Flat 3407, Hobart Building
London
E14 9TZ
Director Name | Mr Marat Ralifovich Safin |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(23 years, 7 months after company formation) |
Appointment Duration | 1 week, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1200 Century Way Thorpe Park Leeds LS15 8ZA |
Director Name | Mr Richard Graham Currie |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Role | Design |
Country of Residence | England |
Correspondence Address | Thistle Hill Knaresborough North Yorkshire HG5 8JW |
Director Name | Robert Charles Arthur Sanderson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 2 72 Leeds Road Harrogate North Yorkshire HG2 8BG |
Director Name | Ian Alexander Gill |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 31 Heathfield Drive Knaresborough North Yorkshire HG5 0DL |
Director Name | Mr Dean Gregory |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 1 Devonshire Way Harrogate North Yorkshire HG1 4BH |
Director Name | Mr Winston Donald Keech |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Bleach Garth Farm Littlebeck Moor Lane Whitby North Yorkshire YO22 5EZ |
Secretary Name | Robert Charles Arthur Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 2 72 Leeds Road Harrogate North Yorkshire HG2 8BG |
Director Name | Victor Hugo Watson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 28 January 2004) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Moat Field Moor Lane East Keswick Leeds West Yorkshire LS17 9ET |
Director Name | Marat Safin |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Woodlands 41 Winnington Road London N2 0TR |
Director Name | Janak Kumar Basnet |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Paradise Court Mill Street Castletown Isle Of Man IM9 1AQ |
Director Name | Mr Nawroz Saeed |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | 3 Lanark Close Ealing London W5 1SN |
Director Name | Fraser Thomas |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 April 2009) |
Role | Company Director |
Correspondence Address | 50 Harlow Oval Harrogate North Yorkshire HG2 0DS |
Secretary Name | Andrew David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 August 2015) |
Role | Company Director |
Correspondence Address | Equinox 1 Audby Lane Wetherby LS22 7RD |
Director Name | Mr Janak Daniel Basnet |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(8 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 December 2008) |
Role | Company Director |
Correspondence Address | 45 Hertford Street London W1J 7SN |
Director Name | Mr Andrew David Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 August 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Equinox 1 Audby Lane Wetherby LS22 7RD |
Director Name | Mr Richard Heafield Harris |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Moorlands Close Fleet Hampshire GU51 3PL |
Director Name | Mr Amit Pau |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(15 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 17-19 Cockspur Street London SW1Y 5BL |
Secretary Name | Mr Andrew David Brown |
---|---|
Status | Resigned |
Appointed | 07 January 2016(15 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 October 2016) |
Role | Company Director |
Correspondence Address | Equinox 1 Audby Lane Wetherby LS22 7RD |
Director Name | Mr Carl Leighton Singler |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 February 2022) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1200 Century Way Thorpe Park Leeds LS15 8ZA |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Director Name | MARR Group Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2015(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 2017) |
Correspondence Address | Corporate & Chancery Chambers 7th Floor New Caudan Dias Pier, Le Caudan Waterfront Port Louis Mauritius |
Website | www.swivelsecure.com/ |
---|---|
Telephone | 01937 582020 |
Telephone region | Wetherby |
Registered Address | 1200 Century Way Thorpe Park Leeds LS15 8ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
2.4m at £1 | Marr Group Holdings Limited 100.00% Ordinary |
---|---|
120 at £1 | Grenville (Asia) LTD 0.01% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | -£3,053,630 |
Cash | £593,408 |
Current Liabilities | £1,858,511 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
28 April 2023 | Delivered on: 3 May 2023 Persons entitled: Lakeshield LTD Classification: A registered charge Outstanding |
---|
8 December 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Accounts for a small company made up to 31 March 2019 (15 pages) |
14 October 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
19 September 2019 | Registered office address changed from 1200 Thorpe Park Leeds LS15 8ZA England to 1200 Century Way Thorpe Park Leeds LS15 8ZA on 19 September 2019 (1 page) |
2 September 2019 | Registered office address changed from Equinox 1 Audby Lane Wetherby LS22 7rd to 1200 Thorpe Park Leeds LS15 8ZA on 2 September 2019 (1 page) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
18 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
