Company Name1949 Limited
Company StatusDissolved
Company Number03956953
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Dissolution Date20 February 2024 (2 months ago)
Previous NameSwandean Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Marcus Button
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(1 year, 6 months after company formation)
Appointment Duration22 years, 5 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Secretary NameJulia Patricia Button
NationalityBritish
StatusClosed
Appointed09 May 2003(3 years, 1 month after company formation)
Appointment Duration20 years, 9 months (closed 20 February 2024)
RoleExecutive Administrator
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameRoger Philip Borley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2001)
RoleInsurance Broker
Correspondence AddressFlat 4 Dunbar Wharf
Narrow Street
London
E14 8BB
Secretary NameMrs Sian Gillian Borley
NationalityBritish
StatusResigned
Appointed17 May 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2001)
RoleInsurance Underwriter
Correspondence AddressFlat4 Dunbar Wharf
Narrow Street
London
E14 8BB
Secretary NameMr Philip Anthony Devereux Englefield
NationalityBritish
StatusResigned
Appointed28 September 2001(1 year, 6 months after company formation)
Appointment Duration10 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Charles Street
London
SW13 0NZ
Secretary NameMr Vasos Lottari
NationalityBritish
StatusResigned
Appointed31 July 2002(2 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 March 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address52 Bluebridge Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7SA
Secretary NameMark Andrew Copping
NationalityBritish
StatusResigned
Appointed08 May 2003(3 years, 1 month after company formation)
Appointment Duration1 day (resigned 09 May 2003)
RoleSolicitor
Correspondence Address8 Bittacy Park Avenue
London
NW7 2HA
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitewww.stephenwiltshire.co.uk
Telephone020 73212622
Telephone regionLondon

Location

Registered AddressC/O Tc Group 6th Floor Kings House
9 - 10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Mr Peter Marcus Button
100.00%
Ordinary

Financials

Year2014
Net Worth-£195,774
Cash£26
Current Liabilities£347,956

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 June 2000Delivered on: 16 June 2000
Satisfied on: 6 October 2014
Persons entitled: Autozones (2000) Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 April 2023Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 12 April 2023 (1 page)
12 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
22 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
9 July 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
17 June 2020Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 June 2020 (1 page)
17 June 2020Secretary's details changed for Julia Patricia Button on 10 June 2020 (1 page)
17 June 2020Director's details changed for Mr Peter Marcus Button on 10 June 2020 (2 pages)
17 June 2020Change of details for Mr Peter Marcus Button as a person with significant control on 10 June 2020 (2 pages)
17 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
15 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
29 June 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3
(4 pages)
25 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 July 2015Registered office address changed from 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 9 July 2015 (1 page)
9 July 2015Registered office address changed from 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 9 July 2015 (1 page)
9 July 2015Registered office address changed from 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 9 July 2015 (1 page)
20 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(4 pages)
20 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(4 pages)
6 October 2014Satisfaction of charge 1 in full (1 page)
6 October 2014Satisfaction of charge 1 in full (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(4 pages)
11 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(4 pages)
23 October 2013Company name changed swandean LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2013Company name changed swandean LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 June 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
2 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 June 2009Return made up to 18/03/09; full list of members (3 pages)
30 June 2009Return made up to 18/03/09; full list of members (3 pages)
6 August 2008Return made up to 18/03/08; full list of members (3 pages)
6 August 2008Return made up to 18/03/08; full list of members (3 pages)
9 May 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 September 2006Registered office changed on 27/09/06 from: 1 marylebone high street london W1U 4NB (2 pages)
27 September 2006Registered office changed on 27/09/06 from: 1 marylebone high street london W1U 4NB (2 pages)
9 May 2006Return made up to 18/03/06; full list of members (6 pages)
9 May 2006Return made up to 18/03/06; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 September 2005Auditor's resignation (1 page)
27 September 2005Auditor's resignation (1 page)
13 June 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 March 2005Return made up to 18/03/05; full list of members (6 pages)
31 March 2005Return made up to 18/03/05; full list of members (6 pages)
3 March 2005Full accounts made up to 31 December 2002 (16 pages)
3 March 2005Full accounts made up to 31 December 2002 (16 pages)
16 September 2004Registered office changed on 16/09/04 from: 6TH floor roxburghe house 273-287 regent street london W1B 2AP (1 page)
16 September 2004Registered office changed on 16/09/04 from: 6TH floor roxburghe house 273-287 regent street london W1B 2AP (1 page)
12 May 2004Return made up to 27/03/04; full list of members (6 pages)
12 May 2004Return made up to 27/03/04; full list of members (6 pages)
9 December 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003Secretary resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: 57 queen anne street london W1G 9HJ (1 page)
28 October 2003Registered office changed on 28/10/03 from: 57 queen anne street london W1G 9HJ (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
20 May 2003S-div 09/05/03 (1 page)
20 May 2003S-div 09/05/03 (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
20 February 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
20 February 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)
4 September 2002Full accounts made up to 31 August 2001 (12 pages)
4 September 2002Full accounts made up to 31 August 2001 (12 pages)
3 September 2002Return made up to 27/03/02; full list of members (6 pages)
3 September 2002Return made up to 27/03/02; full list of members (6 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001Director resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: continental house oak ridge, west end woking surrey GU24 9PJ (1 page)
5 October 2001Registered office changed on 05/10/01 from: continental house oak ridge, west end woking surrey GU24 9PJ (1 page)
5 October 2001New director appointed (2 pages)
25 May 2001Return made up to 27/03/01; full list of members (6 pages)
25 May 2001Return made up to 27/03/01; full list of members (6 pages)
29 January 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
29 January 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
16 June 2000Particulars of mortgage/charge (11 pages)
16 June 2000Particulars of mortgage/charge (11 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000Registered office changed on 02/06/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000Registered office changed on 02/06/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
2 June 2000New director appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Secretary resigned (1 page)
27 March 2000Incorporation (10 pages)
27 March 2000Incorporation (10 pages)