Company NameSedley Investments Limited
DirectorsRichard Howard Shaw and Jill Henrietta Shaw
Company StatusActive
Company Number00544069
CategoryPrivate Limited Company
Incorporation Date1 February 1955(69 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Howard Shaw
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(61 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMrs Jill Henrietta Shaw
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(61 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameRichard Howard Shaw
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(37 years, 12 months after company formation)
Appointment Duration11 years, 5 months (resigned 21 June 2004)
RoleCompany Director
Correspondence Address1 Wildwood Road
London
NW11 6UL
Secretary NameRichard Howard Shaw
NationalityBritish
StatusResigned
Appointed19 January 1993(37 years, 12 months after company formation)
Appointment Duration11 years, 5 months (resigned 21 June 2004)
RoleCompany Director
Correspondence Address1 Wildwood Road
London
NW11 6UL
Director NameMrs Jill Henrietta Shaw
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2002(47 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Secretary NameMrs Jill Henrietta Shaw
NationalityBritish
StatusResigned
Appointed04 June 2002(47 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameSusan Jacqueline Shaw
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(49 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr David Geoffrey Shaw
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(57 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address124 Finchley Road
London
NW3 5JS

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£606,311
Cash£426
Current Liabilities£23,385

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

9 October 1996Delivered on: 28 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 regents court, stonegrove, edgware and 15 regents court edgware L.B. of harrow. T/n-NGL394468.
Outstanding
19 September 1994Delivered on: 22 September 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 ashley road hampton L.B. of richmond upon thames t/n-TGL96671.
Outstanding
21 April 1994Delivered on: 9 May 1994
Persons entitled: Barclays Bank PLC

