About

Registered Number: 02763387
Date of Incorporation: 09/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: T C Group Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ,

 

Having been setup in 1992, Swan Retail (G7) Ltd has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSDEN JONES, Christopher 14 October 2016 - 1
THOMPSON, David Peter 15 May 2014 - 1
BILTCLIFFE, Neil James 23 October 2003 31 December 2014 1
GENTLES, Robert Martin Alexander 01 June 2010 09 January 2012 1
HARRISON, Christopher Norman 14 November 2008 14 September 2018 1
LUCAS, Keith Reginald 17 October 1997 31 October 2015 1
LUKER, Gareth Owen 15 May 2014 14 September 2018 1
MASON, Mark Steven 23 October 2003 09 February 2005 1
MOSS, Ann Maureen 23 October 2003 31 March 2006 1
PRICE, Richard Anthony 08 December 1992 15 August 1994 1
RODEN, Terence Albert 08 December 1992 30 March 2012 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Melissa Louise 01 April 2006 08 February 2007 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 02 July 2020
CH01 - Change of particulars for director 17 June 2020
AD01 - Change of registered office address 17 June 2020
RESOLUTIONS - N/A 10 February 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 12 November 2018
TM01 - Termination of appointment of director 18 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 15 November 2016
AP01 - Appointment of director 17 October 2016
AA01 - Change of accounting reference date 04 October 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 10 November 2015
TM01 - Termination of appointment of director 09 November 2015
AA - Annual Accounts 08 October 2015
CERTNM - Change of name certificate 23 June 2015
AD01 - Change of registered office address 15 June 2015
TM01 - Termination of appointment of director 09 March 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 07 October 2014
AD01 - Change of registered office address 05 June 2014
TM02 - Termination of appointment of secretary 04 June 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
MR04 - N/A 25 November 2013
AR01 - Annual Return 21 November 2013
SH06 - Notice of cancellation of shares 28 October 2013
AA - Annual Accounts 13 September 2013
SH03 - Return of purchase of own shares 03 July 2013
RESOLUTIONS - N/A 26 June 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 26 July 2012
TM01 - Termination of appointment of director 21 May 2012
TM01 - Termination of appointment of director 12 January 2012
AR01 - Annual Return 24 November 2011
CH01 - Change of particulars for director 24 November 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AA - Annual Accounts 23 September 2010
AP01 - Appointment of director 16 June 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
287 - Change in situation or address of Registered Office 21 September 2009
AA - Annual Accounts 20 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
363a - Annual Return 27 January 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
AA - Annual Accounts 03 November 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 September 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
363s - Annual Return 29 January 2007
169 - Return by a company purchasing its own shares 02 January 2007
AA - Annual Accounts 05 September 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
363a - Annual Return 28 November 2005
AAMD - Amended Accounts 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
225 - Change of Accounting Reference Date 17 October 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
169 - Return by a company purchasing its own shares 12 August 2005
RESOLUTIONS - N/A 27 July 2005
AA - Annual Accounts 15 June 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
363s - Annual Return 11 December 2004
287 - Change in situation or address of Registered Office 11 October 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 27 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 15 May 2000
395 - Particulars of a mortgage or charge 27 April 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 25 April 1999
MEM/ARTS - N/A 18 February 1999
CERTNM - Change of name certificate 04 February 1999
363s - Annual Return 10 December 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 10 December 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
169 - Return by a company purchasing its own shares 10 July 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 06 June 1996
363s - Annual Return 22 November 1995
RESOLUTIONS - N/A 16 May 1995
RESOLUTIONS - N/A 16 May 1995
RESOLUTIONS - N/A 16 May 1995
RESOLUTIONS - N/A 16 May 1995
AA - Annual Accounts 12 May 1995
363s - Annual Return 11 November 1994
288 - N/A 13 September 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 25 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1993
287 - Change in situation or address of Registered Office 27 May 1993
288 - N/A 15 January 1993
288 - N/A 06 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1992
288 - N/A 08 December 1992
288 - N/A 08 December 1992
287 - Change in situation or address of Registered Office 08 December 1992
RESOLUTIONS - N/A 07 December 1992
MEM/ARTS - N/A 07 December 1992
NEWINC - New incorporation documents 09 November 1992

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 17 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.