London
W1F 7PH
Director Name | Mark Joseph Bettridge |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Berks Hill Chorleywood Rickmansworth Hertfordshire WD3 5AJ |
Secretary Name | Alexandra Bettridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 39 Berks Hill Chorleywood Rickmansworth Hertfordshire WD3 5AJ |
Secretary Name | Kenneth Holligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | 9th Floor Berkshire House High Holborn London WC1V 7AA |
Secretary Name | Mr Roger John Moore |
---|---|
Status | Resigned |
Appointed | 09 March 2016(15 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 08 November 2016) |
Role | Company Director |
Correspondence Address | 9th Floor Berkshire House High Holborn London WC1V 7AA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | swanitrecruitment.com |
---|
Registered Address | 18 Fouberts Place London W1F 7PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
111 at £1 | Ithr Group PLC 9.99% Ordinary C |
---|---|
500 at £1 | Ithr Group PLC 45.00% Ordinary A |
500 at £1 | Ithr Group PLC 45.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,195,000 |
Gross Profit | £155,000 |
Net Worth | £1,194,000 |
Cash | £214,000 |
Current Liabilities | £178,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
29 November 2019 | Delivered on: 12 December 2019 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
29 May 2013 | Delivered on: 5 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 April 2011 | Delivered on: 15 April 2011 Satisfied on: 27 October 2015 Persons entitled: Mark Bettridge, Alexandra Bettridge, Peter Bristow Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a sixth floor, gresham house, 53 clarendon road, watford, hertfordshire fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
6 April 2011 | Delivered on: 13 April 2011 Satisfied on: 27 October 2015 Persons entitled: Mark Bettridge Alexandra Bettridge and Peter Bristow Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a sixth floor gresham house 53 clarendon road watford hertfordshire fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 October 2003 | Delivered on: 25 October 2003 Satisfied on: 30 March 2011 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
10 February 2024 | Registered office address changed from 48 Warwick Street London W1B 5NL England to 18 Fouberts Place London W1F 7PH on 10 February 2024 (1 page) |
---|---|
23 December 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
30 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
30 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
30 June 2022 | Accounts for a small company made up to 31 March 2021 (8 pages) |
20 June 2022 | Registered office address changed from 168-173 High Holborn London WC1V 7AA England to 48 Warwick Street London W1B 5NL on 20 June 2022 (1 page) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
9 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2021 | Accounts for a small company made up to 31 March 2020 (17 pages) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a small company made up to 31 March 2019 (17 pages) |
12 December 2019 | Registration of charge 040879900005, created on 29 November 2019 (22 pages) |
21 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
21 October 2019 | Registered office address changed from C/O Ithr Group Plc 9th Floor Berkshire House High Holborn London WC1V 7AA to 168-173 High Holborn London WC1V 7AA on 21 October 2019 (1 page) |
16 April 2019 | Satisfaction of charge 040879900004 in full (1 page) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (17 pages) |
23 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
7 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
7 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
3 July 2017 | Notification of Sean Michael Gallagher as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Sean Michael Gallagher as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Sean Michael Gallagher as a person with significant control on 6 April 2016 (2 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
21 November 2016 | Termination of appointment of Roger John Moore as a secretary on 8 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Roger John Moore as a secretary on 8 November 2016 (1 page) |
31 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 March 2016 | Appointment of Mr Roger John Moore as a secretary on 9 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Roger John Moore as a secretary on 9 March 2016 (2 pages) |
11 February 2016 | Termination of appointment of Kenneth Holligan as a secretary on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Kenneth Holligan as a secretary on 11 February 2016 (1 page) |
31 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
29 October 2015 | Director's details changed for Mr Sean Michael Gallagher on 26 May 2015 (2 pages) |
29 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Secretary's details changed for Kenneth Holligan on 26 May 2015 (1 page) |
29 October 2015 | Director's details changed for Mr Sean Michael Gallagher on 26 May 2015 (2 pages) |
29 October 2015 | Secretary's details changed for Kenneth Holligan on 26 May 2015 (1 page) |
