Company NameStrongseal Limited
Company StatusActive
Company Number03299084
CategoryPrivate Limited Company
Incorporation Date6 January 1997(27 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bruce Robert Newbigging
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2010(13 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr James Stephen Hurrell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2015(18 years, 12 months after company formation)
Appointment Duration8 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameRathbone Directors Limited (Corporation)
StatusCurrent
Appointed10 April 2002(5 years, 3 months after company formation)
Appointment Duration22 years
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameRathbone Secretaries Limited (Corporation)
StatusCurrent
Appointed13 November 2014(17 years, 10 months after company formation)
Appointment Duration9 years, 5 months
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NamePaul James Pickford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 10 April 2002)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 10 April 2002)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Secretary NamePaul James Pickford
NationalityBritish
StatusResigned
Appointed27 January 1997(3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 04 December 2002)
RoleCompany Director
Correspondence Address159 New Bond Street
London
W1S 2UD
Secretary NameLisa O'Keeffe
NationalityBritish
StatusResigned
Appointed04 December 2002(5 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 13 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Curzon Street
London
W1J 5FB
Director NameMr Ian Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(13 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor 1 Curzon Street
London
W1J 5FB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiterathbones.com

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Rathbone Trust Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£156,505
Current Liabilities£1,350

Accounts

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

Returns

Latest Return6 January 2024 (3 months, 1 week ago)
Next Return Due20 January 2025 (9 months, 1 week from now)

