London
SE1 1DN
Secretary Name | Miss Philippa Smith |
---|---|
Status | Current |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Ministry 79-81 Borough Road London SE1 1DN |
Director Name | Mr Benjamin George Smith |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Investment Executive |
Country of Residence | England |
Correspondence Address | The Ministry 79-81 Borough Road London SE1 1DN |
Website | www.silverswanrecruitment.com/ |
---|---|
Telephone | 020 82444707 |
Telephone region | London |
Registered Address | The Ministry 79-81 Borough Road London SE1 1DN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Philippa Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,841 |
Current Liabilities | £6,254 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
2 March 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
---|---|
2 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
28 August 2021 | Change of details for Mrs Philippa Joy Smith as a person with significant control on 25 August 2021 (2 pages) |
28 August 2021 | Cessation of Benjamin George Smith as a person with significant control on 25 August 2021 (1 page) |
24 March 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
4 January 2021 | Director's details changed for Miss Philippa Smith on 9 October 2020 (2 pages) |
4 January 2021 | Change of details for Mr Benjamin George Smith as a person with significant control on 9 October 2020 (2 pages) |
4 January 2021 | Director's details changed for Mr Benjamin George Smith on 9 October 2020 (2 pages) |
4 January 2021 | Change of details for Mrs Philippa Joy Smith as a person with significant control on 9 October 2020 (2 pages) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
17 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
5 August 2019 | Registered office address changed from Uncommon 1 Long Lane London SE1 4PG England to The Ministry 79-81 Borough Road London SE1 1DN on 5 August 2019 (1 page) |
11 April 2019 | Sub-division of shares on 31 March 2019 (4 pages) |
3 April 2019 | Notification of Benjamin George Smith as a person with significant control on 31 March 2019 (2 pages) |
3 April 2019 | Change of details for Mrs Philippa Smith as a person with significant control on 31 March 2019 (2 pages) |
7 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
15 December 2018 | Appointment of Mr Benjamin Smith as a director on 1 June 2018 (2 pages) |
15 December 2018 | Registered office address changed from Three Tuns House 109 Borough High Street London SE1 1NL United Kingdom to Uncommon 1 Long Lane London SE1 4PG on 15 December 2018 (1 page) |
21 February 2018 | Registered office address changed from Three Tuns House 109 Borough High Street London SE1 1NL England to Three Tuns House 109 Borough High Street London SE1 1NL on 21 February 2018 (1 page) |
21 February 2018 | Notification of Philippa Smith as a person with significant control on 1 January 2018 (2 pages) |
21 February 2018 | Withdrawal of a person with significant control statement on 21 February 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
29 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
4 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
4 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
26 September 2016 | Registered office address changed from 1 st Saviours Wharf 23 Mill Street London SE1 2BE England to Three Tuns House 109 Borough High Street London SE1 1NL on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 1 st Saviours Wharf 23 Mill Street London SE1 2BE England to Three Tuns House 109 Borough High Street London SE1 1NL on 26 September 2016 (1 page) |
24 September 2016 | Micro company accounts made up to 31 May 2016 (7 pages) |
24 September 2016 | Micro company accounts made up to 31 May 2016 (7 pages) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Secretary's details changed for Miss Philippa Smith on 1 May 2015 (1 page) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Miss Philippa Smith on 1 May 2015 (2 pages) |
29 February 2016 | Secretary's details changed for Miss Philippa Smith on 1 May 2015 (1 page) |
29 February 2016 | Director's details changed for Miss Philippa Smith on 1 May 2015 (2 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 September 2015 | Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page) |
3 September 2015 | Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page) |
10 August 2015 | Registered office address changed from 303 Derinton Road London SW17 8HT to 1 st Saviours Wharf 23 Mill Street London SE1 2BE on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 303 Derinton Road London SW17 8HT to 1 st Saviours Wharf 23 Mill Street London SE1 2BE on 10 August 2015 (1 page) |
21 February 2015 | Secretary's details changed for Miss Philippa Orford on 18 July 2014 (1 page) |
21 February 2015 | Secretary's details changed for Miss Philippa Orford on 18 July 2014 (1 page) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
8 February 2015 | Director's details changed for Miss Philippa Orford on 18 July 2014 (2 pages) |
8 February 2015 | Director's details changed for Miss Philippa Orford on 18 July 2014 (2 pages) |
8 February 2015 | Current accounting period extended from 31 January 2016 to 31 May 2016 (1 page) |
8 February 2015 | Current accounting period extended from 31 January 2016 to 31 May 2016 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 February 2014 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
21 January 2013 | Incorporation (25 pages) |
21 January 2013 | Incorporation (25 pages) |