Company NameSebastian McLean International Limited
DirectorMark Anthony Owen
Company StatusActive
Company Number03108639
CategoryPrivate Limited Company
Incorporation Date29 September 1995(28 years, 7 months ago)
Previous NameTurnwheel Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Mark Anthony Owen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1996(3 months, 1 week after company formation)
Appointment Duration28 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address53 Ullswater Drive
Tilehurst
Reading
RG31 6RS
Secretary NameSusanne Maria Owen
NationalityBritish
StatusCurrent
Appointed09 January 1996(3 months, 1 week after company formation)
Appointment Duration28 years, 3 months
RoleMarketing Officer
Correspondence Address43 Argyle Street
Reading
Berkshire
RG1 7YS
Director NameJeffrey Alfred Thompson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 January 1996)
RoleClerical Assistant
Correspondence Address16 Larchwood Avenue
Walkerville
Newcastle Upon Tyne
NE6 4NX
Secretary NameJoyce Lilian Thompson
NationalityBritish
StatusResigned
Appointed13 October 1995(2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 January 1996)
RoleCompany Director
Correspondence Address16 Larchwood Avenue
Walkerville
Newcastle Upon Tyne
NE6 4NX
Director NameAntonio Sanchez Carvajales Snr
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 1997)
RoleCompany Director
Correspondence AddressSanchidrian No 16
Pozuelo De Alercon
Madrid
28023
Foreign
Director NameGerald Bernard Royston Brandejs
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 8 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 December 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address18 Sedgemoor
Shoeburyness
Southend On Sea
Essex
SS3 8AX
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.sebastianmclean.com
Telephone020 79291714
Telephone regionLondon

Location

Registered Address146-148 Clerkenwell Road
London
EC1R 5DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£695,212
Cash£154,372
Current Liabilities£213,801

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

22 August 2005Delivered on: 24 August 2005
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,625.
Outstanding
17 December 1999Delivered on: 22 December 1999
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 17TH december 1999.
Particulars: £6,150.
Outstanding

