Company NameSextans Properties Limited
DirectorDeborah Clare Jefferis
Company StatusActive
Company Number02910894
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Deborah Clare Jefferis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1996(2 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 1 40 Saint Johns Lane
London
EC1M 4BJ
Secretary NameOld Buildings Nominees Limited (Corporation)
StatusCurrent
Appointed21 March 1994(same day as company formation)
Correspondence AddressFifth Floor : 2 More London Riverside
London
SE1 2AP
Director NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS

Location

Registered Address40 First Floor
40 St John’S Lane
London
EC1M 4BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

333.3k at £0.01Deborah Clare Jefferis
100.00%
Ordinary

Financials

Year2014
Net Worth£2,142,432
Cash£28,193
Current Liabilities£322,741

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (overdue)

Charges

15 October 2004Delivered on: 23 October 2004
Satisfied on: 25 October 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 81 st albans road, watford. T/no HD91926, f/h 83 and 85 st albans road watford. T/no HD97038 and f/h 87, 89, 91 and 93 st albans road, watford. T/no 160407. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
16 December 1996Delivered on: 30 December 1996
Satisfied on: 8 October 2004
Persons entitled: Midland 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: Property comprised in title numbers HD91926 and HD160407 described as 81-93 st albans road watford hertfordshire and the benefit of all rights and licences shares or membership rights goodwill rental and other money payable.
Fully Satisfied
16 December 1996Delivered on: 30 December 1996
Satisfied on: 8 October 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

4 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
5 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3,333.34
(4 pages)
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3,333.34
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3,333.34
(4 pages)
7 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3,333.34
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3,333.34
(4 pages)
11 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3,333.34
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2013Satisfaction of charge 3 in full (4 pages)
25 October 2013Satisfaction of charge 3 in full (4 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
4 April 2012Secretary's details changed for Old Buildings Nominees Limited on 4 January 2012 (2 pages)
4 April 2012Secretary's details changed for Old Buildings Nominees Limited on 4 January 2012 (2 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
10 January 2012Registered office address changed from 2 More London Riverside London SE1 2AP on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from 2 More London Riverside London SE1 2AP on 10 January 2012 (2 pages)
30 December 2011Registered office address changed from Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 30 December 2011 (2 pages)
30 December 2011Registered office address changed from Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 30 December 2011 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
16 April 2010Director's details changed for Deborah Clare Jefferis on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Deborah Clare Jefferis on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Old Buildings Nominees Limited on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Deborah Clare Jefferis on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Old Buildings Nominees Limited on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Old Buildings Nominees Limited on 1 October 2009 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
7 April 2009Return made up to 21/03/09; full list of members (3 pages)
7 April 2009Return made up to 21/03/09; full list of members (3 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
2 May 2008Return made up to 21/03/08; full list of members (3 pages)
2 May 2008Return made up to 21/03/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
4 May 2007Return made up to 21/03/07; full list of members (3 pages)
4 May 2007Return made up to 21/03/07; full list of members (3 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
21 April 2006Return made up to 21/03/06; full list of members (6 pages)
21 April 2006Return made up to 21/03/06; full list of members (6 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 April 2005Return made up to 21/03/05; full list of members (6 pages)
6 April 2005Return made up to 21/03/05; full list of members (6 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 October 2004Particulars of mortgage/charge (4 pages)
23 October 2004Particulars of mortgage/charge (4 pages)
8 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2004Return made up to 21/03/04; full list of members (6 pages)
20 April 2004Return made up to 21/03/04; full list of members (6 pages)
9 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
9 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 April 2003Return made up to 21/03/03; full list of members (6 pages)
17 April 2003Return made up to 21/03/03; full list of members (6 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 May 2002Return made up to 21/03/02; full list of members (6 pages)
9 May 2002Return made up to 21/03/02; full list of members (6 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
24 April 2001Return made up to 21/03/01; full list of members (6 pages)
24 April 2001Return made up to 21/03/01; full list of members (6 pages)
15 November 2000Accounts made up to 31 March 2000 (10 pages)
15 November 2000Accounts made up to 31 March 2000 (10 pages)
20 April 2000Return made up to 21/03/00; full list of members (6 pages)
20 April 2000Return made up to 21/03/00; full list of members (6 pages)
17 November 1999Accounts made up to 31 March 1999 (10 pages)
17 November 1999Accounts made up to 31 March 1999 (10 pages)
12 April 1999Return made up to 21/03/99; no change of members (4 pages)
12 April 1999Return made up to 21/03/99; no change of members (4 pages)
22 January 1999Accounts made up to 31 March 1998 (10 pages)
22 January 1999Accounts made up to 31 March 1998 (10 pages)
22 April 1998Return made up to 21/03/98; full list of members (6 pages)
22 April 1998Return made up to 21/03/98; full list of members (6 pages)
29 December 1997Accounts made up to 31 March 1997 (11 pages)
29 December 1997Accounts made up to 31 March 1997 (11 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
23 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 July 1997£ nc 100/32434 27/11/96 (1 page)
23 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 July 1997£ nc 100/32434 27/11/96 (1 page)
3 July 1997Director's particulars changed (1 page)
3 July 1997Director's particulars changed (1 page)
23 April 1997Return made up to 21/03/97; full list of members
  • 363(287) ‐ Registered office changed on 23/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1997Return made up to 21/03/97; full list of members
  • 363(287) ‐ Registered office changed on 23/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1996S-div 27/11/96 (1 page)
3 December 1996S-div 27/11/96 (1 page)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 November 1996Company name changed mutanderis (204) LIMITED\certificate issued on 22/11/96 (2 pages)
21 November 1996Company name changed mutanderis (204) LIMITED\certificate issued on 22/11/96 (2 pages)
16 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 April 1996Return made up to 21/03/96; no change of members (4 pages)
11 April 1996Return made up to 21/03/96; no change of members (4 pages)
12 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 April 1995Return made up to 21/03/95; full list of members (6 pages)
12 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 April 1995Return made up to 21/03/95; full list of members (6 pages)