Company NameH.Sedgwick Limited
Company StatusDissolved
Company Number00216681
CategoryPrivate Limited Company
Incorporation Date7 October 1926(97 years, 7 months ago)
Dissolution Date29 January 2021 (3 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Jubert
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1992(66 years after company formation)
Appointment Duration28 years, 3 months (closed 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlum Tree Cottage
Marles Lane
Billinghurst
Sussex
RH14 0BT
Secretary NameMrs Natasha Victoria Sweetland
StatusClosed
Appointed29 April 2014(87 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 29 January 2021)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Jason Maurice Jubert
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2017(90 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr John Rowley Jubert
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(64 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 27 May 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBrooklands
Blackbrook
Dorking
Surrey
RH5 4DS
Director NameMr Peter Rowley Jubert
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(64 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 1992)
RoleCompany Director
Correspondence AddressClouds Hill Farm Leatherhead Road
Oxshott
Leatherhead
Surrey
KT22 0ET
Secretary NameMr John Rowley Jubert
NationalityBritish
StatusResigned
Appointed04 August 1991(64 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands
Blackbrook
Dorking
Surrey
RH5 4DS
Director NameMr Peter Nicholas Jubert
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(83 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cleeve Court, Cleeve Road
Leatherhead
Surrey
KT22 7UD
Director NameMr Andrew Charles Jubert
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(83 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wsm (Solicitors) Llp, Woodcock House Gibbard M
37-38 High Street
Wimbledon Village
SW19 5BY

Contact

Websitedennys.co.uk

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6.5k at £0.2Trustees Of A.c. Jubert Discretionary Settlement
8.50%
Ordinary
6.5k at £0.2Trustees Of J.r. Jubert Discretionary Settlement
8.50%
Ordinary
6.3k at £0.2Andrew Jubert
8.17%
Ordinary
6.3k at £0.2J.r. Jubert Will Trust
8.17%
Ordinary
6.3k at £0.2P.n. Jubert
8.17%
Ordinary
3.3k at £0.2Carolyn Ramage
4.25%
Ordinary
3.3k at £0.2Jacqueline Jubert
4.25%
Ordinary
2k at £0.2P.d. Jubert
2.61%
Ordinary
1.9k at £0.2Mrs T.l. Shiells
2.51%
Ordinary
1.9k at £0.2N. Jubert
2.51%
Ordinary
1.9k at £0.2P. Jubert
2.51%
Ordinary
10.2k at £0.2Trustees Of Nicola & P.r. Jubert Discretionary Settlement
13.29%
Ordinary
10.2k at £0.2Trustees Of Paul & P.r. Jubert Discretionary Settlement
13.29%
Ordinary
10.2k at £0.2Trustees Of T.l. Shiells & P.r. Jubert Discretionary Settlement
13.29%
Ordinary

Financials

Year2014
Net Worth£3,071,845
Cash£327,880
Current Liabilities£216,535

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

5 August 1991Delivered on: 9 August 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 August 1990Delivered on: 1 September 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as the technical centre, cleeve road leatherhead title no. Sy 230108 together with all buildings and fixtures thereon assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 January 1980Delivered on: 23 January 1980
Persons entitled: Visionhire LTD

Classification: Legal mortgage
Secured details: Sterling pounds 262,500.
Particulars: F/H premises at cleeve rd, leatherhead T. no. Sy 230108.
Fully Satisfied
5 March 1948Delivered on: 15 March 1948
Satisfied on: 12 June 2006
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All moneys due etc.
Particulars: Property in balham, wandsworth, balham hill all in london with title nos 228626 see letter filed with particulars doc. 34. & 455911 & 57596 respectively, together with all fixed plant machinery & fixtures thereon. All other freehold & leasehold property with the fixed plant & fixtures thereon. The goodwill uncalled capital undertaking and all other property & assets present & future.
Fully Satisfied

