Hove
East Sussex
BN3 6QE
Secretary Name | Sandra Warner |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2002(11 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Administration Accounts |
Correspondence Address | 13 Milne Way Harefield Middlesex UB9 6BQ |
Secretary Name | Mrs Lara Angela Gaffney |
---|---|
Status | Current |
Appointed | 15 August 2020(29 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Correspondence Address | 43 Tongdean Road Hove East Sussex BN3 6QE |
Director Name | Mr Keith Anthony Alderton |
---|---|
Date of Birth | March 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 December 1996) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Newton Morrell Farm Newton Morrell Bicester Oxfordshire OX6 9AG |
Director Name | William Lea Manoe |
---|---|
Date of Birth | July 1949 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1994) |
Role | Engineer |
Correspondence Address | 106 Pinner Road Oxhey Watford Hertfordshire WD1 4EH |
Secretary Name | William Lea Manoe |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 106 Pinner Road Oxhey Watford Hertfordshire WD1 4EH |
Secretary Name | John William Gaffney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(3 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 30 January 2002) |
Role | Secretary |
Correspondence Address | 40 Applesham Avenue Hove East Sussex BN3 8JJ |
Director Name | Michael Francis Hancock |
---|---|
Date of Birth | July 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 January 2002) |
Role | Company Director |
Correspondence Address | Jasmine Cottage Main Street Gawcott Buckinghamshire MK18 4HZ |
Secretary Name | Lara Angela Gaffney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(11 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 May 2002) |
Role | Company Director |
Correspondence Address | 40 Applesham Avenue Hove East Sussex BN3 8JJ |
Secretary Name | Sandra Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(11 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 15 August 2020) |
Role | Administration Accounts |
Correspondence Address | 13 Milne Way Harefield Middlesex UB9 6BQ |
Website | www.sesltd.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 75380870 |
Telephone region | London |
Registered Address | Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,449,923 |
Cash | £715 |
Current Liabilities | £1,457,370 |
Latest Accounts | 31 January 2020 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2021 (6 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 January |
Latest Return | 14 December 2020 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2021 (8 months, 3 weeks from now) |
3 August 1994 | Delivered on: 5 August 1994 Satisfied on: 23 January 2002 Persons entitled: Bibby Commercial Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and the benefit of all rights thereto due or owing to the company. Fully Satisfied |
---|---|
18 February 1994 | Delivered on: 19 February 1994 Satisfied on: 18 April 1996 Persons entitled: Maddox Factoring (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal charge over all book debts and the benefit of all rights thereto now and from time to time due or owing to the company. Fully Satisfied |
3 March 1994 | Delivered on: 9 March 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 February 2021 | Full accounts made up to 31 January 2020 (26 pages) |
---|---|
28 January 2021 | Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page) |
8 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
17 August 2020 | Appointment of Mrs Lara Angela Gaffney as a secretary on 15 August 2020 (2 pages) |
17 August 2020 | Termination of appointment of Sandra Warner as a secretary on 15 August 2020 (1 page) |
29 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
1 November 2019 | Full accounts made up to 31 January 2019 (21 pages) |
2 January 2019 | Full accounts made up to 31 January 2018 (24 pages) |
21 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
6 February 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
6 November 2017 | Full accounts made up to 31 January 2017 (24 pages) |
6 November 2017 | Full accounts made up to 31 January 2017 (24 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (24 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (24 pages) |
1 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
14 December 2015 | Full accounts made up to 31 January 2015 (18 pages) |
14 December 2015 | Full accounts made up to 31 January 2015 (18 pages) |
7 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
16 December 2014 | Full accounts made up to 31 January 2014 (18 pages) |
16 December 2014 | Full accounts made up to 31 January 2014 (18 pages) |
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
2 January 2014 | Secretary's details changed for Sandra Warner on 28 February 2013 (1 page) |
2 January 2014 | Secretary's details changed for Sandra Warner on 28 February 2013 (1 page) |
31 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
31 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
13 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
27 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
4 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
4 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
30 October 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
16 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
16 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