Classification: 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

Filing History

27 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
12 February 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
29 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
6 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Termination of appointment of David Geoffrey Shaw as a director on 31 March 2016 (1 page)
9 December 2016Termination of appointment of David Geoffrey Shaw as a director on 31 March 2016 (1 page)
9 December 2016Appointment of Mrs Jill Henrietta Shaw as a director on 29 November 2016 (2 pages)
9 December 2016Appointment of Mrs Jill Henrietta Shaw as a director on 29 November 2016 (2 pages)
9 August 2016Appointment of Mr Richard Howard Shaw as a director on 31 March 2016 (2 pages)
9 August 2016Appointment of Mr Richard Howard Shaw as a director on 31 March 2016 (2 pages)
19 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(3 pages)
19 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(3 pages)
6 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Termination of appointment of Susan Jacqueline Shaw as a director on 31 August 2013 (1 page)
7 November 2014Termination of appointment of Susan Jacqueline Shaw as a director on 31 August 2013 (1 page)
28 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
28 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 September 2013Second filing of AR01 previously delivered to Companies House made up to 19 January 2013 (16 pages)
19 September 2013Second filing of AR01 previously delivered to Companies House made up to 19 January 2013 (16 pages)
13 September 2013Termination of appointment of Jill Henrietta Shaw as a director on 30 November 2012 (1 page)
13 September 2013Termination of appointment of Jill Henrietta Shaw as a secretary on 30 November 2012 (1 page)
13 September 2013Termination of appointment of Jill Henrietta Shaw as a director on 30 November 2012 (1 page)
13 September 2013Termination of appointment of Jill Henrietta Shaw as a secretary on 30 November 2012 (1 page)
13 September 2013Appointment of Mr David Geoffrey Shaw as a director on 29 November 2012 (2 pages)
13 September 2013Appointment of Mr David Geoffrey Shaw as a director on 29 November 2012 (2 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
  • ANNOTATION A Second filed AR01 was registered on 19/09/2013
(6 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
  • ANNOTATION A Second filed AR01 was registered on 19/09/2013
(6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Registered office address changed from , Palladium House 1-4 Argyll Street, London, W1F 7LD on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from , Palladium House 1-4 Argyll Street, London, W1F 7LD on 23 May 2012 (2 pages)
6 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
6 March 2012Director's details changed for Mrs Jill Henrietta Shaw on 19 January 2012 (2 pages)
6 March 2012Secretary's details changed for Mrs Jill Henrietta Shaw on 19 January 2012 (1 page)
6 March 2012Director's details changed for Susan Jacqueline Shaw on 19 January 2012 (2 pages)
6 March 2012Director's details changed for Susan Jacqueline Shaw on 19 January 2012 (2 pages)
6 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
6 March 2012Secretary's details changed for Mrs Jill Henrietta Shaw on 19 January 2012 (1 page)
6 March 2012Director's details changed for Mrs Jill Henrietta Shaw on 19 January 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Registered office address changed from , Westbury 2Nd Floor, 145-157 St John Street, London, EC1V 4PY on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from , Westbury 2Nd Floor, 145-157 St John Street, London, EC1V 4PY on 16 May 2011 (2 pages)
31 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 September 2010Director's details changed for Mrs Jill Henrietta Shaw on 1 July 2010 (2 pages)
17 September 2010Director's details changed for Mrs Jill Henrietta Shaw on 1 July 2010 (2 pages)
17 September 2010Director's details changed for Mrs Jill Henrietta Shaw on 1 July 2010 (2 pages)
17 September 2010Secretary's details changed for Mrs Jill Henrietta Shaw on 1 July 2010 (2 pages)
17 September 2010Director's details changed for Susan Jacqueline Shaw on 1 July 2010 (2 pages)
17 September 2010Secretary's details changed for Mrs Jill Henrietta Shaw on 1 July 2010 (2 pages)
17 September 2010Secretary's details changed for Mrs Jill Henrietta Shaw on 1 July 2010 (2 pages)
17 September 2010Director's details changed for Susan Jacqueline Shaw on 1 July 2010 (2 pages)
17 September 2010Director's details changed for Susan Jacqueline Shaw on 1 July 2010 (2 pages)
5 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 February 2009Return made up to 19/01/09; full list of members (4 pages)
18 February 2009Return made up to 19/01/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Director's change of particulars / susan shaw / 26/06/2008 (1 page)
8 July 2008Director's change of particulars / susan shaw / 26/06/2008 (1 page)
22 April 2008Registered office changed on 22/04/2008 from, 5 theobald court, theobald street, borehamwood, hertfordshire, WD6 4RN (1 page)
22 April 2008Registered office changed on 22/04/2008 from, 5 theobald court, theobald street, borehamwood, hertfordshire, WD6 4RN (1 page)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 February 2008Return made up to 19/01/08; full list of members (3 pages)
13 February 2008Return made up to 19/01/08; full list of members (3 pages)
24 May 2007Registered office changed on 24/05/07 from: 118-120 kenton road, harrow, middlesex HA3 8AL (1 page)
24 May 2007Registered office changed on 24/05/07 from: 118-120 kenton road, harrow, middlesex HA3 8AL (1 page)
23 February 2007Return made up to 19/01/07; full list of members (3 pages)
23 February 2007Return made up to 19/01/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 February 2005Return made up to 19/01/05; full list of members (7 pages)
17 February 2005Return made up to 19/01/05; full list of members (7 pages)
11 January 2005Return made up to 19/01/04; full list of members; amend (7 pages)
11 January 2005Return made up to 19/01/04; full list of members; amend (7 pages)
11 January 2005Return made up to 19/01/03; full list of members; amend (7 pages)
11 January 2005Return made up to 19/01/03; full list of members; amend (7 pages)
30 November 2004Secretary resigned;director resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004Secretary resigned;director resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004New secretary appointed;new director appointed (2 pages)
30 November 2004New secretary appointed;new director appointed (2 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 February 2004Return made up to 19/01/04; full list of members (7 pages)
9 February 2004Return made up to 19/01/04; full list of members (7 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 February 2003Return made up to 19/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2003Return made up to 19/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 February 2002Return made up to 19/01/02; change of members (6 pages)
7 February 2002Return made up to 19/01/02; change of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 February 2001Return made up to 19/01/01; full list of members (6 pages)
15 February 2001Return made up to 19/01/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 October 2000Location of register of members (1 page)
10 October 2000Location of register of directors' interests (1 page)
10 October 2000Location of register of members (1 page)
10 October 2000Registered office changed on 10/10/00 from: 194 station road, edgware, middlesex, HA8 7AT (1 page)
10 October 2000Location of register of directors' interests (1 page)
10 October 2000Registered office changed on 10/10/00 from: 194 station road, edgware, middlesex, HA8 7AT (1 page)
22 March 2000Return made up to 19/01/00; full list of members (6 pages)
22 March 2000Return made up to 19/01/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
16 February 1999Return made up to 19/01/99; full list of members (6 pages)
16 February 1999Return made up to 19/01/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
16 February 1998Return made up to 19/01/98; full list of members (6 pages)
16 February 1998Return made up to 19/01/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
13 February 1997Return made up to 19/01/97; full list of members (6 pages)
13 February 1997Return made up to 19/01/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
28 October 1996Particulars of mortgage/charge (3 pages)
28 October 1996Particulars of mortgage/charge (3 pages)
20 February 1996Return made up to 19/01/96; full list of members (6 pages)
20 February 1996Return made up to 19/01/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
11 May 1995Registered office changed on 11/05/95 from: c/o berley, 76 new cavendish street, london, W1M 7LB (1 page)
11 May 1995Registered office changed on 11/05/95 from: c/o berley, 76 new cavendish street, london, W1M 7LB (1 page)
22 September 1994Particulars of mortgage/charge (3 pages)
22 September 1994Particulars of mortgage/charge (3 pages)
9 May 1994Particulars of mortgage/charge (3 pages)
9 May 1994Particulars of mortgage/charge (3 pages)
1 February 1955Certificate of incorporation (1 page)
1 February 1955Incorporation (14 pages)
1 February 1955Certificate of incorporation (1 page)
1 February 1955Incorporation (14 pages)