Company NameBorn To Swim Ltd
DirectorMandy Collette Jordan
Company StatusActive
Company Number05482723
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Mandy Collette Jordan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(5 days after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106b Minet Avenue
London
NW10 8AP
Secretary NameJoanna Octavia Jordan
NationalityBritish
StatusCurrent
Appointed21 June 2005(5 days after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address106b Minet Avenue
London
NW10 8AP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteborntoswim.co.uk
Email address[email protected]
Telephone020 84520606
Telephone regionLondon

Location

Registered AddressFirst Floor , Top Op House
Garland Road
Stanmore
HA7 1NR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

80 at £1Miss Mandi Collette Jordan
80.00%
Ordinary
20 at £1Joanne Jordan
20.00%
Ordinary

Financials

Year2014
Net Worth£10,785
Cash£12,623
Current Liabilities£26,402

Accounts

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

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

3 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
19 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
18 June 2018Registered office address changed from 6th Floor , First Central 200,2 Lakeside Drive Park Royal London NW10 7FQ England to First Floor , Top Op House Garland Road Stanmore HA7 1NR on 18 June 2018 (1 page)
19 March 2018Registered office address changed from 5a Keyes Road London NW2 3XB to 6th Floor , First Central 200,2 Lakeside Drive Park Royal London NW10 7FQ on 19 March 2018 (1 page)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 July 2017Notification of Mandy Jordan as a person with significant control on 16 June 2017 (2 pages)
3 July 2017Notification of Mandy Jordan as a person with significant control on 16 June 2017 (2 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
20 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
8 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
10 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 August 2010Director's details changed for Mandy Collette Jordan on 16 June 2010 (2 pages)
6 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mandy Collette Jordan on 16 June 2010 (2 pages)
6 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 August 2009Return made up to 16/06/09; full list of members (5 pages)
4 August 2009Return made up to 16/06/09; full list of members (5 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 July 2008Return made up to 16/06/08; no change of members (6 pages)
22 July 2008Return made up to 16/06/08; no change of members (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 August 2007Return made up to 16/06/07; full list of members (6 pages)
22 August 2007Return made up to 16/06/07; full list of members (6 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 December 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
8 December 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
13 July 2006Return made up to 16/06/06; full list of members (6 pages)
13 July 2006Return made up to 16/06/06; full list of members (6 pages)
2 May 2006Registered office changed on 02/05/06 from: 5A keyes road cricklewood london NW2 3XB (1 page)
2 May 2006Registered office changed on 02/05/06 from: 5A keyes road cricklewood london NW2 3XB (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005Registered office changed on 21/07/05 from: 5A keyes rd london NW2 3XB (1 page)
21 July 2005Registered office changed on 21/07/05 from: 5A keyes rd london NW2 3XB (1 page)
16 June 2005Incorporation (9 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Incorporation (9 pages)
16 June 2005Secretary resigned (1 page)