London
EC4M 8AP
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mr David Sinanan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Website | swan-partners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34098340 |
Telephone region | London |
Registered Address | One St Paul's Churchyard London EC4M 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
70k at £0.0001 | Miss Morag Inglis 7.35% Ordinary A |
---|---|
70k at £0.0001 | Mr Jamie Heath 7.35% Ordinary A |
70k at £0.0001 | Mr Nicholas Francis 7.35% Ordinary A |
70k at £0.0001 | Ms Adriana Macovei 7.35% Ordinary A |
70k at £0.0001 | Ms Mary Anicet 7.35% Ordinary A |
501k at £0.0001 | Mr Andrew Lentin 52.61% Ordinary A |
40k at £0.0001 | Ms Eva Mulligan 4.20% Ordinary A |
35k at £0.0001 | Mr Patrick Hobbs 3.68% Ordinary A |
25k at £0.0001 | Mr Guinara Qureshi 2.63% Ordinary A |
402 at £0.0001 | Mr Andrew Lentin 0.04% Ordinary B |
69 at £0.0001 | Miss Morag Inglis 0.01% Ordinary B |
67 at £0.0001 | Mr Guinara Qureshi 0.01% Ordinary B |
107 at £0.0001 | Mr Jamie Heath 0.01% Ordinary B |
107 at £0.0001 | Mr Nicholas Francis 0.01% Ordinary B |
81 at £0.0001 | Mr Patrick Hobbs 0.01% Ordinary B |
114 at £0.0001 | Ms Adriana Macovei 0.01% Ordinary B |
102 at £0.0001 | Ms Eva Mulligan 0.01% Ordinary B |
60 at £0.0001 | Ms Jemma Mccarthy 0.01% Ordinary C |
102 at £0.0001 | Ms Mary Anicet 0.01% Ordinary B |
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Net Worth | £432,271 |
Cash | £402,220 |
Current Liabilities | £331,886 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
6 October 2020 | Statement of capital following an allotment of shares on 22 January 2020
|
8 July 2020 | Confirmation statement made on 16 June 2020 with updates (6 pages) |
30 December 2019 | Change of share class name or designation (2 pages) |
30 December 2019 | Statement of capital on 5 December 2019
|
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 December 2019 | Purchase of own shares. (3 pages) |
5 December 2019 | Cancellation of shares. Statement of capital on 19 August 2019
|
21 August 2019 | Statement of capital following an allotment of shares on 23 July 2019
|
19 July 2019 | Confirmation statement made on 16 June 2019 with updates (6 pages) |
7 May 2019 | Statement of capital following an allotment of shares on 16 April 2019
|
27 November 2018 | Statement of capital following an allotment of shares on 7 November 2018
|
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
29 June 2018 | Confirmation statement made on 16 June 2018 with updates (5 pages) |
29 June 2018 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
12 June 2018 | Statement of capital following an allotment of shares on 30 May 2018
|
1 May 2018 | Statement of capital following an allotment of shares on 23 April 2018
|
29 March 2018 | Change of share class name or designation (2 pages) |
29 March 2018 | Statement of capital on 7 March 2018
|
7 December 2017 | Statement of capital following an allotment of shares on 22 November 2017
|
7 December 2017 | Statement of capital following an allotment of shares on 22 November 2017
|
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 July 2017 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
6 July 2017 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
6 July 2017 | Confirmation statement made on 16 June 2017 with updates (7 pages) |
6 July 2017 | Withdrawal of a person with significant control statement on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Andrew Cavis Lentin as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Withdrawal of a person with significant control statement on 6 July 2017 (2 pages) |
6 July 2017 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
6 July 2017 | Notification of Andrew Cavis Lentin as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Andrew Cavis Lentin as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 16 June 2017 with updates (7 pages) |
6 July 2017 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
16 May 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
20 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
27 September 2016 | Confirmation statement made on 22 August 2016 with updates (8 pages) |
27 September 2016 | Confirmation statement made on 22 August 2016 with updates (8 pages) |
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
29 April 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
29 April 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
28 April 2016 | Director's details changed for Mr Andrew Cavis Lentin on 25 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Andrew Cavis Lentin on 25 April 2016 (2 pages) |
28 April 2016 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to St. Bartholomew House 92 Fleet Street London EC4Y 1DG on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to St. Bartholomew House 92 Fleet Street London EC4Y 1DG on 28 April 2016 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
29 May 2015 | Resolutions
|
29 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
29 May 2015 | Resolutions
|
29 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
28 May 2015 | Memorandum and Articles of Association (44 pages) |
28 May 2015 | Memorandum and Articles of Association (44 pages) |
13 May 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
19 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
13 December 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (5 pages) |
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 July 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
22 July 2013 | Change of share class name or designation (2 pages) |
22 July 2013 | Change of share class name or designation (2 pages) |
22 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 July 2013 | Resolutions
|
22 July 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
22 July 2013 | Resolutions
|
13 June 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
13 June 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
23 May 2013 | Sub-division of shares on 25 April 2013 (5 pages) |
23 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
23 May 2013 | Sub-division of shares on 25 April 2013 (5 pages) |
11 April 2013 | Termination of appointment of David Sinanan as a director (1 page) |
11 April 2013 | Termination of appointment of David Sinanan as a director (1 page) |
8 April 2013 | Appointment of Mr Andrew Lentin as a director (2 pages) |
8 April 2013 | Appointment of Mr Andrew Lentin as a director (2 pages) |
31 August 2012 | Appointment of Mr David Sinanan as a director (2 pages) |
31 August 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
31 August 2012 | Incorporation (20 pages) |
31 August 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
31 August 2012 | Appointment of Mr David Sinanan as a director (2 pages) |
31 August 2012 | Incorporation (20 pages) |