Company NameThe Swan Bar And Entertainment Limited
DirectorsDaniel Dowling and Eileen Christina Dowling
Company StatusActive
Company Number05965132
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Daniel Dowling
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Stone Road
Bromley
Kent
BR2 9AX
Director NameMrs Eileen Christina Dowling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Stone Road
Bromley
Kent
BR2 9AX
Secretary NameMrs Eileen Christina Dowling
NationalityIrish
StatusCurrent
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Stone Road
Bromley
Kent
BR2 9AX

Location

Registered AddressUnit B, Ascensis Tower
Juniper Drive
London
SW18 1AY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£168,197
Cash£193,620
Current Liabilities£108,505

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Charges

29 June 2016Delivered on: 7 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The swan, 215 clapham road, stockwell, london, SW9 9BE (freehold - TGL100478).
Outstanding
26 March 2010Delivered on: 31 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a the swan 215 clapham road stockwell london t/no. TGL236513 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 March 2010Delivered on: 26 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
25 March 2010Delivered on: 26 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

11 July 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
14 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
4 December 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
1 December 2021Registered office address changed from Assist House 25 Lombard Road London SW19 3TZ England to Unit B, Ascensis Tower Juniper Drive London SW18 1AY on 1 December 2021 (1 page)
17 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
25 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
11 September 2020Change of details for Mr Daniel Dowling as a person with significant control on 10 September 2020 (2 pages)
11 September 2020Registered office address changed from Edelman House, 1238 High Road Whetstone London N20 0LH to Assist House 25 Lombard Road London SW19 3TZ on 11 September 2020 (1 page)
11 September 2020Change of details for Mrs Eileen Christina Dowling as a person with significant control on 10 September 2020 (2 pages)
2 September 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
21 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
3 May 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
21 November 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
14 May 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
28 November 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
7 July 2016Registration of charge 059651320004, created on 29 June 2016 (31 pages)
7 July 2016Registration of charge 059651320004, created on 29 June 2016 (31 pages)
29 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
29 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
30 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
13 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
13 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
23 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
23 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
26 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
22 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
29 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
10 June 2010Current accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
10 June 2010Current accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 October 2008Return made up to 12/10/08; full list of members (4 pages)
29 October 2008Return made up to 12/10/08; full list of members (4 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 November 2007Return made up to 12/10/07; full list of members (2 pages)
1 November 2007Return made up to 12/10/07; full list of members (2 pages)
31 October 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
31 October 2006Location of register of members (1 page)
31 October 2006Location of register of members (1 page)
31 October 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
12 October 2006Incorporation (12 pages)
12 October 2006Incorporation (12 pages)