Burghfield Common
Reading
RG7 3YX
Director Name | Mrs Rowena Jane Lawson Johnston |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2007(15 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Auton Dolwells Milverton Taunton Somerset TA4 1NE |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr John Taylor Aldington |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(1 year after company formation) |
Appointment Duration | 13 years, 7 months (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | Ysgubor Cannon Llanerfyl Welshpool Powys SY21 0JJ Wales |
Secretary Name | Keith Mervyn Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 1994) |
Role | Dealer Principal |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Mays Lane Padworth Common Reading RG7 4QP |
Secretary Name | Robert Ronald Yeudall Wilson |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 1998) |
Role | Accountant |
Correspondence Address | 21 Hilda Gardens Waterlooville Hampshire PO7 6PQ |
Secretary Name | Robert Ronald Yeudall Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 1998) |
Role | Accountant |
Correspondence Address | 21 Hilda Gardens Waterlooville Hampshire PO7 6PQ |
Secretary Name | Keith Mervyn Jenkins |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(6 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 25 May 2007) |
Role | Dealer Principal |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Mays Lane Padworth Common Reading RG7 4QP |
Secretary Name | Mr Keith Mervyn Jenkins |
---|---|
Status | Resigned |
Appointed | 01 September 2011(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 236-238 Peppard Road Caversham Reading Berkshire RG4 8UA |
Website | www.seatreading.co.uk/ |
---|---|
Telephone | 0118 9473344 |
Telephone region | Reading |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
83.3k at £1 | Katherine Anne Aldington 33.33% Ordinary |
---|---|
83.3k at £1 | Lawrence Mark Aldington 33.33% Ordinary |
83.3k at £1 | Rowena Lawson Johnston 33.33% Ordinary |
1 at £1 | K.m. Jenkins 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £928,739 |
Cash | £661,654 |
Current Liabilities | £260,165 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 June 2007 | Delivered on: 13 June 2007 Persons entitled: Justin Seward Orchard-Lisle Classification: Rent deposit deed Secured details: £14,000.00 due or to become due from the company to. Particulars: The interest in a bank account to hold the rent deposit. Outstanding |
---|---|
26 May 2004 | Delivered on: 29 May 2004 Persons entitled: Jo-Anne Orchard-Lisle Classification: Rent deposit deed Secured details: £14,000.00 due or to become due from the company to the chargee. Particulars: Sum of £14,000.00 in an account with lloyds tsb bank PLC. Outstanding |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
24 April 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Mrs Rowena Jane Lawson Johnston on 2 January 2014 (2 pages) |
28 April 2014 | Director's details changed for Keith Mervyn Jenkins on 12 October 2012 (2 pages) |
28 April 2014 | Director's details changed for Mrs Rowena Jane Lawson Johnston on 2 January 2014 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 April 2013 | Termination of appointment of Keith Jenkins as a secretary (1 page) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Appointment of Mr Keith Mervyn Jenkins as a secretary (1 page) |
8 May 2012 | Termination of appointment of Robert Wilson as a secretary (1 page) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 May 2010 | Director's details changed for Keith Mervyn Jenkins on 14 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Mrs Rowena Jane Lawson Johnston on 14 April 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 May 2009 | Director's change of particulars / rowena aldington / 12/04/2009 (2 pages) |
12 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
29 December 2007 | New director appointed (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Return made up to 14/04/07; no change of members
|
13 February 2007 | New secretary appointed (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 June 2005 | Return made up to 14/04/05; full list of members (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 May 2004 | Particulars of mortgage/charge (6 pages) |
30 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
24 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
19 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
15 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
29 March 2000 | Auditor's resignation (1 page) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 April 1999 | Return made up to 14/04/99; full list of members (7 pages) |
1 April 1999 | Auditor's resignation (1 page) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 November 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: yew tree cottage mays lane padworth common reading berkshire RG7 4QP (1 page) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | New secretary appointed (2 pages) |
18 May 1998 | Return made up to 14/04/98; no change of members (5 pages) |
23 April 1998 | Company name changed bells of yeovil LIMITED\certificate issued on 24/04/98 (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: houndstone business park yeovil somerset BA22 8SQ (1 page) |
14 May 1997 | Return made up to 14/04/97; no change of members (5 pages) |
26 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
16 May 1996 | Return made up to 14/04/96; full list of members (7 pages) |
28 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 July 1995 | Return made up to 14/04/95; no change of members (6 pages) |
6 July 1995 | New secretary appointed;director resigned (2 pages) |
21 March 1995 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |
16 March 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
14 April 1992 | Incorporation (18 pages) |