Isleworth
Middlesex
TW7 5PW
Director Name | John Mirek Seccombe |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1999(56 years, 2 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | P.A. Seccombe & Son Ltd Syon Lane Isleworth Middlesex TW7 5PW |
Director Name | Kenneth Brian Pepperrell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1999(56 years, 4 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | P.A. Seccombe & Son Ltd Syon Lane Isleworth Middlesex TW7 5PW |
Director Name | Royston Branson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(48 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 August 2005) |
Role | Company Director |
Correspondence Address | Hurst Lodge 14 Hammerwood Road Ashurst Wood East Grinstead West Sussex RH19 3TH |
Director Name | Sylvia Margaret Branson |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(48 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 August 2005) |
Role | Company Director |
Correspondence Address | Hurst Lodge 14 Hammerwood Road Ashurst Wood East Grinstead West Sussex RH19 3TH |
Director Name | Mrs Joan Winifred Holland |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(48 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 August 2005) |
Role | Company Director |
Correspondence Address | 10 Yeomans Mews Isleworth Middlesex TW7 7LZ |
Director Name | Mr John Victor Lloyd |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | The Old Rectory Melverley Shrewsbury Shropshire Sy22 69r |
Director Name | Mrs Florence Winifred Seccombe |
---|---|
Date of Birth | November 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(48 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 4 Gervis Court Penwerms Avenue Osterley Middlesex |
Director Name | Mr Javed Ur Rahaman |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | 35 Almeric Road Battersea London SW11 1HL |
Secretary Name | Mr John Victor Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | The Old Rectory Melverley Shrewsbury Shropshire Sy22 69r |
Secretary Name | Mr Patrick Charles Fairchild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(51 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 48 Court Hill Sanderstead South Croydon Surrey CR2 9NA |
Director Name | David Alan Seccombe |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(56 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2000) |
Role | Merchant |
Correspondence Address | 164a Saint Jamess Road Croydon Surrey CR9 2RT |
Director Name | John Henry James Tennant |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(56 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2005) |
Role | Manager |
Correspondence Address | 5 Bampfylde Close Wallington Surrey SM6 7LN |
Director Name | Ms Milana Elaine Seccombe |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(56 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | P.A. Seccombe & Son Ltd Syon Lane Isleworth Middlesex TW7 5PW |
Secretary Name | Ms Milana Elaine Seccombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(66 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 September 2013) |
Role | Builders Merchant |
Country of Residence | United Kingdom |
Correspondence Address | P.A. Seccombe & Son Ltd Syon Lane Isleworth Middlesex TW7 5PW |
Secretary Name | Mr David Michael Cox |
---|---|
Status | Resigned |
Appointed | 10 September 2013(70 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 September 2022) |
Role | Company Director |
Correspondence Address | Syon Lane Syon Lane Isleworth Middlesex TW7 5PW |
Website | www.seccombe.co.uk |
---|---|
Telephone | 020 85602246 |
Telephone region | London |
Registered Address | P.A. Seccombe & Son Ltd Syon Lane Isleworth Middlesex TW7 5PW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £46,225 |
Cash | £2,695 |
Current Liabilities | £127,550 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (4 months ago) |
---|---|
Next Return Due | 10 December 2024 (8 months, 2 weeks from now) |
4 January 2024 | Confirmation statement made on 26 November 2023 with updates (4 pages) |
---|---|
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
3 August 2023 | Termination of appointment of Alan Percy Seccombe as a director on 7 May 2023 (1 page) |
14 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 January 2023 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
6 September 2022 | Termination of appointment of David Michael Cox as a secretary on 1 September 2022 (1 page) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
1 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
28 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 October 2014 | Appointment of Mr David Michael Cox as a secretary on 10 September 2013 (2 pages) |
24 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Appointment of Mr David Michael Cox as a secretary on 10 September 2013 (2 pages) |
24 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
23 October 2014 | Termination of appointment of Milana Elaine Seccombe as a secretary on 10 September 2013 (1 page) |
23 October 2014 | Termination of appointment of Milana Elaine Seccombe as a secretary on 10 September 2013 (1 page) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 October 2013 | Secretary's details changed for Ms Milana Elaine Seccombe on 10 September 2013 (1 page) |
22 October 2013 | Termination of appointment of Milana Seccombe as a director (1 page) |
