UKBizDB.co.uk

THE SWAN AT THE GLOBE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Swan At The Globe Limited. The company was founded 17 years ago and was given the registration number 06029117. The firm's registered office is in LONDON. You can find them at 1st Floor, 12 Old Bond Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE SWAN AT THE GLOBE LIMITED
Company Number:06029117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56210 - Event catering activities
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:1st Floor, 12 Old Bond Street, London, W1S 4PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT

Secretary29 August 2023Active
4th Floor, 399-401 Strand, London, England, WC2R 0LT

Director01 August 2020Active
4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT

Director01 February 2023Active
4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT

Director06 December 2013Active
4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT

Secretary01 July 2016Active
3-4 Bower Terrace, Tonbridge Road, Maidstone, ME16 8RY

Secretary14 December 2006Active
1st Floor, 12 Old Bond Street, London, England, W1S 4PW

Secretary21 November 2014Active
1st Floor, 12 Old Bond Street, London, England, W1S 4PW

Secretary06 February 2014Active
4th Floor, 399-401 Strand, London, England, WC2R 0LT

Director03 June 2017Active
1st Floor, 12 Old Bond Street, London, England, W1S 4PW

Director01 March 2014Active
1st Floor, 12 Old Bond Street, London, England, W1S 4PW

Director14 December 2006Active
27 Hazel Grove, St Marys Park, Bexhill On Sea, TN39 5JW

Director01 December 2008Active
1st Floor, 12 Old Bond Street, London, England, W1S 4PW

Director06 November 2017Active
1st Floor, 12 Old Bond Street, London, England, W1S 4PW

Director21 November 2014Active
1st Floor, 12 Old Bond Street, London, England, W1S 4PW

Director21 November 2014Active
4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT

Director27 July 2020Active
1st Floor, 12 Old Bond Street, London, England, W1S 4PW

Director03 June 2017Active
1st Floor, 12 Old Bond Street, London, England, W1S 4PW

Director06 December 2013Active
Blaise Farm Tower Hill, Offham, West Malling, ME19 5NH

Director14 December 2006Active
1st Floor, 12 Old Bond Street, London, England, W1S 4PW

Director10 November 2010Active

People with Significant Control

Mr Christopher Diccon Stockwell Wright
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:1st Floor, 12 Old Bond Street, London, England, W1S 4PW
Nature of control:
  • Ownership of shares 50 to 75 percent
Swan London Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, 399-401 Strand, London, England, WC2R 0LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-09-05Officers

Appoint person secretary company with name date.

Download
2023-09-04Officers

Termination secretary company with name termination date.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-04-25Address

Change registered office address company with date old address new address.

Download
2021-11-09Accounts

Accounts with accounts type full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-11-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.