Islington
London
N1 2SF
Director Name | Mr Peter Vincent John Ciccone |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2001(33 years after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 79 Essex Road Islington London N1 2SF |
Secretary Name | Mr Peter Vincent John Ciccone |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2006(38 years after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 79 Essex Road Islington London N1 2SF |
Director Name | Mrs Suzanne Peck |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2009(40 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Essex Road Islington London N1 2SF |
Director Name | Mr Robert Lorraine Gooding |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(22 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 23 December 2008) |
Role | Publications Executive |
Correspondence Address | Willow End Pine Grove Chichester PO19 3PN |
Secretary Name | Mrs Julia Gooding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(22 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | Willow End Pine Grove Chichester PO19 3PN |
Director Name | Mr Barrington James Isted |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(24 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 July 2005) |
Role | Writer Or Consultant |
Correspondence Address | Pinnacles Hatfield Broad Oak Bishops Stortford Herts CM22 7HS |
Director Name | Susan Newby |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(25 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 5 Powdermill Mews Waltham Abbey Hertfordshire EN9 1JG |
Director Name | John David Buckley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 May 2005) |
Role | Publisher |
Correspondence Address | 19 Peregrine Road Kings Hill West Malling Kent ME19 4PE |
Director Name | Helen Margaret Goodier |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 February 2006) |
Role | Strategy Communications |
Country of Residence | United Kingdom |
Correspondence Address | 173 Westcombe Hill Blackheath London SE3 7DP |
Director Name | Mrs Alison Mary Crossley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Brandles Road Letchworth Hertfordshire SG6 2JA |
Director Name | Mr Charles Patrick James Fenoughty |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(43 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Essex Road Islington London N1 2SF |
Director Name | Mr Richard John Robert Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(45 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2017) |
Role | Video And Film Producer |
Country of Residence | England |
Correspondence Address | 79 Essex Road Islington London N1 2SF |
Director Name | Mr Simon Butler |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2021(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Essex Road Islington London N1 2SF |
Website | sequelgroup.co.uk |
---|---|
Telephone | 020 73545577 |
Telephone region | London |
Registered Address | 79 Essex Road Islington London N1 2SF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.1k at £1 | Peter Ciccone 8.61% Ordinary B |
---|---|
667 at £1 | Richard Smith 5.47% Ordinary B |
550 at £1 | Charles Fenoughty 4.51% Ordinary A |
540 at £1 | Suzanne Peck 4.43% Ordinary A |
3.9k at £1 | Peter Vincent John Ciccone 32.30% Ordinary A |
442 at £1 | Nicholas Gregory Andrews 3.63% Ordinary A |
1.7k at £1 | Suzanne Peck 14.08% Ordinary B |
1.7k at £1 | Charles Fenoughty 13.53% Ordinary B |
1.6k at £1 | Nick Andrews 12.98% Ordinary B |
55 at £1 | Richard Smith 0.45% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £526,271 |
Cash | £172,326 |
Current Liabilities | £548,167 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 3 weeks from now) |
31 March 2023 | Delivered on: 3 April 2023 Persons entitled: Peter Vincent John Ciccone Classification: A registered charge Outstanding |
---|---|
31 January 2001 | Delivered on: 7 February 2001 Satisfied on: 10 August 2015 Persons entitled: The Royal Bank of Scotland Commercial Services Classification: Fixed charge on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts Secured details: All monies due or to become due from the company to the chargee whether arising under the invoice discounting agreement for the purchase of debts (as defined in the agreement) and their related rights (as defined in the agreement) made between the security holder and the company (the agreement) and any agreement in variation of or supplemental to or substitution for such agreement or otherwise. Particulars: (I) by way of fixed equitable charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder pursuant to the agreement for any reason (the "purchased debts") ii) all amounts of indebtedness due to the company on any account whatsoever other than the purchased debts and any debt fully and effectively vesting in the security holder pursuant to the agreement (the "other debts") floating charge all monies the company may recive in respect of the other debts standing realeased for the fixed charge above. Fully Satisfied |
8 February 1995 | Delivered on: 23 February 1995 Satisfied on: 8 February 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 January 2024 | Termination of appointment of Simon Butler as a director on 21 December 2023 (1 page) |
---|---|
21 December 2023 | Confirmation statement made on 21 December 2023 with updates (6 pages) |
30 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (13 pages) |
15 April 2023 | Resolutions
|
15 April 2023 | Change of share class name or designation (2 pages) |
15 April 2023 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2023 | Memorandum and Articles of Association (23 pages) |
3 April 2023 | Registration of charge 009348480003, created on 31 March 2023 (28 pages) |
3 April 2023 | Cessation of Peter Vincent John Ciccone as a person with significant control on 31 March 2023 (1 page) |
3 April 2023 | Notification of Sequel Group Eot Limited as a person with significant control on 31 March 2023 (2 pages) |
24 February 2023 | Confirmation statement made on 24 February 2023 with updates (4 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (11 pages) |
14 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
31 December 2021 | Termination of appointment of Charles Patrick James Fenoughty as a director on 25 December 2021 (1 page) |
22 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
24 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
25 March 2021 | Appointment of Mr Simon Butler as a director on 25 March 2021 (2 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
26 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
20 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
3 July 2017 | Termination of appointment of Richard John Robert Smith as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Richard John Robert Smith as a director on 30 June 2017 (1 page) |
24 April 2017 | Purchase of own shares. (3 pages) |
24 April 2017 | Purchase of own shares. (3 pages) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
10 August 2015 | Satisfaction of charge 2 in full (2 pages) |
