Blackhorse Lane
London
E17 5QJ
Director Name | Mr Terence Alan Wellard |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Richmond Avenue London E4 9RS |
Director Name | Mr Stephen Roger Taylor |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tamworth Avenue Woodford Green Essex IG8 9RF |
Secretary Name | Mr Stephen Roger Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tamworth Avenue Woodford Green Essex IG8 9RF |
Secretary Name | Deborah Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 04 May 2022) |
Role | Secretary |
Correspondence Address | 4 Tamworth Avenue Woodford Green Essex IG8 9RF |
Director Name | Mr Kevin Halesworth |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 04 May 2022) |
Role | Director Manager |
Country of Residence | United Kingdom |
Correspondence Address | New Key The Street Little Dunmow Dunmow Essex CM6 3HT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | sechelle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85277254 |
Telephone region | London |
Registered Address | Unit 18 Uplands Business Park Blackhorse Lane London E17 5QJ |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Higham Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £502,166 |
Cash | £11,468 |
Current Liabilities | £1,418,846 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 November 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 21 November 2023 (overdue) |
4 May 2022 | Delivered on: 6 May 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
22 October 2015 | Delivered on: 31 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 July 2014 | Delivered on: 28 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 January 2007 | Delivered on: 27 January 2007 Persons entitled: Barclays Bank PLC 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 20 uplands business park uplands avenue blackhorse lane walthamstow london. Outstanding |
3 April 2006 | Delivered on: 8 April 2006 Persons entitled: Bank of Ireland Business Finance Limited Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being the fixed assets, the proceeds and the products being any products resulting from the property. See the mortgage charge document for full details. Outstanding |
16 September 2005 | Delivered on: 20 September 2005 Persons entitled: Igf Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 July 2003 | Delivered on: 23 October 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 19 uplands business park blackhorse lane london. Outstanding |
16 May 2003 | Delivered on: 30 May 2003 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 December 2002 | Delivered on: 30 December 2002 Satisfied on: 1 July 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 June 2023 | Order of court to wind up (3 pages) |
---|---|
5 June 2023 | Appointment of Mr Stuart Lawerence Moss as a director on 10 May 2023 (2 pages) |
5 June 2023 | Notification of Stuart Lawerence Moss as a person with significant control on 10 May 2023 (2 pages) |
5 June 2023 | Cessation of Marcus James Staniland as a person with significant control on 10 May 2023 (1 page) |
5 June 2023 | Termination of appointment of Marcus James Staniland as a director on 10 May 2023 (1 page) |
7 November 2022 | Confirmation statement made on 7 November 2022 with updates (4 pages) |
6 November 2022 | Change of details for James Staniland as a person with significant control on 6 November 2022 (2 pages) |
6 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
12 October 2022 | Change of details for Cleartrace Limited as a person with significant control on 11 October 2022 (2 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with updates (4 pages) |
4 October 2022 | Termination of appointment of Stephen Roger Taylor as a director on 2 September 2022 (1 page) |
15 July 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
12 May 2022 | Cessation of Sechelle Investments Limited as a person with significant control on 4 May 2022 (1 page) |
12 May 2022 | Cessation of Stephen Roger Taylor as a person with significant control on 4 May 2022 (1 page) |
12 May 2022 | Notification of Cleartrace Limited as a person with significant control on 4 May 2022 (2 pages) |
12 May 2022 | Cessation of Kevin Halesworth as a person with significant control on 4 May 2022 (1 page) |
12 May 2022 | Termination of appointment of Deborah Taylor as a secretary on 4 May 2022 (1 page) |
12 May 2022 | Appointment of Marcus James Staniland as a director on 4 May 2022 (2 pages) |
12 May 2022 | Termination of appointment of Kevin Halesworth as a director on 4 May 2022 (1 page) |
12 May 2022 | Cessation of Sechelle Investments Limited as a person with significant control on 4 May 2022 (1 page) |
6 May 2022 | Registration of charge 034724940009, created on 4 May 2022 (22 pages) |
14 February 2022 | Confirmation statement made on 12 February 2022 with updates (5 pages) |
14 January 2022 | Satisfaction of charge 034724940008 in full (1 page) |
14 January 2022 | Satisfaction of charge 2 in full (1 page) |
14 January 2022 | Satisfaction of charge 6 in full (1 page) |
14 January 2022 | Satisfaction of charge 3 in full (1 page) |
13 January 2022 | Satisfaction of charge 034724940007 in full (1 page) |
3 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
