Sidcup
Kent
DA14 5DA
Secretary Name | Sally Jane Elliott |
---|---|
Status | Current |
Appointed | 21 September 2009(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Secretary Name | Susanne Woodham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 129 Glenfarg Road Catford London SE6 1XW |
Secretary Name | Joseph Anthony Gregory Pons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 2004) |
Role | Secretary |
Correspondence Address | 11 Kilby Avenue Ladywood Birmingham B16 8EN |
Secretary Name | Emma Tivey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 September 2009) |
Role | Company Director |
Correspondence Address | 6 Glendale Road Erith Kent DA8 1BP |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | www.swallowlifts.co.uk/ |
---|---|
Telephone | 020 86546938 |
Telephone region | London |
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 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £359,897 |
Cash | £70,892 |
Current Liabilities | £309,563 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
2 September 2019 | Delivered on: 9 September 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
23 April 2006 | Delivered on: 25 April 2006 Persons entitled: Hsbc Bank PLC Classification: 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. Outstanding |
21 April 2006 | Delivered on: 22 April 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a central place off market parade, portland road, south norwood. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
30 March 2020 | Secretary's details changed for Sally Jane Elliott on 1 March 2020 (1 page) |
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
30 March 2020 | Director's details changed for Mr Michael Nicholas Pons on 1 March 2020 (2 pages) |
30 March 2020 | Change of details for Mr Michael Nicholas Pons as a person with significant control on 30 March 2017 (2 pages) |
24 October 2019 | Registered office address changed from 105 Stanstead Road 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 035373680003, created on 2 September 2019 (62 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
15 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
2 May 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
17 April 2018 | Satisfaction of charge 1 in full (4 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 30 March 2017 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 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
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) |
21 April 2015 | Secretary's details changed for Sally Jane Elliott on 30 March 2015 (1 page) |
21 April 2015 | Director's details changed for Mr Michael Nicholas Pons on 30 March 2015 (2 pages) |
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Mr Michael Nicholas Pons on 30 March 2015 (2 pages) |
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Secretary's details changed for Sally Jane Elliott on 30 March 2015 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
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) |
16 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 April 2010 | Director's details changed for Mr Michael Nicholas Pons on 30 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mr Michael Nicholas Pons on 30 March 2010 (2 pages) |
26 October 2009 | Appointment of Sally Jane Elliott as a secretary (1 page) |
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) |
16 July 2009 | Company name changed swallow lift company LIMITED\certificate issued on 20/07/09 (2 pages) |
16 July 2009 | Company name changed swallow lift company LIMITED\certificate issued on 20/07/09 (2 pages) |
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) |
15 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 April 2008 | Secretary's change of particulars / emma tivey / 30/03/2008 (1 page) |
25 April 2008 | Secretary's change of particulars / emma tivey / 30/03/2008 (1 page) |
25 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
5 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (2 pages) |
22 April 2006 | Particulars of mortgage/charge (2 pages) |
16 May 2005 | Return made up to 30/03/05; full list of members (2 pages) |
16 May 2005 | Return made up to 30/03/05; full list of members (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Return made up to 30/03/04; full list of members
|
17 May 2004 | Return made up to 30/03/04; full list of members
|
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
5 June 2003 | Return made up to 30/03/03; full list of members
|
5 June 2003 | Return made up to 30/03/03; full list of members
|
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
24 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
24 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
7 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
31 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
23 April 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
23 April 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
19 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
15 March 1999 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
15 March 1999 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
25 June 1998 | Director resigned (1 page) |
30 March 1998 | Incorporation (16 pages) |
30 March 1998 | Incorporation (16 pages) |