SWALLOW PLACE ASSOCIATES LLP
Status | DISSOLVED |
Company No. | OC302340 |
Category | Limited Liability Partnership |
Incorporated | 30 May 2002 |
Age | 22 years |
Jurisdiction | England Wales |
Dissolution | 21 May 2024 |
Years | 9 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
Dissolution application strike off limited liability partnership
Date: 21 Feb 2024
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
Change of name notice limited liability partnership
Date: 17 May 2022
Category: Change-of-name
Type: LLNM01
Documents
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
Change of name notice limited liability partnership
Date: 09 May 2022
Category: Change-of-name
Type: LLNM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership
Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Documents
Termination member limited liability partnership
Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Documents
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
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
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
Termination member limited liability partnership with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Wicked Varlet Limited
Documents
Termination member limited liability partnership with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Paul Suter
Documents
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
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
Termination member limited liability partnership with name
Date: 05 Jul 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Matthew Cooksley
Documents
Appoint corporate member limited liability partnership
Date: 05 Jul 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Wicked Varlet Limited
Documents
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
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
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
Appoint corporate member limited liability partnership
Date: 15 Aug 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Wicked Varlet Limited
Documents
Appoint corporate member limited liability partnership
Date: 28 Mar 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Rupert Barclay & Associates Limited
Documents
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
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
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
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
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
Appoint person member limited liability partnership
Date: 14 Jun 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Paul Suter
Documents
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
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
Termination member limited liability partnership with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gary Fisher
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 30/05/09
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed gary fisher
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed ian koxvold
Documents
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
Legacy
Date: 11 Dec 2008
Category: Officers
Type: LLP288c
Description: Member's particulars matthew cooksley
Documents
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
Legacy
Date: 11 Dec 2008
Category: Officers
Type: LLP288b
Description: Member resignedr david hampton logged form
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: LLP288b
Description: Member resigned david sanders
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: LLP288b
Description: Member resigned mark pearson
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: LLP8
Description: All members designated
Documents
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
Legacy
Date: 22 May 2008
Category: Officers
Type: LLP8
Description: Non-designated members allowed
Documents
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
Legacy
Date: 14 Oct 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 14 Oct 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/05/07
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
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
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/05/06
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
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
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/05/05
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
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
Legacy
Date: 21 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/03/04
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/05/04
Documents
Legacy
Date: 07 Jun 2004
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288b
Description: Member resigned
Documents
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
Legacy
Date: 11 Jul 2003
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/05/03
Documents
Some Companies
ABACUS ASSOCIATES (UK) LIMITED
1 NEW ROAD,AYLESBURY,HP22 5JB
Number: | 05663934 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,BELFAST,BT1 6ET
Number: | NI046371 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,BIDFORD ON AVON,B50 4JH
Number: | 07726105 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN TECHNICAL CENTRE HALL LANE,NR. ORMSKIRK,L40 5UF
Number: | 06910210 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
4 SADDLEBACK WAY,FLEET,GU51 2US
Number: | 06896349 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL CHAMBERS, 227 LONDON ROAD,BENFLEET,SS7 2RF
Number: | 11748390 |
Status: | ACTIVE |
Category: | Private Limited Company |