Billericay
CM12 9QU
Director Name | Mr Ian Matthew Byrne |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Vicarage Hill Benfleet Essex SS7 1PF |
Director Name | Mr Alan Richard Witzenfeld |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chadwick Road Westcliff-On-Sea SS0 8LS |
Director Name | Mr Georgie Mark Reginald Swan |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Actor |
Country of Residence | England |
Correspondence Address | Mill House Chelmsford Road Wickford SS11 8TR |
Secretary Name | Mr Ian Byrne |
---|---|
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 167 Vicarage Hill Benfleet Essex SS7 1PF |
Website | www.theswanlobe.co.uk |
---|
Registered Address | 3 Philpot House Station Road Rayleigh SS6 7HH |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 4 days from now) |
30 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
10 January 2022 | Registered office address changed from Mill House Chelmsford Road Wickford Essex SS11 8TR to 3 Philpot House Station Road Rayleigh SS6 7HH on 10 January 2022 (1 page) |
10 January 2022 | Termination of appointment of Georgie Mark Reginald Swan as a director on 10 January 2022 (1 page) |
10 January 2022 | Cessation of Georgie Mark Reginald Swan as a person with significant control on 10 January 2022 (1 page) |
8 December 2021 | Accounts for a dormant company made up to 1 April 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
22 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
11 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
26 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
21 May 2014 | Termination of appointment of Ian Byrne as a director (1 page) |
21 May 2014 | Termination of appointment of Ian Byrne as a secretary (1 page) |
21 May 2014 | Termination of appointment of Alan Witzenfeld as a director (1 page) |
21 May 2014 | Registered office address changed from D C K House Station Court Radford Way Billericay CM12 0DZ United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Ian Byrne as a secretary (1 page) |
21 May 2014 | Termination of appointment of Ian Byrne as a director (1 page) |
21 May 2014 | Termination of appointment of Alan Witzenfeld as a director (1 page) |
21 May 2014 | Registered office address changed from D C K House Station Court Radford Way Billericay CM12 0DZ United Kingdom on 21 May 2014 (1 page) |
4 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
27 March 2014 | Incorporation (26 pages) |
27 March 2014 | Incorporation (26 pages) |