Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE NEW SWAN LIMITED
Company Information for

THE NEW SWAN LIMITED

10 LOWER THAMES STREET, LONDON, EC3R 6AF,
Company Registration Number
06497751
Private Limited Company
Active

Company Overview

About The New Swan Ltd
THE NEW SWAN LIMITED was founded on 2008-02-08 and has its registered office in London. The organisation's status is listed as "Active". The New Swan Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE NEW SWAN LIMITED
 
Legal Registered Office
10 LOWER THAMES STREET
LONDON
EC3R 6AF
Other companies in SW1P
 
Filing Information
Company Number 06497751
Company ID Number 06497751
Date formed 2008-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB929140621  
Last Datalog update: 2025-03-06 12:30:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NEW SWAN LIMITED
Is this data useful to you?
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.
Companies with same name THE NEW SWAN LIMITED
The following companies were found which have the same name as THE NEW SWAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE NEW SWAN HOLDING COMPANY LIMITED 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD LONDON UNITED KINGDOM SW1P 2AL Dissolved Company formed on the 2008-02-05
THE NEW SWAN LAKE ADULT HOME, LLC 25 MOUNTAIN VIEW DR. Orange HIGHLAND MILLS NY 10930 Active Company formed on the 2003-06-26
THE NEW SWAN LIMITED UNIT 3 THE MOORINGS NEW ROSS CO. WEXFORD Dissolved Company formed on the 2017-04-20