Filing History

3 February 2021Confirmation statement made on 6 January 2021 with updates (5 pages)
11 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 January 2020Confirmation statement made on 6 January 2020 with updates (5 pages)
15 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 January 2018Confirmation statement made on 6 January 2018 with updates (5 pages)
9 January 2018Confirmation statement made on 6 January 2018 with updates (5 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
31 July 2017Director's details changed for Rathbone Directors Ltd on 14 February 2017 (3 pages)
31 July 2017Director's details changed for Rathbone Directors Ltd on 14 February 2017 (3 pages)
21 February 2017Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
17 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
13 January 2016Director's details changed for Dr. James Stephen Hurrelll on 29 December 2015 (2 pages)
13 January 2016Director's details changed for Dr. James Stephen Hurrelll on 29 December 2015 (2 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
10 January 2016Termination of appointment of Ian Michael Buckley as a director on 29 December 2015 (2 pages)
10 January 2016Appointment of Dr. James Stephen Hurrelll as a director on 29 December 2015 (3 pages)
10 January 2016Appointment of Dr. James Stephen Hurrelll as a director on 29 December 2015 (3 pages)
10 January 2016Termination of appointment of Ian Michael Buckley as a director on 29 December 2015 (2 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
13 November 2014Termination of appointment of Lisa O'keeffe as a secretary on 13 November 2014 (1 page)
13 November 2014Appointment of Rathbone Secretaries Limited as a secretary on 13 November 2014 (2 pages)
13 November 2014Termination of appointment of Lisa O'keeffe as a secretary on 13 November 2014 (1 page)
13 November 2014Appointment of Rathbone Secretaries Limited as a secretary on 13 November 2014 (2 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
26 July 2012Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages)
26 July 2012Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages)
13 March 2012Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages)
13 March 2012Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages)
5 March 2012Registered office address changed from 2Nd Floor,159 New Bond Street London W1S 2UD on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 2Nd Floor,159 New Bond Street London W1S 2UD on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 2Nd Floor,159 New Bond Street London W1S 2UD on 5 March 2012 (1 page)
30 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
26 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 June 2010Appointment of Ian Michael Buckley as a director (2 pages)
14 June 2010Appointment of Bruce Robert Newbigging as a director (2 pages)
14 June 2010Appointment of Ian Michael Buckley as a director (2 pages)
14 June 2010Appointment of Bruce Robert Newbigging as a director (2 pages)
2 February 2010Secretary's details changed for Lisa O'keeffe on 6 January 2010 (1 page)
2 February 2010Secretary's details changed for Lisa O'keeffe on 6 January 2010 (1 page)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Lisa O'keeffe on 6 January 2010 (1 page)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Rathbone Directors Ltd on 6 January 2010 (1 page)
2 February 2010Director's details changed for Rathbone Directors Ltd on 6 January 2010 (1 page)
2 February 2010Director's details changed for Rathbone Directors Ltd on 6 January 2010 (1 page)
9 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
3 February 2009Return made up to 06/01/09; full list of members (3 pages)
3 February 2009Return made up to 06/01/09; full list of members (3 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2008Return made up to 06/01/08; full list of members (2 pages)
4 February 2008Return made up to 06/01/08; full list of members (2 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 February 2007Return made up to 06/01/07; full list of members (2 pages)
2 February 2007Return made up to 06/01/07; full list of members (2 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
27 February 2006Return made up to 06/01/06; full list of members (2 pages)
27 February 2006Return made up to 06/01/06; full list of members (2 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 January 2005Return made up to 06/01/05; full list of members (6 pages)
25 January 2005Return made up to 06/01/05; full list of members (6 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 January 2004Return made up to 06/01/04; full list of members (6 pages)
26 January 2004Return made up to 06/01/04; full list of members (6 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
23 January 2003Return made up to 06/01/03; full list of members (6 pages)
23 January 2003Return made up to 06/01/03; full list of members (6 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
20 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
20 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
3 July 2002New director appointed (5 pages)
3 July 2002New director appointed (5 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
30 January 2002Return made up to 06/01/02; full list of members (6 pages)
30 January 2002Return made up to 06/01/02; full list of members (6 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
4 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
24 April 2001Full accounts made up to 31 March 2000 (8 pages)
24 April 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
(6 pages)
2 February 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
(6 pages)
7 February 2000Return made up to 06/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(6 pages)
7 February 2000Return made up to 06/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(6 pages)
14 January 2000Full accounts made up to 31 March 1999 (9 pages)
14 January 2000Full accounts made up to 31 March 1999 (9 pages)
9 May 1999Full accounts made up to 31 March 1998 (9 pages)
9 May 1999Full accounts made up to 31 March 1998 (9 pages)
4 February 1999Return made up to 06/01/99; no change of members (9 pages)
4 February 1999Return made up to 06/01/99; no change of members (9 pages)
9 February 1998Return made up to 06/01/98; full list of members (9 pages)
9 February 1998Return made up to 06/01/98; full list of members (9 pages)
27 October 1997Director's particulars changed (1 page)
27 October 1997Secretary's particulars changed;director's particulars changed (1 page)
27 October 1997Secretary's particulars changed;director's particulars changed (1 page)
27 October 1997Secretary's particulars changed;director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Secretary's particulars changed;director's particulars changed (1 page)
27 October 1997Registered office changed on 27/10/97 from: 13 lower grosvenor place london SW1W 0EX (1 page)
27 October 1997Registered office changed on 27/10/97 from: 13 lower grosvenor place london SW1W 0EX (1 page)
28 May 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
28 May 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
18 February 1997Ad 27/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1997Ad 27/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 1997New director appointed (4 pages)
1 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
1 February 1997Secretary resigned (1 page)
1 February 1997£ nc 100/100000 27/01/97 (1 page)
1 February 1997Registered office changed on 01/02/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
1 February 1997New secretary appointed (2 pages)
1 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
1 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 1997Secretary resigned (1 page)
1 February 1997New secretary appointed (2 pages)
1 February 1997New director appointed (4 pages)
1 February 1997New director appointed (3 pages)
1 February 1997New director appointed (3 pages)
1 February 1997Registered office changed on 01/02/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
1 February 1997£ nc 100/100000 27/01/97 (1 page)
6 January 1997Incorporation (8 pages)
6 January 1997Incorporation (8 pages)