Seal
Sevenoaks
Kent
TN15 0AN
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Adrian Neville Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Motor Vehicle Sales |
Country of Residence | United Kingdom |
Correspondence Address | 35 High Street Seal Sevenoaks Kent TN15 0AN |
Director Name | Adrian Neville Humphrey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 22 September 2016) |
Role | Car Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 35 High Street Seal Sevenoaks Kent TN15 0AN |
Director Name | Simon Grant Hamilton-Walker |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(13 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 August 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Mr Vincent Paul Curtis |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2016(13 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
50 at £1 | Amanda Foster 50.00% Ordinary |
---|---|
50 at £1 | Mr Adrian Neville Humphrey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,893 |
Cash | £26,691 |
Current Liabilities | £1,009,682 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 November 2013 | Delivered on: 13 November 2013 Persons entitled: Santander Consumer (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
7 December 2005 | Delivered on: 16 December 2005 Satisfied on: 21 September 2013 Persons entitled: Capital Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 February 2005 | Delivered on: 12 February 2005 Satisfied on: 31 August 2013 Persons entitled: Black Horse Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All buildings and fixtures thereon, all book and other debts, all copyrights, trademarks, patents, registered designs and other intellectual property rights. See the mortgage charge document for full details. Fully Satisfied |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2017 | Termination of appointment of Vincent Paul Curtis as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Vincent Paul Curtis as a director on 31 March 2017 (1 page) |
18 January 2017 | Appointment of Mr Vincent Paul Curtis as a director on 30 July 2016 (2 pages) |
18 January 2017 | Appointment of Mr Vincent Paul Curtis as a director on 30 July 2016 (2 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2016 | Termination of appointment of Adrian Neville Humphrey as a secretary on 22 September 2016 (2 pages) |
6 November 2016 | Termination of appointment of Adrian Neville Humphrey as a secretary on 22 September 2016 (2 pages) |
17 October 2016 | Termination of appointment of Simon Grant Hamilton-Walker as a director on 1 August 2016 (1 page) |
17 October 2016 | Termination of appointment of Simon Grant Hamilton-Walker as a director on 1 August 2016 (1 page) |
6 October 2016 | Termination of appointment of Adrian Neville Humphrey as a director on 22 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Adrian Neville Humphrey as a director on 22 September 2016 (2 pages) |
6 October 2016 | Satisfaction of charge 045180030003 in full (1 page) |
6 October 2016 | Satisfaction of charge 045180030003 in full (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 January 2016 | Appointment of Simon Grant Hamilton-Walker as a director on 1 December 2015 (3 pages) |
29 January 2016 | Appointment of Simon Grant Hamilton-Walker as a director on 1 December 2015 (3 pages) |
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 December 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
24 November 2014 | Termination of appointment of Amanda Foster as a director on 4 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Amanda Foster as a director on 4 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Amanda Foster as a director on 4 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to C/O Rpg Crouch Chapman 62 Wilson Street London EC2A 2BU on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to C/O Rpg Crouch Chapman 62 Wilson Street London EC2A 2BU on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to C/O Rpg Crouch Chapman 62 Wilson Street London EC2A 2BU on 6 November 2014 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 November 2013 | Registration of charge 045180030003 (29 pages) |
13 November 2013 | Registration of charge 045180030003 (29 pages) |
27 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
21 September 2013 | Satisfaction of charge 2 in full (5 pages) |
21 September 2013 | Satisfaction of charge 2 in full (5 pages) |
31 August 2013 | Satisfaction of charge 1 in full (5 pages) |
31 August 2013 | Satisfaction of charge 1 in full (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 September 2011 | Director's details changed for Amanda Foster on 22 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Amanda Foster on 22 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Adrian Neville Humphrey on 22 August 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Adrian Neville Humphrey on 22 August 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Adrian Neville Humphrey on 22 August 2011 (2 pages) |
22 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Director's details changed for Adrian Neville Humphrey on 22 August 2011 (2 pages) |
22 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Amanda Foster on 23 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Adrian Neville Humphrey on 23 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Adrian Neville Humphrey on 23 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Amanda Foster on 23 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Registered office address changed from 35 High Street Seal Sevenoaks Kent TN15 0AN on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 35 High Street Seal Sevenoaks Kent TN15 0AN on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 35 High Street Seal Sevenoaks Kent TN15 0AN on 2 June 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 October 2009 | Return made up to 23/08/09; full list of members (4 pages) |
1 October 2009 | Return made up to 23/08/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 October 2007 | Return made up to 23/08/07; full list of members (2 pages) |
4 October 2007 | Return made up to 23/08/07; full list of members (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
14 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
14 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 December 2005 | Particulars of mortgage/charge (11 pages) |
16 December 2005 | Particulars of mortgage/charge (11 pages) |
7 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
24 March 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
24 March 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
12 February 2005 | Particulars of mortgage/charge (7 pages) |
12 February 2005 | Particulars of mortgage/charge (7 pages) |
24 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
24 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
6 March 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
6 March 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
28 February 2004 | Registered office changed on 28/02/04 from: oaklea cottage birchin cross road knatts valley sevenoaks kent TN15 6XJ (1 page) |
28 February 2004 | Registered office changed on 28/02/04 from: oaklea cottage birchin cross road knatts valley sevenoaks kent TN15 6XJ (1 page) |
19 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
19 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: 55 coniston gardens kingsbury london NW9 0BA (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: 55 coniston gardens kingsbury london NW9 0BA (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
6 September 2002 | New director appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
23 August 2002 | Incorporation (15 pages) |
23 August 2002 | Incorporation (15 pages) |