Company NameSealnote Limited
Company StatusActive
Company Number02494688
CategoryPrivate Limited Company
Incorporation Date23 April 1990(34 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Ian William Mackenzie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(23 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressFlat 14 15/16 Cornwall Gardens
London
SW7 4AN
Director NameGurdish Dhillon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(23 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 15-16 Cornwall Gardens
London
SW7 4AN
Director NameFilippo Fiorini Miotti
Date of BirthJuly 1985 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed25 March 2015(24 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleFinance Analyst
Country of ResidenceEngland
Correspondence AddressFlat 7 15-16 Cornwall Gardens
London
SW7 4AN
Director NameMrs Siew Jong Brant
Date of BirthAugust 1965 (Born 58 years ago)
NationalityMalaysian
StatusCurrent
Appointed08 March 2016(25 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address38 Mayfield Avenue
Orpington
Kent
BR6 0AL
Secretary NameDr Ian William Mackenzie
StatusCurrent
Appointed21 March 2019(28 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressFlat 14 15/16 Cornwall Gardens
London
SW7 4AN
Director NameMr David Epstein
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 1993)
RoleManagement Consultant
Correspondence Address15-16 Cornwall Gardens
London
SW7 4AN
Secretary NameMr Scott James Keyser
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 1996)
RoleCompany Director
Correspondence AddressFlat 12 15-16 Cornwall Gardens
London
SW7 4AN
Director NameFrancis Craig Rourke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(3 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 07 May 2012)
RoleExec Chef & Cookery Consultant
Correspondence AddressFlat 2
15/16 Cornwall Gardens
London
SW7 4AN
Director NameSusanna Cutujian
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed31 May 2000(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 2002)
RoleCompany Director
Correspondence AddressFlat 14 15-16 Cornwall Gardens
London
SW7 4AN
Director NameAna Maria Del Carmen Mann
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(12 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 July 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 17
15-16 Cornwall Gardens
London
Sw7
Director NameKerry Lily Zilko
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed25 May 2012(22 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 October 2013)
RoleRetired
Country of ResidenceWestern Australia
Correspondence Address28
Brockman Avenue
Dalkeith
6009
Australia
Director NameMr Nicholas Inigo Unsworth
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(22 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 The Lorne
Great Bookham
Leatherhead
Surrey
KT23 4JZ
Director NameMr Peter Ellis Paulson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(22 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHoldgate House Holdgate
Nr.Much Wenlock
Shropshire
TF13 6LW
Director NameAna Maria Del Carmen Mann
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(23 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 January 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 17 15-16 Cornwall Gardens
London
SW7 4AN
Director NameMr Scott James Keyser
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(23 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 March 2014)
RoleBid Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Parkthorne Road
London
SW12 0JN
Director NameMr Scott James Keyser
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(23 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 March 2014)
RoleBid Consultant
Country of ResidenceEngland
Correspondence Address19 Parkthorne Road
London
SW12 0JN
Director NameMr David Brant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(24 years, 11 months after company formation)
Appointment Duration4 months (resigned 30 July 2015)
RoleSenior Scientific Officer
Country of ResidenceUnited Kingdom
Correspondence Address38 Mayfield Avenue
Orpington
Kent
BR6 0AL
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed15 January 1996(5 years, 8 months after company formation)
Appointment Duration23 years, 2 months (resigned 21 March 2019)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH

