Company NameSwan It Recruitment Ltd
DirectorSean Michael Gallagher
Company StatusActive
Company Number04087990
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 6 months ago)
Previous NameSwan It Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Sean Michael Gallagher
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(10 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Fouberts Place
London
W1F 7PH
Director NameMark Joseph Bettridge
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Berks Hill
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AJ
Secretary NameAlexandra Bettridge
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleSecretary
Correspondence Address39 Berks Hill
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AJ
Secretary NameKenneth Holligan
NationalityBritish
StatusResigned
Appointed06 April 2011(10 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 February 2016)
RoleCompany Director
Correspondence Address9th Floor Berkshire House
High Holborn
London
WC1V 7AA
Secretary NameMr Roger John Moore
StatusResigned
Appointed09 March 2016(15 years, 5 months after company formation)
Appointment Duration8 months (resigned 08 November 2016)
RoleCompany Director
Correspondence Address9th Floor Berkshire House
High Holborn
London
WC1V 7AA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteswanitrecruitment.com

Location

Registered Address18 Fouberts Place
London
W1F 7PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

111 at £1Ithr Group PLC
9.99%
Ordinary C
500 at £1Ithr Group PLC
45.00%
Ordinary A
500 at £1Ithr Group PLC
45.00%
Ordinary B

Financials

Year2014
Turnover£2,195,000
Gross Profit£155,000
Net Worth£1,194,000
Cash£214,000
Current Liabilities£178,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

29 November 2019Delivered on: 12 December 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
29 May 2013Delivered 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 2011Delivered 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 2011Delivered 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 2003Delivered 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