23 June 2008 | Full accounts made up to 31 January 2008 (12 pages) |
23 June 2008 | Full accounts made up to 31 January 2008 (12 pages) |
20 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
20 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
19 June 2007 | Full accounts made up to 31 January 2007 (11 pages) |
19 June 2007 | Full accounts made up to 31 January 2007 (11 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
12 May 2006 | Full accounts made up to 31 January 2006 (11 pages) |
12 May 2006 | Full accounts made up to 31 January 2006 (11 pages) |
19 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
19 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
6 May 2005 | Full accounts made up to 31 January 2005 (11 pages) |
6 May 2005 | Full accounts made up to 31 January 2005 (11 pages) |
10 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
19 May 2004 | Full accounts made up to 31 January 2004 (15 pages) |
19 May 2004 | Full accounts made up to 31 January 2004 (15 pages) |
13 January 2004 | Return made up to 14/12/03; full list of members
|
13 January 2004 | Return made up to 14/12/03; full list of members
|
11 April 2003 | Full accounts made up to 31 January 2003 (11 pages) |
11 April 2003 | Full accounts made up to 31 January 2003 (11 pages) |
9 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
9 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
6 November 2002 | Full accounts made up to 31 January 2002 (11 pages) |
6 November 2002 | Full accounts made up to 31 January 2002 (11 pages) |
8 October 2002 | New secretary appointed (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New secretary appointed (1 page) |
8 October 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
5 February 2002 | Auditor's resignation (1 page) |
5 February 2002 | Auditor's resignation (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: 13 station road finchley london N3 2SB (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: 13 station road finchley london N3 2SB (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Return made up to 14/12/01; full list of members (5 pages) |
4 January 2002 | Return made up to 14/12/01; full list of members (5 pages) |
20 November 2001 | Full accounts made up to 31 January 2001 (12 pages) |
20 November 2001 | Full accounts made up to 31 January 2001 (12 pages) |
10 January 2001 | Return made up to 14/12/00; no change of members (4 pages) |
10 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2001 | Return made up to 14/12/00; no change of members (4 pages) |
10 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
3 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
21 March 2000 | Return made up to 14/12/99; full list of members (6 pages) |
21 March 2000 | Return made up to 14/12/99; full list of members (6 pages) |
4 November 1999 | Memorandum and Articles of Association (12 pages) |
4 November 1999 | Ad 27/10/99--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | £ nc 1000/250000 27/10/99 (1 page) |
4 November 1999 | Memorandum and Articles of Association (12 pages) |
4 November 1999 | Ad 27/10/99--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | £ nc 1000/250000 27/10/99 (1 page) |
1 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
1 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
18 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
2 October 1998 | Full accounts made up to 31 January 1998 (13 pages) |
2 October 1998 | Full accounts made up to 31 January 1998 (13 pages) |
18 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
18 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
21 October 1997 | New director appointed (3 pages) |
21 October 1997 | New director appointed (3 pages) |
9 June 1997 | Full accounts made up to 31 January 1996 (13 pages) |
9 June 1997 | Full accounts made up to 31 January 1996 (13 pages) |
10 April 1997 | Return made up to 14/12/96; full list of members (7 pages) |
10 April 1997 | Return made up to 14/12/96; full list of members (7 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
11 August 1996 | Return made up to 14/12/95; full list of members (6 pages) |
11 August 1996 | Return made up to 14/12/94; full list of members (6 pages) |
11 August 1996 | New secretary appointed (2 pages) |
11 August 1996 | Return made up to 14/12/95; full list of members (6 pages) |
11 August 1996 | Return made up to 14/12/94; full list of members (6 pages) |
11 August 1996 | New secretary appointed (2 pages) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Full accounts made up to 31 January 1995 (13 pages) |
9 November 1995 | Full accounts made up to 31 January 1995 (13 pages) |
9 March 1994 | New director appointed (2 pages) |
9 March 1994 | New director appointed (2 pages) |
4 November 1993 | Company name changed\certificate issued on 04/11/93 (2 pages) |
4 November 1993 | Company name changed\certificate issued on 04/11/93 (2 pages) |
18 November 1992 | Company name changed\certificate issued on 18/11/92 (2 pages) |
18 November 1992 | Company name changed\certificate issued on 18/11/92 (2 pages) |
17 December 1991 | Return made up to 14/12/91; full list of members (7 pages) |
17 December 1991 | Return made up to 14/12/91; full list of members (7 pages) |
10 January 1991 | Company name changed\certificate issued on 10/01/91 (2 pages) |
10 January 1991 | Company name changed\certificate issued on 10/01/91 (2 pages) |
14 December 1990 | Incorporation (15 pages) |
14 December 1990 | Incorporation (15 pages) |