Location

Registered AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

95 at £1Cherry Annette Martin & Beverley Michelle Martin & William Gordon Martin
9.50%
Ordinary
95 at £1Christine Noelle Marie-georges Kent
9.50%
Ordinary
95 at £1Ian William Mackenzie
9.50%
Ordinary
89 at £1Nicholas Inigo Mackey & Rashida Bibi Mackey
8.90%
Ordinary
68 at £1Peter Ellis Paulson & Jane Vivienne Paulson
6.80%
Ordinary
66 at £1Ana Maria Del Carmen Mann
6.60%
Ordinary
65 at £1Max Hunt
6.50%
Ordinary
59 at £1Charles A.h. Cunningham & Jean P. Cunningham
5.90%
Ordinary
46 at £1Mayfair Investments LTD
4.60%
Ordinary
44 at £1Andrew Anderson
4.40%
Ordinary
38 at £1Filippo Fiorini Miotti
3.80%
Ordinary
38 at £1Gurdish Dhillon & Jetinder Kaur Dhillon
3.80%
Ordinary
38 at £1Siew Jong Brant & David Brant
3.80%
Ordinary
35 at £1H.s.h. Property LTD
3.50%
Ordinary
35 at £1Pamela Ghosh
3.50%
Ordinary
35 at £1Scott James Keyser
3.50%
Ordinary
34 at £1Cameron (Europe) LTD
3.40%
Ordinary
25 at £1Francis Craig Rourke
2.50%
Ordinary

Financials

Year2014
Turnover£50
Net Worth£27,500
Current Liabilities£13,155

Accounts

Latest Accounts24 June 2022 (1 year, 10 months ago)
Next Accounts Due24 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 6 days from now)