10 August 2015 | Satisfaction of charge 2 in full (2 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
11 July 2014 | Appointment of Mr Richard John Robert Smith as a director (2 pages) |
11 July 2014 | Appointment of Mr Richard John Robert Smith as a director (2 pages) |
26 June 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
8 May 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
8 May 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders (6 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (21 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (21 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Director's details changed for Mr Peter Vincent John Ciccone on 12 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Director's details changed for Mr Peter Vincent John Ciccone on 12 March 2013 (2 pages) |
21 September 2012 | Auditor's resignation (2 pages) |
21 September 2012 | Auditor's resignation (2 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 March 2012 | Secretary's details changed for Mr Peter Vincent John Ciccone on 14 March 2012 (1 page) |
14 March 2012 | Secretary's details changed for Mr Peter Vincent John Ciccone on 14 March 2012 (1 page) |
14 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Statement of capital on 29 September 2011
|
29 September 2011 | Statement of capital on 29 September 2011
|
21 September 2011 | Purchase of own shares. (3 pages) |
21 September 2011 | Purchase of own shares. (3 pages) |
16 September 2011 | Cancellation of shares. Statement of capital on 16 September 2011
|
16 September 2011 | Cancellation of shares. Statement of capital on 16 September 2011
|
12 September 2011 | Change of share class name or designation (2 pages) |
12 September 2011 | Statement by directors (1 page) |
12 September 2011 | Resolutions
|
12 September 2011 | Solvency statement dated 31/08/11 (1 page) |
12 September 2011 | Resolutions
|
12 September 2011 | Resolutions
|
12 September 2011 | Change of share class name or designation (2 pages) |
12 September 2011 | Resolutions
|
12 September 2011 | Resolutions
|
12 September 2011 | Resolutions
|
12 September 2011 | Resolutions
|
12 September 2011 | Solvency statement dated 31/08/11 (1 page) |
12 September 2011 | Resolutions
|
12 September 2011 | Statement by directors (1 page) |
7 September 2011 | Termination of appointment of Alison Crossley as a director (1 page) |
7 September 2011 | Appointment of Mr Charles Fenoughty as a director (2 pages) |
7 September 2011 | Appointment of Mr Charles Fenoughty as a director (2 pages) |
7 September 2011 | Termination of appointment of Alison Crossley as a director (1 page) |
7 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
14 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 March 2010 | Director's details changed for Nicholas Gregory Andrews on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mrs Suzanne Peck on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mrs Suzanne Peck on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Nicholas Gregory Andrews on 17 March 2010 (2 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 June 2009 | Director appointed mrs suzanne peck (1 page) |
23 June 2009 | Director appointed mrs alison crossley (2 pages) |
23 June 2009 | Director appointed mrs alison crossley (2 pages) |
23 June 2009 | Director appointed mrs suzanne peck (1 page) |
1 June 2009 | Memorandum and Articles of Association (10 pages) |
1 June 2009 | Memorandum and Articles of Association (10 pages) |
28 May 2009 | Company name changed chandler gooding LIMITED\certificate issued on 28/05/09 (3 pages) |
28 May 2009 | Company name changed chandler gooding LIMITED\certificate issued on 28/05/09 (3 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
9 February 2009 | Appointment terminated director robert gooding (1 page) |
9 February 2009 | Appointment terminated director robert gooding (1 page) |
21 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 April 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 April 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 March 2008 | Director's change of particulars / nicholas andrews / 01/03/2008 (1 page) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / nicholas andrews / 01/03/2008 (1 page) |
12 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | New secretary appointed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (12 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 12/03/05; full list of members (3 pages) |
10 May 2005 | Return made up to 12/03/05; full list of members (3 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (11 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Resolutions
|
31 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
31 March 2004 | New director appointed (2 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (12 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | Resolutions
|
31 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
31 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
3 March 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 March 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 March 2002 | Return made up to 12/03/02; full list of members (8 pages) |
20 March 2002 | Return made up to 12/03/02; full list of members (8 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 12/03/01; full list of members
|
19 March 2001 | Return made up to 12/03/01; full list of members
|
8 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 March 2000 | Return made up to 12/03/00; full list of members
|
8 March 2000 | Return made up to 12/03/00; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 March 1999 | Return made up to 12/03/99; no change of members (6 pages) |
26 March 1999 | Return made up to 12/03/99; no change of members (6 pages) |
18 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 March 1998 | Return made up to 12/03/98; no change of members (6 pages) |
17 March 1998 | Return made up to 12/03/98; no change of members (6 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 May 1997 | Return made up to 12/03/97; full list of members
|
16 May 1997 | Return made up to 12/03/97; full list of members
|
1 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
22 March 1996 | Return made up to 12/03/96; no change of members (6 pages) |
22 March 1996 | Return made up to 12/03/96; no change of members (6 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: 28 wilmington square london WC1X 0EG (1 page) |
14 December 1995 | Registered office changed on 14/12/95 from: 28 wilmington square london WC1X 0EG (1 page) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
23 March 1995 | Return made up to 12/03/95; no change of members (6 pages) |
23 March 1995 | Return made up to 12/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
15 December 1977 | Company name changed\certificate issued on 15/12/77 (2 pages) |
15 December 1977 | Company name changed\certificate issued on 15/12/77 (2 pages) |
3 July 1968 | Certificate of incorporation (1 page) |
3 July 1968 | Certificate of incorporation (1 page) |