Company NameSwallow Lifts Installations Limited
DirectorMichael Nicholas Pons
Company StatusActive
Company Number03232135
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Nicholas Pons
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1998(2 years, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameSally Jane Elliott
StatusCurrent
Appointed21 September 2009(13 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameColin John Patterson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address492 Middleton Road
Carshalton
Surrey
SM5 1JB
Director NameJoyce Susan Patterson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(same day as company formation)
RoleSAD
Correspondence Address492 Middleton Road
Carshalton
Surrey
SM5 1JB
Secretary NameJoyce Susan Patterson
NationalityBritish
StatusResigned
Appointed31 July 1996(same day as company formation)
RoleSAD
Correspondence Address492 Middleton Road
Carshalton
Surrey
SM5 1JB
Secretary NameSusanne Woodham
NationalityBritish
StatusResigned
Appointed26 September 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 2001)
RoleCompany Director
Correspondence Address129 Glenfarg Road
Catford
London
SE6 1XW
Secretary NameKevin Leslie Coulson
NationalityBritish
StatusResigned
Appointed02 August 2001(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 2004)
RoleCompany Director
Correspondence Address4 Fordington House
Sydenham Hill Sydenham
London
SE26 6TX
Director NameJoseph Anthony Gregory Pons
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 July 2004)
RoleSales
Correspondence Address11 Kilby Avenue
Ladywood
Birmingham
B16 8EN
Secretary NameMiss Emma Tivey
StatusResigned
Appointed19 July 2004(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 September 2009)
RoleCompany Director
Correspondence Address26b Egerton Drive
Greenwich
London
SE10 8JR
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.swallowlifts.co.uk

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£350,767
Cash£69,467
Current Liabilities£480,674

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

24 March 2020Delivered 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 2019Delivered on: 9 September 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 September 2014Delivered on: 10 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
8 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
2 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
15 June 2020Director's details changed for Mr Michael Nicholas Pons on 1 May 2016 (2 pages)
4 June 2020Secretary's details changed for Sally Jane Elliott on 19 May 2020 (1 page)
4 June 2020Change of details for Mr Michael Nicholas Pons as a person with significant control on 1 May 2016 (2 pages)
25 March 2020Registration of charge 032321350003, created on 24 March 2020 (24 pages)
24 October 2019Registered 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 2019Registered 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 2019Registration of charge 032321350002, created on 2 September 2019 (62 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
9 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 September 2014Registration of charge 032321350001, created on 5 September 2014 (18 pages)
10 September 2014Registration of charge 032321350001, created on 5 September 2014 (18 pages)
10 September 2014Registration of charge 032321350001, created on 5 September 2014 (18 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Director's details changed for Mr Michael Nicholas Pons on 29 June 2014 (2 pages)
11 July 2014Director's details changed for Mr Michael Nicholas Pons on 29 June 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
26 October 2009Appointment of Sally Jane Elliott as a secretary (1 page)
26 October 2009Termination of appointment of Emma Tivey as a secretary (1 page)
26 October 2009Termination of appointment of Emma Tivey as a secretary (1 page)
26 October 2009Appointment of Sally Jane Elliott as a secretary (1 page)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 July 2009Return made up to 30/06/09; full list of members (3 pages)
6 July 2009Return made up to 30/06/09; full list of members (3 pages)
7 October 2008Return made up to 30/06/08; full list of members (3 pages)
7 October 2008Return made up to 30/06/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 September 2007Return made up to 30/06/07; full list of members (2 pages)
3 September 2007Return made up to 30/06/07; full list of members (2 pages)
26 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
26 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
18 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
18 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
4 July 2005Return made up to 30/06/05; full list of members (2 pages)
4 July 2005Return made up to 30/06/05; full list of members (2 pages)
9 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
9 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
21 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
13 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
12 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
10 September 2002Return made up to 31/07/02; full list of members (7 pages)
10 September 2002Return made up to 31/07/02; full list of members (7 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 August 2000Return made up to 31/07/00; full list of members (6 pages)
7 August 2000Return made up to 31/07/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 August 1999Return made up to 31/07/99; full list of members (6 pages)
10 August 1999Return made up to 31/07/99; full list of members (6 pages)
11 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998Secretary resigned;director resigned (1 page)
9 October 1998Secretary resigned;director resigned (1 page)
9 October 1998Director resigned (1 page)
25 September 1998Return made up to 31/07/98; no change of members (4 pages)
25 September 1998Return made up to 31/07/98; no change of members (4 pages)
6 July 1998Registered office changed on 06/07/98 from: regent house, 291 kirkdale, sydenham, london SE26 4QE (1 page)
6 July 1998Registered office changed on 06/07/98 from: regent house 291 kirkdale sydenham london SE26 4QE (1 page)
6 July 1998Registered office changed on 06/07/98 from: regent house 291 kirkdale sydenham london SE26 4QE (1 page)
11 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 August 1997Return made up to 31/07/97; full list of members (6 pages)
18 August 1997Return made up to 31/07/97; full list of members (6 pages)
25 September 1996Ad 01/09/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 1996Ad 01/09/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
20 September 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
5 September 1996New secretary appointed;new director appointed (2 pages)
5 September 1996New secretary appointed;new director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
14 August 1996Secretary resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Secretary resigned (1 page)
12 August 1996Registered office changed on 12/08/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
12 August 1996Registered office changed on 12/08/96 from: 46A syon lane, isleworth, middlesex TW7 5NQ (1 page)
12 August 1996Registered office changed on 12/08/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
31 July 1996Incorporation (13 pages)
31 July 1996Incorporation (13 pages)