Swanlowe Limited


Founded in 1993, Swanlowe, classified under reg no. 02794516 is an active company. Currently registered at 63 Warwick Gardens W14 8PL, the company has been in the business for thirty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Mikhal B., Anne C. and Prashanth N. and others. In addition one secretary - James R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Swanlowe Limited Address / Contact

Office Address 63 Warwick Gardens
Office Address2 London
Town
Post code W14 8PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02794516
Date of Incorporation Mon, 1st Mar 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Mikhal B.

Position: Director

Appointed: 02 October 2020

Anne C.

Position: Director

Appointed: 20 June 2013

James R.

Position: Secretary

Appointed: 20 February 2012

Prashanth N.

Position: Director

Appointed: 17 November 2006

Riitta K.

Position: Director

Appointed: 10 September 1993

Simon W.

Position: Director

Appointed: 04 March 2017

Resigned: 02 September 2020

Traitbond Limited

Position: Corporate Director

Appointed: 17 May 2011

Resigned: 12 February 2014

Michael A.

Position: Director

Appointed: 19 February 2007

Resigned: 17 May 2011

David A.

Position: Director

Appointed: 01 September 1997

Resigned: 26 April 2006

Adam A.

Position: Director

Appointed: 02 September 1993

Resigned: 18 April 1994

Joan M.

Position: Director

Appointed: 24 June 1993

Resigned: 30 November 2012

Stefan C.

Position: Secretary

Appointed: 20 June 1993

Resigned: 10 September 1993

Riitta K.

Position: Secretary

Appointed: 20 June 1993

Resigned: 20 February 2012

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 01 March 1993

Resigned: 25 May 1993

Violet C.

Position: Nominee Director

Appointed: 01 March 1993

Resigned: 25 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 0001 0001 000      
Balance Sheet
Current Assets3 8795 2174 6125 6087 6023 60917 4677 60215 192
Net Assets Liabilities  1 0001 0001 0001 0001 0001 0001 000
Net Assets Liabilities Including Pension Asset Liability1 0001 0001 000      
Reserves/Capital
Shareholder Funds1 0001 0001 000      
Other
Creditors  4 6175 6087 6023 60817 4677 60215 192
Fixed Assets1 0001 0001 0001 0001 0001 0001 0001 0001 000
Net Current Assets Liabilities3 8795 2174 6125 6087 6023 60917 4677 60215 192
Total Assets Less Current Liabilities4 8796 2175 6126 6088 6024 60916 8878 60216 192
Creditors Due After One Year3 8795 2174 612      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 28th, October 2023
Free Download (3 pages)

Company search

Advertisements