Company NameSW Hospitality Europe Limited
DirectorsMark O'Meara and Leonard Ryan
Company StatusActive
Company Number07873187
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mark O'Meara
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed06 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Dean Street
London
W1D 3RL
Director NameMr Leonard Ryan
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed06 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Dean Street
London
W1D 3RL
Secretary NameMr Nigel Brennan
StatusCurrent
Appointed06 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Dean Street
London
W1D 3RL
Director NameMr Michael Gerard O'Rourke
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Dean Street
London
W1D 3RL

Contact

Websitesmithandwollensky.co.uk
Telephone020 73216007
Telephone regionLondon

Location

Registered AddressThe Adelphi Building
1-11 John Adam Street
London
WC2N 6HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

3m at £0.01Emi-mr Investments Llc
62.24%
Ordinary A
300k at £0.01Barry Hearn
6.22%
Ordinary A
1.000k at £0.01Danu Advisory Partners LTD
20.75%
Ordinary A
100k at £0.01Alastair Whitely
2.07%
Ordinary Eis
100k at £0.01Conor Dufficy
2.07%
Ordinary Eis
50k at £0.01John Gleasure
1.04%
Ordinary Eis
50k at £0.01Jonathan Owen
1.04%
Ordinary Eis
50k at £0.01Paul Mcgrath
1.04%
Ordinary Eis
40k at £0.01Christopher Jones
0.83%
Ordinary Eis
25k at £0.01David Roberts
0.52%
Ordinary Eis
20k at £0.01Fulco Van Kooperen
0.41%
Ordinary Eis
20k at £0.01Jon Youell
0.41%
Ordinary Eis
20k at £0.01Kelly Butler
0.41%
Ordinary Eis
20k at £0.01Vasco Gomes
0.41%
Ordinary Eis
12.5k at £0.01Ben Nicholas
0.26%
Ordinary Eis
12.5k at £0.01Michael Mellor
0.26%
Ordinary Eis

Financials

Year2014
Net Worth-£773,081
Current Liabilities£266,189

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

3 June 2020Delivered on: 16 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
14 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
5 January 2022Total exemption full accounts made up to 31 December 2020 (17 pages)
10 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 December 2019 (17 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
16 June 2020Registration of charge 078731870001, created on 3 June 2020 (8 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
31 October 2019Full accounts made up to 31 December 2018 (28 pages)
20 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
19 July 2018Accounts for a small company made up to 31 December 2017 (27 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
6 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 48,200
(7 pages)
4 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 48,200
(7 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 August 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 48,200.00
(8 pages)
6 August 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 48,200.00
(8 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 May 2015Termination of appointment of Michael Gerard O'rourke as a director on 24 April 2015 (2 pages)
14 May 2015Change of share class name or designation (2 pages)
14 May 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 23/04/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 23/04/2015
(50 pages)
14 May 2015Change of share class name or designation (2 pages)
14 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 40,000.00
(8 pages)
14 May 2015Termination of appointment of Michael Gerard O'rourke as a director on 24 April 2015 (2 pages)
14 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 40,000.00
(8 pages)
14 May 2015Sub-division of shares on 24 April 2015 (5 pages)
14 May 2015Sub-division of shares on 24 April 2015 (5 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10
(6 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10
(6 pages)
9 December 2014Micro company accounts made up to 31 December 2013 (2 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10
(6 pages)
9 December 2014Micro company accounts made up to 31 December 2013 (2 pages)
2 September 2014Registered office address changed from 8 Dean Street London W1D 3RL to The Adelphi Building 1-11 John Adam Street London WC2N 6HT on 2 September 2014 (1 page)
2 September 2014Registered office address changed from The Adelphi Building 1-11 John Adam Street London WC2E 7NA England to The Adelphi Building 1-11 John Adam Street London WC2N 6HT on 2 September 2014 (1 page)
2 September 2014Registered office address changed from The Adelphi Building 1-11 John Adam Street London WC2E 7NA England to The Adelphi Building 1-11 John Adam Street London WC2N 6HT on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 8 Dean Street London W1D 3RL to The Adelphi Building 1-11 John Adam Street London WC2N 6HT on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 8 Dean Street London W1D 3RL to The Adelphi Building 1-11 John Adam Street London WC2N 6HT on 2 September 2014 (1 page)
2 September 2014Registered office address changed from The Adelphi Building 1-11 John Adam Street London WC2E 7NA England to The Adelphi Building 1-11 John Adam Street London WC2N 6HT on 2 September 2014 (1 page)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10
(6 pages)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10
(6 pages)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10
(6 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
18 July 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 July 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)