Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SWAN COLLECTION LIMITED
Company Information for

THE SWAN COLLECTION LIMITED

1ST FLOOR, 12 OLD BOND STREET, 12 OLD BOND STREET, LONDON, W1S 4PW,
Company Registration Number
05964821
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Swan Collection Ltd
THE SWAN COLLECTION LIMITED was founded on 2006-10-12 and has its registered office in 12 Old Bond Street. The organisation's status is listed as "Active - Proposal to Strike off". The Swan Collection Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE SWAN COLLECTION LIMITED
 
Legal Registered Office
1ST FLOOR
12 OLD BOND STREET
12 OLD BOND STREET
LONDON
W1S 4PW
Other companies in W1S
 
Previous Names
THE PUBLIC HOUSE COLLECTION LIMITED19/11/2008
HEXAGON 330 LIMITED14/11/2006
Filing Information
Company Number 05964821
Company ID Number 05964821
Date formed 2006-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-06-09
Return next due 2018-06-23
Type of accounts FULL
Last Datalog update: 2017-09-17 13:02:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SWAN COLLECTION LIMITED
Is this data useful to you?
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.
Companies with same name THE SWAN COLLECTION LIMITED
The following companies were found which have the same name as THE SWAN COLLECTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SWAN COLLECTION, LLC 25900 EMERY ROAD - WARRENSVILLE HEIGHTS OH 44128 Active Company formed on the 2005-06-10

