London
NW6 7UA
Director Name | Mrs Jacquee Ferre |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 College Yard, 56 Winchester Avenue London NW6 7UA |
Secretary Name | Mrs Jacquee Ferre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 College Yard, 56 Winchester Avenue London NW6 7UA |
Director Name | Claire Barnett |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Douglas Road London Greater London NW6 7RP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Website | www.swimmingnature.com |
---|---|
Email address | [email protected] |
Telephone | 08445040506 |
Telephone region | Unknown |
Registered Address | 1 College Yard, 56 Winchester Avenue London NW6 7UA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£394,998 |
Cash | £1,289 |
Current Liabilities | £1,879,939 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
28 January 2013 | Delivered on: 16 February 2013 Satisfied on: 24 November 2015 Persons entitled: Bank of Baroda Classification: Extension of existing debenture Secured details: £243,000.00 and all other monies due or to become due. Particulars: This deed of extension of existing debenture shall be construed in furtherance to the debenture executed by the company in favour of the lender on 24 february 2011 existing debenture for creating a first fied and floating legal charge of the lender on all the assets of the company/guarantor both present and future. Fully Satisfied |
---|---|
24 February 2011 | Delivered on: 4 March 2011 Satisfied on: 24 November 2015 Persons entitled: Bank of Baroda Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
5 May 2009 | Delivered on: 16 May 2009 Satisfied on: 11 February 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: 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 |
10 September 2004 | Delivered on: 24 September 2004 Satisfied on: 17 July 2008 Persons entitled: Swimming Nature Limited 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings,. See the mortgage charge document for full details. Fully Satisfied |
10 September 2004 | Delivered on: 21 September 2004 Satisfied on: 24 February 2011 Persons entitled: Barclays Bank PLC Classification: 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 |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | Voluntary strike-off action has been suspended (1 page) |
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2018 | Application to strike the company off the register (3 pages) |
3 July 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
17 November 2017 | Registered office address changed from 843 Finchley Road London NW11 8NA to 1 College Yard, 56 Winchester Avenue London NW6 7UA on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from 843 Finchley Road London NW11 8NA to 1 College Yard, 56 Winchester Avenue London NW6 7UA on 17 November 2017 (1 page) |
16 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
31 July 2017 | Change of details for Mrs Jacquee Ferre as a person with significant control on 25 May 2017 (2 pages) |
31 July 2017 | Change of details for Mrs Jacquee Ferre as a person with significant control on 25 May 2017 (2 pages) |
31 July 2017 | Change of details for Mr. Eduardo Ferre as a person with significant control on 25 May 2017 (2 pages) |
31 July 2017 | Change of details for Mr. Eduardo Ferre as a person with significant control on 25 May 2017 (2 pages) |
26 June 2017 | Director's details changed for Mrs Jacquee Ferre on 25 May 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr. Eduardo Ferre on 25 May 2017 (2 pages) |
26 June 2017 | Secretary's details changed for Mrs Jacquee Ferre on 25 May 2017 (1 page) |
26 June 2017 | Secretary's details changed for Mrs Jacquee Ferre on 25 May 2017 (1 page) |
26 June 2017 | Director's details changed for Mrs Jacquee Ferre on 25 May 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr. Eduardo Ferre on 25 May 2017 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 November 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 November 2015 | Satisfaction of charge 4 in full (4 pages) |
24 November 2015 | Satisfaction of charge 5 in full (4 pages) |
24 November 2015 | Satisfaction of charge 5 in full (4 pages) |
24 November 2015 | Satisfaction of charge 4 in full (4 pages) |
5 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 November 2014 | Company name changed swimming nature licensing LIMITED\certificate issued on 17/11/14
|
17 November 2014 | Company name changed swimming nature licensing LIMITED\certificate issued on 17/11/14
|
24 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 April 2014 | Current accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
3 April 2014 | Current accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
11 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 May 2013 | Solvency statement dated 08/05/13 (1 page) |
20 May 2013 | Statement of capital on 20 May 2013
|
20 May 2013 | Statement of capital on 20 May 2013
|
20 May 2013 | Statement by directors (1 page) |
20 May 2013 | Statement by directors (1 page) |
20 May 2013 | Solvency statement dated 08/05/13 (1 page) |
20 May 2013 | Resolutions
|
20 May 2013 | Resolutions
|
16 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Change of share class name or designation (2 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
11 October 2012 | Change of share class name or designation (2 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
2 August 2012 | Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
2 August 2012 | Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
19 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 January 2010 | Termination of appointment of Claire Barnett as a director (2 pages) |
10 January 2010 | Termination of appointment of Claire Barnett as a director (2 pages) |
9 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
17 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 July 2006 | Ad 12/07/06--------- £ si 125@1=125 £ ic 875/1000 (2 pages) |
27 July 2006 | Ad 12/07/06--------- £ si 125@1=125 £ ic 875/1000 (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
2 June 2006 | Ad 30/01/06--------- £ si 873@1=873 £ ic 2/875 (3 pages) |
2 June 2006 | Ad 30/01/06--------- £ si 873@1=873 £ ic 2/875 (3 pages) |
13 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
13 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
10 December 2004 | Return made up to 11/10/04; full list of members (7 pages) |
10 December 2004 | Return made up to 11/10/04; full list of members (7 pages) |
24 September 2004 | Particulars of mortgage/charge (7 pages) |
24 September 2004 | Particulars of mortgage/charge (7 pages) |
21 September 2004 | Particulars of mortgage/charge (7 pages) |
21 September 2004 | Particulars of mortgage/charge (7 pages) |
7 September 2004 | Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page) |
7 September 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
7 September 2004 | Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page) |
7 September 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
15 January 2004 | Return made up to 11/10/03; full list of members
|
15 January 2004 | Return made up to 11/10/03; full list of members
|
15 January 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
15 January 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
23 May 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
24 October 2002 | Resolutions
|
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Resolutions
|
24 October 2002 | Registered office changed on 24/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
24 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Incorporation (14 pages) |
11 October 2002 | Incorporation (14 pages) |