6 April 2018 | Cessation of Marr Group Holdings Limited as a person with significant control on 6 April 2018 (1 page) |
6 April 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
22 March 2018 | Director's details changed for Mr Carl Leighton Singler on 22 March 2018 (2 pages) |
22 March 2018 | Notification of Janak Daniel Basnet as a person with significant control on 13 December 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
19 May 2017 | Termination of appointment of Marat Safin as a director on 19 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Carl Leighton Singler as a director on 19 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Marat Safin as a director on 19 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Marr Group Holdings Limited as a director on 19 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Marr Group Holdings Limited as a director on 19 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Carl Leighton Singler as a director on 19 May 2017 (2 pages) |
3 February 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
3 February 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
26 October 2016 | Termination of appointment of Andrew David Brown as a secretary on 26 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Andrew David Brown as a secretary on 26 October 2016 (1 page) |
20 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
25 August 2016 | Termination of appointment of Amit Pau as a director on 24 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Amit Pau as a director on 24 August 2016 (1 page) |
11 January 2016 | Appointment of Mr Andrew David Brown as a secretary on 7 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Andrew David Brown as a secretary on 7 January 2016 (2 pages) |
19 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
19 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
28 October 2015 | Appointment of Mr Amit Pau as a director on 6 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Amit Pau as a director on 6 October 2015 (2 pages) |
5 October 2015 | Register inspection address has been changed from First Floor Bishopsgate Court 4-12 Norton Folgate London E1 6DB England to Equinox 1 Audby Lane Wetherby West Yorkshire LS22 7rd (1 page) |
5 October 2015 | Register inspection address has been changed from First Floor Bishopsgate Court 4-12 Norton Folgate London E1 6DB England to Equinox 1 Audby Lane Wetherby West Yorkshire LS22 7rd (1 page) |
5 October 2015 | Register(s) moved to registered office address Equinox 1 Audby Lane Wetherby LS22 7rd (1 page) |
5 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Register(s) moved to registered office address Equinox 1 Audby Lane Wetherby LS22 7rd (1 page) |
5 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 September 2015 | Appointment of Marr Group Holdings Limited as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Marr Group Holdings Limited as a director on 1 September 2015 (2 pages) |
28 August 2015 | Termination of appointment of Andrew David Brown as a director on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Andrew David Brown as a director on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Andrew David Brown as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Andrew David Brown as a secretary on 28 August 2015 (1 page) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
19 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
16 January 2014 | Termination of appointment of Janak Basnet as a director (1 page) |
16 January 2014 | Termination of appointment of Janak Basnet as a director (1 page) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
17 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
30 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
30 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 October 2012 | Register inspection address has been changed (1 page) |
3 October 2012 | Register(s) moved to registered inspection location (1 page) |
3 October 2012 | Register inspection address has been changed (1 page) |
3 October 2012 | Register(s) moved to registered inspection location (1 page) |
18 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
3 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
4 August 2011 | Statement of capital following an allotment of shares on 19 July 2011
|
4 August 2011 | Change of share class name or designation (2 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Change of share class name or designation (2 pages) |
4 August 2011 | Statement of capital following an allotment of shares on 19 July 2011
|
4 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
2 August 2011 | Termination of appointment of Richard Harris as a director (1 page) |
2 August 2011 | Termination of appointment of Richard Harris as a director (1 page) |
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
29 June 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
29 June 2011 | Consolidation of shares on 7 June 2011 (5 pages) |
29 June 2011 | Consolidation of shares on 7 June 2011 (5 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