22 October 2013 | Secretary's details changed for Ms Milana Elaine Seccombe on 10 September 2013 (1 page) |
22 October 2013 | Termination of appointment of Milana Seccombe as a director (1 page) |
22 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (8 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (8 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
1 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
6 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 October 2009 | Director's details changed for Mr Alan Percy Seccombe on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Kenneth Brian Pepperrell on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Ms Milana Elaine Seccombe on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Ms Milana Elaine Seccombe on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ms Milana Elaine Seccombe on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Alan Percy Seccombe on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Mirek Seccombe on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Mirek Seccombe on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Ms Milana Elaine Seccombe on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Ms Milana Elaine Seccombe on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Kenneth Brian Pepperrell on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Ms Milana Elaine Seccombe on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Alan Percy Seccombe on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Mirek Seccombe on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Kenneth Brian Pepperrell on 6 October 2009 (2 pages) |
30 September 2009 | Return made up to 29/09/09; full list of members (7 pages) |
30 September 2009 | Return made up to 29/09/09; full list of members (7 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 158/162 st james's rd croydon surrey CR9 2RT (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 158/162 st james's rd croydon surrey CR9 2RT (1 page) |
30 September 2009 | Director's change of particulars / john seccombe / 29/09/2009 (1 page) |
30 September 2009 | Director's change of particulars / john seccombe / 29/09/2009 (1 page) |
31 March 2009 | Secretary appointed ms milana elaine seccombe (1 page) |
31 March 2009 | Appointment terminated secretary patrick fairchild (1 page) |
31 March 2009 | Appointment terminated secretary patrick fairchild (1 page) |
31 March 2009 | Secretary appointed ms milana elaine seccombe (1 page) |
18 November 2008 | Return made up to 29/09/08; no change of members (9 pages) |
18 November 2008 | Return made up to 29/09/08; no change of members (9 pages) |
13 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
13 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 November 2007 | Return made up to 29/09/07; no change of members (8 pages) |
2 November 2007 | Return made up to 29/09/07; no change of members (8 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 October 2006 | Return made up to 29/09/06; full list of members (11 pages) |
26 October 2006 | Return made up to 29/09/06; full list of members (11 pages) |
4 April 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 April 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
3 November 2005 | Return made up to 29/09/05; full list of members (13 pages) |
3 November 2005 | Return made up to 29/09/05; full list of members (13 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
13 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
26 October 2004 | Return made up to 29/09/04; full list of members
|
26 October 2004 | Return made up to 29/09/04; full list of members
|
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
15 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 October 2003 | Return made up to 29/09/03; full list of members
|
28 October 2003 | Return made up to 29/09/03; full list of members
|
23 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 November 2002 | Return made up to 29/09/02; full list of members
|
4 November 2002 | Return made up to 29/09/02; full list of members
|
10 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 October 2001 | Return made up to 29/09/01; full list of members
|
29 October 2001 | Return made up to 29/09/01; full list of members
|
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
17 October 2000 | Return made up to 29/09/00; full list of members
|
17 October 2000 | Return made up to 29/09/00; full list of members
|
16 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 October 1999 | Return made up to 29/09/99; full list of members
|
25 October 1999 | Return made up to 29/09/99; full list of members
|
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 November 1998 | Return made up to 29/09/98; full list of members (8 pages) |
3 November 1998 | Return made up to 29/09/98; full list of members (8 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 October 1997 | Return made up to 29/09/97; change of members (9 pages) |
27 October 1997 | Return made up to 29/09/97; change of members (9 pages) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 October 1996 | Return made up to 29/09/96; no change of members
|
29 October 1996 | Return made up to 29/09/96; no change of members
|
22 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |