Company NameSn Tuition Limited
Company StatusDissolved
Company Number04560195
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 5 months ago)
Dissolution Date4 December 2018 (5 years, 3 months ago)
Previous NameSwimming Nature Licensing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eduardo Ferre
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed11 October 2002(same day as company formation)
RoleSwimming Instructor
Country of ResidenceUnited Kingdom
Correspondence Address1 College Yard, 56 Winchester Avenue
London
NW6 7UA
Director NameMrs Jacquee Ferre
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 College Yard, 56 Winchester Avenue
London
NW6 7UA
Secretary NameMrs Jacquee Ferre
NationalityBritish
StatusClosed
Appointed11 October 2002(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 College Yard, 56 Winchester Avenue
London
NW6 7UA
Director NameClaire Barnett
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Douglas Road
London
Greater London
NW6 7RP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Contact

Websitewww.swimmingnature.com
Email address[email protected]
Telephone08445040506
Telephone regionUnknown

Location

Registered Address1 College Yard, 56 Winchester Avenue
London
NW6 7UA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£394,998
Cash£1,289
Current Liabilities£1,879,939

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

28 January 2013Delivered 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 2011Delivered 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 2009Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018Voluntary strike-off action has been suspended (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
12 July 2018Application to strike the company off the register (3 pages)
3 July 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 July 2017Change of details for Mrs Jacquee Ferre as a person with significant control on 25 May 2017 (2 pages)
31 July 2017Change of details for Mrs Jacquee Ferre as a person with significant control on 25 May 2017 (2 pages)
31 July 2017Change of details for Mr. Eduardo Ferre as a person with significant control on 25 May 2017 (2 pages)
31 July 2017Change of details for Mr. Eduardo Ferre as a person with significant control on 25 May 2017 (2 pages)
26 June 2017Director's details changed for Mrs Jacquee Ferre on 25 May 2017 (2 pages)
26 June 2017Director's details changed for Mr. Eduardo Ferre on 25 May 2017 (2 pages)
26 June 2017Secretary's details changed for Mrs Jacquee Ferre on 25 May 2017 (1 page)
26 June 2017Secretary's details changed for Mrs Jacquee Ferre on 25 May 2017 (1 page)
26 June 2017Director's details changed for Mrs Jacquee Ferre on 25 May 2017 (2 pages)
26 June 2017Director's details changed for Mr. Eduardo Ferre on 25 May 2017 (2 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 November 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 November 2015Satisfaction of charge 4 in full (4 pages)
24 November 2015Satisfaction of charge 5 in full (4 pages)
24 November 2015Satisfaction of charge 5 in full (4 pages)
24 November 2015Satisfaction of charge 4 in full (4 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(5 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 November 2014Company name changed swimming nature licensing LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-17
(3 pages)
17 November 2014Company name changed swimming nature licensing LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(6 pages)
24 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(6 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 April 2014Current accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
3 April 2014Current accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
11 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(6 pages)
11 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(6 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 May 2013Solvency statement dated 08/05/13 (1 page)
20 May 2013Statement of capital on 20 May 2013
  • GBP 1,000
(4 pages)
20 May 2013Statement of capital on 20 May 2013
  • GBP 1,000
(4 pages)
20 May 2013Statement by directors (1 page)
20 May 2013Statement by directors (1 page)
20 May 2013Solvency statement dated 08/05/13 (1 page)
20 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
11 October 2012Change of share class name or designation (2 pages)
11 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 1,316
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 1,316
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 1,316
(4 pages)
11 October 2012Change of share class name or designation (2 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
2 August 2012Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
2 August 2012Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 January 2010Termination of appointment of Claire Barnett as a director (2 pages)
10 January 2010Termination of appointment of Claire Barnett as a director (2 pages)
9 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
26 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 December 2008Return made up to 11/10/08; full list of members (4 pages)
17 December 2008Return made up to 11/10/08; full list of members (4 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 November 2007Return made up to 11/10/07; full list of members (3 pages)
9 November 2007Return made up to 11/10/07; full list of members (3 pages)
18 October 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 October 2006Return made up to 11/10/06; full list of members (3 pages)
17 October 2006Return made up to 11/10/06; full list of members (3 pages)
2 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 July 2006Ad 12/07/06--------- £ si 125@1=125 £ ic 875/1000 (2 pages)
27 July 2006Ad 12/07/06--------- £ si 125@1=125 £ ic 875/1000 (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
2 June 2006Ad 30/01/06--------- £ si 873@1=873 £ ic 2/875 (3 pages)
2 June 2006Ad 30/01/06--------- £ si 873@1=873 £ ic 2/875 (3 pages)
13 October 2005Return made up to 11/10/05; full list of members (2 pages)
13 October 2005Return made up to 11/10/05; full list of members (2 pages)
10 December 2004Return made up to 11/10/04; full list of members (7 pages)
10 December 2004Return made up to 11/10/04; full list of members (7 pages)
24 September 2004Particulars of mortgage/charge (7 pages)
24 September 2004Particulars of mortgage/charge (7 pages)
21 September 2004Particulars of mortgage/charge (7 pages)
21 September 2004Particulars of mortgage/charge (7 pages)
7 September 2004Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
7 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
7 September 2004Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
7 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
15 January 2004Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2004Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
15 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 October 2002Registered office changed on 24/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
24 October 2002Secretary resigned (1 page)
11 October 2002Incorporation (14 pages)
11 October 2002Incorporation (14 pages)