Filing History

29 January 2021Final Gazette dissolved following liquidation (1 page)
29 October 2020Return of final meeting in a members' voluntary winding up (13 pages)
6 October 2020Removal of liquidator by court order (13 pages)
14 October 2019Liquidators' statement of receipts and payments to 10 August 2019 (13 pages)
18 October 2018Liquidators' statement of receipts and payments to 10 August 2018 (13 pages)
1 September 2017Registered office address changed from C/O Wsm (Solicitors) Llp, Woodcock House Gibbard Mews 37-38 High Street Wimbledon Village SW19 5BY England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 1 September 2017 (2 pages)
1 September 2017Registered office address changed from C/O Wsm (Solicitors) Llp, Woodcock House Gibbard Mews 37-38 High Street Wimbledon Village SW19 5BY England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 1 September 2017 (2 pages)
30 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-11
(1 page)
30 August 2017Declaration of solvency (7 pages)
30 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-11
(1 page)
30 August 2017Appointment of a voluntary liquidator (2 pages)
30 August 2017Declaration of solvency (7 pages)
30 August 2017Appointment of a voluntary liquidator (2 pages)
15 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
20 June 2017Appointment of Mr Jason Maurice Jubert as a director on 13 June 2017 (2 pages)
20 June 2017Termination of appointment of Andrew Charles Jubert as a director on 14 June 2017 (1 page)
20 June 2017Termination of appointment of Andrew Charles Jubert as a director on 14 June 2017 (1 page)
20 June 2017Appointment of Mr Jason Maurice Jubert as a director on 13 June 2017 (2 pages)
13 June 2017Satisfaction of charge 4 in full (1 page)
13 June 2017Satisfaction of charge 4 in full (1 page)
13 June 2017Satisfaction of charge 3 in full (2 pages)
13 June 2017Satisfaction of charge 3 in full (2 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 February 2017Registered office address changed from Suite 1 a Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD to C/O Wsm (Solicitors) Llp, Woodcock House Gibbard Mews 37-38 High Street Wimbledon Village SW19 5BY on 13 February 2017 (1 page)
13 February 2017Registered office address changed from Suite 1 a Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD to C/O Wsm (Solicitors) Llp, Woodcock House Gibbard Mews 37-38 High Street Wimbledon Village SW19 5BY on 13 February 2017 (1 page)
15 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 19,125
(5 pages)
14 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 19,125
(5 pages)
14 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 19,125
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 19,125
(5 pages)
31 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 19,125
(5 pages)
31 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 19,125
(5 pages)
29 April 2014Appointment of Mrs Natasha Victoria Sweetland as a secretary (2 pages)
29 April 2014Appointment of Mrs Natasha Victoria Sweetland as a secretary (2 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 19,125
(5 pages)
22 August 2013Registered office address changed from 1 Cleeve Court, Cleeve Road Leatherhead Surrey KT22 7UD on 22 August 2013 (1 page)
22 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 19,125
(5 pages)
22 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 19,125
(5 pages)
22 August 2013Registered office address changed from 1 Cleeve Court, Cleeve Road Leatherhead Surrey KT22 7UD on 22 August 2013 (1 page)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 March 2013Termination of appointment of Peter Jubert as a director (1 page)
14 March 2013Termination of appointment of Peter Jubert as a director (1 page)
24 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
25 May 2012Full accounts made up to 31 October 2011 (18 pages)
25 May 2012Full accounts made up to 31 October 2011 (18 pages)
25 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
22 June 2011Group of companies' accounts made up to 31 October 2010 (25 pages)
22 June 2011Group of companies' accounts made up to 31 October 2010 (25 pages)
19 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
18 August 2010Group of companies' accounts made up to 31 October 2009 (24 pages)
18 August 2010Group of companies' accounts made up to 31 October 2009 (24 pages)
5 July 2010Appointment of Mr Andrew Charles Jubert as a director (2 pages)
5 July 2010Appointment of Mr Andrew Charles Jubert as a director (2 pages)
22 June 2010Termination of appointment of John Jubert as a director (1 page)
22 June 2010Appointment of Mr Peter Nicholas Jubert as a director (2 pages)
22 June 2010Termination of appointment of John Jubert as a secretary (1 page)
22 June 2010Appointment of Mr Peter Nicholas Jubert as a director (2 pages)
