London
EC1M 6EE
Director Name | Lauren Orr |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2022(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 12 September 2023) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr John Morrison |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2022(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 12 September 2023) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Michael Antony Keay |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Shepperson Road Hillsborough Sheffield South Yorkshire S6 4FG |
Director Name | Mr Peter Caunce |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Kellaw Road Yarm Road Industrial Estate Darlington Co Durham DL1 4YA |
Secretary Name | Mrs Deborah Louise Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Kellaw Road Yarm Road Industrial Estate Darlington Co Durham DL1 4YA |
Director Name | Gary Robert Brown |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(2 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Donald Fraser |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 July 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Kellaw Road Yarm Road Industrial Estate Darlington Co Durham DL1 4YA |
Director Name | Mrs Deborah Louise Newton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 July 2015) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Unit 2 Kellaw Road Yarm Road Industrial Estate Darlington Co Durham DL1 4YA |
Director Name | Mr John Iain Henderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Diploma Holdings Plc 12 Charterhouse Square London EC1M 6AX |
Director Name | Philip Leonard Courtenay Kelly |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr James Mathew Routh |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2018) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Sheila Christine Harrison |
---|---|
Status | Resigned |
Appointed | 13 July 2015(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Nicholas Paul Widdrington Davies |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Resigned |
Appointed | 31 March 2016(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Stephen Robert Ellis |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | swanseals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 648999 |
Telephone region | Aberdeen |
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
5 at £1 | Donald Fraser 5.00% Ordinary |
---|---|
24 at £1 | Debbie Newton 24.00% Ordinary |
24 at £1 | Gary Robert Brown 24.00% Ordinary |
24 at £1 | Peter Caunce 24.00% Ordinary |
23 at £1 | Faye Brown 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,686 |
Cash | £15,245 |
Current Liabilities | £360,828 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 October 2007 | Delivered on: 11 October 2007 Satisfied on: 20 August 2015 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 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Appointment of Mr Steve Ellis as a director on 29 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Nicholas Paul Widdrington Davies as a director on 22 June 2020 (1 page) |
24 June 2020 | Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page) |
24 June 2020 | Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages) |
17 June 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
6 May 2020 | Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
6 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
1 October 2018 | Termination of appointment of James Mathew Routh as a director on 30 September 2018 (1 page) |
26 February 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 30 September 2016 (16 pages) |
16 June 2017 | Total exemption full accounts made up to 30 September 2016 (16 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
6 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Philip Leonard Courtenay Kelly as a director on 31 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Nicholas Paul Widdrington Davies as a director on 31 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Sheila Christine Harrison as a secretary on 31 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Nicholas Paul Widdrington Davies as a director on 31 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Sheila Christine Harrison as a secretary on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Philip Leonard Courtenay Kelly as a director on 31 March 2016 (1 page) |
4 April 2016 | Appointment of Mr Nigel Peter Lingwood as a director on 31 March 2016 (2 pages) |
4 April 2016 | Registered office address changed from 7 Barrington Way Darlington County Durham DL1 4WF to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 7 Barrington Way Darlington County Durham DL1 4WF to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page) |
4 April 2016 | Appointment of Mr Nigel Peter Lingwood as a director on 31 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page) |
18 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
26 August 2015 | Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages) |
26 August 2015 | Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages) |
20 August 2015 | Satisfaction of charge 1 in full (1 page) |
20 August 2015 | Satisfaction of charge 1 in full (1 page) |
17 August 2015 | Registered office address changed from Unit 2 Kellaw Road Yarm Road Industrial Estate Darlington Co Durham DL1 4YA to 7 Barrington Way Darlington County Durham DL1 4WF on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Unit 2 Kellaw Road Yarm Road Industrial Estate Darlington Co Durham DL1 4YA to 7 Barrington Way Darlington County Durham DL1 4WF on 17 August 2015 (1 page) |
