Company NameSefgrove Limited
DirectorsDaksha Kirit Patel and Shinali McCusker
Company StatusActive
Company Number01237024
CategoryPrivate Limited Company
Incorporation Date10 December 1975(48 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameDaksha Kirit Patel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(15 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Montpelier Avenue
Bexley
DA5 3AP
Secretary NameDaksha Kirit Patel
NationalityBritish
StatusCurrent
Appointed28 February 1991(15 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Montpelier Avenue
Bexley
DA5 3AP
Director NameMrs Shinali McCusker
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(32 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Montpelier Avenue
Bexley
DA5 3AP
Director NameKirit Rambhai Patel
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(15 years, 2 months after company formation)
Appointment Duration22 years, 8 months (resigned 28 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Top Park
Beckenham
Kent
BR3 6RU

Contact

Telephone020 86705198
Telephone regionLondon

Location

Registered Address13 Montpelier Avenue
Bexley
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.4k at £1Shinali Mccusker
49.00%
Ordinary
3.9k at £1Kirit Rambhai Patel
25.50%
Ordinary
3.9k at £1Mrs Daksha Kirit Patel
25.50%
Ordinary

Financials

Year2014
Net Worth£344,739
Cash£312,138
Current Liabilities£116,304

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return5 April 2024 (3 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

24 January 2002Delivered on: 31 January 2002
Persons entitled: National Westminster 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: The l/h property k/a ground floor & basement 3/5 westow hill upper norwood london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 May 1996Delivered on: 30 May 1996
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
11 March 1989Delivered on: 17 March 1989
Persons entitled: Bank of Credit and Commence International Societe Anonyme.

Classification: Cash deposit security ferms
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or in the future standing to the credit of the deposit account in the name of the depositor kept at bcci and numbered/designated all account.
Outstanding
14 September 1993Delivered on: 23 September 1993
Satisfied on: 17 December 1998
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.
Fully Satisfied
25 November 1989Delivered on: 7 December 1989
Satisfied on: 11 September 1993
Persons entitled: Bank of Credit and Commerce International Society Anonymelicensed Deposit Taker.

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.
Fully Satisfied
1 May 1989Delivered on: 11 May 1989
Satisfied on: 11 September 1993
Persons entitled: Bank of Credit & Commerce International Society Anonyme.

Classification: Collateral charge.
Secured details: All monies due or to become due from the company and/or kiritkumar rambhai patel and/or uday narhari patel. To the chargee.
Particulars: 3 and 5 westow hill upper narwood and the proceeds of sale thereof (see form 395 ref M287C for full details).
Fully Satisfied
26 January 1982Delivered on: 29 January 1982
Satisfied on: 9 March 2002
Persons entitled: Bank of Credit & Commerce International Anonyme.Licensed Deposit Taker.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land 1 westow street, upper norwood, london SE19, london borough of croydon.
Fully Satisfied

Filing History

16 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
2 March 2020Unaudited abridged accounts made up to 31 May 2019 (15 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
20 February 2019Unaudited abridged accounts made up to 31 May 2018 (16 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 June 2016Registered office address changed from 3/5 Westow Hill Upper Norwood London Se19 to 3/5 Westow Hill Upper Norwood London SE19 1TQ on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 3/5 Westow Hill Upper Norwood London Se19 to 3/5 Westow Hill Upper Norwood London SE19 1TQ on 9 June 2016 (1 page)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 15,200
(6 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 15,200
(6 pages)
24 March 2016Director's details changed for Daksha Kirit Patel on 1 January 2016 (2 pages)
24 March 2016Director's details changed for Mrs Shinali Mccusker on 1 January 2016 (2 pages)
24 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 15,100
(5 pages)
24 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 15,100
(5 pages)
24 March 2016Director's details changed for Mrs Shinali Mccusker on 1 January 2016 (2 pages)
24 March 2016Director's details changed for Daksha Kirit Patel on 1 January 2016 (2 pages)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 15,100
(5 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 15,100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 15,100
(5 pages)
19 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 15,100
(5 pages)
28 January 2014Termination of appointment of Kirit Patel as a director (1 page)
28 January 2014Termination of appointment of Kirit Patel as a director (1 page)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 June 2011Director's details changed for Shinali Patel on 18 May 2011 (2 pages)
23 June 2011Director's details changed for Shinali Patel on 18 May 2011 (2 pages)
23 June 2011Director's details changed for Shinali Patel on 18 May 2011 (2 pages)
23 June 2011Director's details changed for Shinali Patel on 18 May 2011 (2 pages)
14 April 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 April 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
15 September 2009Total exemption small company accounts made up to 31 May 2009 (11 pages)
15 September 2009Total exemption small company accounts made up to 31 May 2009 (11 pages)
27 February 2009Return made up to 24/02/09; full list of members (4 pages)
27 February 2009Return made up to 24/02/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 August 2008Director appointed shinali patel (1 page)
6 August 2008Director appointed shinali patel (1 page)
21 July 2008Return made up to 24/02/08; full list of members (4 pages)
21 July 2008Return made up to 24/02/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 June 2007Return made up to 24/02/07; full list of members (7 pages)
26 June 2007Return made up to 24/02/07; full list of members (7 pages)
19 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
1 March 2006Return made up to 24/02/06; full list of members (7 pages)
1 March 2006Return made up to 24/02/06; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 March 2005Return made up to 24/02/05; full list of members (7 pages)
10 March 2005Return made up to 24/02/05; full list of members (7 pages)
10 March 2004Return made up to 24/02/04; full list of members (7 pages)
10 March 2004Return made up to 24/02/04; full list of members (7 pages)
9 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
7 March 2003Return made up to 24/02/03; full list of members (7 pages)
7 March 2003Return made up to 24/02/03; full list of members (7 pages)
22 March 2002Return made up to 24/02/02; full list of members (6 pages)
22 March 2002Return made up to 24/02/02; full list of members (6 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (1 page)
9 March 2002Declaration of satisfaction of mortgage/charge (1 page)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
2 March 2001Return made up to 24/02/01; full list of members (6 pages)
2 March 2001Return made up to 24/02/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 May 2000 (8 pages)
29 January 2001Accounts for a small company made up to 31 May 2000 (8 pages)
2 March 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(6 pages)
2 March 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(6 pages)
17 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
17 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
2 March 1999Return made up to 24/02/99; full list of members (6 pages)
2 March 1999Return made up to 24/02/99; full list of members (6 pages)
17 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
3 March 1998Return made up to 24/02/98; full list of members (6 pages)
3 March 1998Return made up to 24/02/98; full list of members (6 pages)
14 March 1997Return made up to 24/02/97; full list of members (6 pages)
14 March 1997Return made up to 24/02/97; full list of members (6 pages)
20 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
20 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
29 February 1996Return made up to 24/02/96; full list of members (5 pages)
29 February 1996Return made up to 24/02/96; full list of members (5 pages)
20 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
20 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
7 March 1995Return made up to 24/02/95; full list of members (6 pages)
7 March 1995Return made up to 24/02/95; full list of members (6 pages)
15 December 1982Increase in nominal capital (1 page)
15 December 1982Increase in nominal capital (1 page)
9 October 1978Allotment of shares (2 pages)
9 October 1978Allotment of shares (2 pages)
10 December 1975Incorporation (13 pages)
10 December 1975Incorporation (13 pages)