Company Name14 & 16 Seymour Management Company Limited
DirectorsJason William Bacon and Nikhil Vora
Company StatusActive
Company Number01792200
CategoryPrivate Limited Company
Incorporation Date16 February 1984(40 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Jason William Bacon
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(18 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleLocal Government
Country of ResidenceEngland
Correspondence Address21 Elm Park Road
London
N21 2HP
Director NameMs Nikhil Vora
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2021(37 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Elms Industrial Estate
Church Road, Harold Wood
Romford
Essex
RM3 0JU
Director NameAnthony John Bell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 1994)
RoleCivil Servant
Correspondence Address16 Seymour Gardens
Ilford
Essex
IG1 3LN
Director NameSarah Harlen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1992)
RoleOfficer Of Customs & Excise
Correspondence Address14 Seymour Gardens
Ilford
Essex
IG1 3LN
Secretary NameArti Mahbubani
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1992)
RoleCompany Director
Correspondence Address16 Seymour Gardens
Ilford
Essex
IG1 3LN
Director NameArti Mahbubani
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(8 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 August 1992)
RoleBank Clerk
Correspondence Address16 Seymour Gardens
Ilford
Essex
IG1 3LN
Secretary NameDonald Edwin Tovey
NationalityBritish
StatusResigned
Appointed01 March 1992(8 years after company formation)
Appointment Duration14 years, 9 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address7 Garden Way
Loughton
Essex
IG10 2SF
Director NameMiss Lisa Jane Gibbs
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(8 years, 6 months after company formation)
Appointment Duration8 years (resigned 11 September 2000)
RoleCompany Director
Correspondence Address49 Annalee Gardens
South Ockendon
Essex
RM15 5DZ
Director NameElaine Catherine Hall
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(9 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 July 2001)
RoleOffice Manager
Correspondence AddressFlat 2 16 Seymour Gardens
Ilford
Essex
IG1 3LN
Director NameMr Stephen Robson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(10 years, 7 months after company formation)
Appointment Duration21 years, 7 months (resigned 27 April 2016)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
14 Seymour Gardens
Ilford
Essex
IG1 3LN
Secretary NameSharon Trott
NationalityBritish
StatusResigned
Appointed18 December 2006(22 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2011)
RoleCompany Director
Correspondence Address35 Sowrey Avenue
Rainham
Essex
RM13 7LX
Director NameMr Aamer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(28 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bloomfield Crescent
Ilford
Essex
IG2 6DR

Location

Registered AddressUnit 8 Elms Industrial Estate
Church Road, Harold Wood
Romford
Essex
RM3 0JU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A.n. Eissa
6.25%
Ordinary A
1 at £1A.n. Eissa
6.25%
Ordinary B
1 at £1D.s. Rajbans
6.25%
Ordinary A
1 at £1D.s. Rajbans
6.25%
Ordinary B
1 at £1J.w.t. Bacon
6.25%
Ordinary A
1 at £1J.w.t. Bacon
6.25%
Ordinary B
1 at £1Raj Properties LTD
6.25%
Ordinary A
1 at £1Raj Properties LTD
6.25%
Ordinary B
1 at £1Stephen Robson
6.25%
Ordinary A
1 at £1Stephen Robson
6.25%
Ordinary B
1 at £1T. Aamer
6.25%
Ordinary A
1 at £1T. Aamer
6.25%
Ordinary B
1 at £1Tahir Mahmood
6.25%
Ordinary A
1 at £1Tahir Mahmood
6.25%
Ordinary B
1 at £1Veena Devi
6.25%
Ordinary A
1 at £1Veena Devi
6.25%
Ordinary B

Financials

Year2014
Net Worth£16,739
Cash£1,053
Current Liabilities£7,130

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

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

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
11 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 August 2021Appointment of Ms Nikhil Vora as a director on 7 August 2021 (2 pages)
23 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 July 2016Termination of appointment of Mr Aamer as a director on 1 January 2015 (2 pages)
5 July 2016Termination of appointment of Mr Aamer as a director on 1 January 2015 (2 pages)
16 June 2016Director's details changed for Mr Jason William Bacon on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Mr Jason William Bacon on 16 June 2016 (2 pages)
15 June 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 16
(7 pages)
15 June 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 16
(7 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 May 2016Termination of appointment of Stephen Robson as a director on 27 April 2016 (2 pages)
8 May 2016Termination of appointment of Stephen Robson as a director on 27 April 2016 (2 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 16
(7 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 16
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 16
(7 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 16
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 March 2012Appointment of Mr Aamer as a director (2 pages)
2 March 2012Appointment of Mr Aamer as a director (2 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Termination of appointment of Sharon Trott as a secretary (2 pages)
11 October 2011Termination of appointment of Sharon Trott as a secretary (2 pages)
8 June 2011Registered office address changed from Room 4 Elms House the Elms Church Road Harold Wood Romford Essex RM3 0JU on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Room 4 Elms House the Elms Church Road Harold Wood Romford Essex RM3 0JU on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Room 4 Elms House the Elms Church Road Harold Wood Romford Essex RM3 0JU on 8 June 2011 (1 page)
11 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2010Director's details changed for Stephen Robson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Stephen Robson on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
4 January 2010Director's details changed for Stephen Robson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Jason William Bacon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Jason William Bacon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Jason William Bacon on 4 January 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 April 2009Return made up to 31/12/08; full list of members (8 pages)
1 April 2009Return made up to 31/12/08; full list of members (8 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 February 2008Return made up to 31/12/07; full list of members (5 pages)
20 February 2008Return made up to 31/12/07; full list of members (5 pages)
18 February 2008Registered office changed on 18/02/08 from: crown house 151 high road loughton essex IG10 4LG (1 page)
18 February 2008Registered office changed on 18/02/08 from: crown house 151 high road loughton essex IG10 4LG (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 January 2007Secretary resigned (1 page)
7 January 2007New secretary appointed (2 pages)
7 January 2007New secretary appointed (2 pages)
7 January 2007Secretary resigned (1 page)
23 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
23 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
1 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
8 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (9 pages)
7 January 2003Return made up to 31/12/02; full list of members (9 pages)
11 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
28 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
11 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 October 2000Full accounts made up to 31 March 2000 (8 pages)
12 October 2000Full accounts made up to 31 March 2000 (8 pages)
11 January 2000Return made up to 31/12/99; full list of members (9 pages)
11 January 2000Return made up to 31/12/99; full list of members (9 pages)
8 October 1999Full accounts made up to 31 March 1999 (8 pages)
8 October 1999Full accounts made up to 31 March 1999 (8 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 October 1998Full accounts made up to 31 March 1998 (8 pages)
8 October 1998Full accounts made up to 31 March 1998 (8 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 October 1997Full accounts made up to 31 March 1997 (8 pages)
20 October 1997Full accounts made up to 31 March 1997 (8 pages)
13 January 1997Return made up to 31/12/96; full list of members (4 pages)
13 January 1997Return made up to 31/12/96; full list of members (4 pages)
11 October 1996Full accounts made up to 31 March 1996 (8 pages)
11 October 1996Full accounts made up to 31 March 1996 (8 pages)
12 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1995Full accounts made up to 31 March 1995 (8 pages)
31 October 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)