22 June 2010Termination of appointment of John Jubert as a secretary (1 page)
22 June 2010Termination of appointment of John Jubert as a director (1 page)
6 August 2009Return made up to 04/08/09; full list of members (7 pages)
6 August 2009Return made up to 04/08/09; full list of members (7 pages)
30 July 2009Full accounts made up to 31 October 2008 (18 pages)
30 July 2009Full accounts made up to 31 October 2008 (18 pages)
11 August 2008Return made up to 04/08/08; full list of members (7 pages)
11 August 2008Return made up to 04/08/08; full list of members (7 pages)
2 June 2008Full accounts made up to 31 October 2007 (17 pages)
2 June 2008Full accounts made up to 31 October 2007 (17 pages)
10 August 2007Return made up to 04/08/07; full list of members (5 pages)
10 August 2007Return made up to 04/08/07; full list of members (5 pages)
21 July 2007Full accounts made up to 31 October 2006 (14 pages)
21 July 2007Full accounts made up to 31 October 2006 (14 pages)
7 August 2006Return made up to 04/08/06; full list of members (5 pages)
7 August 2006Return made up to 04/08/06; full list of members (5 pages)
12 June 2006Declaration of satisfaction of mortgage/charge (1 page)
12 June 2006Declaration of satisfaction of mortgage/charge (1 page)
5 June 2006Full accounts made up to 31 October 2005 (15 pages)
5 June 2006Full accounts made up to 31 October 2005 (15 pages)
11 August 2005Registered office changed on 11/08/05 from: 1 cleeve court cleeve road leatherhead surrey KT22 7NN (1 page)
11 August 2005Return made up to 04/08/05; full list of members (5 pages)
11 August 2005Registered office changed on 11/08/05 from: 1 cleeve court cleeve road leatherhead surrey KT22 7NN (1 page)
11 August 2005Return made up to 04/08/05; full list of members (5 pages)
1 June 2005Full accounts made up to 31 October 2004 (17 pages)
1 June 2005Full accounts made up to 31 October 2004 (17 pages)
12 August 2004Return made up to 04/08/04; full list of members (11 pages)
12 August 2004Return made up to 04/08/04; full list of members (11 pages)
27 April 2004Full accounts made up to 31 October 2003 (17 pages)
27 April 2004Full accounts made up to 31 October 2003 (17 pages)
26 April 2004Auditor's resignation (1 page)
26 April 2004Auditor's resignation (1 page)
15 August 2003Return made up to 04/08/03; full list of members (11 pages)
15 August 2003Return made up to 04/08/03; full list of members (11 pages)
30 April 2003Full accounts made up to 31 October 2002 (15 pages)
30 April 2003Full accounts made up to 31 October 2002 (15 pages)
14 August 2002Return made up to 04/08/02; full list of members (11 pages)
14 August 2002Return made up to 04/08/02; full list of members (11 pages)
15 July 2002Accounts for a medium company made up to 31 October 2001 (15 pages)
15 July 2002Accounts for a medium company made up to 31 October 2001 (15 pages)
16 August 2001Return made up to 04/08/01; full list of members (10 pages)
16 August 2001Return made up to 04/08/01; full list of members (10 pages)
3 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
3 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
16 August 2000Return made up to 04/08/00; full list of members (10 pages)
16 August 2000Return made up to 04/08/00; full list of members (10 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 August 1999Return made up to 04/08/99; full list of members (8 pages)
16 August 1999Return made up to 04/08/99; full list of members (8 pages)
16 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
16 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 September 1998Return made up to 04/08/98; change of members (8 pages)
3 September 1998Return made up to 04/08/98; change of members (8 pages)
20 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
29 August 1997Return made up to 04/08/97; no change of members (6 pages)
29 August 1997Return made up to 04/08/97; no change of members (6 pages)
22 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
22 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
29 August 1996Return made up to 04/08/96; full list of members (6 pages)
29 August 1996Return made up to 04/08/96; full list of members (6 pages)
22 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
22 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
15 August 1995Return made up to 04/08/95; change of members (10 pages)
15 August 1995Return made up to 04/08/95; change of members (10 pages)
17 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
17 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
17 October 1991Full group accounts made up to 31 October 1990 (16 pages)
17 October 1991Full group accounts made up to 31 October 1990 (16 pages)
4 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1926Incorporation (21 pages)
7 October 1926Incorporation (21 pages)