About

Registered Number: 02622540
Date of Incorporation: 20/06/1991 (32 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Haslers, Old Station Road, Loughton, Essex, IG10 4PL

 

Swimboard Ltd was established in 1991, it's status at Companies House is "Liquidation". We don't know the number of employees at this company. The current directors of this business are listed as King, Robin Richard, Mallett, Neil, Wheable, Jill Suzanne, Bell, John F., Watkins, Michael Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Robin Richard 25 September 2001 - 1
BELL, John F. 24 March 1993 07 June 1995 1
WATKINS, Michael Robert 15 August 1991 09 June 2000 1
Secretary Name Appointed Resigned Total Appointments
MALLETT, Neil 15 August 1991 30 April 1993 1
WHEABLE, Jill Suzanne 01 October 2008 31 March 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2018
AM10 - N/A 18 July 2018
AM22 - N/A 22 June 2018
AM10 - N/A 08 March 2018
AD01 - Change of registered office address 05 January 2018
AM10 - N/A 06 July 2017
AM19 - N/A 07 June 2017
2.24B - N/A 20 January 2017
2.23B - N/A 09 September 2016
2.17B - N/A 16 August 2016
AD01 - Change of registered office address 28 June 2016
2.12B - N/A 24 June 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 07 June 2015
TM02 - Termination of appointment of secretary 07 April 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 20 May 2014
RESOLUTIONS - N/A 12 May 2014
SH01 - Return of Allotment of shares 12 May 2014
MEM/ARTS - N/A 12 May 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 29 June 2011
CH03 - Change of particulars for secretary 29 June 2011
AA - Annual Accounts 02 March 2011
CH03 - Change of particulars for secretary 05 January 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH03 - Change of particulars for secretary 10 June 2010
AA - Annual Accounts 25 May 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 28 November 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 08 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
363s - Annual Return 27 July 2004
395 - Particulars of a mortgage or charge 23 July 2004
395 - Particulars of a mortgage or charge 06 July 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 14 June 2002
287 - Change in situation or address of Registered Office 19 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
363s - Annual Return 18 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2001
395 - Particulars of a mortgage or charge 30 June 2001
395 - Particulars of a mortgage or charge 13 June 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 04 July 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 10 April 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 25 July 1997
AA - Annual Accounts 16 December 1996
395 - Particulars of a mortgage or charge 13 July 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 16 April 1996
AUD - Auditor's letter of resignation 05 December 1995
AUD - Auditor's letter of resignation 24 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1995
363s - Annual Return 26 June 1995
288 - N/A 26 June 1995
288 - N/A 13 June 1995
AA - Annual Accounts 28 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 June 1994
AA - Annual Accounts 24 December 1993
363s - Annual Return 10 June 1993
288 - N/A 17 May 1993
287 - Change in situation or address of Registered Office 17 May 1993
395 - Particulars of a mortgage or charge 23 April 1993
288 - N/A 06 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1993
AA - Annual Accounts 26 November 1992
395 - Particulars of a mortgage or charge 08 August 1992
363s - Annual Return 03 August 1992
395 - Particulars of a mortgage or charge 27 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1991
RESOLUTIONS - N/A 30 September 1991
123 - Notice of increase in nominal capital 30 September 1991
395 - Particulars of a mortgage or charge 25 September 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
287 - Change in situation or address of Registered Office 11 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1991
RESOLUTIONS - N/A 04 September 1991
NEWINC - New incorporation documents 20 June 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 July 2004 Outstanding

N/A

Debenture 01 July 2004 Outstanding

N/A

Legal mortgage 28 June 2001 Fully Satisfied

N/A

Mortgage debenture 07 June 2001 Fully Satisfied

N/A

Mortgage 01 July 1996 Fully Satisfied

N/A

Credit agreement 20 April 1993 Fully Satisfied

N/A

Legal charge 06 August 1992 Fully Satisfied

N/A

Credit agreement 13 May 1992 Fully Satisfied

N/A

Single debenture 05 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.