Company NameSeneschal Limited
Company StatusDissolved
Company Number01936493
CategoryPrivate Limited Company
Incorporation Date6 August 1985(38 years, 9 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas Charles Miller
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(5 years, 7 months after company formation)
Appointment Duration28 years, 2 months (closed 04 June 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address8 Mill Crescent
Tonbridge
Kent
TN9 1PF
Director NameMr Richard Douglas Gibbs
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1994(9 years, 3 months after company formation)
Appointment Duration24 years, 7 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Paveley Drive
London
SW11 3TP
Secretary NameMr Richard Douglas Gibbs
NationalityBritish
StatusClosed
Appointed02 November 1994(9 years, 3 months after company formation)
Appointment Duration24 years, 7 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Paveley Drive
London
SW11 3TP
Secretary NameGlenn Miller
NationalityBritish
StatusResigned
Appointed01 April 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 November 1994)
RoleCompany Director
Correspondence Address8 Mill Crescent
Tonbridge
Kent
TN9 1PF

Contact

Websiteseneschal.co.uk

Location

Registered Address58 Grosvenor Street
London
W1K 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr Richard Douglas Gibbs
50.00%
Ordinary
50 at £1Nicholas Charles Miller
50.00%
Ordinary

Financials

Year2014
Net Worth£21,659
Cash£18,810
Current Liabilities£55,675

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

24 March 1995Delivered on: 4 April 1995
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 4 sloane gate mansions d'oyley street london and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
12 March 2019Application to strike the company off the register (3 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 May 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
14 January 2013Registered office address changed from 56 Grosvenor Street London W1K 3HZ on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 56 Grosvenor Street London W1K 3HZ on 14 January 2013 (1 page)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2009Return made up to 20/03/09; full list of members (4 pages)
26 March 2009Return made up to 20/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2008Return made up to 20/03/08; full list of members (4 pages)
15 April 2008Return made up to 20/03/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 April 2007Return made up to 20/03/07; full list of members (2 pages)
27 April 2007Return made up to 20/03/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2006Return made up to 20/03/06; full list of members (2 pages)
21 March 2006Return made up to 20/03/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 March 2005Return made up to 20/03/05; full list of members (2 pages)
23 March 2005Return made up to 20/03/05; full list of members (2 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2004Return made up to 20/03/04; full list of members (7 pages)
31 March 2004Return made up to 20/03/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 March 2003Return made up to 20/03/03; full list of members (7 pages)
27 March 2003Return made up to 20/03/03; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 March 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(6 pages)
27 March 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 March 2001Return made up to 20/03/01; full list of members (6 pages)
27 March 2001Return made up to 20/03/01; full list of members (6 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 March 1998Return made up to 20/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 1998Return made up to 20/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 March 1997Return made up to 20/03/97; full list of members (6 pages)
27 March 1997Return made up to 20/03/97; full list of members (6 pages)
17 January 1997Full accounts made up to 31 March 1996 (10 pages)
17 January 1997Full accounts made up to 31 March 1996 (10 pages)
17 June 1996Registered office changed on 17/06/96 from: 8 mill crescent tonbridge kent TN9 1PF (1 page)
17 June 1996Registered office changed on 17/06/96 from: 8 mill crescent tonbridge kent TN9 1PF (1 page)
21 April 1996Return made up to 01/04/96; full list of members (6 pages)
21 April 1996Return made up to 01/04/96; full list of members (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (10 pages)
18 January 1996Full accounts made up to 31 March 1995 (10 pages)
20 April 1995Return made up to 01/04/95; full list of members (6 pages)
20 April 1995Return made up to 01/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)