Surbiton
Surrey
KT6 4UG
Secretary Name | Richard Walton Sealtiel |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Marks Court 1 Church Hill Road Surbiton Surrey KT6 4UG |
Director Name | Mrs Milena Todorova Sealtiel |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St Marks Court 1 Church Hill Road Surbiton Surrey KT6 4UG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 75 Maple Road Surbiton Surrey KT6 4AG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
50 at £1 | Milena Todorova Sealtiel 50.00% Ordinary |
---|---|
50 at £1 | Richard Walton Sealtiel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,510 |
Cash | £34,976 |
Current Liabilities | £96,986 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
11 May 2007 | Delivered on: 31 May 2007 Persons entitled: Pamela Kathleen Kiddell and David Hammersley Classification: Security deposit deed Secured details: £5,000.00 due or to become due from the company to. Particulars: The sum of £5,000.00. Outstanding |
---|---|
28 July 2003 | Delivered on: 15 August 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
28 July 2003 | Delivered on: 29 July 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gordon bennett public house 75 maple road surbition KT6 4AG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
25 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 July 2018 | Cessation of Milena Todorova Sealtiel as a person with significant control on 23 July 2018 (1 page) |
23 July 2018 | Termination of appointment of Milena Todorova Sealtiel as a director on 23 July 2018 (1 page) |
23 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
9 March 2016 | Satisfaction of charge 2 in full (2 pages) |
9 March 2016 | Satisfaction of charge 2 in full (2 pages) |
4 March 2016 | Satisfaction of charge 3 in full (1 page) |
4 March 2016 | Satisfaction of charge 3 in full (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Ms Milena Todorva Sealtiel on 14 January 2013 (3 pages) |
26 March 2014 | Director's details changed for Ms Milena Todorva Sealtiel on 14 January 2013 (3 pages) |
26 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 March 2014 | Secretary's details changed for Richard Walton Sealtiel on 14 January 2013 (1 page) |
25 March 2014 | Director's details changed for Richard Walton Sealtiel on 14 January 2013 (2 pages) |
25 March 2014 | Secretary's details changed for Richard Walton Sealtiel on 14 January 2013 (1 page) |
25 March 2014 | Director's details changed for Richard Walton Sealtiel on 14 January 2013 (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Registered office address changed from Onega House, 112 Main Road Sidcup Kent DA14 6NE on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from Onega House, 112 Main Road Sidcup Kent DA14 6NE on 26 March 2012 (1 page) |
5 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
29 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
16 August 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
12 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Milena Todorova Sealtiel on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Richard Walton Sealtiel on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Richard Walton Sealtiel on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Milena Todorova Sealtiel on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
29 January 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
30 June 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
30 June 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
12 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
6 August 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
6 August 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
11 June 2008 | Return made up to 25/02/08; full list of members (4 pages) |
11 June 2008 | Return made up to 25/02/08; full list of members (4 pages) |
10 June 2008 | Director's change of particulars / milena sealtiel / 29/05/2008 (1 page) |
10 June 2008 | Director's change of particulars / milena sealtiel / 29/05/2008 (1 page) |
10 June 2008 | Director and secretary's change of particulars / richard sealtiel / 29/05/2008 (1 page) |
10 June 2008 | Director and secretary's change of particulars / richard sealtiel / 29/05/2008 (1 page) |
14 September 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
14 September 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Return made up to 25/02/07; full list of members (3 pages) |
10 April 2007 | Return made up to 25/02/07; full list of members (3 pages) |
6 October 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
6 October 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
18 April 2006 | Ad 01/12/05--------- £ si 98@1 (2 pages) |
18 April 2006 | Ad 01/12/05--------- £ si 98@1 (2 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 25/02/06; full list of members (3 pages) |
10 April 2006 | Return made up to 25/02/06; full list of members (3 pages) |
31 August 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
31 August 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
11 March 2005 | Return made up to 25/02/05; full list of members
|
11 March 2005 | Return made up to 25/02/05; full list of members
|
11 August 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
11 August 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
31 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
31 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
15 August 2003 | Particulars of mortgage/charge (4 pages) |
15 August 2003 | Particulars of mortgage/charge (4 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Company name changed urban refuge LIMITED\certificate issued on 20/03/03 (2 pages) |
20 March 2003 | Company name changed urban refuge LIMITED\certificate issued on 20/03/03 (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Incorporation (17 pages) |
25 February 2003 | Incorporation (17 pages) |