Filing History

2 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
7 August 2023Registered office address changed from Regus Fenchurch Street New London House 6 London Street London EC3R 7LP England to 146-148 Clerkenwell Road London EC1R 5DG on 7 August 2023 (1 page)
28 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
30 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 October 2021Confirmation statement made on 29 September 2021 with updates (5 pages)
11 October 2021Registered office address changed from 6 London Street London EC3R 7LP England to Regus Fenchurch Street New London House 6 London Street London EC3R 7LP on 11 October 2021 (1 page)
6 September 2021Registered office address changed from 68-69 Lombard Street London EC3V 9LJ England to 6 London Street London EC3R 7LP on 6 September 2021 (1 page)
24 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
12 June 2021Registered office address changed from 68-69 Lombard Street Lombard Street London EC3V 9LJ England to 68-69 Lombard Street London EC3V 9LJ on 12 June 2021 (1 page)
7 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 June 2021Registered office address changed from Room 716, 7th Floor, 68-69 Lombard Street London EC3V 9BS England to 68-69 Lombard Street Lombard Street London EC3V 9LJ on 2 June 2021 (1 page)
12 May 2021Cancellation of shares. Statement of capital on 23 April 2021
  • GBP 46,000
(4 pages)
30 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
16 April 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 April 2021Cancellation of shares. Statement of capital on 18 March 2021
  • GBP 48,300
(4 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 April 2020Registered office address changed from Room716,7th Floor, 68-69 Lombard Street, London Room 716, 7th Floor 68-69 Lombard Street London EC3V 9BS England to Room 716, 7th Floor, 68-69 Lombard Street London EC3V 9BS on 7 April 2020 (1 page)
6 April 2020Registered office address changed from 42 Leadenhall Market London EC3V 1LT to Room716,7th Floor, 68-69 Lombard Street, London Room 716, 7th Floor 68-69 Lombard Street London EC3V 9BS on 6 April 2020 (1 page)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 January 2019Termination of appointment of Gerald Bernard Royston Brandejs as a director on 31 December 2018 (1 page)
2 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
4 June 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
30 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
2 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 50,600
(6 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 50,600
(6 pages)
12 May 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
12 May 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
12 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 50,600
(6 pages)
12 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 50,600
(6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 50,600
(6 pages)
2 October 2013Director's details changed for Mr Mark Anthony Owen on 1 July 2013 (2 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 50,600
(6 pages)
2 October 2013Director's details changed for Mr Mark Anthony Owen on 1 July 2013 (2 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
8 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 October 2010Director's details changed for Gerald Bernard Royston Brandejs on 28 September 2010 (2 pages)
8 October 2010Director's details changed for Gerald Bernard Royston Brandejs on 28 September 2010 (2 pages)
8 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
12 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
12 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
9 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
24 June 2009Full accounts made up to 31 December 2008 (13 pages)
24 June 2009Full accounts made up to 31 December 2008 (13 pages)
10 December 2008Return made up to 29/09/08; full list of members (4 pages)
10 December 2008Return made up to 29/09/08; full list of members (4 pages)
18 June 2008Full accounts made up to 31 December 2007 (13 pages)
18 June 2008Full accounts made up to 31 December 2007 (13 pages)
27 October 2007Return made up to 29/09/07; no change of members (7 pages)
27 October 2007Return made up to 29/09/07; no change of members (7 pages)
16 June 2007Full accounts made up to 31 December 2006 (15 pages)
16 June 2007Full accounts made up to 31 December 2006 (15 pages)
31 October 2006Return made up to 29/09/06; full list of members (7 pages)
31 October 2006Return made up to 29/09/06; full list of members (7 pages)
23 August 2006Full accounts made up to 31 December 2005 (17 pages)
23 August 2006Full accounts made up to 31 December 2005 (17 pages)
3 November 2005Return made up to 29/09/05; full list of members (7 pages)
3 November 2005Return made up to 29/09/05; full list of members (7 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 June 2005Amended full accounts made up to 31 December 2004 (17 pages)
24 June 2005Amended full accounts made up to 31 December 2004 (17 pages)
26 May 2005Full accounts made up to 31 December 2004 (17 pages)
26 May 2005Full accounts made up to 31 December 2004 (17 pages)
17 December 2004Return made up to 29/09/04; no change of members (7 pages)
17 December 2004Return made up to 29/09/04; no change of members (7 pages)
20 July 2004Full accounts made up to 31 December 2003 (12 pages)
20 July 2004Full accounts made up to 31 December 2003 (12 pages)
