About

Registered Number: 03421801
Date of Incorporation: 19/08/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: Grenville, Dobbs Weir Road, Hoddesdon, Hertfordshire, EN11 0BQ

 

Founded in 1997, Swallow House Print Ltd has its registered office in Hertfordshire, it has a status of "Active". We don't currently know the number of employees at Swallow House Print Ltd. The companies directors are Mansfield, Janet, Digby, James Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIGBY, James Edward 19 August 1997 01 February 1999 1
Secretary Name Appointed Resigned Total Appointments
MANSFIELD, Janet 19 August 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
DISS40 - Notice of striking-off action discontinued 06 November 2019
CS01 - N/A 05 November 2019
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 06 October 2014
AD01 - Change of registered office address 22 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 23 September 2010
MG01 - Particulars of a mortgage or charge 11 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 03 September 2009
363s - Annual Return 01 December 2008
AA - Annual Accounts 20 November 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 25 October 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 16 October 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 02 November 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 09 September 2004
CERTNM - Change of name certificate 12 August 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 25 October 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 27 September 1999
AA - Annual Accounts 08 October 1998
225 - Change of Accounting Reference Date 08 October 1998
363s - Annual Return 25 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1997
225 - Change of Accounting Reference Date 22 October 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
NEWINC - New incorporation documents 19 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.