Company NameSwallow Lifts Limited
DirectorMichael Nicholas Pons
Company StatusActive
Company Number03537368
CategoryPrivate Limited Company
Incorporation Date30 March 1998(26 years, 1 month ago)
Previous NameSwallow Lift Company Limited

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
Appointed30 August 1998(5 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameSally Jane Elliott
StatusCurrent
Appointed21 September 2009(11 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameSusanne Woodham
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleSecretary
Correspondence Address129 Glenfarg Road
Catford
London
SE6 1XW
Secretary NameJoseph Anthony Gregory Pons
NationalityBritish
StatusResigned
Appointed02 April 2003(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2004)
RoleSecretary
Correspondence Address11 Kilby Avenue
Ladywood
Birmingham
B16 8EN
Secretary NameEmma Tivey
NationalityBritish
StatusResigned
Appointed04 May 2004(6 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 21 September 2009)
RoleCompany Director
Correspondence Address6 Glendale Road
Erith
Kent
DA8 1BP
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitewww.swallowlifts.co.uk/
Telephone020 86546938
Telephone regionLondon

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 100 other UK companies use this postal address

Financials

Year2012
Net Worth£359,897
Cash£70,892
Current Liabilities£309,563

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

2 September 2019Delivered on: 9 September 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
23 April 2006Delivered 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 2006Delivered 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

Filing History

27 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
30 March 2020Secretary's details changed for Sally Jane Elliott on 1 March 2020 (1 page)
30 March 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
30 March 2020Director's details changed for Mr Michael Nicholas Pons on 1 March 2020 (2 pages)
30 March 2020Change of details for Mr Michael Nicholas Pons as a person with significant control on 30 March 2017 (2 pages)
24 October 2019Registered 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 2019Registration of charge 035373680003, created on 2 September 2019 (62 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
15 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
2 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
17 April 2018Satisfaction of charge 1 in full (4 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 30 March 2017 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 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(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)
21 April 2015Secretary's details changed for Sally Jane Elliott on 30 March 2015 (1 page)
21 April 2015Director's details changed for Mr Michael Nicholas Pons on 30 March 2015 (2 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Director's details changed for Mr Michael Nicholas Pons on 30 March 2015 (2 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Secretary's details changed for Sally Jane Elliott on 30 March 2015 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(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)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 April 2010Director's details changed for Mr Michael Nicholas Pons on 30 March 2010 (2 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr Michael Nicholas Pons on 30 March 2010 (2 pages)
26 October 2009Appointment of Sally Jane Elliott as a secretary (1 page)
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)
16 July 2009Company name changed swallow lift company LIMITED\certificate issued on 20/07/09 (2 pages)
16 July 2009Company name changed swallow lift company LIMITED\certificate issued on 20/07/09 (2 pages)
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)
15 April 2009Return made up to 30/03/09; full list of members (3 pages)
15 April 2009Return made up to 30/03/09; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 April 2008Secretary's change of particulars / emma tivey / 30/03/2008 (1 page)
25 April 2008Secretary's change of particulars / emma tivey / 30/03/2008 (1 page)
25 April 2008Return made up to 30/03/08; full list of members (3 pages)
25 April 2008Return made up to 30/03/08; full list of members (3 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 April 2007Return made up to 30/03/07; full list of members (2 pages)
17 April 2007Return made up to 30/03/07; full list of members (2 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 May 2006Return made up to 30/03/06; full list of members (2 pages)
5 May 2006Return made up to 30/03/06; full list of members (2 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (2 pages)
22 April 2006Particulars of mortgage/charge (2 pages)
16 May 2005Return made up to 30/03/05; full list of members (2 pages)
16 May 2005Return made up to 30/03/05; full list of members (2 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned (1 page)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 June 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
5 June 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 April 2002Return made up to 30/03/02; full list of members (6 pages)
8 April 2002Return made up to 30/03/02; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
24 May 2001Return made up to 30/03/01; full list of members (6 pages)
24 May 2001Return made up to 30/03/01; full list of members (6 pages)
7 April 2000Return made up to 30/03/00; full list of members (6 pages)
7 April 2000Return made up to 30/03/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
23 April 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
23 April 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
19 April 1999Return made up to 30/03/99; full list of members (6 pages)
19 April 1999Return made up to 30/03/99; full list of members (6 pages)
15 March 1999Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
15 March 1999Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
25 June 1998Registered office changed on 25/06/98 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
25 June 1998Director resigned (1 page)
30 March 1998Incorporation (16 pages)
30 March 1998Incorporation (16 pages)