Company NameSears Davies Limited
DirectorsMark Oliver Barlow and Michael David Bean
Company StatusActive
Company Number01065961
CategoryPrivate Limited Company
Incorporation Date15 August 1972(51 years, 8 months ago)
Previous NameBlake Sears Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Mark Oliver Barlow
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(35 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Director NameMr Michael David Bean
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(46 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Secretary NameMr Michael David Bean
StatusCurrent
Appointed16 February 2023(50 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Director NameRichard William Sears
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2000)
RoleGraphic Designer
Correspondence Address16 St Michaels Road
Stockwell
London
SW9 0SN
Director NameMr Julian Paul Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration31 years, 1 month (resigned 16 February 2023)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address26 Portmore Park Road
Weybridge
Surrey
KT13 8ES
Secretary NameJill Sears
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address16 St Michaels Road
Stockwell
London
SW9 0SN
Secretary NameSusan Jayne Davies
NationalityBritish
StatusResigned
Appointed07 September 2000(28 years, 1 month after company formation)
Appointment Duration22 years, 5 months (resigned 16 February 2023)
RoleCompany Director
Correspondence Address26 Portmore Park Road
Weybridge
Surrey
KT13 8ES
Director NameMr Stewart Francis Webber
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(28 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2004)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address39a Hillcrest Road
Purley
Surrey
CR8 2JF
Director NameCraig Stafford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(28 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 18 April 2019)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Downsview
Chatham
Kent
ME5 0AN
Director NameBenjamin Leslie Patrick Tobin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(28 years, 4 months after company formation)
Appointment Duration19 years (resigned 01 January 2020)
RoleDesigner Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapmans Close
Sundridge
Sevenoaks
Kent
TN14 6DE

Contact

Websitesearsdavies.com
Email address[email protected]
Telephone020 76330939
Telephone regionLondon

Location

Registered AddressJackson House
Station Road
Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£137,912
Cash£118,879
Current Liabilities£164,403

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

20 January 2005Delivered on: 29 January 2005
Persons entitled: Sears Davies Limited Pension Plan

Classification: Long term loan agreement floating charge
Secured details: £170,000 due or to become due from the company to the chargee.
Particulars: Floating charge all the undertaking and goodwill of sears davies limited.
Outstanding
1 April 1999Delivered on: 12 April 1999
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. See the mortgage charge document for full details.
Outstanding