Company Officers of THE NEW SWAN LIMITED

Current Directors
Officer Role Date Appointed
GRANT LESLIE WHITEHOUSE
Company Secretary 2009-10-12
COLIN GEORGE ERIC CORBALLY
Director 2008-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHARLES BOLTON
Director 2008-02-08 2015-11-13
RICHARD SIMON MATTHEWS-WILLIAMS
Director 2008-02-08 2013-06-18
NICHOLAS JAMES TAPLIN
Director 2009-07-15 2013-06-18
CAROLINE JAYNE WILCE
Director 2009-09-28 2013-06-18
SEAN MALONE
Company Secretary 2008-09-05 2009-10-12
DAVID STEPHEN LEATHEM
Company Secretary 2008-02-08 2008-09-05
SEAN MALONE
Director 2008-02-08 2008-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GEORGE ERIC CORBALLY IMPACT POWER LIMITED Director 2018-06-22 CURRENT 2017-06-02 Active
COLIN GEORGE ERIC CORBALLY INDIGO GENERATION LIMITED Director 2018-06-01 CURRENT 2016-01-07 Active
COLIN GEORGE ERIC CORBALLY SF RENEWABLES (SOLAR) LIMITED Director 2018-06-01 CURRENT 2014-05-01 Active
COLIN GEORGE ERIC CORBALLY FUTURE BIOGAS (REEPHAM ROAD) LIMITED Director 2018-02-05 CURRENT 2010-09-29 Active - Proposal to Strike off
COLIN GEORGE ERIC CORBALLY PANTHEON TRADING LIMITED Director 2018-02-05 CURRENT 2015-11-24 Active - Proposal to Strike off
COLIN GEORGE ERIC CORBALLY DONELOANS LIMITED Director 2018-02-05 CURRENT 2016-01-06 Active
COLIN GEORGE ERIC CORBALLY DOWNING RESERVE POWER LIMITED Director 2018-01-16 CURRENT 2017-11-07 Active
COLIN GEORGE ERIC CORBALLY DOWNING DEVELOPMENT FINANCE (HARLOW) LIMITED Director 2017-11-09 CURRENT 2017-11-03 Active
COLIN GEORGE ERIC CORBALLY ST CHAD'S (BIRMINGHAM) HOTEL LIMITED Director 2017-08-15 CURRENT 2013-08-07 Active
COLIN GEORGE ERIC CORBALLY ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED Director 2017-08-15 CURRENT 2013-08-07 Active
COLIN GEORGE ERIC CORBALLY QS HOSPITALITY LIMITED Director 2016-04-04 CURRENT 2016-04-04 Liquidation
COLIN GEORGE ERIC CORBALLY WEST BAR CONTRACTS LIMITED Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2015-02-24
COLIN GEORGE ERIC CORBALLY QUADRATE SPA LIMITED Director 2010-09-06 CURRENT 2010-08-17 Liquidation
COLIN GEORGE ERIC CORBALLY DOWNING CORPORATE FINANCE LIMITED Director 2010-07-13 CURRENT 1986-09-05 Active
COLIN GEORGE ERIC CORBALLY KING'S GAP COURT LIMITED Director 2009-10-12 CURRENT 1938-03-18 Active - Proposal to Strike off
COLIN GEORGE ERIC CORBALLY HIGHWORTH TRADING LIMITED Director 2009-03-18 CURRENT 2008-07-16 Dissolved 2017-01-24
COLIN GEORGE ERIC CORBALLY CHESTER (HH) COUNTRY CLUB LIMITED Director 2008-11-25 CURRENT 2008-10-23 Active - Proposal to Strike off
COLIN GEORGE ERIC CORBALLY THE GATEWAY TO WALES (HOLDINGS) LIMITED Director 2008-09-03 CURRENT 2008-07-14 Active
COLIN GEORGE ERIC CORBALLY KEMLYN CONSTRUCTION LIMITED Director 2008-07-18 CURRENT 2008-05-23 Dissolved 2016-08-02
COLIN GEORGE ERIC CORBALLY LOTHAIR CONSTRUCTION LIMITED Director 2008-07-18 CURRENT 2008-05-28 Dissolved 2016-08-02
COLIN GEORGE ERIC CORBALLY SKERRIES CONSTRUCTION LIMITED Director 2008-07-18 CURRENT 2008-05-23 Dissolved 2016-08-02
COLIN GEORGE ERIC CORBALLY DP DIRECTOR LIMITED Director 2008-06-18 CURRENT 2008-06-18 Dissolved 2013-10-15
COLIN GEORGE ERIC CORBALLY THE NEW SWAN HOLDING COMPANY LIMITED Director 2008-02-29 CURRENT 2008-02-05 Dissolved 2015-05-05
COLIN GEORGE ERIC CORBALLY CHESTER (HH) HOTEL LIMITED Director 2008-02-21 CURRENT 2007-11-22 Liquidation
COLIN GEORGE ERIC CORBALLY CHESTER (HH) SPA AND LEISURE CLUB LIMITED Director 2007-12-07 CURRENT 2007-11-13 Liquidation
COLIN GEORGE ERIC CORBALLY WEST TOWER HOLDINGS LIMITED Director 2007-11-29 CURRENT 2007-10-25 Dissolved 2017-10-24
COLIN GEORGE ERIC CORBALLY KINGS GAP GROUP LIMITED Director 2007-09-07 CURRENT 2007-06-07 Dissolved 2017-10-24
COLIN GEORGE ERIC CORBALLY GATEWALES LIMITED Director 2007-03-12 CURRENT 2006-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-06MICRO ENTITY ACCOUNTS MADE UP TO 31/07/24
2025-02-08CONFIRMATION STATEMENT MADE ON 08/02/25, WITH UPDATES
2025-01-06REGISTERED OFFICE CHANGED ON 06/01/25 FROM 10 Lower Thames Street London EC3R 6EN England
2025-01-06Change of details for Gatewales Limited as a person with significant control on 2025-01-06
2024-10-02REGISTERED OFFICE CHANGED ON 02/10/24 FROM 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
2024-10-02SECRETARY'S DETAILS CHNAGED FOR GRANT LESLIE WHITEHOUSE on 2024-09-30
2024-10-02Change of details for Gatewales Limited as a person with significant control on 2024-09-30
2024-10-02Director's details changed for Mr Colin George Eric Corbally on 2024-09-30
2024-02-08CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-03-07CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2022-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2021-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-12-15DISS40Compulsory strike-off action has been discontinued
2020-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2019-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-02-13PSC07CESSATION OF WEST TOWER HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-13PSC02Notification of Gatewales Limited as a person with significant control on 2017-07-18
2017-11-28CH01Director's details changed for Mr Colin George Eric Corbally on 2017-11-28
2017-11-06CH03SECRETARY'S DETAILS CHNAGED FOR GRANT LESLIE WHITEHOUSE on 2017-11-06
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 5th Floor, Ergon House Horseferry Road London SW1P 2AL
2017-05-04AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-05-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-24AR0108/02/16 ANNUAL RETURN FULL LIST
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES BOLTON
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-09AR0108/02/15 ANNUAL RETURN FULL LIST
2015-05-11AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/14 FROM 10 Lower Grosvenor Place London SW1W 0EN
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-10AR0108/02/14 ANNUAL RETURN FULL LIST
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAPLIN
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WILCE
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEWS-WILLIAMS
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-02-25AR0108/02/13 ANNUAL RETURN FULL LIST
2013-01-08AA01Change of accounting reference date
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / GRANT LESLIE WHITEHOUSE / 16/10/2012
2012-02-13AR0108/02/12 FULL LIST
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-02-08AR0108/02/11 FULL LIST
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU UNITED KINGDOM
2010-07-12AA01PREVSHO FROM 30/09/2010 TO 31/03/2010
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-05AA30/09/08 TOTAL EXEMPTION SMALL
2010-03-05AA01CURRSHO FROM 31/03/2009 TO 30/09/2008
2010-02-23AR0108/02/10 FULL LIST
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM THE NEW SWAN SPRINGFIELD ROAD AUGHTON ORMSKIRK LANCASHIRE L39 6ST UNITED KINGDOM
2009-12-10AP01DIRECTOR APPOINTED CAROLINE JAYNE WILCE
2009-12-01AP01DIRECTOR APPOINTED MR NICHOLAS JAMES TAPLIN
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY SEAN MALONE
2009-11-04AP03SECRETARY APPOINTED GRANT LESLIE WHITEHOUSE
2009-10-02225PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-03-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-02363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-09-05288bAPPOINTMENT TERMINATED SECRETARY DAVID LEATHEM
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR SEAN MALONE
2008-09-05288aSECRETARY APPOINTED MR SEAN MALONE
2008-09-05287REGISTERED OFFICE CHANGED ON 05/09/2008 FROM THE SWAN SPRINGFIELD ROAD AUGHTON ORMSKIRK LANCASHIRE L39 6ST
2008-09-05287REGISTERED OFFICE CHANGED ON 05/09/2008 FROM THE KINGS GAP HOTEL HOYLAKE WIRRAL CH47 1HE
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN CORBALLY / 16/06/2008
2008-02-26288aDIRECTOR APPOINTED COLIN GEORGE ERIC CORBALLY
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to THE NEW SWAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE NEW SWAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-21 Outstanding DOWNING CORPORATE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2017-07-31

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 THE NEW SWAN LIMITED

Intangible Assets
Patents
We have not found any records of THE NEW SWAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE NEW SWAN LIMITED
Trademarks
We have not found any records of THE NEW SWAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NEW SWAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as THE NEW SWAN LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where THE NEW SWAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE NEW SWAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE NEW SWAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.