This company is commonly known as The New Swan Limited. The company was founded 16 years ago and was given the registration number 06497751. The firm's registered office is in LONDON. You can find them at 6th Floor St Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 56302 - Public houses and bars.
Name | : | THE NEW SWAN LIMITED |
---|---|---|
Company Number | : | 06497751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 08 February 2008 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Secretary | 12 October 2009 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 08 February 2008 | Active |
16 Bazil Lane, Overton, Morecambe, LA3 3JB | Secretary | 08 February 2008 | Active |
35 Saltwood Drive, Brookvale, Runcorn, WA7 6LU | Secretary | 05 September 2008 | Active |
Bispham Hall Barn, Eccles Lane, Bispham, Ormskirk, L40 3SD | Director | 08 February 2008 | Active |
35 Saltwood Drive, Brookvale, Runcorn, WA7 6LU | Director | 08 February 2008 | Active |
7 Vyner Road South, Prenton, CH43 7PN | Director | 08 February 2008 | Active |
50, Garstons Close, Wrington, Bristol, BS40 5QT | Director | 15 July 2009 | Active |
4, Harlech Grove, Sheffield, S10 4NP | Director | 28 September 2009 | Active |
Gatewales Limited | ||
Notified on | : | 18 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, St Magnus House, London, England, EC3R 6HD |
Nature of control | : |
|
West Tower Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, Ergon House, Horseferry Road, London, England, SW1P 2AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-15 | Gazette | Gazette filings brought up to date. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-28 | Officers | Change person director company with change date. | Download |
2017-11-06 | Officers | Change person secretary company with change date. | Download |
2017-10-02 | Address | Change registered office address company with date old address new address. | Download |
2017-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.