Company NameSwinton Street Studios Llp
Company StatusActive
Company NumberOC399404
CategoryLimited Liability Partnership
Incorporation Date16 April 2015(9 years ago)

Directors

LLP Designated Member NameRetropark Limited (Corporation)
StatusCurrent
Appointed16 April 2015(same day as company formation)
Correspondence AddressC/O Leaman Mattei First Floor
47 Marylebone Lane
London
W1U 2NT
LLP Designated Member NameUnivale Properties (Corporation)
StatusCurrent
Appointed16 April 2015(same day as company formation)
Correspondence AddressC/O Leaman Mattei First Floor
47 Marylebone Lane
London
W1U 2NT
LLP Member NameShojin Capital Ltd (Corporation)
StatusResigned
Appointed16 April 2015(same day as company formation)
Correspondence Address1st Floor, 99 Bishopsgate, London 57 Berkeley Squa
London
EC2M 3XD

Location

Registered AddressSuite 1, First Floor
1 Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months, 2 weeks ago)
Next Return Due16 May 2024 (4 weeks, 1 day from now)

Charges

30 October 2018Delivered on: 5 November 2018
Persons entitled: Avamore Capital Bridging Limited

Classification: A registered charge
Particulars: All estates or interests in canute road and albert south road registered at hm land registry with title number HP676806 and all other estates or interests in any freehold, leasehold and other immoveable property now or at any time during the continuance of this security belonging to the chargor.
Outstanding
30 October 2018Delivered on: 1 November 2018
Persons entitled: Avamore Capital Bridging Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
18 May 2016Delivered on: 23 May 2016
Persons entitled: Maslow 1 Limited

Classification: A registered charge
Particulars: The property known as the land at canute road and royal crescent road, southampton, SO14 3JF registered at the land registry with title number HP676806.
Outstanding
18 May 2016Delivered on: 23 May 2016
Persons entitled: Maslow 1 Limited

Classification: A registered charge
Particulars: The property known as the land at canute toad and royal crescent road southampton SO14 3FJ registered at the land registry with title number HP676806.
Outstanding
25 August 2015Delivered on: 27 August 2015
Persons entitled: Southampton Bridge LLP

Classification: A registered charge
Particulars: 15-18 canute road, 161-173 albert road south, southampton SO14.
Outstanding

Filing History

20 November 2023Registered office address changed from First Floor 99 Bishopsgate London EC2M 3XD England to 1 Duchess Street C/O Leaman Mattei Suite 1, First Floor 1 Duchess Street London W1W 6AN on 20 November 2023 (1 page)
12 June 2023Registered office address changed from First Floor 99 Bishopsgate London EC2M 3XD England to First Floor 99 Bishopsgate London EC2M 3XD on 12 June 2023 (1 page)
12 June 2023Registered office address changed from Third Floor, Lansdowne House, 57 Berkeley Square London W1J 6ER England to First Floor 99 Bishopsgate London EC2M 3XD on 12 June 2023 (1 page)
2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
5 July 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
23 May 2022Member's details changed for Shojin Capital Ltd on 20 May 2022 (1 page)
9 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
15 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
2 September 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
27 April 2021Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF England to Third Floor, Lansdowne House, 57 Berkeley Square London W1J 6ER on 27 April 2021 (1 page)
29 July 2020Satisfaction of charge OC3994040004 in full (1 page)
29 July 2020Satisfaction of charge OC3994040005 in full (1 page)
14 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
8 November 2018Satisfaction of charge OC3994040002 in full (1 page)
8 November 2018Satisfaction of charge OC3994040003 in full (1 page)
5 November 2018Registration of charge OC3994040005, created on 30 October 2018 (29 pages)
1 November 2018Registration of charge OC3994040004, created on 30 October 2018 (15 pages)
21 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
8 June 2017Member's details changed for Shojin Capital Ltd on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 7/8 st Martin's Place London WC2N 4HA England to Golden Cross House 8 Duncannon Street London WC2N 4JF on 8 June 2017 (1 page)
8 June 2017Member's details changed for Shojin Capital Ltd on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 7/8 st Martin's Place London WC2N 4HA England to Golden Cross House 8 Duncannon Street London WC2N 4JF on 8 June 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 August 2016Satisfaction of charge OC3994040001 in full (1 page)
30 August 2016Satisfaction of charge OC3994040001 in full (1 page)
27 June 2016Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ England to 7/8 st Martin's Place London WC2N 4HA on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ England to 7/8 st Martin's Place London WC2N 4HA on 27 June 2016 (1 page)
23 May 2016Registration of charge OC3994040003, created on 18 May 2016 (14 pages)
23 May 2016Registration of charge OC3994040003, created on 18 May 2016 (14 pages)
23 May 2016Registration of charge OC3994040002, created on 18 May 2016 (30 pages)
23 May 2016Registration of charge OC3994040002, created on 18 May 2016 (30 pages)
12 May 2016Annual return made up to 11 May 2016 (4 pages)
12 May 2016Annual return made up to 11 May 2016 (4 pages)
11 May 2016Member's details changed for Shojin Capital Ltd on 11 May 2016 (1 page)
11 May 2016Member's details changed for Shojin Capital Ltd on 11 May 2016 (1 page)
17 February 2016Registered office address changed from 35 Eamont Court Eamont Street London NW8 7DG England to 32 Bloomsbury Street London WC1B 3QJ on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 35 Eamont Court Eamont Street London NW8 7DG England to 32 Bloomsbury Street London WC1B 3QJ on 17 February 2016 (1 page)
16 December 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
16 December 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
27 August 2015Registration of charge OC3994040001, created on 25 August 2015 (6 pages)
27 August 2015Registration of charge OC3994040001, created on 25 August 2015 (6 pages)
16 April 2015Incorporation of a limited liability partnership (6 pages)
16 April 2015Incorporation of a limited liability partnership (6 pages)