London
SW1E 6AJ
Director Name | Mr Neil Drury |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2022(22 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 27 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Michael Stuart Ferguson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 84 Higham Lane Tonbridge Kent TN10 4JF |
Director Name | Peter Andre Johansens |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 2 Balvaird Place London SW1V 3SN |
Secretary Name | Geoffrey Christopher Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 2 Longdown Road Epsom Surrey KT17 3PT |
Director Name | Raymond Roger Pearce |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 December 2004) |
Role | Tax Adviser |
Correspondence Address | 7 Cypress Drive Fleet Hampshire GU13 9HE |
Director Name | Derek Ferguson Stirling |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | James Robert Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harwood Trulls Hatch Argos Hill Rotherfield East Sussex TN6 3QL |
Director Name | Joanna Louise Farmery |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 October 2015) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Bryan Keith Silver |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 02 August 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr David Charles Morris |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2015(15 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 August 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mrs Ann Marie Dibben |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2016(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | John Swire & Sons LTD 50.00% Ordinary |
---|---|
1 at £1 | Taikoo LTD 50.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
28 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
15 October 2018 | Appointment of Mr David Charles Morris as a director on 3 October 2018 (2 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
13 July 2018 | Termination of appointment of Ann Marie Dibben as a director on 13 July 2018 (1 page) |
9 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
11 January 2018 | Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 (1 page) |
11 January 2018 | Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
26 August 2016 | Termination of appointment of David Charles Morris as a director on 23 August 2016 (1 page) |
26 August 2016 | Termination of appointment of David Charles Morris as a director on 23 August 2016 (1 page) |
26 August 2016 | Appointment of Mrs Ann Marie Dibben as a director on 23 August 2016 (2 pages) |
26 August 2016 | Appointment of Mrs Ann Marie Dibben as a director on 23 August 2016 (2 pages) |
6 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
2 October 2015 | Appointment of Mr David Charles Morris as a director on 1 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Joanna Louise Farmery as a director on 1 October 2015 (1 page) |
2 October 2015 | Appointment of Mr David Charles Morris as a director on 1 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Joanna Louise Farmery as a director on 1 October 2015 (1 page) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 May 2013 | Director's details changed for Joanna Louise Farmery on 23 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Joanna Louise Farmery on 23 May 2013 (2 pages) |
24 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Director's details changed for Joanna Louise Farmery on 18 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Director's details changed for Joanna Louise Farmery on 18 May 2012 (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 May 2011 | Director's details changed for Joanna Louise Farmery on 18 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Director's details changed for Joanna Louise Farmery on 18 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (14 pages) |
10 February 2010 | Director's details changed for Joanna Louise Farmery on 25 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Bryan Keith Silver on 25 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Bryan Keith Silver on 25 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Joanna Louise Farmery on 25 January 2010 (3 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
28 May 2009 | Return made up to 25/04/09; no change of members (10 pages) |
28 May 2009 | Return made up to 25/04/09; no change of members (10 pages) |
9 January 2009 | Appointment terminated secretary james adams (1 page) |
9 January 2009 | Appointment terminated secretary james adams (1 page) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 May 2008 | Return made up to 25/04/08; full list of members
|
21 May 2008 | Return made up to 25/04/08; full list of members
|
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 May 2007 | Return made up to 25/04/07; full list of members (7 pages) |
24 May 2007 | Return made up to 25/04/07; full list of members (7 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
30 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
27 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
27 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
24 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
5 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
29 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
29 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
23 May 2003 | Auditor's resignation (3 pages) |
23 May 2003 | Auditor's resignation (3 pages) |
28 January 2003 | Company name changed pollbid LIMITED\certificate issued on 28/01/03 (2 pages) |
28 January 2003 | Company name changed pollbid LIMITED\certificate issued on 28/01/03 (2 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
4 July 2002 | Auditor's resignation (2 pages) |
4 July 2002 | Auditor's resignation (2 pages) |
28 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
28 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (3 pages) |
25 March 2002 | New director appointed (3 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (6 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (6 pages) |
31 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
31 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
1 February 2001 | Re-registration of Memorandum and Articles (12 pages) |
1 February 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
1 February 2001 | Application for reregistration from PLC to private (1 page) |
1 February 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 February 2001 | Re-registration of Memorandum and Articles (12 pages) |
1 February 2001 | Application for reregistration from PLC to private (1 page) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | New director appointed (2 pages) |
23 August 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
23 August 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (3 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New director appointed (3 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
25 April 2000 | Incorporation (18 pages) |
25 April 2000 | Incorporation (18 pages) |