Company NameSealand Villas Group Limited
DirectorMiguel Cifre Xumet
Company StatusActive
Company Number04069019
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMiguel Cifre Xumet
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed11 September 2000(same day as company formation)
RoleLawyer
Country of ResidenceSpain
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary NamePere Segura Vanrell
StatusCurrent
Appointed10 January 2011(10 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr John Andrew Healy
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Steine
Brighton
East Sussex
BN1 1EJ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameJ P Secretarial Services Ltd (Corporation)
StatusResigned
Appointed04 June 2007(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 January 2011)
Correspondence AddressEast House 109 South Worple Way
London
SW14 8TN

Contact

Websitewww.sealandvillas.com
Email address[email protected]
Telephone01903 210507
Telephone regionWorthing

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£226,709
Cash£209,392
Current Liabilities£48,900

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

27 October 2010Delivered 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 2003Delivered 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

Filing History

29 January 2024Total exemption full accounts made up to 31 October 2023 (13 pages)
4 October 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
8 June 2023Total exemption full accounts made up to 31 October 2022 (14 pages)
13 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
13 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
23 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
19 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
18 September 2018Notification of Miguel Cifre Xumet as a person with significant control on 6 April 2016 (2 pages)
18 September 2018Cessation of Miguel Cifre Xumet as a person with significant control on 16 April 2016 (1 page)
28 March 2018Registered 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 2018Group of companies' accounts made up to 31 October 2017 (13 pages)
4 January 2018Group of companies' accounts made up to 31 October 2017 (13 pages)
13 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
9 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 October 2016Director's details changed for Miguel Cifre Xumet on 11 September 2016 (2 pages)
25 October 2016Director's details changed for Miguel Cifre Xumet on 11 September 2016 (2 pages)
25 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
14 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100,000
(3 pages)
5 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100,000
(3 pages)
10 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100,000
(3 pages)
5 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100,000
(3 pages)
25 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100,000
(3 pages)
5 January 2013Full accounts made up to 31 October 2012 (11 pages)
5 January 2013Full accounts made up to 31 October 2012 (11 pages)
14 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
23 December 2011Full accounts made up to 31 October 2011 (12 pages)
23 December 2011Full accounts made up to 31 October 2011 (12 pages)
5 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
1 March 2011Appointment of Pere Segura Vanrell as a secretary (1 page)
1 March 2011Appointment of Pere Segura Vanrell as a secretary (1 page)
1 March 2011Termination of appointment of J P Secretarial Services Ltd as a secretary (1 page)
1 March 2011Termination of appointment of J P Secretarial Services Ltd as a secretary (1 page)
1 December 2010Full accounts made up to 31 October 2010 (12 pages)
1 December 2010Full accounts made up to 31 October 2010 (12 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Miguel Cifre Xumet on 11 September 2010 (2 pages)
22 September 2010Director's details changed for Miguel Cifre Xumet on 11 September 2010 (2 pages)
22 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
22 September 2010Secretary's details changed for J P Secretarial Services Ltd on 11 September 2010 (2 pages)
22 September 2010Secretary's details changed for J P Secretarial Services Ltd on 11 September 2010 (2 pages)
26 January 2010Full accounts made up to 31 October 2009 (12 pages)
26 January 2010Full accounts made up to 31 October 2009 (12 pages)
25 September 2009Return made up to 11/09/09; full list of members (3 pages)
25 September 2009Return made up to 11/09/09; full list of members (3 pages)
3 December 2008Accounts for a small company made up to 31 October 2008 (5 pages)
3 December 2008Accounts for a small company made up to 31 October 2008 (5 pages)
24 September 2008Return made up to 11/09/08; full list of members (3 pages)
24 September 2008Return made up to 11/09/08; full list of members (3 pages)
21 December 2007Accounts for a small company made up to 31 October 2007 (5 pages)
21 December 2007Accounts for a small company made up to 31 October 2007 (5 pages)
3 October 2007Return made up to 11/09/07; full list of members (2 pages)
3 October 2007Return made up to 11/09/07; full list of members (2 pages)
20 September 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
20 September 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
11 July 2007Registered office changed on 11/07/07 from: 8 old steine brighton east sussex BN1 1EJ (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007Registered office changed on 11/07/07 from: 8 old steine brighton east sussex BN1 1EJ (1 page)
18 June 2007Auditor's resignation (1 page)
18 June 2007Auditor's resignation (1 page)
1 April 2007Full accounts made up to 30 September 2006 (10 pages)
1 April 2007Full accounts made up to 30 September 2006 (10 pages)
11 October 2006Return made up to 11/09/06; full list of members (6 pages)
11 October 2006Return made up to 11/09/06; full list of members (6 pages)
23 February 2006Full accounts made up to 30 September 2005 (10 pages)
23 February 2006Full accounts made up to 30 September 2005 (10 pages)
1 November 2005Return made up to 11/09/05; full list of members (6 pages)
1 November 2005Return made up to 11/09/05; full list of members (6 pages)
22 November 2004Accounts for a small company made up to 30 September 2004 (5 pages)
22 November 2004Accounts for a small company made up to 30 September 2004 (5 pages)
31 October 2004Return made up to 11/09/04; full list of members (6 pages)
31 October 2004Return made up to 11/09/04; full list of members (6 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 January 2004Full accounts made up to 30 September 2003 (10 pages)
21 January 2004Full accounts made up to 30 September 2003 (10 pages)
19 September 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2003Full accounts made up to 30 September 2002 (10 pages)
8 February 2003Full accounts made up to 30 September 2002 (10 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
7 November 2002Return made up to 11/09/02; full list of members (6 pages)
7 November 2002Return made up to 11/09/02; full list of members (6 pages)
6 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
6 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
7 November 2001Ad 25/10/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
7 November 2001Ad 25/10/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
30 October 2001Return made up to 11/09/01; full list of members (6 pages)
30 October 2001Return made up to 11/09/01; full list of members (6 pages)
2 October 2000Registered office changed on 02/10/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000Registered office changed on 02/10/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
11 September 2000Incorporation (12 pages)
11 September 2000Incorporation (12 pages)