Chingford
London
E4 7BU
Director Name | Mr Michael David Bean |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(46 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jackson House Station Road Chingford London E4 7BU |
Secretary Name | Mr Michael David Bean |
---|---|
Status | Current |
Appointed | 16 February 2023(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Jackson House Station Road Chingford London E4 7BU |
Director Name | Richard William Sears |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2000) |
Role | Graphic Designer |
Correspondence Address | 16 St Michaels Road Stockwell London SW9 0SN |
Director Name | Mr Julian Paul Davies |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 16 February 2023) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Portmore Park Road Weybridge Surrey KT13 8ES |
Secretary Name | Jill Sears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 16 St Michaels Road Stockwell London SW9 0SN |
Secretary Name | Susan Jayne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(28 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months (resigned 16 February 2023) |
Role | Company Director |
Correspondence Address | 26 Portmore Park Road Weybridge Surrey KT13 8ES |
Director Name | Mr Stewart Francis Webber |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2004) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 39a Hillcrest Road Purley Surrey CR8 2JF |
Director Name | Craig Stafford |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(28 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 18 April 2019) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Downsview Chatham Kent ME5 0AN |
Director Name | Benjamin Leslie Patrick Tobin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(28 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 01 January 2020) |
Role | Designer Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chapmans Close Sundridge Sevenoaks Kent TN14 6DE |
Website | searsdavies.com |
---|---|
Email address | [email protected] |
Telephone | 020 76330939 |
Telephone region | London |
Registered Address | Jackson House Station Road Chingford London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £137,912 |
Cash | £118,879 |
Current Liabilities | £164,403 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
20 January 2005 | Delivered 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 1999 | Delivered 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 |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
13 November 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
26 May 2020 | Termination of appointment of Benjamin Leslie Patrick Tobin as a director on 1 January 2020 (1 page) |
27 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 January 2020 | Director's details changed for Mr Michael David Bean on 30 December 2019 (2 pages) |
3 December 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
3 May 2019 | Director's details changed for Mr Mike Bean on 17 April 2019 (2 pages) |
3 May 2019 | Termination of appointment of Craig Stafford as a director on 18 April 2019 (1 page) |
14 February 2019 | Appointment of Mr Mike Bean as a director on 1 January 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
14 November 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
13 November 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
9 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Julian Paul Davies on 31 December 2014 (2 pages) |
19 January 2015 | Director's details changed for Julian Paul Davies on 31 December 2014 (2 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
4 November 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
3 March 2010 | Director's details changed for Craig Stafford on 30 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Mark Oliver Barlow on 30 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Benjamin Leslie Patrick Tobin on 30 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Julian Paul Davies on 30 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Mark Oliver Barlow on 30 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Craig Stafford on 30 December 2009 (2 pages) |
3 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Benjamin Leslie Patrick Tobin on 30 December 2009 (2 pages) |
3 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Julian Paul Davies on 30 December 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 February 2009 | Director's change of particulars / mark barlow / 31/10/2008 (2 pages) |
18 February 2009 | Director's change of particulars / mark barlow / 31/10/2008 (2 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 August 2007 | Return made up to 31/12/06; full list of members
|
13 August 2007 | Return made up to 31/12/06; full list of members
|
18 December 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
31 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
29 January 2005 | Particulars of mortgage/charge (7 pages) |
29 January 2005 | Particulars of mortgage/charge (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Return made up to 31/12/04; full list of members
|
2 December 2004 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 March 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
22 March 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
20 December 2002 | Return made up to 31/12/02; full list of members
|
20 December 2002 | Return made up to 31/12/02; full list of members
|
15 April 2002 | Full accounts made up to 30 September 2001 (19 pages) |
15 April 2002 | Full accounts made up to 30 September 2001 (19 pages) |
8 April 2002 | Return made up to 31/12/01; full list of members
|
8 April 2002 | Return made up to 31/12/01; full list of members
|
9 March 2001 | Full accounts made up to 30 September 2000 (15 pages) |
9 March 2001 | Full accounts made up to 30 September 2000 (15 pages) |
6 February 2001 | New director appointed (3 pages) |
6 February 2001 | New director appointed (3 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
31 January 2000 | Accounts for a small company made up to 30 September 1998 (9 pages) |
31 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 30 September 1998 (9 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | Resolutions
|
23 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
12 April 1999 | Particulars of mortgage/charge (3 pages) |
12 April 1999 | Particulars of mortgage/charge (3 pages) |
1 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 August 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 August 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
9 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
9 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
9 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
7 April 1997 | Auditor's resignation (1 page) |
7 April 1997 | Auditor's resignation (1 page) |
26 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
26 May 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 May 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
14 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
13 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
13 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
12 June 1994 | Return made up to 31/12/93; full list of members (5 pages) |
26 April 1994 | Accounts for a small company made up to 30 September 1993 (9 pages) |
22 July 1993 | Accounts for a small company made up to 30 September 1992 (7 pages) |
16 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
13 August 1992 | Return made up to 31/12/91; no change of members (4 pages) |
2 June 1992 | Accounts for a small company made up to 30 September 1991 (7 pages) |
17 April 1991 | Accounts for a small company made up to 30 September 1990 (6 pages) |
25 February 1991 | Return made up to 31/12/90; full list of members (5 pages) |
9 June 1990 | Accounts made up to 28 September 1988 (7 pages) |
5 March 1990 | Return made up to 31/12/89; full list of members (5 pages) |
1 March 1990 | Registered office changed on 01/03/90 from: 56 whitfield street london W1P 5RN (1 page) |
26 January 1990 | Accounts for a small company made up to 30 September 1989 (6 pages) |
14 June 1989 | Accounts for a small company made up to 30 September 1988 (7 pages) |
7 September 1988 | Return made up to 22/07/88; full list of members (4 pages) |
24 August 1988 | Return made up to 31/07/87; no change of members (4 pages) |
30 June 1988 | Wd 19/05/88 ad 13/04/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 June 1988 | Accounts made up to 30 September 1987 (7 pages) |
1 June 1988 | Secretary resigned;new secretary appointed (2 pages) |
22 April 1988 | Director resigned;new director appointed (2 pages) |
5 April 1988 | Company name changed blake sears LIMITED\certificate issued on 04/04/88 (2 pages) |
17 June 1987 | Full accounts made up to 30 September 1986 (6 pages) |
15 July 1986 | Full accounts made up to 30 September 1985 (8 pages) |
15 July 1986 | Return made up to 20/06/86; full list of members (4 pages) |
14 July 1975 | Accounts made up to 30 September 2073 (7 pages) |
15 August 1972 | Incorporation (19 pages) |
15 August 1972 | Certificate of incorporation (1 page) |
15 August 1972 | Certificate of incorporation (1 page) |
15 August 1972 | Incorporation (19 pages) |