Company NameE.Swonnell(Silverware)Limited
DirectorsSamantha Lee Swonnell and Gary Devitt
Company StatusActive
Company Number00594597
CategoryPrivate Limited Company
Incorporation Date2 December 1957(66 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMiss Samantha Lee Swonnell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(34 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleSilver Dealer
Country of ResidenceUnited Kingdom
Correspondence Address34 Croydon Road
Caterham
Surrey
CR3 6QB
Secretary NameGary Devitt
NationalityBritish
StatusCurrent
Appointed29 April 2001(43 years, 5 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Croydon Road
Caterham
Surrey
CR3 6QB
Director NameGary Devitt
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2004(46 years, 8 months after company formation)
Appointment Duration19 years, 9 months
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address34 Croydon Road
Caterham
Surrey
CR3 6QB
Director NameMr Edmond George Swonnell
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(33 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 April 2001)
RoleAntique Dealer
Correspondence Address4 Meadow Way
Farnborough Park
Kent
BR6 8LW
Director NameMrs Nancy Wendy Swonnell
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(33 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 April 2001)
RoleAntique Dealer
Correspondence Address4 Meadow Way
Farnborough Park
Kent
BR6 8LW
Director NameMr Peter Swonnell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(33 years, 9 months after company formation)
Appointment Duration3 months (resigned 04 December 1991)
RoleAntique Dealer
Correspondence AddressThe Stable House
Ravens Hill
Chiselhurst
Kent
BR7 5PD
Secretary NameMrs Nancy Wendy Swonnell
NationalityBritish
StatusResigned
Appointed05 September 1991(33 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 1993)
RoleCompany Director
Correspondence Address4 Meadow Way
Farnborough Park
Kent
BR6 8LW
Secretary NameMiss Samantha Lee Swonnell
NationalityBritish
StatusResigned
Appointed16 July 1993(35 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Elstree Hill
Bromley
Kent
BR1 4JE

Contact

Telephone020 76299649
Telephone regionLondon

Location

Registered Address34 Croydon Road
Caterham
Surrey
CR3 6QB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Gary Devitt
50.00%
Ordinary
5k at £1Samantha Lee Swonnell
50.00%
Ordinary

Financials

Year2014
Net Worth£10,549
Cash£5,967
Current Liabilities£214,368

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

15 August 2003Delivered on: 16 August 2003
Persons entitled: Miss Samantha Swonnell

Classification: Debenture
Secured details: £30,000 due or to become due from the company to the chargee.
Particulars: First floating charge of all undertaking and property whatsoever both present and future including uncalled capital for the time being.
Outstanding
21 September 2001Delivered on: 3 October 2001
Satisfied on: 14 August 2003
Persons entitled: Mrs B Brown

