of Association (16 pages)
24 August 1999Company name changed broomco (1804) LIMITED\certificate issued on 25/08/99 (3 pages)
24 August 1999Company name changed broomco (1804) LIMITED\certificate issued on 25/08/99 (3 pages)
28 July 1999Director resigned (1 page)
28 July 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999Registered office changed on 27/07/99 from: fountain precinct balm green sheffield S1 1RZ (1 page)
27 July 1999New secretary appointed;new director appointed (2 pages)
27 July 1999Registered office changed on 27/07/99 from: fountain precinct balm green sheffield S1 1RZ (1 page)
27 July 1999Secretary resigned;director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999Secretary resigned;director resigned (1 page)
27 July 1999New secretary appointed;new director appointed (2 pages)
31 March 1999Incorporation (17 pages)
31 March 1999Incorporation (17 pages)