Company NameSwallow (UK) Limited
DirectorShogo Hino
Company StatusActive
Company Number04132322
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameShogo Hino
Date of BirthDecember 1971 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed19 July 2001(6 months, 3 weeks after company formation)
Appointment Duration22 years, 9 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address106 Heath Street
Hamstead
London
NW3 1DR
Secretary NameEmiko Yamada
NationalityBritish
StatusCurrent
Appointed01 August 2007(6 years, 7 months after company formation)
Appointment Duration16 years, 9 months
RoleSecretary
Correspondence Address6a Frognal Gardens
Hampstead
London
NW3 6UX
Director NameTaro Nakajima
Date of BirthOctober 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address4-5-8 Misaki
Funabasi
Kanagawa
Japan
Secretary NameTad Keong Chong
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 2004)
RoleCompany Director
Correspondence Address31 Great Queen Street
London
WC2B 5AE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCavendish Secretarial Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address72 New Cavendish Street
London
W1M 8AU
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSW Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 October 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2004)
Correspondence Address31 Great Queen Street
London
WC2B 5AE
Secretary NameSt Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 March 2004(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2007)
Correspondence AddressAshfields Suite
International House Cray Avenue
Orpington
Kent
BR5 3RS

Location

Registered Address106 Heath Street
Hamstead
London
NW3 1DR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£252
Cash£443
Current Liabilities£27,523

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

30 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
20 April 2022Micro company accounts made up to 28 February 2022 (2 pages)
30 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 28 February 2021 (2 pages)
5 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 29 February 2020 (1 page)
10 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 28 February 2019 (1 page)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 28 February 2018 (1 page)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
25 April 2017Micro company accounts made up to 28 February 2017 (1 page)
25 April 2017Micro company accounts made up to 28 February 2017 (1 page)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
9 March 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4
(4 pages)
1 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4
(4 pages)
15 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4
(4 pages)
6 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4
(4 pages)
14 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
(4 pages)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
(4 pages)
18 November 2013Registered office address changed from 925 Finchley Road London NW11 7PE on 18 November 2013 (1 page)
18 November 2013Registered office address changed from 925 Finchley Road London NW11 7PE on 18 November 2013 (1 page)
23 August 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
23 August 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
25 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 November 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 4
(3 pages)
10 November 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 4
(3 pages)
10 November 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 3
(3 pages)
10 November 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 3
(3 pages)
10 November 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 3
(3 pages)
10 November 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 4
(3 pages)
7 January 2010Director's details changed for Shogo Hino on 28 December 2009 (2 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Shogo Hino on 28 December 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 January 2009Return made up to 29/12/08; full list of members (3 pages)
12 January 2009Return made up to 29/12/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
2 January 2008Return made up to 29/12/07; full list of members (2 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 29/12/07; full list of members (2 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007Secretary resigned (1 page)
25 January 2007Return made up to 29/12/06; full list of members (6 pages)
25 January 2007Return made up to 29/12/06; full list of members (6 pages)
25 January 2007Registered office changed on 25/01/07 from: ashfields chartered certified accountants international house cray avenue orpington BR5 3RS (1 page)
25 January 2007Registered office changed on 25/01/07 from: ashfields chartered certified accountants international house cray avenue orpington BR5 3RS (1 page)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 December 2005Return made up to 29/12/05; full list of members (6 pages)
21 December 2005Return made up to 29/12/05; full list of members (6 pages)
29 December 2004Return made up to 29/12/04; full list of members (6 pages)
29 December 2004Return made up to 29/12/04; full list of members (6 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004Secretary resigned (1 page)
6 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
6 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
8 July 2004New secretary appointed (1 page)
8 July 2004New secretary appointed (1 page)
9 June 2004Registered office changed on 09/06/04 from: c/o shaw walker & co 3RD floor 31 great queen street london WC2B 5AE (1 page)
9 June 2004Registered office changed on 09/06/04 from: c/o shaw walker & co 3RD floor 31 great queen street london WC2B 5AE (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
16 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
16 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
9 February 2003Return made up to 29/12/02; full list of members (6 pages)
9 February 2003Return made up to 29/12/02; full list of members (6 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002New secretary appointed (2 pages)
14 May 2002Registered office changed on 14/05/02 from: 72 new cavendish street london W1M 8AU (1 page)
14 May 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
14 May 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
14 May 2002Registered office changed on 14/05/02 from: 72 new cavendish street london W1M 8AU (1 page)
14 May 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
14 May 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
17 April 2002New secretary appointed (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (1 page)
17 April 2002Secretary resigned (1 page)
19 March 2002Return made up to 29/12/01; full list of members (6 pages)
19 March 2002Return made up to 29/12/01; full list of members (6 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
17 April 2001Memorandum and Articles of Association (15 pages)
17 April 2001Memorandum and Articles of Association (15 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001New secretary appointed (2 pages)
14 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 April 2001Director resigned (1 page)
14 April 2001Secretary resigned (1 page)
14 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001Director resigned (1 page)
29 December 2000Incorporation (20 pages)
29 December 2000Incorporation (20 pages)