9 June 2021 | Satisfaction of charge 4 in full (1 page) |
9 June 2021 | Satisfaction of charge 5 in full (1 page) |
12 February 2021 | Confirmation statement made on 12 February 2021 with updates (5 pages) |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with updates (5 pages) |
2 May 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
13 February 2019 | Confirmation statement made on 12 February 2019 with updates (5 pages) |
11 May 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
16 February 2018 | Confirmation statement made on 12 February 2018 with updates (5 pages) |
16 February 2018 | Notification of Sechelle Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
31 October 2015 | Registration of charge 034724940008, created on 22 October 2015 (26 pages) |
31 October 2015 | Registration of charge 034724940008, created on 22 October 2015 (26 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
28 July 2014 | Registration of charge 034724940007, created on 24 July 2014 (13 pages) |
28 July 2014 | Registration of charge 034724940007, created on 24 July 2014 (13 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Director's details changed for Kevin Halesworth on 12 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Director's details changed for Kevin Halesworth on 12 February 2011 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 April 2010 | Director's details changed for Kevin Halesworth on 12 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Stephen Roger Taylor on 12 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Kevin Halesworth on 12 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Stephen Roger Taylor on 12 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 February 2009 | Return made up to 12/02/09; full list of members (9 pages) |
25 February 2009 | Return made up to 12/02/09; full list of members (9 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 January 2008 | Return made up to 16/11/07; full list of members (7 pages) |
31 January 2008 | Return made up to 16/11/07; full list of members (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Return made up to 16/11/06; full list of members (7 pages) |
6 January 2007 | Return made up to 16/11/06; full list of members (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
26 January 2006 | Return made up to 16/11/05; full list of members (6 pages) |
26 January 2006 | Return made up to 16/11/05; full list of members (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 September 2005 | Particulars of mortgage/charge (7 pages) |
20 September 2005 | Particulars of mortgage/charge (7 pages) |
23 December 2004 | Return made up to 16/11/04; full list of members (6 pages) |
23 December 2004 | Return made up to 16/11/04; full list of members (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 January 2004 | Return made up to 16/11/03; full list of members (6 pages) |
14 January 2004 | Return made up to 16/11/03; full list of members (6 pages) |
23 October 2003 | Particulars of mortgage/charge (8 pages) |
23 October 2003 | Particulars of mortgage/charge (8 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 May 2003 | Particulars of mortgage/charge (4 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Particulars of mortgage/charge (4 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 December 2002 | Particulars of mortgage/charge (3 pages) |
30 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Return made up to 16/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 16/11/02; full list of members (7 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (4 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (4 pages) |
26 November 2001 | Return made up to 16/11/01; full list of members
|
26 November 2001 | Return made up to 16/11/01; full list of members
|
4 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
4 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
29 November 2000 | Return made up to 27/11/00; full list of members (6 pages) |
29 November 2000 | Return made up to 27/11/00; full list of members (6 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
10 December 1999 | Return made up to 27/11/99; full list of members
|
10 December 1999 | Return made up to 27/11/99; full list of members
|
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: 16 roxwell trading park staffa road leyton london E10 7QY (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: 16 roxwell trading park staffa road leyton london E10 7QY (1 page) |
11 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
11 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
29 September 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
29 September 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
10 February 1998 | Ad 16/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 1998 | Ad 16/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | New secretary appointed;new director appointed (2 pages) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 December 1997 | New secretary appointed;new director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Secretary resigned (1 page) |
27 November 1997 | Incorporation (13 pages) |
27 November 1997 | Incorporation (13 pages) |