Company NameSebastian Coe Limited
DirectorsSebastian Newbold Coe and Paul Charles Collard
Company StatusActive
Company Number05396806
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sebastian Newbold Coe
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address10a Greencoat Place
London
SW1P 1PH
Director NameMr Paul Charles Collard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(12 years, 1 month after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10a Greencoat Place
London
SW1P 1PH
Secretary NameMrs Jirina Buckland
StatusCurrent
Appointed01 May 2023(18 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address10a Greencoat Place
London
SW1P 1PH
Director NameMs Julie Anne Eve
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleLegal Executive
Correspondence Address63 Highworth Road
London
N11 2SN
Secretary NameMr Bernard Michael Sumner
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chantlers Close
East Grinstead
West Sussex
RH19 1LU
Director NameMr Anthony Stanley Dix
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 21 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Weare Gifford
Thorpe Bay
Southend On Sea
Essex
SS3 8AB
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJaeger 57 Broadwick Street
London
Wf 9qs
Director NameMr Edward Peter Shephard Leask
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NameRobert Davison
NationalityBritish
StatusResigned
Appointed30 January 2013(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMr Roopesh Prashar
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(11 years, 1 month after company formation)
Appointment Duration12 months (resigned 01 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NameMr David Crowther
StatusResigned
Appointed01 April 2017(12 years after company formation)
Appointment Duration9 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NameMr Thomas George Tolliss
StatusResigned
Appointed31 December 2017(12 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2023)
RoleCompany Director
Correspondence AddressPO Box 70693 10a Greencoat Place
London
SW1P 9ZP

Location

Registered Address10a Greencoat Place
London
SW1P 1PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks, 5 days ago)
Next Return Due26 April 2025 (11 months, 4 weeks from now)

Charges

1 November 2007Delivered on: 13 November 2007
Satisfied on: 2 March 2012
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

