Company number 01960666
Status Active
Incorporation Date 18 November 1985
Company Type Private Limited Company
Address C/O OJK LTD, 19 PORTLAND PLACE, LONDON, W1B 1PX
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 26 November 2016 with updates; Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
GBP 300
. The most likely internet sites of SWINGLONG LIMITED are www.swinglong.co.uk, and www.swinglong.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-nine years and eleven months. Swinglong Limited is a Private Limited Company.
The company registration number is 01960666. Swinglong Limited has been working since 18 November 1985.
The present status of the company is Active. The registered address of Swinglong Limited is C O Ojk Ltd 19 Portland Place London W1b 1px. The company`s financial liabilities are £666.61k. It is £354.29k against last year. The cash in hand is £908.01k. It is £651.76k against last year. And the total assets are £1353.95k, which is £997.5k against last year. CHATEL REGISTRARS LIMITED is a Secretary of the company. HORWOOD, John is a Director of the company. STOLPER, Paul Everett is a Director of the company. WIIK, Kjell Harald is a Director of the company. Secretary HARKET, Morten has been resigned. Secretary HITCHCOCK, David William Warwick has been resigned. Director BONNEVIE, Einar Tokkis has been resigned. Director FLATBY, Sverre has been resigned. Director FURUHOLMEN, Magne has been resigned. Director HARKET, Morten has been resigned. Director SAVOY, Pal Waaktaar has been resigned. Director SAVOY, Pal Waaktaar has been resigned. Director TOSO, David Anthony has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".
swinglong Key Finiance
LIABILITIES
£666.61k
+113%
CASH
£908.01k
+254%
TOTAL ASSETS
£1353.95k
+279%
All Financial Figures
Current Directors
Secretary
CHATEL REGISTRARS LIMITED
Appointed Date: 05 April 2006
Resigned Directors
Director
FLATBY, Sverre
Resigned: 30 September 2009
Appointed Date: 16 October 2001
64 years old
Persons With Significant Control
Mr Pal Waaktaar Savoy
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Compass Point As
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Multitainment As
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
SWINGLONG LIMITED Events
23 Dec 2016
Total exemption small company accounts made up to 30 June 2016
14 Dec 2016
Confirmation statement made on 26 November 2016 with updates
10 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
21 Nov 2015
Total exemption small company accounts made up to 30 June 2015
08 Jan 2015
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
...
... and 97 more events
08 May 1989
Return made up to 29/08/88; full list of members
10 Apr 1989
Full accounts made up to 30 June 1987
10 Apr 1989
Full accounts made up to 30 June 1986
21 Apr 1988
Return made up to 29/05/87; full list of members
18 Nov 1985
Certificate of incorporation