Company NameSeedcare Limited
DirectorMartyn John Gordon
Company StatusActive
Company Number01572346
CategoryPrivate Limited Company
Incorporation Date3 July 1981(42 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martyn John Gordon
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Highview Avenue
Edgware
Middlesex
HA8 9TX
Secretary NameMr Andrew David Philip Gordon
StatusCurrent
Appointed01 November 2013(32 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address72 Harberton Road
London
N19 3JP
Secretary NameMrs Louise Gordon
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 1992)
RoleCompany Director
Correspondence Address23 Wentworth Mansions
Keats Grove
London
NW3 2RL
Secretary NameDoreen Wood
NationalityBritish
StatusResigned
Appointed06 April 1992(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 1995)
RoleCompany Director
Correspondence Address8 Wyre Grove
Edgware
Middlesex
HA8 8UP
Director NameJennifer Ann Hall
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1993(12 years, 2 months after company formation)
Appointment Duration4 months (resigned 11 January 1994)
RolePersonal Assistant
Correspondence Address5 Hitchin Road
Shefford
Bedfordshire
SG17 5JA
Secretary NameCarole Linda Weston
NationalityBritish
StatusResigned
Appointed22 March 1995(13 years, 8 months after company formation)
Appointment Duration1 month (resigned 24 April 1995)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ
Secretary NameTracey Posner
NationalityBritish
StatusResigned
Appointed24 April 1995(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 1996)
RoleCompany Director
Correspondence Address91 Bullhead Road
Borehamwood
Hertfordshire
WD6 1HR
Secretary NameTracey Posner
NationalityBritish
StatusResigned
Appointed24 April 1995(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 1996)
RoleCompany Director
Correspondence Address91 Bullhead Road
Borehamwood
Hertfordshire
WD6 1HR
Secretary NameRobert Anthony Shallcross
NationalityBritish
StatusResigned
Appointed03 September 2000(19 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 February 2011)
RoleSolicitor
Correspondence AddressBlair Cottage Mill Lane
Clophill
Bedford
Bedfordshire
MK45 4BX
Secretary NameSylvia Ann Jones
StatusResigned
Appointed23 February 2011(29 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2013)
RoleCompany Director
Correspondence Address9 Highview Avenue
Edgware
Middlesex
HA8 9TX
Director NameMr Andrew David Philip Gordon
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(32 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address72 Harberton Road
London
N19 3JP

Location

Registered Address9 Highview Avenue
Edgware
Middlesex
HA8 9TX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Financials

Year2012
Net Worth£270,360
Cash£120,516
Current Liabilities£24,042

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

26 April 1982Delivered on: 28 April 1982
Persons entitled: Betty Gordon

Classification: Legal charge
Secured details: £550 all monies due or to become due from the company to the chargee.
Particulars: 97 99 & 101 leam terrace leamington spa.maisonettes in lewis road radford semele. 44 & 45 maynard avenue warwick. 2 3 4 5 & 6 leam street leamington spa. Tenby court 6 milverton terrace leamington spa.
Outstanding
26 April 1982Delivered on: 28 April 1982
Persons entitled: Betty Gordon

Classification: Legal charge
Secured details: £400 and all monies due or to become due from the company to the chargee.
Particulars: Pendyke court (formerly myneholme) pendyke street southam county of warwick formerly known as ladbroke villa appendix street southam.
Outstanding
26 April 1982Delivered on: 28 April 1982
Persons entitled: Betty Gordon

Classification: Legal charge
Secured details: £3630 and all monies due or to become due from the company to the chargee.
Particulars: Cecil court mill road leamington spa. Rochford court avenue road leamington spa. Flats & maisonettes fronting hatherall road radford semele leamington spa. 83 85 & 93 cliffe way warwick. Pembroke court lillington avenue leamington spa. Pendine court warwick place leamington spa the oaks warwick place leamington spa all properties in the district of warwick & county of warwickshire.
Outstanding
19 March 1982Delivered on: 1 April 1982
Persons entitled: Betty Gordon

