Company NameSouthern Enterprise Management Services Limited
DirectorLeslie Kerrison
Company StatusDissolved
Company Number04940681
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Previous NameAnthemius Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Janet Alison Poulter
NationalityBritish
StatusCurrent
Appointed26 October 2004(1 year after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Orchard Road
Burgess Hill
West Sussex
RH15 9PG
Director NameLeslie Kerrison
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(2 years, 8 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence AddressMickleton
Middle Street
Nazeing
Essex
EN9 2LB
Director NameMr Daniel John Bastide
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Highbury Cottages The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AP
Director NameMr John Neil Hart
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleSolicitor
Correspondence AddressBepton Gate
Bepton
Midhurst
West Sussex
GU29 0LY
Secretary NameMr Daniel John Bastide
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Highbury Cottages The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AP
Director NameLeslie Kerrison
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 01 September 2005)
RoleCompany Director
Correspondence AddressMickleton
Middle Street
Nazeing
Essex
EN9 2LB
Director NameAlison Walser Blake
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 10 months after company formation)
Appointment Duration10 months (resigned 01 July 2006)
RoleAdministrator
Correspondence Address28 St Martins Crescent
South Heighton
East Sussex
BN9 0PH
Director NameJoanna Woods
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(2 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 2006)
RoleAdministrator
Correspondence Address2 Hammonds Ridge
Burgess Hill
RH15 9QQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 December 2007Dissolved (1 page)
17 September 2007Notice of move from Administration to Dissolution (17 pages)
27 April 2007Administrator's progress report (14 pages)
9 November 2006Statement of administrator's proposal (33 pages)
8 November 2006Statement of affairs (6 pages)
10 October 2006Registered office changed on 10/10/06 from: 2ND floor martlet heights the martlets burgess hill west sussex RH15 9NJ (1 page)
3 October 2006Appointment of an administrator (1 page)
25 September 2006Director resigned (1 page)
25 July 2006Particulars of mortgage/charge (10 pages)
25 July 2006Particulars of mortgage/charge (7 pages)
24 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
14 December 2005Return made up to 22/10/05; full list of members (6 pages)
19 September 2005New director appointed (2 pages)
19 September 2005Director resigned (1 page)
23 August 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
22 July 2005Company name changed anthemius LIMITED\certificate issued on 22/07/05 (2 pages)
13 July 2005Registered office changed on 13/07/05 from: c/o thomas eggar, the corn exchange, baffins lane chichester west sussex PO19 1GE (1 page)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (3 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned;director resigned (1 page)
29 October 2004Return made up to 22/10/04; full list of members (7 pages)
30 October 2003Director resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003New secretary appointed;new director appointed (3 pages)
30 October 2003New director appointed (3 pages)