SWALLOWMAX LTD
BARNET

Hellopages » Greater London » Barnet » EN5 5UW

Company number 03249946
Status Active
Incorporation Date 16 September 1996
Company Type Private Limited Company
Address 47 HIGH STREET, BARNET, HERTS, EN5 5UW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Termination of appointment of Phillip Pearson as a director on 27 July 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SWALLOWMAX LTD are www.swallowmax.co.uk, and www.swallowmax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Swallowmax Ltd is a Private Limited Company. The company registration number is 03249946. Swallowmax Ltd has been working since 16 September 1996. The present status of the company is Active. The registered address of Swallowmax Ltd is 47 High Street Barnet Herts En5 5uw. . BEATON, Robert Walter is a Director of the company. Secretary BRIGGS, Antony Dick has been resigned. Secretary HACK, June Minnie has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BRIGGS, Antony Dick has been resigned. Director HACK, June Minnie has been resigned. Director MYLCHREEST, Raymond has been resigned. Director PEARSON, Phillip has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
BEATON, Robert Walter
Appointed Date: 07 October 1996
59 years old

Resigned Directors

Secretary
BRIGGS, Antony Dick
Resigned: 29 March 2010
Appointed Date: 01 May 1997

Secretary
HACK, June Minnie
Resigned: 01 May 1997
Appointed Date: 07 October 1996

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 October 1996
Appointed Date: 16 September 1996

Director
BRIGGS, Antony Dick
Resigned: 29 March 2010
Appointed Date: 01 May 1997
71 years old

Director
HACK, June Minnie
Resigned: 01 May 1997
Appointed Date: 07 October 1996
97 years old

Director
MYLCHREEST, Raymond
Resigned: 31 January 1999
Appointed Date: 01 May 1997
77 years old

Director
PEARSON, Phillip
Resigned: 27 July 2016
Appointed Date: 01 December 2006
54 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 October 1996
Appointed Date: 16 September 1996

Persons With Significant Control

Mr Robert Walter Beatson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SWALLOWMAX LTD Events

30 Sep 2016
Confirmation statement made on 16 September 2016 with updates
29 Jul 2016
Termination of appointment of Phillip Pearson as a director on 27 July 2016
28 Jul 2016
Total exemption small company accounts made up to 30 September 2015
04 Nov 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

04 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 57 more events
15 Oct 1996
New director appointed
15 Oct 1996
Registered office changed on 15/10/96 from: 1ST floor suite 39A leicester road salford M7 4AS
13 Oct 1996
Director resigned
13 Oct 1996
Secretary resigned
16 Sep 1996
Incorporation

SWALLOWMAX LTD Charges

16 October 2013
Charge code 0324 9946 0007
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
16 May 2008
All assets debenture
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 September 2006
Rent deposit deed
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Coningsby Trading Limited
Description: £5225 or 19% of the annual rent.
23 March 2001
Mortgage debenture
Delivered: 27 March 2001
Status: Satisfied on 19 January 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 June 2000
Rent deposit deed
Delivered: 15 June 2000
Status: Outstanding
Persons entitled: Stainless Equipment Company (Metal Finishers) Limited
Description: The sum of £7,000.
28 January 2000
Debenture
Delivered: 29 January 2000
Status: Satisfied on 19 January 2013
Persons entitled: Potential Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 July 1997
Debenture
Delivered: 11 July 1997
Status: Satisfied on 3 September 2008
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…