Active
Company Information for SWAPEQUAL LIMITED
CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ,
|
Company Registration Number
02129991
Private Limited Company
Active |
Company Name | |
---|---|
SWAPEQUAL LIMITED | |
Legal Registered Office | |
CARMELITE HOUSE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DZ Other companies in EC4Y | |
Company Number | 02129991 | |
---|---|---|
Company ID Number | 02129991 | |
Date formed | 1987-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-11-06 05:26:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PIERRE DE CACQUERAY |
||
PIERRE DE CACQUERAY |
||
EMILY-JANE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMILY-JANE TAYLOR |
Company Secretary | ||
JULIAN SHAW |
Company Secretary | ||
JULIAN SHAW |
Director | ||
NIGEL PAUL BATT |
Company Secretary | ||
NIGEL PAUL BATT |
Director | ||
BRONWEN ELIZABETH STUART JONES |
Company Secretary | ||
PHILIPPA MARY HARRISON |
Director | ||
NIGEL KEITH HOLLAND |
Company Secretary | ||
NIGEL KEITH HOLLAND |
Director | ||
CAROL LENORE GOODING |
Director | ||
IAN REID SINCLAIR |
Company Secretary | ||
IAN REID SINCLAIR |
Director | ||
HARRIET GREVILLE SPICER |
Company Secretary | ||
KATHARINE SUSAN GAVRON |
Director | ||
URSULA MARGARET OWEN |
Director | ||
ALEXANDRA JANE REINA PRINGLE |
Director | ||
HARRIET GREVILLE SPICER |
Director | ||
CARMEN THERESE CALLIL |
Director | ||
ALEXANDRA JANE REINA PRINGLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JESSICA KINGSLEY (PUBLISHERS) LIMITED | Director | 2017-11-30 | CURRENT | 1986-11-13 | Active - Proposal to Strike off | |
SUMMERSDALE PUBLISHERS LIMITED | Director | 2017-11-01 | CURRENT | 1997-08-14 | Active | |
KYLE CATHIE LIMITED | Director | 2017-10-03 | CURRENT | 1989-09-28 | Active - Proposal to Strike off | |
KYLE BOOKS LIMITED | Director | 2017-10-03 | CURRENT | 2011-04-06 | Active - Proposal to Strike off | |
STORYFIRE LTD. | Director | 2017-03-21 | CURRENT | 2011-12-30 | Active | |
NEON PLAY LTD | Director | 2016-06-15 | CURRENT | 2010-03-12 | Active | |
N B LIMITED | Director | 2015-06-11 | CURRENT | 1992-01-03 | Active - Proposal to Strike off | |
QUERCUS EDITIONS LIMITED | Director | 2014-04-24 | CURRENT | 2004-05-13 | Active | |
QUERCUS BOOKS LIMITED | Director | 2014-04-24 | CURRENT | 2005-01-20 | Active - Proposal to Strike off | |
QUERCUS PUBLISHING LIMITED | Director | 2014-04-24 | CURRENT | 2005-04-27 | Active - Proposal to Strike off | |
CONSTABLE AND COMPANY LIMITED | Director | 2014-02-10 | CURRENT | 2010-11-26 | Active - Proposal to Strike off | |
ELLIOT RIGHT WAY BOOKS | Director | 2014-01-31 | CURRENT | 1964-07-22 | Active - Proposal to Strike off | |
ROBINSON PUBLISHING LIMITED | Director | 2014-01-31 | CURRENT | 1999-11-11 | Active - Proposal to Strike off | |
MAGPIE BOOKS LIMITED | Director | 2014-01-31 | CURRENT | 2004-06-03 | Active - Proposal to Strike off | |
TRANSITA LIMITED | Director | 2014-01-31 | CURRENT | 2004-09-20 | Active | |
CLOVERVIEW LIMITED | Director | 2014-01-31 | CURRENT | 1909-06-29 | Active - Proposal to Strike off | |
HOW TO BOOKS LIMITED | Director | 2014-01-31 | CURRENT | 1991-01-18 | Active | |
HOW TO LIMITED | Director | 2014-01-31 | CURRENT | 1997-04-02 | Active - Proposal to Strike off | |
HOW TO CONTENT LTD | Director | 2014-01-31 | CURRENT | 2009-12-09 | Active - Proposal to Strike off | |
ARTUS PUBLISHING COMPANY LIMITED | Director | 2013-05-03 | CURRENT | 1976-06-25 | Dissolved 2015-09-29 | |
ORION MULTIMEDIA LTD | Director | 2013-05-03 | CURRENT | 1977-10-06 | Dissolved 2015-09-29 | |
WEIDENFELD & NICOLSON (WORLD UNIVERSITY LIBRARY)LIMITED | Director | 2013-05-03 | CURRENT | 1962-12-04 | Active - Proposal to Strike off | |
CONTACT PUBLICATIONS LIMITED | Director | 2013-05-03 | CURRENT | 1957-12-30 | Active - Proposal to Strike off | |
PHOENIX HOUSE (PUBLISHERS) LIMITED | Director | 2013-05-03 | CURRENT | 1987-12-02 | Active - Proposal to Strike off | |
WEIDENFELD (PUBLISHERS) LIMITED | Director | 2013-05-03 | CURRENT | 1949-08-25 | Active - Proposal to Strike off | |
