Whiteswan Ltd was founded on 14 September 1987 and are based in London, England, it's status at Companies House is "Active". The companies directors are listed as Reuben, Simon, Viciana, James Joseph. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REUBEN, Simon | 30 March 1997 | 03 December 1997 | 1 |
VICIANA, James Joseph | 04 December 1997 | 19 December 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 March 2020 | |
CS01 - N/A | 02 January 2020 | |
TM02 - Termination of appointment of secretary | 16 July 2019 | |
AA - Annual Accounts | 09 April 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 30 September 2018 | |
TM01 - Termination of appointment of director | 23 August 2018 | |
AP01 - Appointment of director | 23 August 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AD01 - Change of registered office address | 05 February 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AP01 - Appointment of director | 11 October 2011 | |
TM01 - Termination of appointment of director | 11 October 2011 | |
CH01 - Change of particulars for director | 28 June 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AA - Annual Accounts | 14 September 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
AR01 - Annual Return | 25 January 2010 | |
AD01 - Change of registered office address | 25 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH03 - Change of particulars for secretary | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
AA - Annual Accounts | 22 July 2009 | |
363a - Annual Return | 16 January 2009 | |
AA - Annual Accounts | 16 October 2008 | |
363a - Annual Return | 17 January 2008 | |
288b - Notice of resignation of directors or secretaries | 07 November 2007 | |
288a - Notice of appointment of directors or secretaries | 07 November 2007 | |
AA - Annual Accounts | 04 September 2007 | |
363a - Annual Return | 05 February 2007 | |
288b - Notice of resignation of directors or secretaries | 19 January 2007 | |
288a - Notice of appointment of directors or secretaries | 19 January 2007 | |
AA - Annual Accounts | 10 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 2006 | |
363a - Annual Return | 17 January 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363a - Annual Return | 17 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 November 2004 | |
288b - Notice of resignation of directors or secretaries | 22 November 2004 | |
288a - Notice of appointment of directors or secretaries | 22 November 2004 | |
AA - Annual Accounts | 07 June 2004 | |
363a - Annual Return | 10 January 2004 | |
AA - Annual Accounts | 14 October 2003 | |
288a - Notice of appointment of directors or secretaries | 08 September 2003 | |
363a - Annual Return | 02 July 2003 | |
395 - Particulars of a mortgage or charge | 19 February 2003 | |
AA - Annual Accounts | 05 November 2002 | |
363a - Annual Return | 14 January 2002 | |
AA - Annual Accounts | 31 October 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2001 | |
363a - Annual Return | 28 January 2001 | |
AA - Annual Accounts | 03 November 2000 | |
288b - Notice of resignation of directors or secretaries | 07 April 2000 | |
363s - Annual Return | 08 February 2000 | |
AA - Annual Accounts | 20 December 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 November 1999 | |
363s - Annual Return | 11 January 1999 | |
AA - Annual Accounts | 03 November 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 1998 | |
395 - Particulars of a mortgage or charge | 29 June 1998 | |
363a - Annual Return | 06 February 1998 | |
AA - Annual Accounts | 02 February 1998 | |
288a - Notice of appointment of directors or secretaries | 14 January 1998 | |
288a - Notice of appointment of directors or secretaries | 14 January 1998 | |
288b - Notice of resignation of directors or secretaries | 14 January 1998 | |
288a - Notice of appointment of directors or secretaries | 14 January 1998 | |
363a - Annual Return | 28 January 1997 | |
AA - Annual Accounts | 04 November 1996 | |
363x - Annual Return | 18 January 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 1995 | |
AA - Annual Accounts | 02 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 1995 | |
395 - Particulars of a mortgage or charge | 22 February 1995 | |
363x - Annual Return | 19 January 1995 | |
288 - N/A | 25 November 1994 | |
MEM/ARTS - N/A | 05 November 1994 | |
AA - Annual Accounts | 02 November 1994 | |
CERTNM - Change of name certificate | 24 October 1994 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 18 May 1994 | |
395 - Particulars of a mortgage or charge | 07 May 1994 | |
395 - Particulars of a mortgage or charge | 07 May 1994 | |
395 - Particulars of a mortgage or charge | 07 May 1994 | |
395 - Particulars of a mortgage or charge | 07 May 1994 | |
395 - Particulars of a mortgage or charge | 29 April 1994 | |
395 - Particulars of a mortgage or charge | 29 April 1994 | |
395 - Particulars of a mortgage or charge | 18 January 1994 | |
363x - Annual Return | 17 January 1994 | |
AAMD - Amended Accounts | 08 December 1993 | |
AA - Annual Accounts | 03 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 1993 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 02 August 1993 | |
395 - Particulars of a mortgage or charge | 20 July 1993 | |
363x - Annual Return | 25 February 1993 | |
288 - N/A | 04 January 1993 | |
288 - N/A | 04 January 1993 | |
AA - Annual Accounts | 16 November 1992 | |
288 - N/A | 10 November 1992 | |
288 - N/A | 01 September 1992 | |
395 - Particulars of a mortgage or charge | 15 July 1992 | |
AA - Annual Accounts | 22 April 1992 | |
363x - Annual Return | 05 February 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 October 1991 | |
AA - Annual Accounts | 29 April 1991 | |
AA - Annual Accounts | 29 April 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 29 April 1991 | |
363 - Annual Return | 21 March 1991 | |
AA - Annual Accounts | 16 February 1990 | |
353 - Register of members | 01 February 1990 | |
363 - Annual Return | 01 February 1990 | |
363 - Annual Return | 01 February 1990 | |
288 - N/A | 13 December 1988 | |
288 - N/A | 05 December 1988 | |
288 - N/A | 01 December 1988 | |
395 - Particulars of a mortgage or charge | 07 November 1988 | |
395 - Particulars of a mortgage or charge | 04 November 1988 | |
PUC 2 - N/A | 22 September 1988 | |
PUC 5 - N/A | 12 January 1988 | |
288 - N/A | 08 December 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 December 1987 | |
RESOLUTIONS - N/A | 15 October 1987 | |
288 - N/A | 12 October 1987 | |
287 - Change in situation or address of Registered Office | 12 October 1987 | |
NEWINC - New incorporation documents | 14 September 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 February 2003 | Outstanding |
N/A |
Share charge | 12 June 1998 | Fully Satisfied |
N/A |
Composite debenture | 13 February 1995 | Fully Satisfied |
N/A |
Legal charge | 28 April 1994 | Fully Satisfied |
N/A |
Legal charge | 28 April 1994 | Fully Satisfied |
N/A |
Floating charge | 22 April 1994 | Fully Satisfied |
N/A |
Legal mortgage | 22 April 1994 | Fully Satisfied |
N/A |
Legal mortgage | 22 April 1994 | Fully Satisfied |
N/A |
Legal mortgage | 22 April 1994 | Fully Satisfied |
N/A |
Debenture | 31 December 1993 | Fully Satisfied |
N/A |
Deed | 09 July 1993 | Fully Satisfied |
N/A |
Debenture | 13 July 1992 | Fully Satisfied |
N/A |
Acquisition of property | 23 February 1989 | Fully Satisfied |
N/A |
Legal charge | 03 November 1988 | Fully Satisfied |
N/A |
Account charge | 03 November 1988 | Fully Satisfied |
N/A |