Tilehurst
Reading
RG31 6RS
Secretary Name | Susanne Maria Owen |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 1996(3 months, 1 week after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Marketing Officer |
Correspondence Address | 43 Argyle Street Reading Berkshire RG1 7YS |
Director Name | Jeffrey Alfred Thompson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 January 1996) |
Role | Clerical Assistant |
Correspondence Address | 16 Larchwood Avenue Walkerville Newcastle Upon Tyne NE6 4NX |
Secretary Name | Joyce Lilian Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 January 1996) |
Role | Company Director |
Correspondence Address | 16 Larchwood Avenue Walkerville Newcastle Upon Tyne NE6 4NX |
Director Name | Antonio Sanchez Carvajales Snr |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | Sanchidrian No 16 Pozuelo De Alercon Madrid 28023 Foreign |
Director Name | Gerald Bernard Royston Brandejs |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 December 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sedgemoor Shoeburyness Southend On Sea Essex SS3 8AX |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.sebastianmclean.com |
---|---|
Telephone | 020 79291714 |
Telephone region | London |
Registered Address | 146-148 Clerkenwell Road London EC1R 5DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £695,212 |
Cash | £154,372 |
Current Liabilities | £213,801 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
22 August 2005 | Delivered 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 1999 | Delivered 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 |
2 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
30 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
11 October 2021 | Confirmation statement made on 29 September 2021 with updates (5 pages) |
11 October 2021 | Registered 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 2021 | Registered 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 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
12 June 2021 | Registered 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 2021 | Purchase of own shares.
|
2 June 2021 | Registered 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 2021 | Cancellation of shares. Statement of capital on 23 April 2021
|
30 April 2021 | Purchase of own shares.
|
16 April 2021 | Resolutions
|
13 April 2021 | Cancellation of shares. Statement of capital on 18 March 2021
|
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 April 2020 | Registered 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 2020 | Registered 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 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 January 2019 | Termination of appointment of Gerald Bernard Royston Brandejs as a director on 31 December 2018 (1 page) |
2 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
4 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
30 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
2 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
12 May 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
12 May 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
12 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Mr Mark Anthony Owen on 1 July 2013 (2 pages) |
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Mr Mark Anthony Owen on 1 July 2013 (2 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
9 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
8 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
8 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 October 2010 | Director's details changed for Gerald Bernard Royston Brandejs on 28 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Gerald Bernard Royston Brandejs on 28 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
12 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
9 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 December 2008 | Return made up to 29/09/08; full list of members (4 pages) |
10 December 2008 | Return made up to 29/09/08; full list of members (4 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 October 2007 | Return made up to 29/09/07; no change of members (7 pages) |
27 October 2007 | Return made up to 29/09/07; no change of members (7 pages) |
16 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
31 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 November 2005 | Return made up to 29/09/05; full list of members (7 pages) |
3 November 2005 | Return made up to 29/09/05; full list of members (7 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Amended full accounts made up to 31 December 2004 (17 pages) |
24 June 2005 | Amended full accounts made up to 31 December 2004 (17 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 December 2004 | Return made up to 29/09/04; no change of members (7 pages) |
17 December 2004 | Return made up to 29/09/04; no change of members (7 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 February 2004 | Particulars of contract relating to shares (4 pages) |
17 February 2004 | Ad 29/08/03--------- £ si 49500@1 (2 pages) |
17 February 2004 | Resolutions
|
17 February 2004 | Ad 29/08/03--------- £ si 49500@1 (2 pages) |
17 February 2004 | Particulars of contract relating to shares (4 pages) |
17 February 2004 | Nc inc already adjusted 29/08/03 (1 page) |
17 February 2004 | Nc inc already adjusted 29/08/03 (1 page) |
17 February 2004 | Resolutions
|
27 January 2004 | Ad 29/08/03--------- £ si 25@1 (2 pages) |
27 January 2004 | Ad 29/08/03--------- £ si 25@1 (2 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
23 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
23 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
8 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 January 2001 | Ad 11/10/00--------- £ si 25@1=25 £ ic 1075/1100 (2 pages) |
8 January 2001 | Ad 11/10/00--------- £ si 25@1=25 £ ic 1075/1100 (2 pages) |
4 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
24 August 2000 | Ad 21/08/00--------- £ si 50@1=50 £ ic 1000/1050 (2 pages) |
24 August 2000 | Resolutions
|
24 August 2000 | Ad 21/08/00--------- £ si 50@1=50 £ ic 1000/1050 (2 pages) |
24 August 2000 | Memorandum and Articles of Association (6 pages) |
24 August 2000 | Memorandum and Articles of Association (6 pages) |
24 August 2000 | Resolutions
|
15 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 43 argyle street reading berkshire RG1 7YS (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 43 argyle street reading berkshire RG1 7YS (1 page) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Return made up to 29/09/99; full list of members
|
5 October 1999 | Return made up to 29/09/99; full list of members
|
7 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 November 1998 | Return made up to 29/09/98; full list of members (6 pages) |
19 November 1998 | Return made up to 29/09/98; full list of members (6 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
13 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
3 November 1996 | Return made up to 29/09/96; full list of members (6 pages) |
3 November 1996 | Return made up to 29/09/96; full list of members (6 pages) |
20 June 1996 | Accounting reference date notified as 31/12 (1 page) |
20 June 1996 | Accounting reference date notified as 31/12 (1 page) |
12 April 1996 | Ad 31/03/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
12 April 1996 | Ad 31/03/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | Secretary resigned (1 page) |
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | Secretary resigned (1 page) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: 195B desborough avenue high wycombe bucks HP11 2TW (1 page) |
12 January 1996 | Ad 09/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 1996 | Ad 09/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: 195B desborough avenue high wycombe bucks HP11 2TW (1 page) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
19 December 1995 | Company name changed turnwheel LIMITED\certificate issued on 20/12/95 (4 pages) |
19 December 1995 | Company name changed turnwheel LIMITED\certificate issued on 20/12/95 (4 pages) |
24 October 1995 | New secretary appointed (2 pages) |
24 October 1995 | New secretary appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
17 October 1995 | Secretary resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Secretary resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: 17 city business centre lower road london SE16 1AA (1 page) |
17 October 1995 | Registered office changed on 17/10/95 from: 17 city business centre lower road london SE16 1AA (1 page) |
29 September 1995 | Incorporation (20 pages) |
29 September 1995 | Incorporation (20 pages) |