Company NameSwallow House Print Limited
DirectorTerence Mansfield
Company StatusActive
Company Number03421801
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)
Previous NameSwallow Reprographics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terence Mansfield
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1997(same day as company formation)
RoleTypesetter
Country of ResidenceEngland
Correspondence AddressGrenville Dobbs Weir Road
Hoddesdon
Hertfordshire
EN11 0BQ
Secretary NameJanet Mansfield
NationalityBritish
StatusCurrent
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGrenville Dobbs Weir Road
Hoddesdon
Hertfordshire
EN11 0BQ
Director NameMr James Edward Digby
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Greatlawne
Datchworth
Hertfordshire
SG3 6SX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGrenville
Dobbs Weir Road
Hoddesdon
Hertfordshire
EN11 0BQ
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£126,663
Current Liabilities£170,878

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Charges

7 December 2009Delivered on: 11 December 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
9 February 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
22 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
31 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
16 November 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
6 November 2019Compulsory strike-off action has been discontinued (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
5 November 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 August 2018 (11 pages)
18 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
23 April 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
11 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
22 May 2014Registered office address changed from 3/4 Great Marlborough Street London W1V 2AR on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 3/4 Great Marlborough Street London W1V 2AR on 22 May 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 September 2009Return made up to 19/08/09; full list of members (3 pages)
3 September 2009Return made up to 19/08/09; full list of members (3 pages)
1 December 2008Return made up to 19/08/08; full list of members (6 pages)
1 December 2008Return made up to 19/08/08; full list of members (6 pages)
20 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 October 2007Return made up to 19/08/07; full list of members (6 pages)
25 October 2007Return made up to 19/08/07; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 October 2006Return made up to 19/08/06; full list of members (6 pages)
16 October 2006Return made up to 19/08/06; full list of members (6 pages)
2 November 2005Return made up to 19/08/05; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 November 2005Return made up to 19/08/05; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 September 2004Return made up to 19/08/04; full list of members (6 pages)
9 September 2004Return made up to 19/08/04; full list of members (6 pages)
12 August 2004Company name changed swallow reprographics LIMITED\certificate issued on 12/08/04 (2 pages)
12 August 2004Company name changed swallow reprographics LIMITED\certificate issued on 12/08/04 (2 pages)
14 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 October 2003Return made up to 19/08/03; full list of members (6 pages)
10 October 2003Return made up to 19/08/03; full list of members (6 pages)
27 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
22 October 2002Return made up to 19/08/02; full list of members (6 pages)
22 October 2002Return made up to 19/08/02; full list of members (6 pages)
9 November 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
9 November 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
25 October 2001Return made up to 19/08/01; full list of members (6 pages)
25 October 2001Return made up to 19/08/01; full list of members (6 pages)
26 February 2001Full accounts made up to 31 August 2000 (8 pages)
26 February 2001Full accounts made up to 31 August 2000 (8 pages)
27 October 2000Return made up to 19/08/00; full list of members (6 pages)
27 October 2000Return made up to 19/08/00; full list of members (6 pages)
15 October 1999Full accounts made up to 31 August 1999 (8 pages)
15 October 1999Full accounts made up to 31 August 1999 (8 pages)
27 September 1999Return made up to 19/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 September 1999Return made up to 19/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 October 1998Full accounts made up to 31 August 1998 (8 pages)
8 October 1998Full accounts made up to 31 August 1998 (8 pages)
8 October 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
8 October 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
25 September 1998Return made up to 19/08/98; full list of members (6 pages)
25 September 1998Return made up to 19/08/98; full list of members (6 pages)
22 October 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
22 October 1997Ad 09/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
22 October 1997Ad 09/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997Secretary resigned (1 page)
19 August 1997Incorporation (15 pages)
19 August 1997Incorporation (15 pages)