29 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
27 October 2015 | Satisfaction of charge 2 in full (2 pages) |
27 October 2015 | Satisfaction of charge 2 in full (2 pages) |
27 October 2015 | Satisfaction of charge 3 in full (1 page) |
27 October 2015 | Satisfaction of charge 3 in full (1 page) |
19 May 2015 | Registered office address changed from C/O Ithr Group Plc 17 Hanover Square London W1S 1BN to C/O Ithr Group Plc 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from C/O Ithr Group Plc 17 Hanover Square London W1S 1BN to C/O Ithr Group Plc 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015 (1 page) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
3 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
3 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
16 April 2014 | Registered office address changed from 48 Warwick Street London W1B 5NL on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 48 Warwick Street London W1B 5NL on 16 April 2014 (1 page) |
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
30 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Resolutions
|
5 June 2013 | Registration of charge 040879900004 (26 pages) |
5 June 2013 | Registration of charge 040879900004 (26 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
21 June 2012 | Termination of appointment of Mark Bettridge as a director (1 page) |
21 June 2012 | Termination of appointment of Mark Bettridge as a director (1 page) |
16 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 November 2011 | Director's details changed for Mark Joseph Bettridge on 29 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Director's details changed for Mark Joseph Bettridge on 29 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Appointment of Kenneth Holligan as a secretary (3 pages) |
19 April 2011 | Termination of appointment of Alexandra Bettridge as a secretary (2 pages) |
19 April 2011 | Registered office address changed from 1St Floor, Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH on 19 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from 1St Floor, Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH on 19 April 2011 (2 pages) |
19 April 2011 | Appointment of Sean Michael Gallagher as a director (3 pages) |
19 April 2011 | Appointment of Kenneth Holligan as a secretary (3 pages) |
19 April 2011 | Termination of appointment of Alexandra Bettridge as a secretary (2 pages) |
19 April 2011 | Appointment of Sean Michael Gallagher as a director (3 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 December 2007 | Return made up to 11/10/07; full list of members (3 pages) |
3 December 2007 | Return made up to 11/10/07; full list of members (3 pages) |
28 October 2007 | £ nc 2000/3000 11/10/07 (2 pages) |
28 October 2007 | Resolutions
|
28 October 2007 | Resolutions
|
28 October 2007 | £ nc 2000/3000 11/10/07 (2 pages) |
28 October 2007 | Ad 11/10/07--------- £ si 111@1=111 £ ic 1000/1111 (2 pages) |
28 October 2007 | Resolutions
|
28 October 2007 | Resolutions
|
28 October 2007 | Ad 11/10/07--------- £ si 111@1=111 £ ic 1000/1111 (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Secretary's particulars changed (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: sheraton house lower road chorleywood hertfordshire WD3 5LH (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: sheraton house lower road chorleywood hertfordshire WD3 5LH (1 page) |
23 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 October 2005 | Return made up to 11/10/05; full list of members (5 pages) |
28 October 2005 | Return made up to 11/10/05; full list of members (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 October 2004 | Return made up to 11/10/04; full list of members (5 pages) |
20 October 2004 | Return made up to 11/10/04; full list of members (5 pages) |
12 July 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
12 July 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
27 October 2003 | Return made up to 11/10/03; full list of members (5 pages) |
27 October 2003 | Return made up to 11/10/03; full list of members (5 pages) |
25 October 2003 | Particulars of mortgage/charge (11 pages) |
25 October 2003 | Particulars of mortgage/charge (11 pages) |
18 March 2003 | Company name changed swan it LIMITED\certificate issued on 18/03/03 (2 pages) |
18 March 2003 | Company name changed swan it LIMITED\certificate issued on 18/03/03 (2 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: 85 high street chesham buckinghamshire HP5 1DE (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 85 high street chesham buckinghamshire HP5 1DE (1 page) |
22 November 2002 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
7 November 2002 | Return made up to 11/10/02; full list of members
|
7 November 2002 | Return made up to 11/10/02; full list of members
|
11 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
16 October 2000 | Secretary resigned (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Secretary resigned (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
16 October 2000 | New director appointed (2 pages) |
11 October 2000 | Incorporation (10 pages) |
11 October 2000 | Incorporation (10 pages) |