Filing History

6 June 2023Total exemption full accounts made up to 24 June 2022 (6 pages)
4 May 2023Confirmation statement made on 23 April 2023 with updates (5 pages)
12 January 2023Registered office address changed from C/O 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 12 January 2023 (1 page)
28 June 2022Total exemption full accounts made up to 24 June 2021 (6 pages)
3 May 2022Confirmation statement made on 23 April 2022 with updates (5 pages)
27 May 2021Total exemption full accounts made up to 24 June 2020 (6 pages)
30 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
20 May 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
20 March 2020Total exemption full accounts made up to 24 June 2019 (6 pages)
13 March 2020Termination of appointment of Peter Ellis Paulson as a director on 24 September 2019 (1 page)
25 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 24 June 2018 (6 pages)
22 March 2019Termination of appointment of Quadrant Property Management Limited as a secretary on 21 March 2019 (1 page)
22 March 2019Appointment of Dr Ian William Mackenzie as a secretary on 21 March 2019 (2 pages)
3 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
29 March 2018Registered office address changed from C/O Quadrant Property Management Kennedy House 115 Hammersmith Road London W14 0QH to C/O 4th Floor 9 White Lion Street London N1 9PD on 29 March 2018 (1 page)
10 November 2017Total exemption full accounts made up to 24 June 2017 (6 pages)
10 November 2017Total exemption full accounts made up to 24 June 2017 (6 pages)
4 October 2017Director's details changed for Dr Ian William Mackenzie on 4 October 2017 (2 pages)
4 October 2017Director's details changed for Dr Ian William Mackenzie on 4 October 2017 (2 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
27 March 2017Total exemption full accounts made up to 24 June 2016 (6 pages)
27 March 2017Total exemption full accounts made up to 24 June 2016 (6 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(10 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(10 pages)
26 April 2016Director's details changed for Dr Ian William Mackenzie on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Dr Ian William Mackenzie on 26 April 2016 (2 pages)
29 March 2016Total exemption full accounts made up to 24 June 2015 (6 pages)
29 March 2016Total exemption full accounts made up to 24 June 2015 (6 pages)
17 March 2016Appointment of Siew Jong Brant as a director on 8 March 2016 (2 pages)
17 March 2016Termination of appointment of David Brant as a director on 30 July 2015 (1 page)
17 March 2016Termination of appointment of David Brant as a director on 30 July 2015 (1 page)
17 March 2016Appointment of Siew Jong Brant as a director on 8 March 2016 (2 pages)
16 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(11 pages)
16 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(11 pages)
11 June 2015Appointment of Filippo Fiorini Miotti as a director on 25 March 2015 (3 pages)
11 June 2015Appointment of Filippo Fiorini Miotti as a director on 25 March 2015 (3 pages)
30 May 2015Appointment of David Brant as a director on 25 March 2015 (3 pages)
30 May 2015Appointment of David Brant as a director on 25 March 2015 (3 pages)
16 March 2015Total exemption full accounts made up to 24 June 2014 (6 pages)
16 March 2015Total exemption full accounts made up to 24 June 2014 (6 pages)
18 September 2014Termination of appointment of Nicholas Inigo Unsworth as a director on 21 August 2014 (1 page)
18 September 2014Termination of appointment of Nicholas Inigo Unsworth as a director on 21 August 2014 (1 page)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(10 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(10 pages)
28 March 2014Total exemption full accounts made up to 24 June 2013 (6 pages)
28 March 2014Total exemption full accounts made up to 24 June 2013 (6 pages)
5 March 2014Termination of appointment of Ana Mann as a director (1 page)
5 March 2014Termination of appointment of Scott Keyser as a director (1 page)
5 March 2014Termination of appointment of Scott Keyser as a director (1 page)
5 March 2014Termination of appointment of Ana Mann as a director (1 page)
20 November 2013Appointment of Dr Ian William Mackenzie as a director (3 pages)
20 November 2013Appointment of Dr Ian William Mackenzie as a director (3 pages)
6 November 2013Appointment of Ana Maria Del Carmen Mann as a director (3 pages)
6 November 2013Appointment of Mr Scott James Keyser as a director (3 pages)
6 November 2013Appointment of Mr Scott James Keyser as a director (3 pages)
6 November 2013Appointment of Ana Maria Del Carmen Mann as a director (3 pages)
6 November 2013Appointment of Gurdish Dhillon as a director (3 pages)
6 November 2013Appointment of Gurdish Dhillon as a director (3 pages)
17 October 2013Termination of appointment of Kerry Zilko as a director (1 page)
17 October 2013Termination of appointment of Kerry Zilko as a director (1 page)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (9 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (9 pages)
26 March 2013Total exemption full accounts made up to 24 June 2012 (6 pages)
26 March 2013Total exemption full accounts made up to 24 June 2012 (6 pages)
20 March 2013Termination of appointment of Scott Keyser as a director (1 page)
20 March 2013Termination of appointment of Scott Keyser as a director (1 page)
29 June 2012Appointment of Peter Ellis Paulson as a director (3 pages)
29 June 2012Appointment of Peter Ellis Paulson as a director (3 pages)
15 June 2012Appointment of Kerry Lily Zilko as a director (3 pages)
15 June 2012Appointment of Kerry Lily Zilko as a director (3 pages)
14 June 2012Termination of appointment of Francis Rourke as a director (2 pages)
14 June 2012Appointment of Mr Nicholas Inigo Unsworth as a director (3 pages)
14 June 2012Termination of appointment of Francis Rourke as a director (2 pages)
