UKBizDB.co.uk

THE SWAN BRASSERIE LIMITED

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

This company is commonly known as The Swan Brasserie Limited. The company was founded 12 years ago and was given the registration number 07783993. 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 BRASSERIE LIMITED
Company Number:07783993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 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
35, Swan Street, West Malling, United Kingdom, ME19 6JU

Director22 September 2011Active
35, Swan Street, West Malling, United Kingdom, ME19 6JU

Director22 September 2011Active
1st Floor, 12 Old Bond Street, London, United Kingdom, W1S 4PW

Director21 July 2020Active
1st Floor, 12 Old Bond Street, London, England, W1S 4PW

Director21 July 2020Active
3-4, Bower Terrace, Tonbridge Road, Maidstone, United Kingdom, ME16 8RY

Director22 September 2011Active
1st Floor, 12 Old Bond Street, London, W1S 4PW

Director20 October 2011Active
1st Floor, 12 Old Bond Street, London, England, W1S 4PW

Director05 August 2013Active
3-4, Bower Terrace, Tonbridge Road, Maidstone, United Kingdom, ME16 8RY

Director22 September 2011Active

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 25 to 50 percent
Mr Erwin Collaku
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:35, Swan Street, West Malling, United Kingdom, ME19 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darryl Healy
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:35, Swan Street, West Malling, United Kingdom, ME19 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-22Resolution

Resolution.

Download
2022-09-22Capital

Capital name of class of shares.

Download
2022-09-22Capital

Capital variation of rights attached to shares.

Download
2022-09-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-02Confirmation statement

Confirmation statement.

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-31Address

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

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-05Resolution

Resolution.

Download
2021-09-05Capital

Capital name of class of shares.

Download
2021-09-05Capital

Capital variation of rights attached to shares.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-02Capital

Capital return purchase own shares.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.