About

Registered Number: 02163878
Date of Incorporation: 14/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 73 Cornhill, London, England, EC3V 3QQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.