Company NameSwan Lodge Barns Developments Llp
Company StatusActive
Company NumberOC320740
CategoryLimited Liability Partnership
Incorporation Date4 July 2006(17 years, 9 months ago)

Directors

LLP Designated Member NameMr Augustine James Felix Ambler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Keildon Road
London
SW11 1XH
LLP Designated Member NameViola Arntzen
Date of BirthFebruary 1970 (Born 54 years ago)
StatusCurrent
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Keildon Road
London
SW11 1XH
LLP Designated Member NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
LLP Designated Member NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O K Shah & Co
Buckingham House East
Buckingham Parade
Stanmore
Middlesex
HA7 4EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,401,204
Cash£40,434
Current Liabilities£4,244

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Charges

4 October 2006Delivered on: 17 October 2006
Persons entitled: Augustine James Felix Ambler

Classification: Legal charge
Secured details: £725,000.00 due or to become due from the limited liability partnership to the chargee.
Particulars: Swan lodge barns cley next the sea norfolk.
Outstanding

Filing History

11 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
17 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
19 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 August 2015Annual return made up to 4 July 2015 (3 pages)
3 August 2015Annual return made up to 4 July 2015 (3 pages)
3 August 2015Annual return made up to 4 July 2015 (3 pages)
13 April 2015Registered office address changed from Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 July 2014Annual return made up to 4 July 2014 (3 pages)
31 July 2014Annual return made up to 4 July 2014 (3 pages)
31 July 2014Annual return made up to 4 July 2014 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 July 2013Annual return made up to 4 July 2013 (3 pages)
31 July 2013Annual return made up to 4 July 2013 (3 pages)
31 July 2013Annual return made up to 4 July 2013 (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 August 2012Annual return made up to 4 July 2012 (3 pages)
2 August 2012Annual return made up to 4 July 2012 (3 pages)
2 August 2012Annual return made up to 4 July 2012 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 July 2011Member's details changed for Viola Arntzen on 21 July 2011 (2 pages)
21 July 2011Annual return made up to 4 July 2011 (3 pages)
21 July 2011Annual return made up to 4 July 2011 (3 pages)
21 July 2011Member's details changed for Viola Arntzen on 21 July 2011 (2 pages)
21 July 2011Annual return made up to 4 July 2011 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Annual return made up to 4 July 2010 (8 pages)
4 August 2010Annual return made up to 4 July 2010 (8 pages)
4 August 2010Annual return made up to 4 July 2010 (8 pages)
22 July 2010Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 22 July 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 July 2009Annual return made up to 04/07/09 (2 pages)
11 July 2009Annual return made up to 04/07/09 (2 pages)
2 February 2009Prevsho from 31/07/2008 to 31/03/2008 (1 page)
2 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
2 February 2009Prevsho from 31/07/2008 to 31/03/2008 (1 page)
2 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
8 August 2008Annual return made up to 04/07/08 (2 pages)
8 August 2008Annual return made up to 04/07/08 (2 pages)
20 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
20 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
19 July 2007Annual return made up to 04/07/07 (2 pages)
19 July 2007Annual return made up to 04/07/07 (2 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
11 July 2006New member appointed (1 page)
11 July 2006New member appointed (1 page)
11 July 2006Member resigned (1 page)
11 July 2006Member resigned (1 page)
11 July 2006New member appointed (1 page)
11 July 2006New member appointed (1 page)
11 July 2006Member resigned (1 page)
11 July 2006Member resigned (1 page)
4 July 2006Incorporation (3 pages)
4 July 2006Incorporation (3 pages)