SWALLOW PLACE ASSOCIATES LLP

4th Floor, Bewlay House 4th Floor, Bewlay House, London, W1B 2AE, England
StatusDISSOLVED
Company No.OC302340
CategoryLimited Liability Partnership
Incorporated30 May 2002
Age22 years
JurisdictionEngland Wales
Dissolution21 May 2024
Years9 days

SUMMARY

SWALLOW PLACE ASSOCIATES LLP is an dissolved limited liability partnership with number OC302340. It was incorporated 22 years ago, on 30 May 2002 and it was dissolved 9 days ago, on 21 May 2024. The company address is 4th Floor, Bewlay House 4th Floor, Bewlay House, London, W1B 2AE, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 21 Feb 2024

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-30

Documents

View document PDF

Certificate change of name company

Date: 17 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rbakja LLP\certificate issued on 17/05/22

Documents

View document PDF

Change of name notice limited liability partnership

Date: 17 May 2022

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 09 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cairneagle associates LLP\certificate issued on 09/05/22

Documents

View document PDF

Change of name notice limited liability partnership

Date: 09 May 2022

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Samuel Jean Charles Amedee Lecacheur

Appointment date: 2022-05-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 Dec 2021

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-04-01

Psc name: Mr Rupert George Maxwell Lothian Barclay

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Dec 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Arun Kanwar

Notification date: 2021-10-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Dec 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julie Elizabeth Mercer

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Julie Elizabeth Mercer

Appointment date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 May 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-02-28

Officer name: Matthew Dixon

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: LLAD01

Old address: 6 Heddon Street London W1B 4BT England

New address: 4th Floor, Bewlay House Swallow Place London W1B 2AE

Change date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 May 2018

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew Dixon

Appointment date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jul 2016

Action Date: 30 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: LLAD01

Change date: 2016-01-19

Old address: 99-101 Regent Street London W1B 4RS

New address: 6 Heddon Street London W1B 4BT

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jan 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-10-31

Officer name: Ian Koxvold

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Jun 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-06-01

Officer name: Rupert Barclay & Associates Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Jun 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Arun Kanwar

Appointment date: 2015-03-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Jun 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jorge Amirola Sanz

Appointment date: 2015-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jul 2014

Action Date: 30 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-30

Documents

View document PDF

Termination member limited liability partnership

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Termination member limited liability partnership

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rupert Barclay & Associates Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Wicked Varlet Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Suter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jul 2012

Action Date: 30 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Cooksley

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Wicked Varlet Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Aug 2011

Action Date: 30 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Aug 2011

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ian Koxvold

Change date: 2010-08-15

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Wicked Varlet Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Rupert Barclay & Associates Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jun 2010

Action Date: 30 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ian Koxvold

Change date: 2010-05-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Matthew Alexander Cooksley

Change date: 2010-05-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rupert George Maxwell Lothian Barclay

Change date: 2010-05-20

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Paul Suter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Address

Type: LLAD01

Change date: 2010-01-04

Old address: Liberty House 222 Regent Street London W1B 5TR

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gary Fisher

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 30/05/09

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed gary fisher

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed ian koxvold

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: LLP288c

Description: Member's particulars matthew cooksley

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Address

Type: LLP287

Description: Registered office changed on 11/12/2008 from county mark house 50 regent street london W1B 5RD

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: LLP288b

Description: Member resignedr david hampton logged form

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: LLP288b

Description: Member resigned david sanders

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: LLP288b

Description: Member resigned mark pearson

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: LLP8

Description: All members designated

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 30/05/08

Documents

Legacy

Date: 02 Oct 2008

Category: Officers

Type: LLP288b

Description: Member resigned david hampton

Documents

Legacy

Date: 11 Jun 2008

Category: Officers

Type: LLP288c

Description: Member's particulars rupert barclay

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/05/07

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/05/06

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/05/05

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/05/04

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/05/03

Documents

View document PDF


Some Companies

ABACUS ASSOCIATES (UK) LIMITED

1 NEW ROAD,AYLESBURY,HP22 5JB

Number:05663934
Status:ACTIVE
Category:Private Limited Company

CMB LTD

SUITE 1,BELFAST,BT1 6ET

Number:NI046371
Status:ACTIVE
Category:Private Limited Company

LA DOLCE PIAZZA LTD

UNIT 2,BIDFORD ON AVON,B50 4JH

Number:07726105
Status:ACTIVE
Category:Private Limited Company

PILKINGTON CHILE UNLIMITED

EUROPEAN TECHNICAL CENTRE HALL LANE,NR. ORMSKIRK,L40 5UF

Number:06910210
Status:ACTIVE
Category:Private Unlimited Company

ROSCOMMON PROPERTIES LTD

4 SADDLEBACK WAY,FLEET,GU51 2US

Number:06896349
Status:ACTIVE
Category:Private Limited Company

SACKETT UTILITIES LTD

CENTRAL CHAMBERS, 227 LONDON ROAD,BENFLEET,SS7 2RF

Number:11748390
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source