29 June 2011 | Consolidation of shares on 7 June 2011 (5 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
4 April 2011 | Secretary's details changed for Andrew David Brown on 1 April 2011 (1 page) |
4 April 2011 | Secretary's details changed for Andrew David Brown on 1 April 2011 (1 page) |
4 April 2011 | Secretary's details changed for Andrew David Brown on 1 April 2011 (1 page) |
3 April 2011 | Director's details changed for Mr Andrew David Brown on 1 April 2011 (2 pages) |
3 April 2011 | Director's details changed for Mr Andrew David Brown on 1 April 2011 (2 pages) |
3 April 2011 | Director's details changed for Mr Andrew David Brown on 1 April 2011 (2 pages) |
1 April 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
1 April 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
14 December 2010 | Appointment of Mr Richard Harris as a director (2 pages) |
14 December 2010 | Appointment of Mr Richard Harris as a director (2 pages) |
25 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Appointment of Mr Janak Daniel Basnet as a director (2 pages) |
22 September 2010 | Appointment of Mr Janak Daniel Basnet as a director (2 pages) |
7 May 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 May 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 May 2010 | Termination of appointment of Nawroz Saeed as a director (1 page) |
5 May 2010 | Termination of appointment of Nawroz Saeed as a director (1 page) |
25 January 2010 | Appointment of Mr Andrew David Brown as a director (2 pages) |
25 January 2010 | Appointment of Mr Andrew David Brown as a director (2 pages) |
7 December 2009 | Registered office address changed from Belvedere House Victoria Avenue Harrogate North Yorkshire HG1 1EL United Kingdom on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from Belvedere House Victoria Avenue Harrogate North Yorkshire HG1 1EL United Kingdom on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from Belvedere House Victoria Avenue Harrogate North Yorkshire HG1 1EL United Kingdom on 7 December 2009 (1 page) |
2 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Director's details changed for Marat Safin on 1 September 2007 (2 pages) |
23 October 2009 | Director's details changed for Marat Safin on 1 September 2007 (2 pages) |
23 October 2009 | Director's details changed for Marat Safin on 1 September 2007 (2 pages) |
27 August 2009 | Director's change of particulars / janak basnet / 27/08/2009 (1 page) |
27 August 2009 | Director's change of particulars / janak basnet / 27/08/2009 (1 page) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 May 2009 | Appointment terminated director fraser thomas (1 page) |
8 May 2009 | Appointment terminated director fraser thomas (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 45 hertford street london W1J 7SN (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 45 hertford street london W1J 7SN (1 page) |
11 December 2008 | Appointment terminated director janak basnet (1 page) |
11 December 2008 | Appointment terminated director janak basnet (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
29 September 2008 | Director appointed mr janak daniel basnet (1 page) |
29 September 2008 | Director appointed mr janak daniel basnet (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 September 2008 | Return made up to 11/09/08; full list of members (5 pages) |
15 September 2008 | Return made up to 11/09/08; full list of members (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 46 clapham common north side london SW4 0AA (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 46 clapham common north side london SW4 0AA (1 page) |
2 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
3 November 2006 | Return made up to 11/09/06; full list of members (8 pages) |
3 November 2006 | Return made up to 11/09/06; full list of members (8 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Resolutions
|
22 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 March 2006 | Return made up to 11/09/05; full list of members
|
9 March 2006 | Return made up to 11/09/05; full list of members
|
8 July 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 February 2005 | Return made up to 11/09/04; full list of members
|
11 February 2005 | Return made up to 11/09/04; full list of members
|
3 September 2004 | Auditor's resignation (1 page) |
3 September 2004 | Auditor's resignation (1 page) |
26 August 2004 | Auditor's resignation (2 pages) |
26 August 2004 | Auditor's resignation (2 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
19 February 2004 | Company name changed swivel technologies LIMITED\certificate issued on 19/02/04 (2 pages) |
19 February 2004 | Company name changed swivel technologies LIMITED\certificate issued on 19/02/04 (2 pages) |
8 February 2004 | Nc inc already adjusted 30/01/04 (1 page) |
8 February 2004 | Nc inc already adjusted 30/01/04 (1 page) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Resolutions
|
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Resolutions
|
28 October 2003 | Return made up to 11/09/03; full list of members
|
28 October 2003 | Return made up to 11/09/03; full list of members
