London
SE21 7EB
Director Name | Mr Giles Leslie Sequeira |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1992(10 years, 8 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 33 Ellerton Road Earlsfield London SW18 3NG |
Director Name | Ms Nicola Caroline Sequeira |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1992(10 years, 8 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 53 Calton Avenue Dulwich London SE21 7DF |
Secretary Name | Ms Nicola Caroline Sequeira |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1995(13 years, 9 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 53 Calton Avenue Dulwich London SE21 7DF |
Director Name | Leslie Joseph Sequeira |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 March 2003) |
Role | Accountant |
Correspondence Address | 156 Court Lane London SE21 7EB |
Secretary Name | Mrs Diane Rita Sequeira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 10 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Court Lane London SE21 7EB |
Telephone | 020 77387000 |
---|---|
Telephone region | London |
Registered Address | Magnum House. 133,Half Moon Lane. North Dulwich. SE24 9JY |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
65k at £1 | Mrs Diane Rita Sequeira 65.00% Ordinary |
---|---|
25k at £1 | Mr Giles Sequeira 25.00% Ordinary |
10k at £1 | Miss Nicola Caroline Sequeira 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £446,774 |
Gross Profit | £419,102 |
Net Worth | £9,252,283 |
Cash | £231,832 |
Current Liabilities | £383,300 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
23 June 1987 | Delivered on: 30 June 1987 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 green lane thomton heath surrey fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
23 June 1987 | Delivered on: 30 June 1987 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137/139 brockley rise. London SE23 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
23 June 1987 | Delivered on: 30 June 1987 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82 croydon road caterham surrey fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
23 June 1987 | Delivered on: 30 June 1987 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29/35 lordship lane london SE22 fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils. Outstanding |
27 September 1985 | Delivered on: 3 October 1985 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: 127/129 half moon lane herne hill title no: sgl 173241 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 May 2003 | Delivered on: 24 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Full benefit of a building contract dated 10 january 2003 between the company and faithdean PLC. See the mortgage charge document for full details. Outstanding |
30 April 2003 | Delivered on: 15 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 127, 129 and 131 half moon lane, herne hill, london SE24 9JY t/nos TGL212572, TGL212573 and SGL173241. 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 |
18 January 1997 | Delivered on: 5 February 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £45,000 credited to account number 10047446 with the bank and any addition to that deposit from time to time of the company withthe bank. Outstanding |
10 January 1996 | Delivered on: 11 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 & 2 palace mansions and 153 palace road london SE27. By way of fixed charge the plant machinery and fixtures and fittings of the company, the furniture furnishings equipment tools and other chattels, the present and future goodwill of any business and the proceeds of any insuarance from time to time affecting the property or the assets referred to above. Outstanding |
20 October 1995 | Delivered on: 21 October 1995 Persons entitled: The Royal Bank of Scotland 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 f/h property at 196 norwood road,london SE27 the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
2 November 1990 | Delivered on: 8 November 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/hold land & buildings k/as 133 half moon lane, herne hill southwark, greater london title no. Sgl 242129 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
8 June 1989 | Delivered on: 19 June 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings k/a 9 half moon lane l/b of southwark greater london title no. Sgl 442226 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
2 June 1989 | Delivered on: 8 June 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land together with the buildings erected thereon k/a 203 lordship lane camberwell london borough of southwark greater london t/n 406083 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
23 June 1987 | Delivered on: 30 June 1987 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 271/271A broadway bexleyheath kent. Fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
23 June 1987 | Delivered on: 30 June 1987 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 196 norwood road and flats 9 and 10 palace mansions london SE 27. fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
12 September 1986 | Delivered on: 16 September 1986 Satisfied on: 13 March 1990 Persons entitled: D.R. Sequeira L.J. Sequeira Classification: Legal charge Secured details: £145,000. Particulars: 271 and 271A broadway, bexley heath kent. Fully Satisfied |
21 April 1983 | Delivered on: 27 April 1983 Satisfied on: 9 July 1991 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: 493 lordship lane, dulwich, london SE22 T.N. sgl 272681.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 June 1982 | Delivered on: 2 July 1982 Satisfied on: 13 March 1990 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: 196 norwood road. West norwood london SE 27 t/n ln 17533. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 June 1982 | Delivered on: 2 July 1982 Satisfied on: 9 July 1991 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: 131 half moon lane herne hill london t/n S.G.L. 98893 S.G.L. 279050. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
---|---|
12 July 2017 | Notification of Diane Rita Sequeira as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
6 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
8 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
9 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
21 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 July 2010 | Director's details changed for Mr Giles Sequeira on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Giles Sequeira on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mrs Diane Rita Sequeira on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mrs Diane Rita Sequeira on 1 October 2009 (2 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
11 August 2009 | Amended full accounts made up to 31 December 2008 (17 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
1 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
1 August 2008 | Director and secretary's change of particulars / nicola sequeira / 25/10/2007 (2 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
15 September 2005 | Return made up to 28/06/05; full list of members (8 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 August 2004 | Return made up to 28/06/04; full list of members (8 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
11 November 2003 | Return made up to 28/06/03; full list of members
|
22 October 2003 | Director's particulars changed (1 page) |
4 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Return made up to 28/06/02; full list of members
|
25 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 September 2001 | Return made up to 28/06/01; full list of members (8 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 July 2000 | Return made up to 28/06/00; full list of members (8 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 June 1999 | Return made up to 28/06/99; no change of members (6 pages) |
29 June 1998 | Return made up to 28/06/98; full list of members (6 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 July 1997 | Return made up to 28/06/97; full list of members
|
17 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Return made up to 28/06/96; full list of members (6 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
21 October 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
5 July 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 October 1981 | Incorporation (14 pages) |
15 October 1981 | Certificate of incorporation (1 page) |