GALORE PARK PUBLISHING LIMITED | Director | 2013-03-28 | CURRENT | 1999-10-27 | Active - Proposal to Strike off | |
CHAMBERS PUBLISHING LIMITED | Director | 2006-06-01 | CURRENT | 1890-08-26 | Active - Proposal to Strike off | |
VIRAGO PRESS LIMITED | Director | 2006-03-31 | CURRENT | 1973-06-18 | Active | |
FUTURA PUBLICATIONS LIMITED | Director | 2006-03-31 | CURRENT | 1944-03-30 | Active - Proposal to Strike off | |
LITTLE, BROWN AND COMPANY (UK) LTD. | Director | 2006-03-31 | CURRENT | 1988-05-19 | Active - Proposal to Strike off | |
SPHERE BOOKS LIMITED | Director | 2006-03-31 | CURRENT | 1966-09-05 | Active - Proposal to Strike off | |
PHILIP ALLAN PUBLISHERS LIMITED | Director | 2006-03-06 | CURRENT | 1972-12-11 | Active - Proposal to Strike off | |
UPDATES LIMITED | Director | 2006-03-06 | CURRENT | 1998-07-17 | Active - Proposal to Strike off | |
EDWARD ARNOLD (PUBLISHERS) LIMITED | Director | 2005-05-03 | CURRENT | 1953-08-10 | Active - Proposal to Strike off | |
ROBERT GIBSON & SONS GLASGOW, LIMITED | Director | 2005-05-03 | CURRENT | 1902-09-12 | Active - Proposal to Strike off | |
NEW ENGLISH LIBRARY LIMITED | Director | 2005-05-03 | CURRENT | 1957-07-03 | Active - Proposal to Strike off | |
BOOKPOINT LIMITED | Director | 2005-05-03 | CURRENT | 1970-04-30 | Active | |
HEADLINE PUBLISHING GROUP LIMITED | Director | 2005-05-03 | CURRENT | 1993-01-22 | Active | |
JOHN MURRAY BOOKS LIMITED | Director | 2005-05-03 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
JOHN MURRAY (PUBLISHERS) LIMITED | Director | 2005-05-03 | CURRENT | 1951-03-13 | Active - Proposal to Strike off | |
HODDER & STOUGHTON LIMITED | Director | 2005-05-03 | CURRENT | 1960-03-07 | Active | |
HACHETTE UK DISTRIBUTION LIMITED | Director | 2005-05-03 | CURRENT | 1998-04-06 | Active | |
THE WATTS PUBLISHING GROUP LIMITED | Director | 2004-10-01 | CURRENT | 2000-01-21 | Active | |
HACHETTE UK LIMITED | Director | 2004-09-25 | CURRENT | 1986-05-15 | Active | |
BLANDFORD PRESS LIMITED | Director | 2004-07-01 | CURRENT | 1977-11-29 | Active - Proposal to Strike off | |
RIGEL PUBLICATIONS LIMITED | Director | 2003-09-23 | CURRENT | 1973-04-18 | Active - Proposal to Strike off | |
ORION BOOKS LIMITED | Director | 2003-09-23 | CURRENT | 1992-03-26 | Active - Proposal to Strike off | |
GEORGE WEIDENFELD & NICOLSON LIMITED | Director | 2003-09-23 | CURRENT | 1945-05-02 | Active - Proposal to Strike off | |
BLANDFORD PUBLISHING LIMITED | Director | 2003-09-23 | CURRENT | 1980-04-09 | Active - Proposal to Strike off | |
13114 PUBLISHING LIMITED | Director | 2003-09-23 | CURRENT | 1981-01-29 | Active - Proposal to Strike off | |
CASSELL EDUCATIONAL LIMITED | Director | 2003-09-23 | CURRENT | 1986-02-28 | Active - Proposal to Strike off | |
CASSELL PUBLISHERS LIMITED | Director | 2003-09-23 | CURRENT | 1986-08-04 | Active - Proposal to Strike off | |
ORION PUBLISHING LTD | Director | 2003-09-23 | CURRENT | 1962-12-04 | Active - Proposal to Strike off | |
J.M.DENT & SONS LIMITED | Director | 2003-09-23 | CURRENT | 1937-09-07 | Active - Proposal to Strike off | |
GEORGE WEIDENFELD HOLDINGS LIMITED | Director | 2003-09-23 | CURRENT | 1961-07-18 | Active - Proposal to Strike off | |
CASSELL LIMITED | Director | 2001-09-03 | CURRENT | 1986-03-26 | Active - Proposal to Strike off | |
STUDIO VISTA LIMITED | Director | 2000-06-30 | CURRENT | 1991-11-15 | Dissolved 2015-09-29 | |
ARMS AND ARMOUR PRESS LIMITED | Director | 2000-06-30 | CURRENT | 1967-09-26 | Active - Proposal to Strike off | |
NEW ORCHARD EDITIONS LIMITED | Director | 2000-06-30 | CURRENT | 1977-12-01 | Active - Proposal to Strike off | |
WARD LOCK PUBLISHING LIMITED | Director | 2000-02-15 | CURRENT | 1973-08-07 | Active - Proposal to Strike off | |
MRS. BEETON INDUSTRIES LIMITED | Director | 2000-02-15 | CURRENT | 1972-12-07 | Active - Proposal to Strike off | |
WARD LOCK LIMITED | Director | 2000-02-15 | CURRENT | 1924-11-07 | Active - Proposal to Strike off | |
LITTLEHAMPTON BOOK SERVICES LIMITED | Director | 1999-11-19 | CURRENT | 1930-09-15 | Active - Proposal to Strike off | |
