Company NameSwanarrow Limited
DirectorAndrew Trevor Hammond
Company StatusActive
Company Number02631941
CategoryPrivate Limited Company
Incorporation Date24 July 1991(32 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Secretary NameMiss Natalie Anne Hammond
StatusCurrent
Appointed01 July 2015(23 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address1 Brook Court Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameMr Andrew Trevor Hammond
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(32 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks
RoleChartered Certfied Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Brook Court Blakeney Road
Beckenham
Kent
BR3 1HG
Director NamePatricia Angela Purser
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(1 year after company formation)
Appointment Duration25 years, 10 months (resigned 01 June 2018)
RoleAccountant
Correspondence Address23 Pondfield Road
Hayes
Kent
BR2 7HS
Secretary NameEdna Barker
NationalityBritish
StatusResigned
Appointed24 July 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address9 Montreaux Court
Beckenham
Kent
BR3 2HL
Secretary NameJanice Henson
NationalityBritish
StatusResigned
Appointed18 October 1996(5 years, 2 months after company formation)
Appointment Duration27 years, 1 month (resigned 30 November 2023)
RoleCompany Director
Correspondence Address34 Croft Road
London
SW16 3NF
Secretary NameLaura Fleming
NationalityBritish
StatusResigned
Appointed19 January 2001(9 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 June 2001)
RoleCompany Director
Correspondence Address5 Lezayre Road
Green Street Green
Orpington
Kent
BR6 6BP
Secretary NameMichelle Williams
NationalityBritish
StatusResigned
Appointed13 June 2001(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2004)
RoleCompany Director
Correspondence Address18 Alderton Road
Addiscombe
Surrey
CR0 6HG
Secretary NameJinesh Patel
NationalityBritish
StatusResigned
Appointed06 August 2004(13 years after company formation)
Appointment Duration10 years, 11 months (resigned 10 July 2015)
RoleCompany Director
Correspondence Address41 Inwood Avenue
Coulsdon
Surrey
CR5 1LP
Director NameMrs Janice Henson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(26 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Brook Court Blakeney Road
Beckenham
Kent
BR3 1HG

Location

Registered Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mrs Sumita Majithia
50.00%
Ordinary
50 at £1Daniel Ian Hammond
25.00%
Ordinary
50 at £1Natalie Anne Hammond
25.00%
Ordinary

Financials

Year2014
Net Worth£2,331
Cash£12,873
Current Liabilities£35,775

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 Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
24 August 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
15 August 2022Confirmation statement made on 24 July 2022 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
1 September 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
28 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
27 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
12 June 2018Appointment of Mrs Janice Henson as a director on 1 June 2018 (2 pages)
12 June 2018Termination of appointment of Patricia Angela Purser as a director on 1 June 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 July 2015Appointment of Miss Natalie Anne Hammond as a secretary on 1 July 2015 (2 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(4 pages)
28 July 2015Termination of appointment of Jinesh Patel as a secretary on 10 July 2015 (1 page)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(4 pages)
28 July 2015Appointment of Miss Natalie Anne Hammond as a secretary on 1 July 2015 (2 pages)
28 July 2015Termination of appointment of Jinesh Patel as a secretary on 10 July 2015 (1 page)
28 July 2015Appointment of Miss Natalie Anne Hammond as a secretary on 1 July 2015 (2 pages)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(4 pages)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
21 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 August 2009Return made up to 24/07/09; full list of members (4 pages)
7 August 2009Return made up to 24/07/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 August 2008Return made up to 01/07/08; no change of members (3 pages)
27 August 2008Secretary's change of particulars / jinesh patel / 01/01/2008 (1 page)
27 August 2008Secretary's change of particulars / jinesh patel / 01/01/2008 (1 page)
27 August 2008Return made up to 01/07/08; no change of members (3 pages)
7 August 2007Return made up to 01/07/07; no change of members (2 pages)
7 August 2007Return made up to 01/07/07; no change of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 August 2006Return made up to 24/07/06; full list of members (7 pages)
7 August 2006Return made up to 24/07/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
15 September 2005Return made up to 24/07/05; full list of members (7 pages)
15 September 2005Return made up to 24/07/05; full list of members (7 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 June 2005Registered office changed on 01/06/05 from: 10 montreaux court 55 albermarle rd beckenham kent. BR2 3HL (1 page)
1 June 2005Registered office changed on 01/06/05 from: 10 montreaux court 55 albermarle rd beckenham kent. BR2 3HL (1 page)
24 August 2004New secretary appointed (1 page)
24 August 2004New secretary appointed (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004Secretary resigned (1 page)
3 August 2004Return made up to 24/07/04; full list of members (7 pages)
3 August 2004Return made up to 24/07/04; full list of members (7 pages)
6 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 August 2003Return made up to 24/07/03; full list of members (7 pages)
29 August 2003Return made up to 24/07/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 September 2002Return made up to 24/07/02; full list of members (8 pages)
17 September 2002Return made up to 24/07/02; full list of members (8 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 September 2001Return made up to 24/07/01; full list of members (7 pages)
17 September 2001Return made up to 24/07/01; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001New secretary appointed (2 pages)
20 February 2001Ad 31/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 February 2001Ad 31/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 July 2000Return made up to 24/07/00; full list of members (6 pages)
28 July 2000Return made up to 24/07/00; full list of members (6 pages)
27 July 1999Return made up to 24/07/99; no change of members (4 pages)
27 July 1999Secretary's particulars changed (1 page)
27 July 1999Secretary's particulars changed (1 page)
27 July 1999Return made up to 24/07/99; no change of members (4 pages)
17 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 August 1998Return made up to 24/07/98; full list of members (6 pages)
6 August 1998Return made up to 24/07/98; full list of members (6 pages)
22 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 August 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 August 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 December 1996Ad 28/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 1996Ad 28/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1996New secretary appointed (2 pages)
29 October 1996New secretary appointed (2 pages)
7 August 1996Return made up to 24/07/96; no change of members (4 pages)
7 August 1996Return made up to 24/07/96; no change of members (4 pages)
13 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 July 1995Return made up to 24/07/95; full list of members (6 pages)
25 July 1995Return made up to 24/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
24 July 1991Incorporation (20 pages)
24 July 1991Incorporation (20 pages)