Company NameSwallow Motor Company Limited
DirectorAndrew Claydon
Company StatusActive
Company Number05491376
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Claydon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chalk Farm Road
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3TB
Secretary NameAnne Marie Claydon
NationalityBritish
StatusCurrent
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRear Of 314 Eastcote Lane
South Harrow
Middlesex
HA2 9AH

Location

Registered Address522 Uxbridge Road
Pinner
HA5 3PU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£23,751
Cash£2,246
Current Liabilities£27,736

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

12 January 2009Delivered on: 14 January 2009
Persons entitled: Panstar Group LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6750.00 plus interest and all money withdrawn from the monies on deposit see image for full details.
Outstanding

Filing History

13 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
11 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
12 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
26 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
13 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
27 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
19 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
16 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 31 August 2019 with updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
9 October 2018Secretary's details changed for Anne Marie Woods on 9 October 2018 (1 page)
5 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
20 August 2018Satisfaction of charge 1 in full (1 page)
17 August 2018Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to 522 Uxbridge Road Pinner HA5 3PU on 17 August 2018 (1 page)
13 November 2017Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
13 November 2017Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page)
15 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 January 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
15 January 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
14 August 2012Secretary's details changed for Anne Marie Woods on 14 August 2012 (2 pages)
14 August 2012Secretary's details changed for Anne Marie Woods on 14 August 2012 (2 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Andrew Claydon on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Andrew Claydon on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Andrew Claydon on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 July 2009Return made up to 27/06/09; full list of members (3 pages)
3 July 2009Return made up to 27/06/09; full list of members (3 pages)
15 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
15 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
22 January 2009Return made up to 27/06/08; full list of members (3 pages)
22 January 2009Return made up to 27/06/08; full list of members (3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 July 2008Registered office changed on 08/07/2008 from roberts house, 2 manor road ruislip middlesex HA4 7LA (1 page)
8 July 2008Registered office changed on 08/07/2008 from roberts house, 2 manor road ruislip middlesex HA4 7LA (1 page)
25 March 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
25 March 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Return made up to 27/06/07; full list of members (2 pages)
10 October 2007Return made up to 27/06/07; full list of members (2 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
30 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
30 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
16 August 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
16 August 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Registered office changed on 04/08/06 from: c/o inghams, roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
4 August 2006Registered office changed on 04/08/06 from: c/o inghams, roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
4 August 2006Return made up to 27/06/06; full list of members (2 pages)
4 August 2006Return made up to 27/06/06; full list of members (2 pages)
4 August 2006Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
27 June 2005Incorporation (19 pages)
27 June 2005Incorporation (19 pages)