14 June 2012Appointment of Mr Nicholas Inigo Unsworth as a director (3 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
7 February 2012Total exemption full accounts made up to 24 June 2011 (6 pages)
7 February 2012Total exemption full accounts made up to 24 June 2011 (6 pages)
8 November 2011Termination of appointment of Ana Mann as a director (1 page)
8 November 2011Termination of appointment of Ana Mann as a director (1 page)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (9 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (9 pages)
25 October 2010Total exemption full accounts made up to 24 June 2010 (6 pages)
25 October 2010Total exemption full accounts made up to 24 June 2010 (6 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (11 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (11 pages)
9 February 2010Total exemption full accounts made up to 24 June 2009 (6 pages)
9 February 2010Total exemption full accounts made up to 24 June 2009 (6 pages)
23 April 2009Return made up to 23/04/09; full list of members (9 pages)
23 April 2009Return made up to 23/04/09; full list of members (9 pages)
24 November 2008Total exemption full accounts made up to 24 June 2008 (6 pages)
24 November 2008Total exemption full accounts made up to 24 June 2008 (6 pages)
8 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
8 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from c/o boyle & co property management LIMITED 12 tilton street london SW6 7LP (1 page)
7 October 2008Registered office changed on 07/10/2008 from c/o boyle & co property management LIMITED 12 tilton street london SW6 7LP (1 page)
23 April 2008Return made up to 23/04/08; full list of members (9 pages)
23 April 2008Return made up to 23/04/08; full list of members (9 pages)
12 February 2008Total exemption full accounts made up to 24 June 2007 (6 pages)
12 February 2008Total exemption full accounts made up to 24 June 2007 (6 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
24 April 2007Return made up to 23/04/07; full list of members (7 pages)
24 April 2007Return made up to 23/04/07; full list of members (7 pages)
28 December 2006Total exemption full accounts made up to 24 June 2006 (6 pages)
28 December 2006Total exemption full accounts made up to 24 June 2006 (6 pages)
25 April 2006Return made up to 23/04/06; full list of members (7 pages)
25 April 2006Return made up to 23/04/06; full list of members (7 pages)
21 November 2005Total exemption full accounts made up to 24 June 2005 (6 pages)
21 November 2005Total exemption full accounts made up to 24 June 2005 (6 pages)
10 July 2005Location of register of members (1 page)
10 July 2005Location of register of members (1 page)
28 April 2005Return made up to 23/04/05; full list of members (7 pages)
28 April 2005Return made up to 23/04/05; full list of members (7 pages)
23 November 2004Total exemption full accounts made up to 24 June 2004 (6 pages)
23 November 2004Total exemption full accounts made up to 24 June 2004 (6 pages)
20 May 2004Return made up to 23/04/04; full list of members (12 pages)
20 May 2004Return made up to 23/04/04; full list of members (12 pages)
9 October 2003Total exemption full accounts made up to 24 June 2003 (6 pages)
9 October 2003Total exemption full accounts made up to 24 June 2003 (6 pages)
2 May 2003Return made up to 23/04/03; full list of members (12 pages)
2 May 2003Return made up to 23/04/03; full list of members (12 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
19 September 2002Total exemption full accounts made up to 24 June 2002 (6 pages)
19 September 2002Total exemption full accounts made up to 24 June 2002 (6 pages)
15 May 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
(12 pages)
15 May 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
(12 pages)
12 December 2001Total exemption full accounts made up to 24 June 2001 (6 pages)
12 December 2001Total exemption full accounts made up to 24 June 2001 (6 pages)
16 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 October 2000Full accounts made up to 24 June 2000 (6 pages)
20 October 2000Full accounts made up to 24 June 2000 (6 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
5 May 2000Return made up to 23/04/00; full list of members (9 pages)
5 May 2000Return made up to 23/04/00; full list of members (9 pages)
26 August 1999Full accounts made up to 24 June 1999 (8 pages)
26 August 1999Full accounts made up to 24 June 1999 (8 pages)
4 May 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1998Full accounts made up to 24 June 1998 (6 pages)
19 October 1998Full accounts made up to 24 June 1998 (6 pages)
16 June 1998Registered office changed on 16/06/98 from: flat 12 15/16 cornwall gardens london SW7 4AN (1 page)
16 June 1998Return made up to 23/04/98; full list of members (5 pages)
16 June 1998Registered office changed on 16/06/98 from: flat 12 15/16 cornwall gardens london SW7 4AN (1 page)
16 June 1998Return made up to 23/04/98; full list of members (5 pages)
30 September 1997Full accounts made up to 24 June 1997 (6 pages)
30 September 1997Full accounts made up to 24 June 1997 (6 pages)
30 May 1997Return made up to 23/04/97; full list of members (6 pages)
30 May 1997Return made up to 23/04/97; full list of members (6 pages)
25 September 1996Full accounts made up to 24 June 1996 (7 pages)
25 September 1996Full accounts made up to 24 June 1996 (7 pages)
17 May 1996Return made up to 23/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1996Return made up to 23/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1996Full accounts made up to 24 June 1995 (9 pages)
11 March 1996Full accounts made up to 24 June 1995 (9 pages)
29 January 1996New secretary appointed (2 pages)
29 January 1996Secretary resigned (1 page)
29 January 1996New secretary appointed (2 pages)
29 January 1996Secretary resigned (1 page)
25 October 1990Memorandum and Articles of Association (9 pages)
25 October 1990Memorandum and Articles of Association (9 pages)