Company Officers of THE SWAN COLLECTION LIMITED

Current Directors
Officer Role Date Appointed
SANDEEP ATWAL
Company Secretary 2016-07-01
SANDEEP ATWAL
Director 2017-06-03
CHRISTOPHER DICCON STOCKWELL WRIGHT
Director 2013-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
JESSICA KATE HARRIS
Director 2014-11-21 2017-01-01
MARTYNA LATA
Company Secretary 2014-11-21 2016-07-01
MARTYNA EWA LATA
Director 2014-11-21 2016-07-01
PETER ROBERT CORNWELL
Director 2006-12-01 2015-09-08
KEVIN GERALD STANFORD
Director 2006-12-01 2015-09-08
PHILOMENA BARBARA WRIGHT
Company Secretary 2013-10-13 2014-11-21
PHILOMENA BARBARA WRIGHT
Director 2010-11-10 2014-11-21
VIVIENNE CORNWELL
Company Secretary 2006-12-01 2013-08-06
SCOTT DUDLEY
Director 2008-12-01 2010-10-25
ANTHONY HARRY BOGOD
Director 2006-11-10 2009-05-27
CHRISTOPHER DICCON STOCKWELL WRIGHT
Director 2006-12-01 2008-04-18
HEXAGON REGISTRARS LIMITED
Company Secretary 2006-10-12 2006-12-01
HEXAGON DIRECTORS LIMITED
Director 2006-10-12 2006-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDEEP ATWAL LOBSTER POT (WEST MALLING) LIMITED Director 2017-06-03 CURRENT 2015-09-21 Active
SANDEEP ATWAL THE SWAN AT THE GLOBE LIMITED Director 2017-06-03 CURRENT 2006-12-14 Active
SANDEEP ATWAL SWAN LONDON LIMITED Director 2017-06-03 CURRENT 2015-09-21 Active
CHRISTOPHER DICCON STOCKWELL WRIGHT CITY EVENT PRODUCTIONS LIMITED Director 2017-03-13 CURRENT 2012-03-23 Active - Proposal to Strike off
CHRISTOPHER DICCON STOCKWELL WRIGHT AMANO LTD Director 2016-04-01 CURRENT 2016-04-01 Liquidation
CHRISTOPHER DICCON STOCKWELL WRIGHT LOBSTER POT (WEST MALLING) LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
CHRISTOPHER DICCON STOCKWELL WRIGHT SWAN LONDON LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
CHRISTOPHER DICCON STOCKWELL WRIGHT THE SWAN AT THE GLOBE LIMITED Director 2013-12-06 CURRENT 2006-12-14 Active
CHRISTOPHER DICCON STOCKWELL WRIGHT THE SWAN BRASSERIE LIMITED Director 2013-08-05 CURRENT 2011-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-07-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-07-11DS01Application to strike the company off the register
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-09SH20Statement by Directors
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 3260
2017-06-09SH19Statement of capital on 2017-06-09 GBP 3,260.00
2017-06-09CAP-SSSolvency Statement dated 01/06/17
2017-06-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-06-06AP01DIRECTOR APPOINTED MR SANDEEP ATWAL
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA KATE HARRIS
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-04-27AP03Appointment of Mr Sandeep Atwal as company secretary on 2016-07-01
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTYNA EWA LATA
2017-04-26TM02Termination of appointment of Martyna Lata on 2016-07-01
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 3260000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/15
2016-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 059648210008
2016-03-01SH08Change of share class name or designation
2016-03-01RES12VARYING SHARE RIGHTS AND NAMES
2016-03-01RES01ADOPT ARTICLES 01/03/16
2016-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 059648210007
2016-01-07CH01Director's details changed for Christopher Diccon Stockwell Wright on 2016-01-07
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 3260000
2015-10-23AR0112/10/15 ANNUAL RETURN FULL LIST
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER CORNWELL
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STANFORD
2014-11-24TM02APPOINTMENT TERMINATED, SECRETARY PHILOMENA WRIGHT
2014-11-24AP01DIRECTOR APPOINTED MISS JESSICA KATE HARRIS
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILOMENA WRIGHT
2014-11-24AP03SECRETARY APPOINTED MISS MARTYNA LATA
2014-11-24AP01DIRECTOR APPOINTED MISS MARTYNA LATA
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 3260000
2014-10-16AR0112/10/14 FULL LIST
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-24AP03SECRETARY APPOINTED MRS PHILOMENA BARBARA WRIGHT
2014-07-30MISCAUDITORS RESIGNATION
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GERALD STANFORD / 01/07/2014
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT CORNWELL / 01/07/2014
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 3-4 BOWER TERRACE TONBRIDGE ROAD MAIDSTONE KENT ME16 8RY
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DICCON STOCKWELL WRIGHT / 19/03/2014
2013-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-12-10AP01DIRECTOR APPOINTED CHRISTOPHER DICCON STOCKWELL WRIGHT
2013-11-05AR0112/10/13 FULL LIST
2013-10-10RES01ADOPT ARTICLES 07/10/2013
2013-09-13TM02APPOINTMENT TERMINATED, SECRETARY VIVIENNE CORNWELL
2012-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-19AR0112/10/12 FULL LIST
2011-11-24AR0112/10/11 FULL LIST
2011-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-19AP01DIRECTOR APPOINTED PHILOMENA BARBARA WRIGHT
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT DUDLEY
2010-10-19AR0112/10/10 FULL LIST
2010-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-12-15AA01CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-11-16AR0112/10/09 FULL LIST
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BOGOD
2009-06-01AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-16288aDIRECTOR APPOINTED SCOTT DUDLEY
2008-11-20363aRETURN MADE UP TO 12/10/08; NO CHANGE OF MEMBERS
2008-11-17CERTNMCOMPANY NAME CHANGED THE PUBLIC HOUSE COLLECTION LIMITED CERTIFICATE ISSUED ON 19/11/08
2008-10-08AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WRIGHT
2007-12-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-05363sRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-13SASHARES AGREEMENT OTC
2007-02-1388(2)RAD 01/12/06--------- £ SI 407500@1=407500 £ IC 2037500/2445000
2007-02-1388(2)RAD 01/12/06--------- £ SI 407500@1=407500 £ IC 2852500/3260000
2007-02-1388(2)RAD 01/12/06--------- £ SI 407500@1=407500 £ IC 1630000/2037500
2007-02-1388(2)RAD 01/12/06--------- £ SI 407500@1=407500 £ IC 2445000/2852500
2007-01-0888(2)RAD 01/12/06--------- £ SI 1629999@1=1629999 £ IC 1/1630000
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-18288bSECRETARY RESIGNED
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: TEN DOMINION STREET LONDON EC2M 2EE
2006-12-18123NC INC ALREADY ADJUSTED 01/12/06
2006-12-18225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07
2006-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-18288aNEW SECRETARY APPOINTED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-18RES12VARYING SHARE RIGHTS AND NAMES
2006-12-18RES04£ NC 100/3260000 01/1
2006-11-20288bDIRECTOR RESIGNED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-14CERTNMCOMPANY NAME CHANGED HEXAGON 330 LIMITED CERTIFICATE ISSUED ON 14/11/06
2006-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to THE SWAN COLLECTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SWAN COLLECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-29 Outstanding LLOYDS BANK PLC
2015-12-29 Outstanding LLOYDS BANK PLC
MORTGAGE 2011-04-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED TO SECURE OWN LIABILITIES 2011-04-19 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-03-19 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-03-19 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2007-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of THE SWAN COLLECTION LIMITED registering or being granted any patents
Domain Names

THE SWAN COLLECTION LIMITED owns 1 domain names.

swancollection.co.uk  

Trademarks
We have not found any records of THE SWAN COLLECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SWAN COLLECTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as THE SWAN COLLECTION LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where THE SWAN COLLECTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SWAN COLLECTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SWAN COLLECTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.