Company NameSethi & Sons Ltd
Company StatusActive
Company Number01331267
CategoryPrivate Limited Company
Incorporation Date23 September 1977(46 years, 7 months ago)
Previous NameSethi & Sons (Jewellers) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gurvinder Singh Sethi
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1992(14 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMrs Ritu Inder Kaur Sethi
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1992(14 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameMr Gurvinder Singh Sethi
NationalityBritish
StatusCurrent
Appointed17 June 1992(14 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Nichal Singh Sethi
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(34 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Harbans Singh Sethi
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(14 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 25 April 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Corringway
London
W5 3AB
Director NameMrs Kanwal Raj Kaur Sethi
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(14 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 March 2000)
RoleCompany Executive
Correspondence Address1 Corringway
Ealing
London
W5 3AB

Contact

Websitewww.sethiandsons.com
Email address[email protected]
Telephone07 960119060
Telephone regionMobile

Location

Registered AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£709,085
Cash£119,106
Current Liabilities£14,120

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

12 February 2013Delivered on: 22 February 2013
Persons entitled: Gurvinder Singh Sethi & Ritu Inder Sethi

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The lease dated 12 february 2013 made between the company and the mortgagess of the first and second floors of the property k/a 1 corringway london.
Outstanding
3 November 1992Delivered on: 5 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the carltona building victoria road london nw 10 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (3 pages)
6 August 2020Change of share class name or designation (2 pages)
24 July 2020Confirmation statement made on 17 June 2020 with updates (5 pages)
14 July 2020Change of share class name or designation (2 pages)
14 July 2020Memorandum and Articles of Association (21 pages)
3 July 2020Change of share class name or designation (2 pages)
2 July 2020Change of share class name or designation (2 pages)
17 April 2020Change of share class name or designation (2 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
5 July 2017Notification of Gurvinder Singh Sethi as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Gurvinder Singh Sethi as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
5 July 2017Notification of Gurvinder Singh Sethi as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Ritu Inder Kaur Sethi as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Ritu Inder Kaur Sethi as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Ritu Inder Kaur Sethi as a person with significant control on 6 April 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 225,000
(7 pages)
4 July 2016Director's details changed for Mrs Ritu Inder Kaur Sethi on 30 June 2015 (2 pages)
4 July 2016Director's details changed for Mrs Ritu Inder Kaur Sethi on 30 June 2015 (2 pages)
4 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 225,000
(7 pages)
20 June 2016Director's details changed for Mr Gurvinder Singh Sethi on 1 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Gurvinder Singh Sethi on 1 June 2016 (2 pages)
20 June 2016Secretary's details changed for Mr Gurvinder Singh Sethi on 1 June 2016 (1 page)
20 June 2016Secretary's details changed for Mr Gurvinder Singh Sethi on 1 June 2016 (1 page)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 225,000
(6 pages)
15 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 225,000
(6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 225,000
(6 pages)
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 225,000
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 July 2013Appointment of Mr Nichal Singh Sethi as a director (2 pages)
12 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Appointment of Mr Nichal Singh Sethi as a director (2 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
1 July 2011Termination of appointment of Harbans Sethi as a director (1 page)
1 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
1 July 2011Termination of appointment of Harbans Sethi as a director (1 page)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr Harbans Singh Sethi on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr Harbans Singh Sethi on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr Gurvinder Singh Sethi on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mrs Ritu Inder Kaur Sethi on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mrs Ritu Inder Kaur Sethi on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr Harbans Singh Sethi on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mrs Ritu Inder Kaur Sethi on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr Gurvinder Singh Sethi on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr Gurvinder Singh Sethi on 1 October 2009 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 June 2009Return made up to 17/06/09; full list of members (4 pages)
29 June 2009Return made up to 17/06/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 June 2008Return made up to 17/06/08; full list of members (4 pages)
23 June 2008Return made up to 17/06/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 July 2007Return made up to 17/06/07; full list of members (3 pages)
5 July 2007Return made up to 17/06/07; full list of members (3 pages)
29 June 2006Return made up to 17/06/06; full list of members (3 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 June 2006Return made up to 17/06/06; full list of members (3 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 June 2005Return made up to 17/06/05; full list of members (7 pages)
20 June 2005Return made up to 17/06/05; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 June 2004Return made up to 17/06/04; full list of members (7 pages)
24 June 2004Return made up to 17/06/04; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 July 2003Return made up to 17/06/03; full list of members (7 pages)
4 July 2003Return made up to 17/06/03; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 June 2002Return made up to 17/06/02; full list of members (8 pages)
20 June 2002Return made up to 17/06/02; full list of members (8 pages)
17 October 2001Company name changed sethi & sons (jewellers) LIMITED\certificate issued on 17/10/01 (2 pages)
17 October 2001Company name changed sethi & sons (jewellers) LIMITED\certificate issued on 17/10/01 (2 pages)
8 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 June 2001Return made up to 17/06/01; full list of members (7 pages)
28 June 2001Return made up to 17/06/01; full list of members (7 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 June 2000Director resigned (2 pages)
28 June 2000Return made up to 17/06/00; full list of members (8 pages)
28 June 2000Director resigned (2 pages)
28 June 2000Return made up to 17/06/00; full list of members (8 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
24 June 1999Return made up to 17/06/99; no change of members (4 pages)
24 June 1999Return made up to 17/06/99; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
23 June 1998Return made up to 17/06/98; no change of members (4 pages)
23 June 1998Return made up to 17/06/98; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
26 June 1997Return made up to 17/06/97; full list of members (6 pages)
26 June 1997Return made up to 17/06/97; full list of members (6 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
11 July 1996Return made up to 17/06/96; change of members (6 pages)
11 July 1996Return made up to 17/06/96; change of members (6 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
24 October 1995£ ic 500000/225000 25/09/95 £ sr 275000@1=275000 (1 page)
24 October 1995£ ic 500000/225000 25/09/95 £ sr 275000@1=275000 (1 page)
24 October 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
24 October 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
3 October 1995Ad 14/08/95--------- £ si 450000@1=450000 £ ic 50000/500000 (4 pages)
3 October 1995Ad 14/08/95--------- £ si 450000@1=450000 £ ic 50000/500000 (4 pages)
22 June 1995Return made up to 17/06/95; no change of members (4 pages)
22 June 1995Return made up to 17/06/95; no change of members (4 pages)
6 June 1995Ad 10/03/95--------- £ si 49900@1=49900 £ ic 100/50000 (4 pages)
6 June 1995Particulars of contract relating to shares (4 pages)
6 June 1995Ad 10/03/95--------- £ si 49900@1=49900 £ ic 100/50000 (4 pages)
6 June 1995Particulars of contract relating to shares (4 pages)
5 June 1995£ nc 5000/1000000 03/03/95 (1 page)
5 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
5 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
5 June 1995£ nc 5000/1000000 03/03/95 (1 page)
23 September 1977Incorporation (18 pages)
23 September 1977Incorporation (18 pages)