Company NameSwingboat Holdings Limited
Company StatusActive
Company Number05199693
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Varun Chanrai
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMr Ashwin Grover
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMs Sarah Cosette Vera Mackenzie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(19 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RoleChief Executive
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMrs Elaine Anne Blunt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables The Moor
Coleorton
Leicestershire
LE67 8GE
Director NameMr Graham Andrew Blunt
Date of BirthJune 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables The Moor
Coleorton
Leicestershire
LE67 8GE
Secretary NameMrs Elaine Anne Blunt
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables The Moor
Coleorton
Leicestershire
LE67 8GE

Contact

Telephone01530 838252
Telephone regionCoalville

Location

Registered Address111 Baker Street
Mezzanine Level
London
W1U 6RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,068,204
Cash£26,763
Current Liabilities£468,911

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 August 2023 (9 months, 2 weeks ago)
Next Return Due20 August 2024 (3 months from now)

Charges

25 August 2021Delivered on: 2 September 2021
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as woodville registered at the land registry with title number DY541869. For further details please refer to the charging instrument.
Outstanding
10 December 2018Delivered on: 12 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
4 December 2018Delivered on: 12 December 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold of ashby day nursery, 28 north street, ashby-de-la-zouch.
Outstanding
4 December 2018Delivered on: 12 December 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold of woodville day nursery, blacksmith's lane, woodville, swadlincote.
Outstanding
4 December 2018Delivered on: 12 December 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold of 147/149 hermitage road, coalville, leicestershire.
Outstanding
26 October 2012Delivered on: 30 October 2012
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
3 April 2008Delivered on: 22 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ashby day nursery, 28 north street, ashby de la zouch, leics by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 April 2008Delivered on: 22 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodville day nursery, blacksmiths lane, woodville, swadlincote, derbys by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 October 2005Delivered on: 17 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 147/149 hermitage road coalville leics. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

