Company NameSilver Swallow Limited
DirectorsAnita Louise Morrish and Susan Patricia Garlick
Company StatusActive
Company Number04045862
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Anita Louise Morrish
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2000(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address39a Leigh Road
Cobham
Surrey
KT11 2LF
Secretary NameMrs Anita Louise Morrish
NationalityBritish
StatusCurrent
Appointed02 August 2000(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address39a Leigh Road
Cobham
Surrey
KT11 2LF
Director NameMrs Susan Patricia Garlick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(5 years after company formation)
Appointment Duration18 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine House
Somerwood, Rodington
Shrewsbury
Shropshire
SY4 4RF
Wales
Director NameJohn Edwin Morrish
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleEngineer
Correspondence Address36 Moselle Drive
Churchdown
Gloucester
Gloucestershire
GL3 2RY
Wales
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitesilverswallow.com
Email address[email protected]
Telephone01932 866432
Telephone regionWeybridge

Location

Registered Address39a Leigh Road
Cobham
Surrey
KT11 2LF
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Shareholders

95 at £1Anita Morrish
95.00%
Ordinary
5 at £1Susan Patricia Garlick
5.00%
Ordinary

Financials

Year2014
Net Worth£1,354

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
22 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
18 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
8 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
31 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
18 May 2015Micro company accounts made up to 31 December 2014 (2 pages)
18 May 2015Micro company accounts made up to 31 December 2014 (2 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 October 2013Registered office address changed from Burlington House, 40 Burlington Rise, East Barnet Barnet Hertfordshire EN4 8NN on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Burlington House, 40 Burlington Rise, East Barnet Barnet Hertfordshire EN4 8NN on 21 October 2013 (1 page)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
11 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
11 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
11 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 August 2010Director's details changed for Susan Patricia Garlick on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Anita Louise Morrish on 2 August 2010 (2 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Anita Louise Morrish on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Susan Patricia Garlick on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Anita Louise Morrish on 2 August 2010 (2 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Susan Patricia Garlick on 2 August 2010 (2 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 August 2009Return made up to 02/08/09; full list of members (4 pages)
4 August 2009Return made up to 02/08/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 August 2008Return made up to 02/08/08; full list of members (4 pages)
12 August 2008Return made up to 02/08/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 August 2007Return made up to 02/08/07; full list of members (2 pages)
7 August 2007Return made up to 02/08/07; full list of members (2 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 August 2006Return made up to 02/08/06; full list of members (3 pages)
7 August 2006Return made up to 02/08/06; full list of members (3 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 August 2005Return made up to 02/08/05; full list of members (3 pages)
5 August 2005Return made up to 02/08/05; full list of members (3 pages)
4 August 2005New director appointed (1 page)
4 August 2005New director appointed (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 August 2004Return made up to 02/08/04; full list of members (7 pages)
17 August 2004Return made up to 02/08/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 August 2003Return made up to 02/08/03; full list of members (7 pages)
13 August 2003Return made up to 02/08/03; full list of members (7 pages)
8 August 2002Return made up to 02/08/02; full list of members (7 pages)
8 August 2002Return made up to 02/08/02; full list of members (7 pages)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 August 2001Return made up to 02/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 2001Return made up to 02/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
1 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
5 April 2001Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2001Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2000New secretary appointed;new director appointed (2 pages)
30 August 2000New secretary appointed;new director appointed (2 pages)
18 August 2000Registered office changed on 18/08/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
18 August 2000Registered office changed on 18/08/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000Secretary resigned (1 page)
2 August 2000Incorporation (12 pages)
2 August 2000Incorporation (12 pages)