Classification: Debenture
Secured details: The sum of £15,000 plus interest at the rate of 3% above barclays bank PLC (as defined) due or to become due from the company to the chargee.
Particulars: First floating charge of all undertaking and property whatsoever both present & future including uncalled capital for the time being owned by the company.
Fully Satisfied
4 March 1996Delivered on: 15 March 1996
Satisfied on: 26 September 2001
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and/or Aib Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 October 1988Delivered on: 13 October 1988
Satisfied on: 2 February 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
22 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
15 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
16 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
7 September 2021Secretary's details changed for Gary Devitt on 30 June 2021 (1 page)
7 September 2021Change of details for Gary Devitt as a person with significant control on 30 June 2021 (2 pages)
7 September 2021Director's details changed for Miss Samantha Lee Swonnell on 30 June 2021 (2 pages)
7 September 2021Director's details changed for Gary Devitt on 30 June 2021 (2 pages)
7 September 2021Change of details for Miss Samantha Lee Swonnell as a person with significant control on 30 June 2021 (2 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
30 June 2021Registered office address changed from 73-75 High Street Stevenage Hertfordshire SG1 3HR to 34 Croydon Road Caterham Surrey CR3 6QB on 30 June 2021 (1 page)
27 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 September 2019Confirmation statement made on 5 September 2019 with updates (5 pages)
16 February 2019Satisfaction of charge 4 in full (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 September 2018Confirmation statement made on 5 September 2018 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
29 August 2017Notification of Gary Devitt as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Samantha Lee Swonnell as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Gary Devitt as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Samantha Lee Swonnell as a person with significant control on 6 April 2016 (2 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10,000
(5 pages)
25 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10,000
(5 pages)
25 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10,000
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,000
(5 pages)
16 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,000
(5 pages)
16 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,000
(5 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10,000
(5 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10,000
(5 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10,000
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2012Secretary's details changed for Gary Devitt on 9 August 2012 (2 pages)
15 August 2012Director's details changed for Miss Samantha Lee Swonnell on 9 August 2012 (2 pages)
15 August 2012Director's details changed for Miss Samantha Lee Swonnell on 9 August 2012 (2 pages)
15 August 2012Secretary's details changed for Gary Devitt on 9 August 2012 (2 pages)
15 August 2012Secretary's details changed for Gary Devitt on 9 August 2012 (2 pages)
15 August 2012Director's details changed for Miss Samantha Lee Swonnell on 9 August 2012 (2 pages)
15 August 2012Director's details changed for Gary Devitt on 9 August 2012 (2 pages)
15 August 2012Director's details changed for Gary Devitt on 9 August 2012 (2 pages)
15 August 2012Director's details changed for Gary Devitt on 9 August 2012 (2 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
24 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
16 September 2010Director's details changed for Gary Devitt on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Gary Devitt on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Miss Samantha Lee Swonnell on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Miss Samantha Lee Swonnell on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Gary Devitt on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Miss Samantha Lee Swonnell on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
6 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
6 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
24 September 2009Return made up to 05/09/09; full list of members (4 pages)
24 September 2009Return made up to 05/09/09; full list of members (4 pages)
8 October 2008Return made up to 05/09/08; full list of members (7 pages)
8 October 2008Return made up to 05/09/08; full list of members (7 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
11 April 2008Registered office changed on 11/04/2008 from 106 high street stevenage hertfordshire SG1 3DW (1 page)
11 April 2008Registered office changed on 11/04/2008 from 106 high street stevenage hertfordshire SG1 3DW (1 page)
8 November 2007Return made up to 05/09/07; no change of members (7 pages)
8 November 2007Return made up to 05/09/07; no change of members (7 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
29 September 2006Return made up to 05/09/06; full list of members (7 pages)
29 September 2006Return made up to 05/09/06; full list of members (7 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
3 October 2005Return made up to 05/09/05; full list of members (7 pages)
3 October 2005Return made up to 05/09/05; full list of members (7 pages)
22 September 2004Return made up to 05/09/04; full list of members (7 pages)
22 September 2004Return made up to 05/09/04; full list of members (7 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
14 July 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
14 July 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
18 September 2003Return made up to 05/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 September 2003Return made up to 05/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
23 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Declaration of satisfaction of mortgage/charge (1 page)
14 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 May 2003Registered office changed on 09/05/03 from: bond street silver galleries 111-112 new bond street london W1Y 9AB (1 page)
9 May 2003Registered office changed on 09/05/03 from: bond street silver galleries 111-112 new bond street london W1Y 9AB (1 page)
27 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
23 September 2002Return made up to 05/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 September 2002Return made up to 05/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
4 October 2001Return made up to 05/09/01; full list of members (6 pages)
4 October 2001Return made up to 05/09/01; full list of members (6 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New secretary appointed (2 pages)
24 October 2000Return made up to 05/09/00; full list of members (7 pages)
24 October 2000Return made up to 05/09/00; full list of members (7 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 August 1999Return made up to 05/09/99; full list of members
  • 363(287) ‐ Registered office changed on 31/08/99
(6 pages)
31 August 1999Return made up to 05/09/99; full list of members
  • 363(287) ‐ Registered office changed on 31/08/99
(6 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 October 1998Return made up to 05/09/98; no change of members
  • 363(287) ‐ Registered office changed on 02/10/98
(4 pages)
2 October 1998Return made up to 05/09/98; no change of members
  • 363(287) ‐ Registered office changed on 02/10/98
(4 pages)
30 May 1998Accounts made up to 31 December 1997 (13 pages)
30 May 1998Accounts made up to 31 December 1997 (13 pages)
23 May 1997Accounts made up to 31 December 1996 (11 pages)
23 May 1997Accounts made up to 31 December 1996 (11 pages)
31 October 1996Accounts made up to 31 December 1995 (11 pages)
31 October 1996Accounts made up to 31 December 1995 (11 pages)
26 September 1996Return made up to 05/09/96; full list of members (6 pages)
26 September 1996Return made up to 05/09/96; full list of members (6 pages)
15 March 1996Particulars of mortgage/charge (7 pages)
15 March 1996Particulars of mortgage/charge (7 pages)
20 February 1996Accounts made up to 31 December 1994 (13 pages)
20 February 1996Accounts made up to 31 December 1994 (13 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Return made up to 05/09/95; full list of members (6 pages)
14 September 1995Return made up to 05/09/95; full list of members (6 pages)
26 July 1995Registered office changed on 26/07/95 from: bond street silver galleries 111/112 new bond street london W1Y 9AB (1 page)
26 July 1995Registered office changed on 26/07/95 from: bond street silver galleries 111/112 new bond street london W1Y 9AB (1 page)