Filing History

10 February 2024Registered 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 2023Accounts for a small company made up to 31 March 2023 (8 pages)
30 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
30 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
30 June 2022Accounts for a small company made up to 31 March 2021 (8 pages)
20 June 2022Registered 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 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
14 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
9 July 2021Compulsory strike-off action has been discontinued (1 page)
8 July 2021Accounts for a small company made up to 31 March 2020 (17 pages)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
26 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 31 March 2019 (17 pages)
12 December 2019Registration of charge 040879900005, created on 29 November 2019 (22 pages)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
21 October 2019Registered 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 2019Satisfaction of charge 040879900004 in full (1 page)
3 January 2019Accounts for a small company made up to 31 March 2018 (17 pages)
23 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
7 November 2017Full accounts made up to 31 March 2017 (16 pages)
7 November 2017Full accounts made up to 31 March 2017 (16 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
3 July 2017Notification of Sean Michael Gallagher as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Sean Michael Gallagher as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Sean Michael Gallagher as a person with significant control on 6 April 2016 (2 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
21 November 2016Termination of appointment of Roger John Moore as a secretary on 8 November 2016 (1 page)
21 November 2016Termination of appointment of Roger John Moore as a secretary on 8 November 2016 (1 page)
31 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 March 2016Appointment of Mr Roger John Moore as a secretary on 9 March 2016 (2 pages)
10 March 2016Appointment of Mr Roger John Moore as a secretary on 9 March 2016 (2 pages)
11 February 2016Termination of appointment of Kenneth Holligan as a secretary on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Kenneth Holligan as a secretary on 11 February 2016 (1 page)
31 December 2015Full accounts made up to 31 March 2015 (16 pages)
31 December 2015Full accounts made up to 31 March 2015 (16 pages)
29 October 2015Director's details changed for Mr Sean Michael Gallagher on 26 May 2015 (2 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,111
(4 pages)
29 October 2015Secretary's details changed for Kenneth Holligan on 26 May 2015 (1 page)
29 October 2015Director's details changed for Mr Sean Michael Gallagher on 26 May 2015 (2 pages)
29 October 2015Secretary's details changed for Kenneth Holligan on 26 May 2015 (1 page)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,111
(4 pages)
27 October 2015Satisfaction of charge 2 in full (2 pages)
27 October 2015Satisfaction of charge 2 in full (2 pages)
27 October 2015Satisfaction of charge 3 in full (1 page)
27 October 2015Satisfaction of charge 3 in full (1 page)
19 May 2015Registered 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 2015Registered 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 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,111
(5 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,111
(5 pages)
3 October 2014Full accounts made up to 31 March 2014 (15 pages)
3 October 2014Full accounts made up to 31 March 2014 (15 pages)
16 April 2014Registered office address changed from 48 Warwick Street London W1B 5NL on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 48 Warwick Street London W1B 5NL on 16 April 2014 (1 page)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,111
(5 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,111
(5 pages)
30 September 2013Full accounts made up to 31 March 2013 (15 pages)
30 September 2013Full accounts made up to 31 March 2013 (15 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction documents 10/05/2013
(3 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction documents 10/05/2013
(3 pages)
5 June 2013Registration of charge 040879900004 (26 pages)
5 June 2013Registration of charge 040879900004 (26 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 March 2012 (17 pages)
3 October 2012Full accounts made up to 31 March 2012 (17 pages)
21 June 2012Termination of appointment of Mark Bettridge as a director (1 page)
21 June 2012Termination of appointment of Mark Bettridge as a director (1 page)
16 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
16 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 November 2011Director's details changed for Mark Joseph Bettridge on 29 November 2011 (2 pages)
29 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
29 November 2011Director's details changed for Mark Joseph Bettridge on 29 November 2011 (2 pages)
29 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
19 April 2011Appointment of Kenneth Holligan as a secretary (3 pages)
19 April 2011Termination of appointment of Alexandra Bettridge as a secretary (2 pages)
19 April 2011Registered office address changed from 1St Floor, Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from 1St Floor, Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH on 19 April 2011 (2 pages)
19 April 2011Appointment of Sean Michael Gallagher as a director (3 pages)
19 April 2011Appointment of Kenneth Holligan as a secretary (3 pages)
19 April 2011Termination of appointment of Alexandra Bettridge as a secretary (2 pages)
19 April 2011Appointment of Sean Michael Gallagher as a director (3 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 October 2008Return made up to 11/10/08; full list of members (4 pages)
29 October 2008Return made up to 11/10/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 December 2007Return made up to 11/10/07; full list of members (3 pages)
3 December 2007Return 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 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 October 2007£ nc 2000/3000 11/10/07 (2 pages)
28 October 2007Ad 11/10/07--------- £ si 111@1=111 £ ic 1000/1111 (2 pages)
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 October 2007Ad 11/10/07--------- £ si 111@1=111 £ ic 1000/1111 (2 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 November 2006Secretary's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Secretary's particulars changed (1 page)
23 October 2006Registered office changed on 23/10/06 from: sheraton house lower road chorleywood hertfordshire WD3 5LH (1 page)
23 October 2006Registered office changed on 23/10/06 from: sheraton house lower road chorleywood hertfordshire WD3 5LH (1 page)
23 October 2006Return made up to 11/10/06; full list of members (2 pages)
23 October 2006Return made up to 11/10/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 October 2005Return made up to 11/10/05; full list of members (5 pages)
28 October 2005Return made up to 11/10/05; full list of members (5 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Return made up to 11/10/04; full list of members (5 pages)
20 October 2004Return made up to 11/10/04; full list of members (5 pages)
12 July 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
12 July 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
27 October 2003Return made up to 11/10/03; full list of members (5 pages)
27 October 2003Return made up to 11/10/03; full list of members (5 pages)
25 October 2003Particulars of mortgage/charge (11 pages)
25 October 2003Particulars of mortgage/charge (11 pages)
18 March 2003Company name changed swan it LIMITED\certificate issued on 18/03/03 (2 pages)
18 March 2003Company name changed swan it LIMITED\certificate issued on 18/03/03 (2 pages)
7 March 2003Registered office changed on 07/03/03 from: 85 high street chesham buckinghamshire HP5 1DE (1 page)
7 March 2003Registered office changed on 07/03/03 from: 85 high street chesham buckinghamshire HP5 1DE (1 page)
22 November 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
22 November 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
7 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
11 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
15 October 2001Return made up to 11/10/01; full list of members (6 pages)
15 October 2001Return made up to 11/10/01; full list of members (6 pages)
16 October 2000Secretary resigned (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Secretary resigned (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Registered office changed on 16/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Registered office changed on 16/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
16 October 2000New director appointed (2 pages)
11 October 2000Incorporation (10 pages)
11 October 2000Incorporation (10 pages)