Company Name3 Sevington Street Limited
DirectorsFlavio Gaudini and Vanessa Alessandra Mary Dempsey
Company StatusActive
Company Number04058283
CategoryPrivate Limited Company
Incorporation Date23 August 2000(23 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameFlavio Gaudini
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2000(same day as company formation)
RoleIt Accountant
Correspondence Address3 Sevington Street
London
W9 2QN
Director NameVanessa Alessandra Mary Dempsey
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2004(3 years, 7 months after company formation)
Appointment Duration20 years, 1 month
RoleTeacher
Correspondence Address2nd Floor Flat 3 Sevington Street
Paddington
London
W9 2QN
Director NameJason Alistaire Guy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sevington Street
London
W9 2QN
Director NameArona Khan
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed23 August 2000(same day as company formation)
RoleMarketing Manager
Correspondence Address184 Grove End Gardens
Grove End Road
London
NW8 9LS
Secretary NameJason Alistaire Guy
NationalityBritish
StatusResigned
Appointed23 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sevington Street
London
W9 2QN
Director NameDesmond Dempsey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 26 March 2004)
RoleCompany Director
Correspondence Address124 Delaware Mansions
Delaware Road Maida Vale
London
W9 2LL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Ayako Yamazaki
25.00%
Ordinary
1 at £1Flavio Gaudini
25.00%
Ordinary
1 at £1Trevor Letsum James & Paula Leon-james
25.00%
Ordinary
1 at £1Vanessa Alessandra Mary Dempsey
25.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

21 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
5 September 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
26 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
2 October 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
6 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
6 September 2017Director's details changed for Vanessa Alessandra Mary Dempsey on 23 August 2017 (2 pages)
6 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
6 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
6 September 2017Director's details changed for Vanessa Alessandra Mary Dempsey on 23 August 2017 (2 pages)
9 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 4
(4 pages)
17 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 4
(4 pages)
2 October 2014Accounts for a dormant company made up to 31 August 2014 (1 page)
2 October 2014Accounts for a dormant company made up to 31 August 2014 (1 page)
9 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4
(5 pages)
9 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4
(5 pages)
22 April 2014Termination of appointment of Jason Guy as a secretary (1 page)
22 April 2014Termination of appointment of Jason Guy as a director (1 page)
22 April 2014Termination of appointment of Jason Guy as a director (1 page)
22 April 2014Termination of appointment of Jason Guy as a secretary (1 page)
14 March 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
14 March 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
11 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4
(7 pages)
11 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4
(7 pages)
27 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
28 October 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
28 October 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
19 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
17 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
17 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
4 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
4 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
3 September 2009Return made up to 23/08/09; full list of members (4 pages)
3 September 2009Return made up to 23/08/09; full list of members (4 pages)
5 November 2008Accounts for a dormant company made up to 31 August 2008 (3 pages)
5 November 2008Accounts for a dormant company made up to 31 August 2008 (3 pages)
3 November 2008Return made up to 23/08/08; full list of members (4 pages)
3 November 2008Return made up to 23/08/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 August 2007Return made up to 23/08/07; full list of members (3 pages)
30 August 2007Return made up to 23/08/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 September 2006Return made up to 23/08/06; full list of members (3 pages)
27 September 2006Return made up to 23/08/06; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
31 October 2005Return made up to 23/08/05; full list of members (3 pages)
31 October 2005Return made up to 23/08/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 August 2004Return made up to 23/08/04; full list of members (3 pages)
25 August 2004Return made up to 23/08/04; full list of members (3 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
5 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
19 November 2003Return made up to 23/08/03; full list of members (6 pages)
19 November 2003Return made up to 23/08/03; full list of members (6 pages)
9 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 November 2002Return made up to 23/08/02; full list of members (7 pages)
29 November 2002Return made up to 23/08/02; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
29 October 2001Return made up to 23/08/01; full list of members (6 pages)
29 October 2001Return made up to 23/08/01; full list of members (6 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
30 May 2001Ad 23/08/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 May 2001Ad 23/08/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
23 August 2000Incorporation (17 pages)
23 August 2000Incorporation (17 pages)