HACHETTE UK (HOLDINGS) LIMITED | Director | 1999-04-14 | CURRENT | 1999-01-26 | Active | |
THE ORION PUBLISHING GROUP LIMITED | Director | 1999-02-24 | CURRENT | 1991-11-19 | Active | |
ELLIOT RIGHT WAY BOOKS | Director | 2014-01-31 | CURRENT | 1964-07-22 | Active - Proposal to Strike off | |
ROBINSON PUBLISHING LIMITED | Director | 2014-01-31 | CURRENT | 1999-11-11 | Active - Proposal to Strike off | |
TRANSITA LIMITED | Director | 2014-01-31 | CURRENT | 2004-09-20 | Active | |
CLOVERVIEW LIMITED | Director | 2014-01-31 | CURRENT | 1909-06-29 | Active - Proposal to Strike off | |
CONSTABLE & ROBINSON LIMITED | Director | 2014-01-31 | CURRENT | 1993-03-16 | Active - Proposal to Strike off | |
HOW TO BOOKS LIMITED | Director | 2014-01-31 | CURRENT | 1991-01-18 | Active | |
HOW TO LIMITED | Director | 2014-01-31 | CURRENT | 1997-04-02 | Active - Proposal to Strike off | |
HOW TO CONTENT LTD | Director | 2014-01-31 | CURRENT | 2009-12-09 | Active - Proposal to Strike off | |
VIRAGO PRESS LIMITED | Director | 2011-02-18 | CURRENT | 1973-06-18 | Active | |
FUTURA PUBLICATIONS LIMITED | Director | 2011-02-18 | CURRENT | 1944-03-30 | Active - Proposal to Strike off | |
LITTLE, BROWN AND COMPANY (UK) LTD. | Director | 2011-02-18 | CURRENT | 1988-05-19 | Active - Proposal to Strike off | |
LITTLE, BROWN BOOK GROUP LIMITED | Director | 2011-02-18 | CURRENT | 1988-10-12 | Active | |
PIATKUS BOOKS LIMITED | Director | 2011-02-18 | CURRENT | 1979-02-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMILY-JANE TAYLOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 228521 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE | |
AD02 | Register inspection address changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 228521 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 15/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY-JANE TAYLOR / 15/10/2015 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Pierre De Cacqueray as company secretary on 2015-04-13 | |
TM02 | Termination of appointment of Emily-Jane Taylor on 2015-04-13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY-JANE TAYLOR / 13/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 13/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/15 FROM C/O Little Brown Book Group 2Nd Floor 100 Victoria Embankment London EC4Y 0DY | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 228521 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE | |
CH01 | Director's details changed for Mr Pierre De Cacqueray on 2014-10-23 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 228521 | |
AR01 | 20/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 20/09/12 FULL LIST | |
AR01 | 20/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED MISS EMILY-JANE TAYLOR | |
AP01 | DIRECTOR APPOINTED MISS EMILY-JANE TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN SHAW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN SHAW | |
AR01 | 20/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/11/07 FROM: FOURTH FLOOR, BRETTENHAM HOUSE LANCASTER PLACE LONDON TN13 2HE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 28/08/07 FROM: BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EN | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 19/02/07 FROM: FOURTH FLOOR BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EN | |
363a | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/04/06 FROM: TIME WARNER HOUSE 44 GREAT MARLBOROUGH STREET LONDON W1F 7JL | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
363a | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 16/07/04 FROM: INTERPARK HOUSE 7 DOWN STREET LONDON W1J 7AJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 10/05/03 | |
363s | RETURN MADE UP TO 20/09/02; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 20/09/00; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWAPEQUAL LIMITED
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as SWAPEQUAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |