Company NameSwan Contractors Ltd
DirectorsDevan Parekh and Madhvi Paresh Parekh
Company StatusActive
Company Number04178598
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Devan Parekh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Forty Avenue
Wembley
HA9 8LH
Director NameMrs Madhvi Paresh Parekh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Littleton Road
Harrow
HA1 3SY
Director NameMr Paresh Anantrai Parekh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(4 months, 1 week after company formation)
Appointment Duration21 years, 1 month (resigned 11 September 2022)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address15 Littleton Road
Harrow
HA1 3SY
Secretary NameKirit Jadeja
NationalityBritish
StatusResigned
Appointed24 July 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 2002)
RoleCompany Director
Correspondence Address54 The Lindens
Friern Park North Finchley
London
N12 9DL
Secretary NameMadhvi Mehta
NationalityBritish
StatusResigned
Appointed20 October 2002(1 year, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 July 2014)
RoleConstraction
Correspondence Address59 Lynton Road
Harrow
Middlesex
HA2 9NJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteswancontractors.co.uk
Email address[email protected]
Telephone07 968735511
Telephone regionMobile

Location

Registered Address15 Littleton Road
Harrow
HA1 3SY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paresh Parekh
100.00%
Ordinary

Financials

Year2014
Net Worth£5,670
Cash£31,377
Current Liabilities£80,065

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Filing History

6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 November 2019Director's details changed for Mr Paresh Parekh on 10 November 2019 (2 pages)
23 November 2019Registered office address changed from 59 Lynton Road Harrow Middlesex HA2 9NJ to 15 Littleton Road Harrow HA1 3SY on 23 November 2019 (1 page)
24 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 May 2018Director's details changed for Mr Paresh Parekh on 18 May 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton East Sussex BN45 7EE to 59 Lynton Road Harrow Middlesex HA2 9NJ on 16 September 2014 (1 page)
16 September 2014Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton East Sussex BN45 7EE to 59 Lynton Road Harrow Middlesex HA2 9NJ on 16 September 2014 (1 page)
11 September 2014Termination of appointment of Madhvi Mehta as a secretary on 22 July 2014 (1 page)
11 September 2014Termination of appointment of Madhvi Mehta as a secretary on 22 July 2014 (1 page)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Director's details changed for Paresh Parekh on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Paresh Parekh on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Paresh Parekh on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
19 March 2010Registered office address changed from 59 Lynton Road Harrow Middlesex HA2 9NJ on 19 March 2010 (2 pages)
19 March 2010Registered office address changed from 59 Lynton Road Harrow Middlesex HA2 9NJ on 19 March 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Return made up to 13/03/09; full list of members (3 pages)
26 May 2009Return made up to 13/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2008Return made up to 13/03/08; full list of members (3 pages)
13 May 2008Return made up to 13/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 March 2007Return made up to 13/03/07; full list of members (6 pages)
23 March 2007Return made up to 13/03/07; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2006Return made up to 13/03/06; full list of members (6 pages)
14 March 2006Return made up to 13/03/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 April 2005Return made up to 13/03/05; full list of members (6 pages)
22 April 2005Return made up to 13/03/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 May 2004Return made up to 13/03/04; full list of members (6 pages)
6 May 2004Return made up to 13/03/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 March 2003Return made up to 13/03/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2003Return made up to 13/03/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002New secretary appointed (2 pages)
19 April 2002Return made up to 13/03/02; full list of members (6 pages)
19 April 2002Return made up to 13/03/02; full list of members (6 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Director resigned (1 page)
13 March 2001Incorporation (12 pages)
13 March 2001Incorporation (12 pages)