2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary Name | Pere Segura Vanrell |
---|---|
Status | Current |
Appointed | 10 January 2011(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr John Andrew Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Old Steine Brighton East Sussex BN1 1EJ |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | J P Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 January 2011) |
Correspondence Address | East House 109 South Worple Way London SW14 8TN |
Website | www.sealandvillas.com |
---|---|
Email address | [email protected] |
Telephone | 01903 210507 |
Telephone region | Worthing |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £226,709 |
Cash | £209,392 |
Current Liabilities | £48,900 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
27 October 2010 | Delivered on: 9 November 2010 Persons entitled: The Tudor Court Property Company Classification: Rent deposit deed Secured details: £1,000.00 due or to become due from the company to the chargee. Particulars: The sum of £1,000.00 held in a rent deposit account in accordance with the terms of the rent deposit deed. Outstanding |
---|---|
3 February 2003 | Delivered on: 5 February 2003 Satisfied on: 5 October 2004 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 39015777/600001 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
29 January 2024 | Total exemption full accounts made up to 31 October 2023 (13 pages) |
---|---|
4 October 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
8 June 2023 | Total exemption full accounts made up to 31 October 2022 (14 pages) |
13 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
13 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 31 October 2019 (14 pages) |
23 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
19 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
18 September 2018 | Notification of Miguel Cifre Xumet as a person with significant control on 6 April 2016 (2 pages) |
18 September 2018 | Cessation of Miguel Cifre Xumet as a person with significant control on 16 April 2016 (1 page) |
28 March 2018 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page) |
4 January 2018 | Group of companies' accounts made up to 31 October 2017 (13 pages) |
4 January 2018 | Group of companies' accounts made up to 31 October 2017 (13 pages) |
13 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 October 2016 | Director's details changed for Miguel Cifre Xumet on 11 September 2016 (2 pages) |
25 October 2016 | Director's details changed for Miguel Cifre Xumet on 11 September 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
23 December 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
5 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
5 January 2013 | Full accounts made up to 31 October 2012 (11 pages) |
5 January 2013 | Full accounts made up to 31 October 2012 (11 pages) |
14 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Full accounts made up to 31 October 2011 (12 pages) |
23 December 2011 | Full accounts made up to 31 October 2011 (12 pages) |
5 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Appointment of Pere Segura Vanrell as a secretary (1 page) |
1 March 2011 | Appointment of Pere Segura Vanrell as a secretary (1 page) |
1 March 2011 | Termination of appointment of J P Secretarial Services Ltd as a secretary (1 page) |
1 March 2011 | Termination of appointment of J P Secretarial Services Ltd as a secretary (1 page) |
1 December 2010 | Full accounts made up to 31 October 2010 (12 pages) |
1 December 2010 | Full accounts made up to 31 October 2010 (12 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Miguel Cifre Xumet on 11 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Miguel Cifre Xumet on 11 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Secretary's details changed for J P Secretarial Services Ltd on 11 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for J P Secretarial Services Ltd on 11 September 2010 (2 pages) |
26 January 2010 | Full accounts made up to 31 October 2009 (12 pages) |
26 January 2010 | Full accounts made up to 31 October 2009 (12 pages) |
25 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
3 December 2008 | Accounts for a small company made up to 31 October 2008 (5 pages) |
3 December 2008 | Accounts for a small company made up to 31 October 2008 (5 pages) |
24 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
21 December 2007 | Accounts for a small company made up to 31 October 2007 (5 pages) |
21 December 2007 | Accounts for a small company made up to 31 October 2007 (5 pages) |
3 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
20 September 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
20 September 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 8 old steine brighton east sussex BN1 1EJ (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 8 old steine brighton east sussex BN1 1EJ (1 page) |
18 June 2007 | Auditor's resignation (1 page) |
18 June 2007 | Auditor's resignation (1 page) |
1 April 2007 | Full accounts made up to 30 September 2006 (10 pages) |
1 April 2007 | Full accounts made up to 30 September 2006 (10 pages) |
11 October 2006 | Return made up to 11/09/06; full list of members (6 pages) |
11 October 2006 | Return made up to 11/09/06; full list of members (6 pages) |
23 February 2006 | Full accounts made up to 30 September 2005 (10 pages) |
23 February 2006 | Full accounts made up to 30 September 2005 (10 pages) |
1 November 2005 | Return made up to 11/09/05; full list of members (6 pages) |
1 November 2005 | Return made up to 11/09/05; full list of members (6 pages) |
22 November 2004 | Accounts for a small company made up to 30 September 2004 (5 pages) |
22 November 2004 | Accounts for a small company made up to 30 September 2004 (5 pages) |
31 October 2004 | Return made up to 11/09/04; full list of members (6 pages) |
31 October 2004 | Return made up to 11/09/04; full list of members (6 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2004 | Full accounts made up to 30 September 2003 (10 pages) |
21 January 2004 | Full accounts made up to 30 September 2003 (10 pages) |
19 September 2003 | Return made up to 11/09/03; full list of members
|
19 September 2003 | Return made up to 11/09/03; full list of members
|
8 February 2003 | Full accounts made up to 30 September 2002 (10 pages) |
8 February 2003 | Full accounts made up to 30 September 2002 (10 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Return made up to 11/09/02; full list of members (6 pages) |
7 November 2002 | Return made up to 11/09/02; full list of members (6 pages) |
6 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
6 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
7 November 2001 | Ad 25/10/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
7 November 2001 | Ad 25/10/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
30 October 2001 | Return made up to 11/09/01; full list of members (6 pages) |
30 October 2001 | Return made up to 11/09/01; full list of members (6 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Director resigned (1 page) |
11 September 2000 | Incorporation (12 pages) |
11 September 2000 | Incorporation (12 pages) |