Company NameGuy Swan Limited
DirectorGuy Blain Swan
Company StatusActive
Company Number04102922
CategoryPrivate Limited Company
Incorporation Date7 November 2000(23 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Guy Blain Swan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2000(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBrambles
Twinstead Road Pebmarsh
Halstead
Essex
CO9 2PA
Secretary NameMrs June Cecille Swan
NationalityBritish
StatusCurrent
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles
Twinsted Road, Pebmarsh
Halstead
Essex
CO9 2PA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr G. Swan
50.00%
Ordinary
1 at £1Mrs J. Swan
50.00%
Ordinary

Financials

Year2014
Net Worth-£38,102
Current Liabilities£49,899

Accounts

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

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

11 December 2000Delivered on: 20 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
7 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
20 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 December 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
28 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 2
(4 pages)
12 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Director's details changed for Guy Blain Swan on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Guy Blain Swan on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Guy Blain Swan on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
8 December 2008Return made up to 07/11/08; full list of members (3 pages)
8 December 2008Return made up to 07/11/08; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
30 November 2007Return made up to 07/11/07; no change of members (6 pages)
30 November 2007Return made up to 07/11/07; no change of members (6 pages)
5 January 2007Return made up to 07/11/06; full list of members (6 pages)
5 January 2007Return made up to 07/11/06; full list of members (6 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 May 2006Registered office changed on 30/05/06 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
30 May 2006Registered office changed on 30/05/06 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
19 January 2006Return made up to 07/11/05; full list of members (6 pages)
19 January 2006Return made up to 07/11/05; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 November 2004Return made up to 07/11/04; full list of members (6 pages)
18 November 2004Return made up to 07/11/04; full list of members (6 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 December 2003Return made up to 07/11/03; full list of members (6 pages)
3 December 2003Return made up to 07/11/03; full list of members (6 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2003Return made up to 07/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2003Return made up to 07/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 June 2002Registered office changed on 29/06/02 from: 47 butt road colchester essex CO3 3BZ (1 page)
29 June 2002Registered office changed on 29/06/02 from: 47 butt road colchester essex CO3 3BZ (1 page)
19 March 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
19 March 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
14 November 2001Return made up to 07/11/01; full list of members (6 pages)
14 November 2001Return made up to 07/11/01; full list of members (6 pages)
15 January 2001Ad 08/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 January 2001Ad 08/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
7 November 2000Incorporation (15 pages)
7 November 2000Incorporation (15 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Secretary resigned (1 page)