23 July 2015 | Appointment of John Iain Henderson as a director on 13 July 2015 (3 pages) |
23 July 2015 | Termination of appointment of Peter Caunce as a director on 13 July 2015 (2 pages) |
23 July 2015 | Appointment of Sheila Christine Harrison as a secretary on 13 July 2015 (3 pages) |
23 July 2015 | Appointment of Dr James Mathew Routh as a director on 13 July 2015 (3 pages) |
23 July 2015 | Termination of appointment of Donald Fraser as a director on 13 July 2015 (2 pages) |
23 July 2015 | Appointment of John Iain Henderson as a director on 13 July 2015 (3 pages) |
23 July 2015 | Appointment of Dr James Mathew Routh as a director on 13 July 2015 (3 pages) |
23 July 2015 | Appointment of Sheila Christine Harrison as a secretary on 13 July 2015 (3 pages) |
23 July 2015 | Termination of appointment of Deborah Louise Newton as a secretary on 13 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Deborah Louise Newton as a secretary on 13 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Deborah Louise Newton as a director on 13 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Donald Fraser as a director on 13 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Peter Caunce as a director on 13 July 2015 (2 pages) |
23 July 2015 | Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL to Unit 2 Kellaw Road Yarm Road Industrial Estate Darlington Co Durham DL1 4YA on 23 July 2015 (2 pages) |
23 July 2015 | Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL to Unit 2 Kellaw Road Yarm Road Industrial Estate Darlington Co Durham DL1 4YA on 23 July 2015 (2 pages) |
23 July 2015 | Appointment of Philip Leonard Courtenay Kelly as a director on 13 July 2015 (3 pages) |
23 July 2015 | Appointment of Philip Leonard Courtenay Kelly as a director on 13 July 2015 (3 pages) |
23 July 2015 | Termination of appointment of Deborah Louise Newton as a director on 13 July 2015 (2 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 June 2015 | Statement of capital following an allotment of shares on 1 January 2013
|
11 June 2015 | Statement of capital following an allotment of shares on 1 January 2013
|
11 June 2015 | Statement of capital following an allotment of shares on 1 January 2013
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 July 2013 | Appointment of Mrs Deborah Louise Newton as a director (2 pages) |
19 July 2013 | Appointment of Mrs Deborah Louise Newton as a director (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Secretary's details changed for Deborah Louise Newton on 10 January 2010 (1 page) |
19 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Gary Robert Brown on 10 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Donald Fraser on 10 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Peter Caunce on 10 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Deborah Louise Newton on 10 January 2010 (1 page) |
19 January 2010 | Director's details changed for Peter Caunce on 10 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Donald Fraser on 10 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Gary Robert Brown on 10 January 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2009 | Director appointed donald fraser (2 pages) |
31 March 2009 | Director appointed donald fraser (2 pages) |
18 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 February 2008 | Return made up to 04/12/07; full list of members (2 pages) |
15 February 2008 | Return made up to 04/12/07; full list of members (2 pages) |
11 October 2007 | Particulars of mortgage/charge (9 pages) |
11 October 2007 | Particulars of mortgage/charge (9 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 January 2007 | Return made up to 04/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 04/12/06; full list of members (2 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 March 2006 | Return made up to 04/12/05; full list of members (2 pages) |
3 March 2006 | Return made up to 04/12/05; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 January 2005 | Return made up to 04/12/04; full list of members
|
24 January 2005 | Return made up to 04/12/04; full list of members
|
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 January 2004 | Return made up to 04/12/03; full list of members
|
23 January 2004 | Return made up to 04/12/03; full list of members
|
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
25 October 2003 | Ad 03/02/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
25 October 2003 | Ad 03/02/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 10 valley view walton le dale preston lancashire PR5 4LU (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 10 valley view walton le dale preston lancashire PR5 4LU (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
25 January 2003 | Location of register of members (1 page) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (3 pages) |
25 January 2003 | Location of register of members (1 page) |
25 January 2003 | Resolutions
|
25 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
25 January 2003 | Resolutions
|
25 January 2003 | Registered office changed on 25/01/03 from: oakmount 6 east park rd blackburn BB1 8BW (1 page) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: oakmount 6 east park rd blackburn BB1 8BW (1 page) |
25 January 2003 | New director appointed (3 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Incorporation (9 pages) |
4 December 2002 | Incorporation (9 pages) |