|
17 July 2003 | Resolutions
|
17 July 2003 | £ nc 1572/4660 10/06/03 (1 page) |
17 July 2003 | Ad 21/01/03--------- £ si [email protected]=66 £ ic 1222/1288 (2 pages) |
17 July 2003 | Resolutions
|
17 July 2003 | Resolutions
|
17 July 2003 | £ nc 1572/4660 10/06/03 (1 page) |
17 July 2003 | Resolutions
|
17 July 2003 | Ad 10/06/03--------- £ si [email protected]=3111 £ ic 1288/4399 (2 pages) |
17 July 2003 | Ad 10/06/03--------- £ si [email protected]=3111 £ ic 1288/4399 (2 pages) |
17 July 2003 | Ad 21/01/03--------- £ si [email protected]=66 £ ic 1222/1288 (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: york house york place knaresborough north yorkshire HG5 0AD (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: york house york place knaresborough north yorkshire HG5 0AD (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
7 October 2002 | Return made up to 11/09/02; full list of members
|
7 October 2002 | Return made up to 11/09/02; full list of members
|
11 September 2002 | Ad 05/09/02--------- £ si [email protected]=35 £ ic 1236/1271 (2 pages) |
11 September 2002 | Ad 29/07/02--------- £ si [email protected]=15 £ ic 1271/1286 (2 pages) |
11 September 2002 | Ad 05/09/02--------- £ si [email protected]=35 £ ic 1236/1271 (2 pages) |
11 September 2002 | Ad 29/07/02--------- £ si [email protected]=15 £ ic 1271/1286 (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
22 August 2002 | Ad 29/07/02--------- £ si [email protected]=15 £ ic 1221/1236 (2 pages) |
22 August 2002 | Ad 29/07/02--------- £ si [email protected]=15 £ ic 1221/1236 (2 pages) |
29 July 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
29 July 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
11 March 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
11 March 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
30 January 2002 | Resolutions
|
30 January 2002 | Resolutions
|
27 December 2001 | Ad 30/11/01--------- £ si [email protected]=156 £ ic 1065/1221 (2 pages) |
27 December 2001 | Ad 30/11/01--------- £ si [email protected]=156 £ ic 1065/1221 (2 pages) |
13 December 2001 | Return made up to 11/09/01; full list of members; amend
|
13 December 2001 | Return made up to 11/09/01; full list of members; amend
|
10 December 2001 | Resolutions
|
10 December 2001 | Resolutions
|
5 December 2001 | Registered office changed on 05/12/01 from: bleach garth farm littlebeck whitby north yorkshire YO22 5EZ (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: bleach garth farm littlebeck whitby north yorkshire YO22 5EZ (1 page) |
23 November 2001 | Ad 24/09/01--------- £ si [email protected]=40 £ ic 1025/1065 (2 pages) |
23 November 2001 | Ad 24/09/01--------- £ si [email protected]=40 £ ic 1025/1065 (2 pages) |
23 October 2001 | Ad 04/09/01--------- £ si [email protected] (2 pages) |
23 October 2001 | Ad 04/09/01--------- £ si [email protected] (2 pages) |
12 October 2001 | Ad 03/10/01--------- £ si [email protected]=5 £ ic 1020/1025 (2 pages) |
12 October 2001 | Ad 03/10/01--------- £ si [email protected]=5 £ ic 1020/1025 (2 pages) |
4 October 2001 | Ad 24/09/01--------- £ si [email protected]=20 £ ic 1000/1020 (4 pages) |
4 October 2001 | Resolutions
|
4 October 2001 | Ad 04/10/00--------- £ si 180@1 (2 pages) |
4 October 2001 | £ nc 1000/1200 24/09/01 (1 page) |
4 October 2001 | Ad 24/09/01--------- £ si [email protected]=20 £ ic 1000/1020 (4 pages) |
4 October 2001 | S-div 24/09/01 (1 page) |
4 October 2001 | Ad 04/10/00--------- £ si 180@1 (2 pages) |
4 October 2001 | £ nc 1000/1200 24/09/01 (1 page) |
4 October 2001 | S-div 24/09/01 (1 page) |
4 October 2001 | Resolutions
|
26 September 2001 | Return made up to 11/09/01; full list of members
|
26 September 2001 | Return made up to 11/09/01; full list of members
|
5 April 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
5 April 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
22 February 2001 | Ad 10/10/00-31/01/01 £ si [email protected]=20 £ ic 901/921 (2 pages) |
22 February 2001 | Ad 10/10/00-31/01/01 £ si [email protected]=20 £ ic 901/921 (2 pages) |
3 November 2000 | Ad 10/10/00--------- £ si [email protected]=900 £ ic 1/901 (2 pages) |
3 November 2000 | Ad 10/10/00--------- £ si [email protected]=900 £ ic 1/901 (2 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Div 11/10/00 (1 page) |
16 October 2000 | Resolutions
|
16 October 2000 | Div 11/10/00 (1 page) |
3 October 2000 | Company name changed swiveltechnology LIMITED\certificate issued on 04/10/00 (3 pages) |
3 October 2000 | Company name changed swiveltechnology LIMITED\certificate issued on 04/10/00 (3 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New secretary appointed;new director appointed (2 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: suite C1 city cloisters 196 old street, london EC1V 9FR (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: suite C1 city cloisters 196 old street, london EC1V 9FR (1 page) |
20 September 2000 | New secretary appointed;new director appointed (2 pages) |
11 September 2000 | Incorporation (14 pages) |
11 September 2000 | Incorporation (14 pages) |