Company NameDavid Seyfried Limited
Company StatusActive
Company Number04424206
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameLord David John Herbert
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Chiddingstone Street
London
SW6 3TQ
Secretary NameLady Jane Angela Herbert
NationalityBritish
StatusCurrent
Appointed01 May 2006(4 years after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence Address39 Chiddingstone Street
London
SW6 3TQ
Director NameLady Herbert
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(8 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Chiddingstone Street
London
SW6 3TQ
Director NameLady Jane Angela Herbert
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(8 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Chiddingstone Street
London
SW6 3TQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameChatsworth Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address44 Chatsworth Gardens
London
W3 9LW
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedavidseyfried.com
Email address[email protected]
Telephone020 78233848
Telephone regionLondon

Location

Registered Address39 Leigh Road
Cobham
Surrey
KT11 2LF
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 40 other UK companies use this postal address

Shareholders

550 at £1Lord David Herbert
55.00%
Ordinary
450 at £1Lady Jane Angela Herbert
45.00%
Ordinary

Financials

Year2014
Net Worth£120,575
Cash£122,741
Current Liabilities£156,358

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 2 days from now)

Filing History

19 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
15 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
20 March 2019Unaudited abridged accounts made up to 30 April 2018 (11 pages)
2 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
19 January 2018Unaudited abridged accounts made up to 30 April 2017 (13 pages)
17 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(5 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(5 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(5 pages)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(5 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
8 November 2010Appointment of Lady Herbert as a director (3 pages)
8 November 2010Appointment of Lady Herbert as a director (3 pages)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 May 2010Director's details changed for Lord David John Herbert on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Lord David John Herbert on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Lord David John Herbert on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
20 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 April 2009Return made up to 25/04/09; full list of members (3 pages)
30 April 2009Return made up to 25/04/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 May 2008Return made up to 25/04/08; full list of members (3 pages)
1 May 2008Return made up to 25/04/08; full list of members (3 pages)
30 April 2008Director's change of particulars / david seyfried / 25/04/2008 (1 page)
30 April 2008Director's change of particulars / david seyfried / 25/04/2008 (1 page)
29 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 May 2007Return made up to 25/04/07; full list of members (2 pages)
16 May 2007Return made up to 25/04/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New secretary appointed (2 pages)
3 May 2006Return made up to 25/04/06; full list of members (6 pages)
3 May 2006Return made up to 25/04/06; full list of members (6 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 May 2005Return made up to 25/04/05; full list of members (6 pages)
10 May 2005Return made up to 25/04/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 May 2004Return made up to 25/04/04; full list of members (6 pages)
8 May 2004Return made up to 25/04/04; full list of members (6 pages)
24 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
24 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 May 2003Return made up to 25/04/03; full list of members (6 pages)
17 May 2003Return made up to 25/04/03; full list of members (6 pages)
15 August 2002Ad 09/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 August 2002Ad 09/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002Secretary resigned (1 page)
25 April 2002Incorporation (19 pages)
25 April 2002Incorporation (19 pages)