SWAPEQUAL LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 0DZ

Company number 02129991
Status Active
Incorporation Date 11 May 1987
Company Type Private Limited Company
Address CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE. The most likely internet sites of SWAPEQUAL LIMITED are www.swapequal.co.uk, and www.swapequal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swapequal Limited is a Private Limited Company. The company registration number is 02129991. Swapequal Limited has been working since 11 May 1987. The present status of the company is Active. The registered address of Swapequal Limited is Carmelite House 50 Victoria Embankment London Ec4y 0dz. . DE CACQUERAY, Pierre is a Secretary of the company. DE CACQUERAY, Pierre is a Director of the company. TAYLOR, Emily-Jane is a Director of the company. Secretary BATT, Nigel Paul has been resigned. Secretary HOLLAND, Nigel Keith has been resigned. Secretary JONES, Bronwen Elizabeth Stuart has been resigned. Secretary SHAW, Julian has been resigned. Secretary SINCLAIR, Ian Reid has been resigned. Secretary SPICER, Harriet Greville has been resigned. Secretary TAYLOR, Emily-Jane has been resigned. Director BATT, Nigel Paul has been resigned. Director CALLIL, Carmen Therese has been resigned. Director GAVRON, Katharine Susan, Lady has been resigned. Director GOODING, Carol Lenore has been resigned. Director HARRISON, Philippa Mary has been resigned. Director HOLLAND, Nigel Keith has been resigned. Director OWEN, Ursula Margaret has been resigned. Director PRINGLE, Alexandra Jane Reina has been resigned. Director PRINGLE, Alexandra Jane Reina has been resigned. Director SHAW, Julian has been resigned. Director SINCLAIR, Ian Reid has been resigned. Director SPICER, Harriet Greville has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
DE CACQUERAY, Pierre
Appointed Date: 13 April 2015

Director
DE CACQUERAY, Pierre
Appointed Date: 31 March 2006
62 years old

Director
TAYLOR, Emily-Jane
Appointed Date: 18 February 2011
45 years old

Resigned Directors

Secretary
BATT, Nigel Paul
Resigned: 13 February 2008
Appointed Date: 31 March 2006

Secretary
HOLLAND, Nigel Keith
Resigned: 31 January 2003
Appointed Date: 16 August 2000

Secretary
JONES, Bronwen Elizabeth Stuart
Resigned: 31 March 2006
Appointed Date: 31 January 2003

Secretary
SHAW, Julian
Resigned: 18 February 2011
Appointed Date: 13 February 2008

Secretary
SINCLAIR, Ian Reid
Resigned: 16 August 2000
Appointed Date: 02 January 1996

Secretary
SPICER, Harriet Greville
Resigned: 02 January 1996

Secretary
TAYLOR, Emily-Jane
Resigned: 13 April 2015
Appointed Date: 18 February 2011

Director
BATT, Nigel Paul
Resigned: 13 February 2008
Appointed Date: 31 January 2003
79 years old

Director
CALLIL, Carmen Therese
Resigned: 06 February 1995
87 years old

Director
GAVRON, Katharine Susan, Lady
Resigned: 02 January 1996
Appointed Date: 23 February 1995
70 years old

Director
GOODING, Carol Lenore
Resigned: 09 July 2001
72 years old

Director
HARRISON, Philippa Mary
Resigned: 31 March 2006
Appointed Date: 02 January 1996
82 years old

Director
HOLLAND, Nigel Keith
Resigned: 31 January 2003
Appointed Date: 09 July 2001
67 years old

Director
OWEN, Ursula Margaret
Resigned: 02 January 1996
88 years old

Director
PRINGLE, Alexandra Jane Reina
Resigned: 02 January 1996
Appointed Date: 02 October 1995
72 years old

Director
PRINGLE, Alexandra Jane Reina
Resigned: 08 October 1993
72 years old

Director
SHAW, Julian
Resigned: 18 February 2011
Appointed Date: 13 February 2008
56 years old

Director
SINCLAIR, Ian Reid
Resigned: 16 August 2000
Appointed Date: 02 January 1996
86 years old

Director
SPICER, Harriet Greville
Resigned: 02 January 1996
75 years old

Persons With Significant Control

Little, Brown Book Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SWAPEQUAL LIMITED Events

12 Oct 2016
Confirmation statement made on 4 October 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2016
Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
22 Jun 2016
Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
15 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 228,521

...
... and 159 more events
01 Nov 1987
New director appointed

01 Nov 1987
Accounting reference date notified as 31/12

08 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Sep 1987
Registered office changed on 08/09/87 from: 2 baches street london N1 6UB

11 May 1987
Certificate of Incorporation

SWAPEQUAL LIMITED Charges

25 August 1993
Mortgage debenture
Delivered: 2 September 1993
Status: Satisfied on 27 August 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

SWAPDESKS.COM LIMITED SWAPE LTD SWAPEX LIMITED SWAPFOCUS LIMITED SWAPFOREX LIMITED SWAPGRAM LTD SWAPIDAY LIMITED