This company is commonly known as White Swan (twickenham) Limited. The company was founded 14 years ago and was given the registration number 07017014. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WHITE SWAN (TWICKENHAM) LIMITED |
---|---|---|
Company Number | : | 07017014 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2009 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE | Director | 22 February 2010 | Active |
58, Lebanon Park, Twickenham, TW1 3DQ | Director | 22 February 2010 | Active |
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE | Director | 22 February 2010 | Active |
Woodlands Farm, Penrhos, Monmouthshire, United Kingdom, NP15 2LE | Director | 07 January 2015 | Active |
8, Gerard Road, Barnes, London, SW13 9RG | Director | 22 February 2010 | Active |
5th, Floor, 89 New Bond Street, London, England, W1S 1DA | Corporate Secretary | 01 January 2013 | Active |
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE | Corporate Secretary | 31 March 2016 | Active |
89, New Bond Street, London, England, W1S 1DA | Corporate Secretary | 13 September 2009 | Active |
Claydons Manor, Back Lane, East Hanningfield, Chelmsford, United Kingdom, CM3 8AJ | Director | 13 September 2009 | Active |
Mr Paul Gerard Curran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE |
Nature of control | : |
|
Mr John Hugh Hornby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Officers | Termination secretary company with name termination date. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Capital | Capital allotment shares. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Address | Change registered office address company with date old address new address. | Download |
2019-06-18 | Officers | Change corporate secretary company with change date. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2018-09-28 | Officers | Change person director company with change date. | Download |
2018-09-26 | Capital | Capital cancellation shares. | Download |
2018-09-26 | Capital | Capital allotment shares. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Capital | Capital return purchase own shares. | Download |
2018-09-10 | Capital | Capital allotment shares. | Download |
2018-09-10 | Capital | Capital cancellation shares. | Download |
2018-09-10 | Capital | Capital return purchase own shares. | Download |
2018-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.