About

Registered Number: 04132322
Date of Incorporation: 29/12/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 106 Heath Street, Hamstead, London, NW3 1DR

 

Established in 2000, Swallow (UK) Ltd have registered office in London. We don't know the number of employees at Swallow (UK) Ltd. The companies directors are listed as Yamada, Emiko, Hino, Shogo, Chong, Tad Keong, Nakajima, Taro in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINO, Shogo 19 July 2001 - 1
NAKAJIMA, Taro 29 December 2000 19 July 2001 1
Secretary Name Appointed Resigned Total Appointments
YAMADA, Emiko 01 August 2007 - 1
CHONG, Tad Keong 01 April 2002 26 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 10 January 2014
AD01 - Change of registered office address 18 November 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 24 November 2010
SH01 - Return of Allotment of shares 10 November 2010
SH01 - Return of Allotment of shares 10 November 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
AA - Annual Accounts 29 December 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
363s - Annual Return 25 January 2007
287 - Change in situation or address of Registered Office 25 January 2007
AA - Annual Accounts 22 December 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 21 December 2005
363s - Annual Return 29 December 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
AA - Annual Accounts 06 September 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
287 - Change in situation or address of Registered Office 09 June 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 09 February 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
287 - Change in situation or address of Registered Office 14 May 2002
AA - Annual Accounts 14 May 2002
225 - Change of Accounting Reference Date 14 May 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
363a - Annual Return 19 March 2002
288a - Notice of appointment of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
MEM/ARTS - N/A 17 April 2001
RESOLUTIONS - N/A 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.