Active
Company Information for SWINGBOAT HOLDINGS LIMITED
111 BAKER STREET, MEZZANINE LEVEL, LONDON, W1U 6RR,
|
Company Registration Number
05199693
Private Limited Company
Active |
Company Name | |
---|---|
SWINGBOAT HOLDINGS LIMITED | |
Legal Registered Office | |
111 BAKER STREET MEZZANINE LEVEL LONDON W1U 6RR Other companies in LE12 | |
Company Number | 05199693 | |
---|---|---|
Company ID Number | 05199693 | |
Date formed | 2004-08-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-06 09:49:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELAINE ANNE BLUNT |
||
ELAINE ANNE BLUNT |
||
GRAHAM ANDREW BLUNT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHBY DAY NURSERY LIMITED | Company Secretary | 2003-02-24 | CURRENT | 2003-02-24 | Active | |
WOODVILLE DAY NURSERY LIMITED | Company Secretary | 2002-01-10 | CURRENT | 2001-10-17 | Active | |
HERMITAGE DAY NURSERY LIMITED | Company Secretary | 1999-04-26 | CURRENT | 1999-04-21 | Active | |
BREEDON PRIORY HOLDINGS LIMITED | Director | 2016-12-22 | CURRENT | 2016-12-22 | Active | |
BREEDON PRIORY HEALTH CLUB LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-15 | Active | |
ASHBY SCHOOL | Director | 2012-07-02 | CURRENT | 2012-07-02 | Active - Proposal to Strike off | |
ASHBY DAY NURSERY LIMITED | Director | 2003-02-24 | CURRENT | 2003-02-24 | Active | |
WOODVILLE DAY NURSERY LIMITED | Director | 2002-01-10 | CURRENT | 2001-10-17 | Active | |
HERMITAGE DAY NURSERY LIMITED | Director | 1999-04-26 | CURRENT | 1999-04-21 | Active | |
BREEDON PRIORY HEALTH CLUB LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES | ||
Previous accounting period extended from 30/12/22 TO 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 20/01/22 FROM 1 Kingdom Street C/O Storal Learning London W2 6BD England | ||
REGISTERED OFFICE CHANGED ON 20/01/22 FROM 1 Kingdom Street C/O Storal Learning London W2 6BD England | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/01/22 FROM , 1 Kingdom Street, C/O Storal Learning, London, W2 6BD, England | |
REGISTERED OFFICE CHANGED ON 20/01/22 FROM , 1 Kingdom Street, C/O Storal Learning, London, W2 6BD, England | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051996930009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051996930007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/09/19 TO 31/12/18 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/19 FROM 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD England | |
REGISTERED OFFICE CHANGED ON 09/04/19 FROM , 2 Kingdom Street, C/O Storal Learning Ltd., London, W2 6BD, England | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE ANNE BLUNT | |
PSC05 | Change of details for Storal Learning Ltd. as a person with significant control on 2018-12-04 | |
PSC02 | Notification of Storal Learning Ltd. as a person with significant control on 2018-12-04 | |
PSC07 | CESSATION OF ELAINE ANNE BLUNT AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051996930007 | |
AP01 | DIRECTOR APPOINTED MR ASHWIN GROVER | |
PSC07 | CESSATION OF GRAHAM ANDREW BLUNT AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANDREW BLUNT | |
TM02 | Termination of appointment of Elaine Anne Blunt on 2018-12-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/18 FROM C/O Charnwood Accountants the Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ | |
REGISTERED OFFICE CHANGED ON 04/12/18 FROM , C/O Charnwood Accountants the Point, Granite Way Mountsorrel, Loughborough, Leicestershire, LE12 7TZ | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/08/17 STATEMENT OF CAPITAL;GBP 142 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 142 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2016-03-22 GBP 142 | |
CAP-SS | Solvency Statement dated 11/03/16 | |
RES06 | Resolutions passed:
| |
RES13 | REDUCE SHARE PREM A/C 11/03/2016 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 06/08/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 06/08/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
SH01 | 26/10/11 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 06/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ANNE BLUNT / 22/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELAINE ANNE BLUNT / 22/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW BLUNT / 22/06/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2010 FROM ELSMORE HOUSE, 14A THE GREEN ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1JU | |
REGISTERED OFFICE CHANGED ON 30/11/10 FROM , Elsmore House, 14a the Green, Ashby De La Zouch, Leicestershire, LE65 1JU | ||
AR01 | 06/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW BLUNT / 06/08/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06 | |
363a | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-09-30 | £ 169,962 |
---|---|---|
Creditors Due Within One Year | 2013-09-30 | £ 468,911 |
Creditors Due Within One Year | 2012-09-30 | £ 573,123 |
Creditors Due Within One Year | 2012-09-30 | £ 573,123 |
Creditors Due Within One Year | 2011-09-30 | £ 679,309 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWINGBOAT HOLDINGS LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 26,763 |
Cash Bank In Hand | 2012-09-30 | £ 13,639 |
Cash Bank In Hand | 2012-09-30 | £ 13,639 |
Cash Bank In Hand | 2011-09-30 | £ 28,996 |
Current Assets | 2013-09-30 | £ 158,037 |
Current Assets | 2012-09-30 | £ 13,639 |
Debtors | 2013-09-30 | £ 131,274 |
Fixed Assets | 2013-09-30 | £ 1,549,040 |
Fixed Assets | 2012-09-30 | £ 1,549,040 |
Fixed Assets | 2012-09-30 | £ 1,549,040 |
Fixed Assets | 2011-09-30 | £ 1,549,040 |
Shareholder Funds | 2013-09-30 | £ 1,068,204 |
Shareholder Funds | 2012-09-30 | £ 989,556 |
Shareholder Funds | 2012-09-30 | £ 989,556 |
Shareholder Funds | 2011-09-30 | £ 898,727 |
Tangible Fixed Assets | 2013-09-30 | £ 1,202,944 |
Tangible Fixed Assets | 2012-09-30 | £ 1,202,944 |
Tangible Fixed Assets | 2012-09-30 | £ 1,202,944 |
Tangible Fixed Assets | 2011-09-30 | £ 1,202,944 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SWINGBOAT HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |