About

Registered Number: 03345912
Date of Incorporation: 07/04/1997 (28 years ago)
Company Status: Active
Registered Address: THE SWAN SANCTUARY, Felix Lane, Shepperton, Middlesex, TW17 8NN,

 

The Swan Sanctuary Ltd was founded on 07 April 1997 and are based in Shepperton, Middlesex, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 4 directors listed as Beeson, Dorothy, Knight, Stephen Philip, Nelson, Gary Ernest, Nelson, Melanie Gail for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESON, Dorothy 07 April 1997 - 1
KNIGHT, Stephen Philip 07 April 1997 - 1
NELSON, Gary Ernest 07 April 1997 - 1
NELSON, Melanie Gail 07 April 1997 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
CH01 - Change of particulars for director 29 April 2020
CH01 - Change of particulars for director 29 April 2020
CH01 - Change of particulars for director 29 April 2020
CH01 - Change of particulars for director 29 April 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 13 May 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 30 November 2015
AD01 - Change of registered office address 26 November 2015
AD01 - Change of registered office address 11 August 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 15 April 2014
CH01 - Change of particulars for director 15 April 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH03 - Change of particulars for secretary 20 April 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 30 November 2004
287 - Change in situation or address of Registered Office 30 November 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 27 January 2004
363a - Annual Return 20 October 2003
AA - Annual Accounts 28 August 2002
363a - Annual Return 18 June 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 16 January 2001
363a - Annual Return 06 June 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 20 July 1999
DISS40 - Notice of striking-off action discontinued 13 October 1998
287 - Change in situation or address of Registered Office 12 October 1998
225 - Change of Accounting Reference Date 12 October 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 09 October 1998
GAZ1 - First notification of strike-off action in London Gazette 22 September 1998
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
NEWINC - New incorporation documents 07 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.