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
26 May 2020Termination of appointment of Benjamin Leslie Patrick Tobin as a director on 1 January 2020 (1 page)
27 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 January 2020Director's details changed for Mr Michael David Bean on 30 December 2019 (2 pages)
3 December 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
3 May 2019Director's details changed for Mr Mike Bean on 17 April 2019 (2 pages)
3 May 2019Termination of appointment of Craig Stafford as a director on 18 April 2019 (1 page)
14 February 2019Appointment of Mr Mike Bean as a director on 1 January 2019 (2 pages)
16 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
14 November 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
13 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 May 2016Registered office address changed from Unit a 25 Copperfield St London SE1 0EN to C/O Collards 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 6 May 2016 (1 page)
6 May 2016Registered office address changed from Unit a 25 Copperfield St London SE1 0EN to C/O Collards 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 6 May 2016 (1 page)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50
(7 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50
(7 pages)
9 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 50
(7 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 50
(7 pages)
19 January 2015Director's details changed for Julian Paul Davies on 31 December 2014 (2 pages)
19 January 2015Director's details changed for Julian Paul Davies on 31 December 2014 (2 pages)
25 November 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50
(7 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50
(7 pages)
4 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
3 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 March 2010Director's details changed for Craig Stafford on 30 December 2009 (2 pages)
3 March 2010Director's details changed for Mr Mark Oliver Barlow on 30 December 2009 (2 pages)
3 March 2010Director's details changed for Benjamin Leslie Patrick Tobin on 30 December 2009 (2 pages)
3 March 2010Director's details changed for Julian Paul Davies on 30 December 2009 (2 pages)
3 March 2010Director's details changed for Mr Mark Oliver Barlow on 30 December 2009 (2 pages)
3 March 2010Director's details changed for Craig Stafford on 30 December 2009 (2 pages)
3 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Benjamin Leslie Patrick Tobin on 30 December 2009 (2 pages)
3 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Julian Paul Davies on 30 December 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 March 2009Return made up to 31/12/08; full list of members (4 pages)
24 March 2009Return made up to 31/12/08; full list of members (4 pages)
18 February 2009Director's change of particulars / mark barlow / 31/10/2008 (2 pages)
18 February 2009Director's change of particulars / mark barlow / 31/10/2008 (2 pages)
9 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 August 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
18 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
31 March 2006Return made up to 31/12/05; full list of members (7 pages)
31 March 2006Return made up to 31/12/05; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
14 December 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
29 January 2005Particulars of mortgage/charge (7 pages)
29 January 2005Particulars of mortgage/charge (7 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 December 2004Total exemption small company accounts made up to 30 September 2004 (8 pages)
2 December 2004Total exemption small company accounts made up to 30 September 2004 (8 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
22 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
20 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/02
(8 pages)
20 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/02
(8 pages)
15 April 2002Full accounts made up to 30 September 2001 (19 pages)
15 April 2002Full accounts made up to 30 September 2001 (19 pages)
8 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 March 2001Full accounts made up to 30 September 2000 (15 pages)
9 March 2001Full accounts made up to 30 September 2000 (15 pages)
6 February 2001New director appointed (3 pages)
6 February 2001New director appointed (3 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
31 January 2000Accounts for a small company made up to 30 September 1998 (9 pages)
31 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 January 2000Accounts for a small company made up to 30 September 1998 (9 pages)
17 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/12/99
(1 page)
17 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/12/99
(1 page)
23 December 1999Return made up to 31/12/99; full list of members (6 pages)
23 December 1999Return made up to 31/12/99; full list of members (6 pages)
12 April 1999Particulars of mortgage/charge (3 pages)
12 April 1999Particulars of mortgage/charge (3 pages)
1 March 1999Return made up to 31/12/98; no change of members (4 pages)
1 March 1999Return made up to 31/12/98; no change of members (4 pages)
14 August 1998Return made up to 31/12/97; no change of members (4 pages)
14 August 1998Return made up to 31/12/97; no change of members (4 pages)
9 June 1998Full accounts made up to 30 September 1997 (11 pages)
9 June 1998Full accounts made up to 30 September 1997 (11 pages)
9 April 1997Full accounts made up to 30 September 1996 (13 pages)
9 April 1997Full accounts made up to 30 September 1996 (13 pages)
7 April 1997Auditor's resignation (1 page)
7 April 1997Auditor's resignation (1 page)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
1 August 1996Full accounts made up to 30 September 1995 (13 pages)
1 August 1996Full accounts made up to 30 September 1995 (13 pages)
26 May 1996Return made up to 31/12/95; no change of members (4 pages)
26 May 1996Return made up to 31/12/95; no change of members (4 pages)
14 July 1995Full accounts made up to 30 September 1994 (14 pages)
14 July 1995Full accounts made up to 30 September 1994 (14 pages)
13 April 1995Return made up to 31/12/94; no change of members (4 pages)
13 April 1995Return made up to 31/12/94; no change of members (4 pages)
12 June 1994Return made up to 31/12/93; full list of members (5 pages)
26 April 1994Accounts for a small company made up to 30 September 1993 (9 pages)
22 July 1993Accounts for a small company made up to 30 September 1992 (7 pages)
16 February 1993Return made up to 31/12/92; no change of members (4 pages)
13 August 1992Return made up to 31/12/91; no change of members (4 pages)
2 June 1992Accounts for a small company made up to 30 September 1991 (7 pages)
17 April 1991Accounts for a small company made up to 30 September 1990 (6 pages)
25 February 1991Return made up to 31/12/90; full list of members (5 pages)
9 June 1990Accounts made up to 28 September 1988 (7 pages)
5 March 1990Return made up to 31/12/89; full list of members (5 pages)
1 March 1990Registered office changed on 01/03/90 from: 56 whitfield street london W1P 5RN (1 page)
26 January 1990Accounts for a small company made up to 30 September 1989 (6 pages)
14 June 1989Accounts for a small company made up to 30 September 1988 (7 pages)
7 September 1988Return made up to 22/07/88; full list of members (4 pages)
24 August 1988Return made up to 31/07/87; no change of members (4 pages)
30 June 1988Wd 19/05/88 ad 13/04/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 1988Accounts made up to 30 September 1987 (7 pages)
1 June 1988Secretary resigned;new secretary appointed (2 pages)
22 April 1988Director resigned;new director appointed (2 pages)
5 April 1988Company name changed blake sears LIMITED\certificate issued on 04/04/88 (2 pages)
17 June 1987Full accounts made up to 30 September 1986 (6 pages)
15 July 1986Full accounts made up to 30 September 1985 (8 pages)
15 July 1986Return made up to 20/06/86; full list of members (4 pages)
14 July 1975Accounts made up to 30 September 2073 (7 pages)
15 August 1972Incorporation (19 pages)
15 August 1972Certificate of incorporation (1 page)
15 August 1972Certificate of incorporation (1 page)
15 August 1972Incorporation (19 pages)