UKBizDB.co.uk

WHITE SWAN (TWICKENHAM) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director22 February 2010Active
58, Lebanon Park, Twickenham, TW1 3DQ

Director22 February 2010Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director22 February 2010Active
Woodlands Farm, Penrhos, Monmouthshire, United Kingdom, NP15 2LE

Director07 January 2015Active
8, Gerard Road, Barnes, London, SW13 9RG

Director22 February 2010Active
5th, Floor, 89 New Bond Street, London, England, W1S 1DA

Corporate Secretary01 January 2013Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Corporate Secretary31 March 2016Active
89, New Bond Street, London, England, W1S 1DA

Corporate Secretary13 September 2009Active
Claydons Manor, Back Lane, East Hanningfield, Chelmsford, United Kingdom, CM3 8AJ

Director13 September 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Officers

Termination secretary company with name termination date.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Capital

Capital allotment shares.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Address

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

Download
2019-06-18Officers

Change corporate secretary company with change date.

Download
2019-04-09Officers

Change person director company with change date.

Download
2018-09-28Officers

Change person director company with change date.

Download
2018-09-26Capital

Capital cancellation shares.

Download
2018-09-26Capital

Capital allotment shares.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Capital

Capital return purchase own shares.

Download
2018-09-10Capital

Capital allotment shares.

Download
2018-09-10Capital

Capital cancellation shares.

Download
2018-09-10Capital

Capital return purchase own shares.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.