17 February 2004Particulars of contract relating to shares (4 pages)
17 February 2004Ad 29/08/03--------- £ si 49500@1 (2 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 February 2004Ad 29/08/03--------- £ si 49500@1 (2 pages)
17 February 2004Particulars of contract relating to shares (4 pages)
17 February 2004Nc inc already adjusted 29/08/03 (1 page)
17 February 2004Nc inc already adjusted 29/08/03 (1 page)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 January 2004Ad 29/08/03--------- £ si 25@1 (2 pages)
27 January 2004Ad 29/08/03--------- £ si 25@1 (2 pages)
27 January 2004Resolutions
  • RES13 ‐ Waive preemption rights 29/08/03
(1 page)
27 January 2004Resolutions
  • RES13 ‐ Waive preemption rights 29/08/03
(1 page)
23 October 2003Return made up to 29/09/03; full list of members (7 pages)
23 October 2003Return made up to 29/09/03; full list of members (7 pages)
19 June 2003Full accounts made up to 31 December 2002 (11 pages)
19 June 2003Full accounts made up to 31 December 2002 (11 pages)
8 November 2002Return made up to 29/09/02; full list of members (7 pages)
8 November 2002Return made up to 29/09/02; full list of members (7 pages)
22 May 2002Full accounts made up to 31 December 2001 (15 pages)
22 May 2002Full accounts made up to 31 December 2001 (15 pages)
1 October 2001Return made up to 29/09/01; full list of members (6 pages)
1 October 2001Return made up to 29/09/01; full list of members (6 pages)
8 June 2001Full accounts made up to 31 December 2000 (12 pages)
8 June 2001Full accounts made up to 31 December 2000 (12 pages)
8 January 2001Ad 11/10/00--------- £ si 25@1=25 £ ic 1075/1100 (2 pages)
8 January 2001Ad 11/10/00--------- £ si 25@1=25 £ ic 1075/1100 (2 pages)
4 October 2000Return made up to 29/09/00; full list of members (6 pages)
4 October 2000Return made up to 29/09/00; full list of members (6 pages)
24 August 2000Ad 21/08/00--------- £ si 50@1=50 £ ic 1000/1050 (2 pages)
24 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
24 August 2000Ad 21/08/00--------- £ si 50@1=50 £ ic 1000/1050 (2 pages)
24 August 2000Memorandum and Articles of Association (6 pages)
24 August 2000Memorandum and Articles of Association (6 pages)
24 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
15 June 2000Full accounts made up to 31 December 1999 (14 pages)
15 June 2000Full accounts made up to 31 December 1999 (14 pages)
21 March 2000Registered office changed on 21/03/00 from: 43 argyle street reading berkshire RG1 7YS (1 page)
21 March 2000Registered office changed on 21/03/00 from: 43 argyle street reading berkshire RG1 7YS (1 page)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
5 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1999Full accounts made up to 31 December 1998 (11 pages)
7 June 1999Full accounts made up to 31 December 1998 (11 pages)
19 November 1998Return made up to 29/09/98; full list of members (6 pages)
19 November 1998Return made up to 29/09/98; full list of members (6 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
7 April 1998Full accounts made up to 31 December 1997 (10 pages)
7 April 1998Full accounts made up to 31 December 1997 (10 pages)
13 October 1997Return made up to 29/09/97; no change of members (4 pages)
13 October 1997Return made up to 29/09/97; no change of members (4 pages)
12 June 1997Full accounts made up to 31 December 1996 (10 pages)
12 June 1997Full accounts made up to 31 December 1996 (10 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
3 November 1996Return made up to 29/09/96; full list of members (6 pages)
3 November 1996Return made up to 29/09/96; full list of members (6 pages)
20 June 1996Accounting reference date notified as 31/12 (1 page)
20 June 1996Accounting reference date notified as 31/12 (1 page)
12 April 1996Ad 31/03/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
12 April 1996Ad 31/03/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
18 February 1996Director resigned (1 page)
18 February 1996Secretary resigned (1 page)
18 February 1996New secretary appointed (2 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996Secretary resigned (1 page)
18 February 1996Director resigned (1 page)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
12 January 1996Registered office changed on 12/01/96 from: 195B desborough avenue high wycombe bucks HP11 2TW (1 page)
12 January 1996Ad 09/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 1996Ad 09/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 1996Registered office changed on 12/01/96 from: 195B desborough avenue high wycombe bucks HP11 2TW (1 page)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
19 December 1995Company name changed turnwheel LIMITED\certificate issued on 20/12/95 (4 pages)
19 December 1995Company name changed turnwheel LIMITED\certificate issued on 20/12/95 (4 pages)
24 October 1995New secretary appointed (2 pages)
24 October 1995New secretary appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
17 October 1995Secretary resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Secretary resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Registered office changed on 17/10/95 from: 17 city business centre lower road london SE16 1AA (1 page)
17 October 1995Registered office changed on 17/10/95 from: 17 city business centre lower road london SE16 1AA (1 page)
29 September 1995Incorporation (20 pages)
29 September 1995Incorporation (20 pages)