Mezzanine Level
London
W1U 6RR
Director Name | Mr Ashwin Grover |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2018(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 111 Baker Street Mezzanine Level London W1U 6RR |
Director Name | Ms Sarah Cosette Vera Mackenzie |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(24 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 111 Baker Street Mezzanine Level London W1U 6RR |
Director Name | Mrs Elaine Anne Blunt |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(5 days after company formation) |
Appointment Duration | 19 years, 9 months (resigned 16 January 2019) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | The Gables The Moor Coleorton Leicestershire LE67 8GE |
Director Name | Mr Graham Andrew Blunt |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(5 days after company formation) |
Appointment Duration | 19 years, 7 months (resigned 04 December 2018) |
Role | Regional Sales Manager |
Country of Residence | England |
Correspondence Address | The Gables The Moor Coleorton Leicestershire LE67 8GE |
Secretary Name | Mrs Elaine Anne Blunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(5 days after company formation) |
Appointment Duration | 19 years, 7 months (resigned 04 December 2018) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | The Gables The Moor Coleorton Leicestershire LE67 8GE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | swingboatnurseries.co.uk |
---|---|
Telephone | 01530 814477 |
Telephone region | Coalville |
Registered Address | 111 Baker Street Mezzanine Level London W1U 6RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Swing Boat Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,837 |
Cash | £37,900 |
Current Liabilities | £34,249 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (overdue) |
25 August 2021 | Delivered on: 1 September 2021 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
10 December 2018 | Delivered on: 12 December 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
9 November 2023 | Registration of charge 037561100003, created on 2 November 2023 (39 pages) |
---|---|
28 October 2023 | Satisfaction of charge 037561100002 in full (1 page) |
27 October 2023 | Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 13 October 2023 (2 pages) |
21 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages) |
21 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (9 pages) |
21 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (42 pages) |
20 July 2023 | Previous accounting period extended from 30 December 2022 to 31 December 2022 (1 page) |
9 June 2023 | Cessation of Storal Learning Ltd. as a person with significant control on 9 June 2023 (1 page) |
9 June 2023 | Notification of Swingboat Holdings Limited as a person with significant control on 9 June 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
31 October 2022 | Memorandum and Articles of Association (3 pages) |
28 October 2022 | Resolutions
|
26 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (13 pages) |
26 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
26 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages) |
26 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
17 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
13 January 2022 | Registered office address changed from 1 Kingdom Street C/O Storal Learning London W2 6BD England to 111 Baker Street Mezzanine Level London W1U 6RR on 13 January 2022 (1 page) |
13 January 2022 | Registered office address changed from 111 Baker Street Mezzanine Level London W1U 6RR England to 111 Baker Street Mezzanine Level London W1U 6RR on 13 January 2022 (1 page) |
2 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (42 pages) |
2 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
2 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
2 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (11 pages) |
1 September 2021 | Registration of charge 037561100002, created on 25 August 2021 (75 pages) |
27 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
20 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
20 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages) |
29 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
8 January 2020 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
8 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
30 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages) |
30 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (12 pages) |
23 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
6 June 2019 | Previous accounting period shortened from 30 September 2019 to 31 December 2018 (1 page) |
22 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
3 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
9 April 2019 | Registered office address changed from 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD England to 1 Kingdom Street C/O Storal Learning London W2 6BD on 9 April 2019 (1 page) |
16 January 2019 | Termination of appointment of Elaine Anne Blunt as a director on 16 January 2019 (1 page) |
16 January 2019 | Notification of Storal Learning Ltd. as a person with significant control on 4 December 2018 (2 pages) |
16 January 2019 | Cessation of Swingboat Holdings Limited as a person with significant control on 4 December 2018 (1 page) |
12 December 2018 | Registration of charge 037561100001, created on 10 December 2018 (23 pages) |
4 December 2018 | Termination of appointment of Graham Andrew Blunt as a director on 4 December 2018 (1 page) |
4 December 2018 | Appointment of Mr Varun Chanrai as a director on 4 December 2018 (2 pages) |
4 December 2018 | Registered office address changed from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ to 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD on 4 December 2018 (1 page) |
4 December 2018 | Termination of appointment of Elaine Anne Blunt as a secretary on 4 December 2018 (1 page) |
4 December 2018 | Appointment of Mr Ashwin Grover as a director on 4 December 2018 (2 pages) |
1 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
27 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
29 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
15 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 April 2012 | Director's details changed for Elaine Anne Blunt on 22 June 2011 (2 pages) |
26 April 2012 | Director's details changed for Graham Andrew Blunt on 22 June 2011 (2 pages) |
26 April 2012 | Secretary's details changed for Elaine Anne Blunt on 22 June 2011 (2 pages) |
26 April 2012 | Secretary's details changed for Elaine Anne Blunt on 22 June 2011 (2 pages) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Director's details changed for Graham Andrew Blunt on 22 June 2011 (2 pages) |
26 April 2012 | Director's details changed for Elaine Anne Blunt on 22 June 2011 (2 pages) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Registered office address changed from Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU on 15 August 2011 (1 page) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
18 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
29 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
12 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
12 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 April 2005 | Return made up to 21/04/05; full list of members (3 pages) |
21 April 2005 | Return made up to 21/04/05; full list of members (3 pages) |
11 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
11 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
17 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
4 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
4 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
19 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
11 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
8 February 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
15 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
8 May 1999 | New secretary appointed;new director appointed (2 pages) |
8 May 1999 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New secretary appointed;new director appointed (2 pages) |
7 May 1999 | Ad 26/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 May 1999 | Ad 26/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
21 April 1999 | Incorporation (13 pages) |
21 April 1999 | Incorporation (13 pages) |