Sidcup
Kent
DA14 5DA
Secretary Name | Sally Jane Elliott |
---|---|
Status | Current |
Appointed | 21 September 2009(13 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Colin John Patterson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 492 Middleton Road Carshalton Surrey SM5 1JB |
Director Name | Joyce Susan Patterson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | SAD |
Correspondence Address | 492 Middleton Road Carshalton Surrey SM5 1JB |
Secretary Name | Joyce Susan Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | SAD |
Correspondence Address | 492 Middleton Road Carshalton Surrey SM5 1JB |
Secretary Name | Susanne Woodham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1998(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 August 2001) |
Role | Company Director |
Correspondence Address | 129 Glenfarg Road Catford London SE6 1XW |
Secretary Name | Kevin Leslie Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 July 2004) |
Role | Company Director |
Correspondence Address | 4 Fordington House Sydenham Hill Sydenham London SE26 6TX |
Director Name | Joseph Anthony Gregory Pons |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 July 2004) |
Role | Sales |
Correspondence Address | 11 Kilby Avenue Ladywood Birmingham B16 8EN |
Secretary Name | Miss Emma Tivey |
---|---|
Status | Resigned |
Appointed | 19 July 2004(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 September 2009) |
Role | Company Director |
Correspondence Address | 26b Egerton Drive Greenwich London SE10 8JR |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | www.swallowlifts.co.uk |
---|
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £350,767 |
Cash | £69,467 |
Current Liabilities | £480,674 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
24 March 2020 | Delivered on: 25 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
2 September 2019 | Delivered on: 9 September 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
5 September 2014 | Delivered on: 10 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
8 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
2 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
15 June 2020 | Director's details changed for Mr Michael Nicholas Pons on 1 May 2016 (2 pages) |
4 June 2020 | Secretary's details changed for Sally Jane Elliott on 19 May 2020 (1 page) |
4 June 2020 | Change of details for Mr Michael Nicholas Pons as a person with significant control on 1 May 2016 (2 pages) |
25 March 2020 | Registration of charge 032321350003, created on 24 March 2020 (24 pages) |
24 October 2019 | Registered office address changed from 99-105 Stanstead Road Forest Hill London SE23 1HH to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 24 October 2019 (1 page) |
24 October 2019 | Registered office address changed from , 99-105 Stanstead Road, Forest Hill, London, SE23 1HH to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 24 October 2019 (1 page) |
9 September 2019 | Registration of charge 032321350002, created on 2 September 2019 (62 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
9 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (16 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 September 2014 | Registration of charge 032321350001, created on 5 September 2014 (18 pages) |
10 September 2014 | Registration of charge 032321350001, created on 5 September 2014 (18 pages) |
10 September 2014 | Registration of charge 032321350001, created on 5 September 2014 (18 pages) |
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Director's details changed for Mr Michael Nicholas Pons on 29 June 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Michael Nicholas Pons on 29 June 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 September 2009 (11 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 September 2009 (11 pages) |
26 October 2009 | Appointment of Sally Jane Elliott as a secretary (1 page) |
26 October 2009 | Termination of appointment of Emma Tivey as a secretary (1 page) |
26 October 2009 | Termination of appointment of Emma Tivey as a secretary (1 page) |
26 October 2009 | Appointment of Sally Jane Elliott as a secretary (1 page) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
7 October 2008 | Return made up to 30/06/08; full list of members (3 pages) |
7 October 2008 | Return made up to 30/06/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
3 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
26 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
26 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
18 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
18 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
9 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
9 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Return made up to 14/07/04; full list of members
|
21 July 2004 | Return made up to 14/07/04; full list of members
|
13 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
13 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members
|
12 August 2003 | Return made up to 31/07/03; full list of members
|
30 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
10 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
10 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members
|
8 August 2001 | Return made up to 31/07/01; full list of members
|
13 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
11 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
11 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
10 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
11 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Secretary resigned;director resigned (1 page) |
9 October 1998 | Secretary resigned;director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
25 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
25 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: regent house, 291 kirkdale, sydenham, london SE26 4QE (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: regent house 291 kirkdale sydenham london SE26 4QE (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: regent house 291 kirkdale sydenham london SE26 4QE (1 page) |
11 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
11 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
18 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
18 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
25 September 1996 | Ad 01/09/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 September 1996 | Ad 01/09/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 September 1996 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
20 September 1996 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
5 September 1996 | New secretary appointed;new director appointed (2 pages) |
5 September 1996 | New secretary appointed;new director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
14 August 1996 | Secretary resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Secretary resigned (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: 46A syon lane, isleworth, middlesex TW7 5NQ (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
31 July 1996 | Incorporation (13 pages) |
31 July 1996 | Incorporation (13 pages) |