6 September 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
20 July 2023Previous accounting period extended from 30 December 2022 to 31 December 2022 (1 page)
31 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 October 2022Memorandum and Articles of Association (9 pages)
26 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
26 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (13 pages)
26 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages)
10 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
20 January 2022Registered office address changed from , 1 Kingdom Street, C/O Storal Learning, London, W2 6BD, England to 111 Baker Street Mezzanine Level London W1U 6RR on 20 January 2022 (1 page)
2 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
2 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
2 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (42 pages)
2 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (11 pages)
2 September 2021Registration of charge 051996930009, created on 25 August 2021 (76 pages)
31 August 2021Satisfaction of charge 051996930005 in full (1 page)
31 August 2021Satisfaction of charge 051996930006 in full (1 page)
31 August 2021Satisfaction of charge 051996930007 in full (1 page)
16 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
15 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
19 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages)
19 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (14 pages)
10 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
8 January 2020Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
8 January 2020Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
30 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (12 pages)
30 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
23 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
20 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
6 June 2019Previous accounting period shortened from 30 September 2019 to 31 December 2018 (1 page)
22 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
9 April 2019Registered office address changed from 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD England to 1 Kingdom Street C/O Storal Learning London W2 6BD on 9 April 2019 (1 page)
9 April 2019Registered office address changed from , 2 Kingdom Street, C/O Storal Learning Ltd., London, W2 6BD, England to 111 Baker Street Mezzanine Level London W1U 6RR on 9 April 2019 (1 page)
16 January 2019Termination of appointment of Elaine Anne Blunt as a director on 16 January 2019 (1 page)
16 January 2019Change of details for Storal Learning Ltd. as a person with significant control on 4 December 2018 (2 pages)
16 January 2019Cessation of Elaine Anne Blunt as a person with significant control on 4 December 2018 (1 page)
16 January 2019Notification of Storal Learning Ltd. as a person with significant control on 4 December 2018 (2 pages)
12 December 2018Registration of charge 051996930008, created on 10 December 2018 (23 pages)
12 December 2018Registration of charge 051996930006, created on 4 December 2018 (6 pages)
12 December 2018Registration of charge 051996930007, created on 4 December 2018 (6 pages)
12 December 2018Registration of charge 051996930005, created on 4 December 2018 (6 pages)
4 December 2018Cessation of Graham Andrew Blunt as a person with significant control on 4 December 2018 (1 page)
4 December 2018Appointment of Mr Ashwin Grover as a director on 4 December 2018 (2 pages)
4 December 2018Registered office address changed from C/O Charnwood Accountants the Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ to 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD on 4 December 2018 (1 page)
4 December 2018Termination of appointment of Elaine Anne Blunt as a secretary on 4 December 2018 (1 page)
4 December 2018Appointment of Mr Varun Chanrai as a director on 4 December 2018 (2 pages)
4 December 2018Registered office address changed from , C/O Charnwood Accountants the Point, Granite Way Mountsorrel, Loughborough, Leicestershire, LE12 7TZ to 111 Baker Street Mezzanine Level London W1U 6RR on 4 December 2018 (1 page)
4 December 2018Termination of appointment of Graham Andrew Blunt as a director on 4 December 2018 (1 page)
15 November 2018Satisfaction of charge 3 in full (4 pages)
15 November 2018Satisfaction of charge 4 in full (5 pages)
15 November 2018Satisfaction of charge 1 in full (4 pages)
15 November 2018Satisfaction of charge 2 in full (4 pages)
14 August 2018Confirmation statement made on 6 August 2018 with updates (5 pages)
1 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
22 March 2016Statement by Directors (1 page)
22 March 2016Statement of capital on 22 March 2016
  • GBP 142
(4 pages)
22 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 11/03/2016
  • RES13 ‐ Reduce share prem a/c 11/03/2016
(1 page)
22 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 11/03/2016
(1 page)
22 March 2016Solvency Statement dated 11/03/16 (1 page)
22 March 2016Statement by Directors (1 page)
22 March 2016Statement of capital on 22 March 2016
  • GBP 142
(4 pages)
22 March 2016Solvency Statement dated 11/03/16 (1 page)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(5 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(5 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(5 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
(5 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
(5 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
(5 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 200
(5 pages)
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 200
(5 pages)
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 200
(5 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 December 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 100
(4 pages)
8 December 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 100
(4 pages)
16 August 2011Director's details changed for Elaine Anne Blunt on 22 June 2011 (2 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Graham Andrew Blunt on 22 June 2011 (2 pages)
16 August 2011Secretary's details changed for Elaine Anne Blunt on 22 June 2011 (2 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Graham Andrew Blunt on 22 June 2011 (2 pages)
16 August 2011Director's details changed for Elaine Anne Blunt on 22 June 2011 (2 pages)
16 August 2011Secretary's details changed for Elaine Anne Blunt on 22 June 2011 (2 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
30 November 2010Registered office address changed from Elsmore House, 14a the Green Ashby De La Zouch Leicestershire LE65 1JU on 30 November 2010 (1 page)
30 November 2010Registered office address changed from , Elsmore House, 14a the Green, Ashby De La Zouch, Leicestershire, LE65 1JU on 30 November 2010 (1 page)
30 November 2010Registered office address changed from Elsmore House, 14a the Green Ashby De La Zouch Leicestershire LE65 1JU on 30 November 2010 (1 page)
8 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Graham Andrew Blunt on 6 August 2010 (2 pages)
8 September 2010Director's details changed for Graham Andrew Blunt on 6 August 2010 (2 pages)
8 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Graham Andrew Blunt on 6 August 2010 (2 pages)
8 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 September 2009Return made up to 06/08/09; full list of members (4 pages)
16 September 2009Return made up to 06/08/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 September 2008Return made up to 06/08/08; full list of members (4 pages)
2 September 2008Return made up to 06/08/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 August 2007Return made up to 06/08/07; full list of members (2 pages)
31 August 2007Return made up to 06/08/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 June 2007Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
25 June 2007Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
8 September 2006Return made up to 06/08/06; full list of members (2 pages)
8 September 2006Return made up to 06/08/06; full list of members (2 pages)
7 June 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
7 June 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
8 August 2005Return made up to 06/08/05; full list of members (3 pages)
8 August 2005Return made up to 06/08/05; full list of members (3 pages)
6 August 2004Incorporation (17 pages)
6 August 2004Incorporation (17 pages)