Classification: Legal charge
Secured details: £3,420 and all monies due or to become due from the company to the chargee.
Particulars: Dereham court, on the north side of lillington avenue, leamington, warwickshire title no:- wk 48829 (part) plots A9, D5 and D8 cliffe way, warwick, being land on the west side of fields court, t/n- WK66161. Alexandra court, being land on the north west side of charlotte street, title no:- wk 176574. bradford court, on the north side of mill road, leamington spa t/n - wk 9036 (part) waverley court, markham drive, whitnash, t/n- wk 9036 (part). Verdun court, verdun close, whitnash t/n - wk 9036 (part) 5,6,7, and 8 weston close, sydenham, leamington spa. T/n WK16350 (part).
Outstanding

Filing History

5 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 30 November 2019 (8 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 30 November 2018 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 July 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Termination of appointment of Andrew David Philip Gordon as a director on 31 July 2015 (1 page)
5 January 2018Termination of appointment of Andrew David Philip Gordon as a director on 31 July 2015 (1 page)
10 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
10 July 2017Total exemption small company accounts made up to 30 November 2016 (5 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)
14 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 July 2014Appointment of Mr Andrew David Philip Gordon as a director (2 pages)
3 July 2014Appointment of Mr Andrew David Philip Gordon as a director (2 pages)
22 January 2014Termination of appointment of Sylvia Jones as a secretary (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Termination of appointment of Sylvia Jones as a secretary (1 page)
3 January 2014Secretary's details changed for Sylvia Ann Jones on 1 November 2013 (1 page)
3 January 2014Secretary's details changed for Sylvia Ann Jones on 1 November 2013 (1 page)
3 January 2014Appointment of Mr Andrew David Philip Gordon as a secretary (2 pages)
3 January 2014Secretary's details changed for Sylvia Ann Jones on 1 November 2013 (1 page)
3 January 2014Appointment of Mr Andrew David Philip Gordon as a secretary (2 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
24 February 2011Appointment of Sylvia Ann Jones as a secretary (1 page)
24 February 2011Termination of appointment of Robert Shallcross as a secretary (1 page)
24 February 2011Appointment of Sylvia Ann Jones as a secretary (1 page)
24 February 2011Termination of appointment of Robert Shallcross as a secretary (1 page)
26 January 2011Registered office address changed from 25 Verulam Road St Albans Hertfordshire AL3 4DG on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 25 Verulam Road St Albans Hertfordshire AL3 4DG on 26 January 2011 (1 page)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Martyn John Gordon on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Martyn John Gordon on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Martyn John Gordon on 1 November 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
12 May 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
1 June 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
20 August 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 August 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
18 August 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
5 August 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 June 2001Accounts for a small company made up to 30 November 2000 (3 pages)
15 June 2001Accounts for a small company made up to 30 November 2000 (3 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
15 September 2000Secretary resigned (1 page)
15 September 2000Secretary resigned (1 page)
5 September 2000Accounts for a small company made up to 30 November 1999 (3 pages)
5 September 2000Accounts for a small company made up to 30 November 1999 (3 pages)
23 May 2000Return made up to 31/12/99; full list of members (7 pages)
23 May 2000Return made up to 31/12/99; full list of members (7 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999New secretary appointed (2 pages)
24 September 1999Accounts for a small company made up to 30 November 1998 (3 pages)
24 September 1999Accounts for a small company made up to 30 November 1998 (3 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (3 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (3 pages)
7 November 1997New secretary appointed (2 pages)
7 November 1997New secretary appointed (2 pages)
23 May 1997Accounts for a small company made up to 30 November 1996 (3 pages)
23 May 1997Accounts for a small company made up to 30 November 1996 (3 pages)
13 February 1997Return made up to 31/12/96; no change of members (4 pages)
13 February 1997Return made up to 31/12/96; no change of members (4 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996Secretary resigned (1 page)
2 October 1996Accounts for a small company made up to 30 November 1995 (4 pages)
2 October 1996New secretary appointed (2 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (4 pages)
2 October 1996New secretary appointed (2 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
26 July 1995Accounts for a small company made up to 30 November 1994 (4 pages)
26 July 1995Accounts for a small company made up to 30 November 1994 (4 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
3 July 1981Incorporation (18 pages)
3 July 1981Certificate of incorporation (1 page)
3 July 1981Incorporation (18 pages)
3 July 1981Certificate of incorporation (1 page)