5 October 2023Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to PO Box 80406 10a Greencoat Place London SW1P 9XP on 5 October 2023 (1 page)
5 October 2023Change of details for The Complete Leisure Group Limited as a person with significant control on 2 October 2023 (2 pages)
15 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
2 May 2023Termination of appointment of Thomas George Tolliss as a secretary on 30 April 2023 (1 page)
2 May 2023Appointment of Mrs Jirina Buckland as a secretary on 1 May 2023 (2 pages)
14 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
14 June 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
3 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
15 October 2021Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 15 October 2021 (1 page)
15 October 2021Change of details for The Complete Leisure Group Limited as a person with significant control on 1 October 2021 (2 pages)
17 May 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
28 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
23 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
24 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
23 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
21 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
4 April 2018Director's details changed for Mr Sebastian Newbold Coe on 28 March 2018 (2 pages)
4 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
18 January 2018Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages)
18 January 2018Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page)
18 January 2018Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page)
18 January 2018Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 June 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
30 June 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
15 May 2017Termination of appointment of Roopesh Prashar as a director on 1 May 2017 (1 page)
15 May 2017Appointment of Paul Charles Collard as a director on 1 May 2017 (2 pages)
15 May 2017Termination of appointment of Roopesh Prashar as a director on 1 May 2017 (1 page)
15 May 2017Appointment of Paul Charles Collard as a director on 1 May 2017 (2 pages)
3 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
19 April 2017Termination of appointment of Robert Davison as a secretary on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Robert Davison as a secretary on 31 March 2017 (1 page)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 May 2016Termination of appointment of Edward Peter Shephard Leask as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Edward Peter Shephard Leask as a director on 3 May 2016 (1 page)
3 May 2016Appointment of Mr Roopesh Prashar as a director on 3 May 2016 (2 pages)
3 May 2016Appointment of Mr Roopesh Prashar as a director on 3 May 2016 (2 pages)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(4 pages)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(4 pages)
5 January 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1E 6QT to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 5 January 2016 (1 page)
5 January 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1E 6QT to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 5 January 2016 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(4 pages)
27 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(4 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(4 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
10 July 2013Annual return made up to 14 April 2013 with a full list of shareholders (14 pages)
10 July 2013Annual return made up to 14 April 2013 with a full list of shareholders (14 pages)
19 February 2013Termination of appointment of Bernard Sumner as a secretary (2 pages)
19 February 2013Termination of appointment of Bernard Sumner as a secretary (2 pages)
7 February 2013Appointment of Robert Davison as a secretary (3 pages)
7 February 2013Appointment of Edward Peter Shephard Leask as a director (3 pages)
7 February 2013Appointment of Robert Davison as a secretary (3 pages)
7 February 2013Registered office address changed from C/O Adler Shine Aston House Cornwall Avenue Finchley London N3 1LF on 7 February 2013 (2 pages)
7 February 2013Appointment of Edward Peter Shephard Leask as a director (3 pages)
7 February 2013Registered office address changed from C/O Adler Shine Aston House Cornwall Avenue Finchley London N3 1LF on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from C/O Adler Shine Aston House Cornwall Avenue Finchley London N3 1LF on 7 February 2013 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 June 2010Registered office address changed from 16a Blackett Street Putney London SW15 1QG on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 16a Blackett Street Putney London SW15 1QG on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 16a Blackett Street Putney London SW15 1QG on 4 June 2010 (1 page)
19 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
10 May 2010Termination of appointment of Andrew Mackenzie as a director (2 pages)
10 May 2010Termination of appointment of Andrew Mackenzie as a director (2 pages)
23 April 2010Registered office address changed from 21 Bentinck Street London W1U 2EX on 23 April 2010 (2 pages)
23 April 2010Registered office address changed from 21 Bentinck Street London W1U 2EX on 23 April 2010 (2 pages)
19 April 2010Registered office address changed from Jaeger House 57 Broadwick Street London W1F 9QS on 19 April 2010 (2 pages)
19 April 2010Registered office address changed from Jaeger House 57 Broadwick Street London W1F 9QS on 19 April 2010 (2 pages)
12 June 2009Full accounts made up to 31 December 2008 (16 pages)
12 June 2009Full accounts made up to 31 December 2008 (16 pages)
27 May 2009Return made up to 17/03/09; full list of members (3 pages)
27 May 2009Return made up to 17/03/09; full list of members (3 pages)
24 April 2009Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page)
24 April 2009Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page)
4 August 2008Full accounts made up to 31 December 2007 (17 pages)
4 August 2008Full accounts made up to 31 December 2007 (17 pages)
25 April 2008Return made up to 17/03/08; full list of members (5 pages)
25 April 2008Return made up to 17/03/08; full list of members (5 pages)
14 January 2008New director appointed (3 pages)
14 January 2008New director appointed (3 pages)
17 December 2007Full accounts made up to 31 December 2006 (15 pages)
17 December 2007Full accounts made up to 31 December 2006 (15 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
30 September 2007Registered office changed on 30/09/07 from: one great cumberland place london W1H 7AL (1 page)
30 September 2007Registered office changed on 30/09/07 from: one great cumberland place london W1H 7AL (1 page)
29 May 2007Return made up to 17/03/07; full list of members (5 pages)
29 May 2007Return made up to 17/03/07; full list of members (5 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
31 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
26 April 2006Return made up to 17/03/06; full list of members (5 pages)
26 April 2006Return made up to 17/03/06; full list of members (5 pages)
10 April 2006New director appointed (3 pages)
10 April 2006New director appointed (3 pages)
29 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
29 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
28 February 2006Ad 14/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 February 2006Resolutions
  • RES13 ‐ Re-agreement 24/11/05
(14 pages)
28 February 2006Resolutions
  • RES13 ‐ Re-agreement 24/11/05
(14 pages)
28 February 2006Ad 14/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005New director appointed (3 pages)
31 March 2005New director appointed (3 pages)
31 March 2005Director resigned (1 page)
17 March 2005Incorporation (15 pages)
17 March 2005Incorporation (15 pages)