8 Sudrey Street
London
SE1 1PF
Secretary Name | Mr Olav Anthony Colman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emily Court 8 Sudrey Street London SE1 1PF |
Director Name | Geoffrey Edward Hoy |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beach Road Holme Hunstanton Norfolk PE36 6LG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | seicommercialproperties.com |
---|
Registered Address | 138-140 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
90 at £1 | Olav Anthony Colman 90.00% Ordinary |
---|---|
10 at £1 | Geoffrey Edward Hoy 10.00% Non Voting |
Year | 2014 |
---|---|
Net Worth | £5,729 |
Cash | £22,066 |
Current Liabilities | £22,281 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
28 July 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
12 July 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
29 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
1 October 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
30 June 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
11 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (5 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
12 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
12 June 2018 | Notification of Olav Anthony Colman as a person with significant control on 11 June 2016 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Termination of appointment of Geoffrey Edward Hoy as a director on 30 October 2009 (1 page) |
8 July 2016 | Termination of appointment of Geoffrey Edward Hoy as a director on 30 October 2009 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 July 2011 | Annual return made up to 10 June 2011 (4 pages) |
21 July 2011 | Annual return made up to 10 June 2011 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 June 2009 | Return made up to 10/06/09; full list of members (10 pages) |
22 June 2009 | Return made up to 10/06/09; full list of members (10 pages) |
18 March 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
18 March 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
12 December 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
12 December 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
8 July 2008 | Return made up to 31/05/08; no change of members
|
8 July 2008 | Return made up to 31/05/08; no change of members
|
28 August 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
28 August 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
13 August 2007 | Return made up to 31/05/07; full list of members
|
13 August 2007 | Return made up to 31/05/07; full list of members
|
23 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
23 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
26 August 2005 | Return made up to 31/05/05; full list of members (6 pages) |
26 August 2005 | Return made up to 31/05/05; full list of members (6 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
3 August 2004 | Return made up to 31/05/04; full list of members (6 pages) |
3 August 2004 | Return made up to 31/05/04; full list of members (6 pages) |
21 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
21 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
17 June 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
17 June 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 June 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
3 June 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
16 April 2003 | Location of register of members (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 75-76 blackfriars road london SE1 8HD (1 page) |
16 April 2003 | Location of register of members (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 75-76 blackfriars road london SE1 8HD (1 page) |
25 September 2002 | Return made up to 31/05/02; full list of members (7 pages) |
25 September 2002 | Return made up to 31/05/02; full list of members (7 pages) |
18 September 2002 | Ad 23/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2002 | Ad 23/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
31 May 2001 | Incorporation (13 pages) |
31 May 2001 | Incorporation (13 pages) |