THE WHITE SWAN (FETTER LANE) LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 7AD

Company number 04846832
Status Active
Incorporation Date 28 July 2003
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Confirmation statement made on 28 July 2016 with updates; Registration of charge 048468320010, created on 7 July 2016. The most likely internet sites of THE WHITE SWAN (FETTER LANE) LIMITED are www.thewhiteswanfetterlane.co.uk, and www.the-white-swan-fetter-lane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The White Swan Fetter Lane Limited is a Private Limited Company. The company registration number is 04846832. The White Swan Fetter Lane Limited has been working since 28 July 2003. The present status of the company is Active. The registered address of The White Swan Fetter Lane Limited is Devonshire House 60 Goswell Road London Ec1m 7ad. . MARTIN, Thomas Richard Eliot is a Secretary of the company. MARTIN, Edward William Joseph is a Director of the company. MARTIN, Thomas Richard Eliot is a Director of the company. The company operates in "Licensed restaurants".


Current Directors

Secretary
MARTIN, Thomas Richard Eliot
Appointed Date: 28 July 2003

Director
MARTIN, Edward William Joseph
Appointed Date: 28 July 2003
46 years old

Director
MARTIN, Thomas Richard Eliot
Appointed Date: 28 July 2003
54 years old

Persons With Significant Control

Etm Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE WHITE SWAN (FETTER LANE) LIMITED Events

08 Dec 2016
Accounts for a small company made up to 29 February 2016
22 Sep 2016
Confirmation statement made on 28 July 2016 with updates
15 Jul 2016
Registration of charge 048468320010, created on 7 July 2016
06 Oct 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,337.78

08 Sep 2015
Accounts for a small company made up to 28 February 2015
...
... and 47 more events
22 Dec 2003
Registered office changed on 22/12/03 from: 180 saint john street london EC1V 4JY
20 Nov 2003
Particulars of mortgage/charge
13 Nov 2003
Particulars of mortgage/charge
30 Oct 2003
Particulars of mortgage/charge
28 Jul 2003
Incorporation

THE WHITE SWAN (FETTER LANE) LIMITED Charges

7 July 2016
Charge code 0484 6832 0010
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
18 February 2015
Charge code 0484 6832 0009
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 May 2013
Charge code 0484 6832 0008
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
19 September 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 15TH february 2010 and
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 February 2010
Mortgage deed
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a the white swan 108 fetter lane london t/n…
15 February 2010
An omnibus guarantee and set-off agreement
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 February 2010
Debenture
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 November 2003
Debenture
Delivered: 20 November 2003
Status: Satisfied on 15 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 November 2003
Legal charge
Delivered: 13 November 2003
Status: Satisfied on 15 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 108 fetter lane london.
29 October 2003
Rent deposit deed
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: Punch Taverns Properties Limited
Description: The sum of £6,000 together with all other money received by…