Swan Street
London
SE1 1DQ
Director Name | Una Labistour |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Role | Upholsterer |
Correspondence Address | 2 Vincent Court Seymour Place London W1H 2ND |
Secretary Name | Una Labistour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Role | Sales |
Correspondence Address | 2 Vincent Court Seymour Place London W1H 2ND |
Secretary Name | Gerti Custard |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 14 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | 29 The Little Boltons London SW10 9LL |
Director Name | Miss Alice Lockerbie |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Clapham Park Road London SW4 7DU |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | sedilia.com |
---|---|
Email address | [email protected] |
Telephone | 020 72619627 |
Telephone region | London |
Registered Address | 172 Clapham Park Road London SW4 7DU |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £25,497 |
Cash | £73,054 |
Current Liabilities | £87,236 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (9 months ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 2 weeks from now) |
13 February 2017 | Delivered on: 1 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Ground floor premises, 172 clapham park road, london, SW4 7DU. Outstanding |
---|---|
26 January 2017 | Delivered on: 26 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 January 2017 | Delivered on: 26 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
15 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
15 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
8 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
14 January 2019 | Termination of appointment of Alice Lockerbie as a director on 31 December 2018 (1 page) |
13 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
28 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2017 | Registered office address changed from G4 the Foundry Annexe 65 Glasshill Street London SE1 0QR to 172 Clapham Park Road London SW4 7DU on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from G4 the Foundry Annexe 65 Glasshill Street London SE1 0QR to 172 Clapham Park Road London SW4 7DU on 9 August 2017 (1 page) |
1 March 2017 | Registration of charge 055314600003, created on 13 February 2017 (39 pages) |
1 March 2017 | Registration of charge 055314600003, created on 13 February 2017 (39 pages) |
26 January 2017 | Registration of charge 055314600001, created on 26 January 2017 (42 pages) |
26 January 2017 | Registration of charge 055314600001, created on 26 January 2017 (42 pages) |
26 January 2017 | Registration of charge 055314600002, created on 26 January 2017 (23 pages) |
26 January 2017 | Registration of charge 055314600002, created on 26 January 2017 (23 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 January 2016 | Appointment of Miss Alice Lockerbie as a director on 1 December 2015 (2 pages) |
5 January 2016 | Appointment of Miss Alice Lockerbie as a director on 1 December 2015 (2 pages) |
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders (3 pages) |
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
28 May 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
28 May 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
4 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
30 March 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
20 December 2011 | Director's details changed for Mr Robert Stephenson on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Robert Stephenson on 20 December 2011 (2 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
1 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for Mr Robert Stephenson on 9 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Robert Stephenson on 9 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Robert Stephenson on 9 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
18 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
18 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
25 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
26 March 2009 | Appointment terminated secretary gerti custard (1 page) |
26 March 2009 | Appointment terminated secretary gerti custard (1 page) |
20 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
20 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from unit g 4 the foundary annexe 65 glasshill street london SE1 0QR (1 page) |
24 November 2008 | Return made up to 09/08/08; full list of members (3 pages) |
24 November 2008 | Return made up to 09/08/08; full list of members (3 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from unit g 4 the foundary annexe 65 glasshill street london SE1 0QR (1 page) |
21 November 2008 | Director's change of particulars / robert stephenson / 04/08/2008 (2 pages) |
21 November 2008 | Director's change of particulars / robert stephenson / 04/08/2008 (2 pages) |
12 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
25 May 2007 | Secretary resigned;director resigned (1 page) |
25 May 2007 | Secretary resigned;director resigned (1 page) |
14 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
14 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
26 September 2006 | Return made up to 09/08/06; full list of members
|
26 September 2006 | Return made up to 09/08/06; full list of members
|
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New secretary appointed;new director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New secretary appointed;new director appointed (2 pages) |
22 September 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
22 September 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: unit G4, the foundry annexe 65 glasshill street london SE1 0QR (1 page) |
6 September 2005 | Ad 09/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 September 2005 | Ad 09/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: unit G4, the foundry annexe 65 glasshill street london SE1 0QR (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
9 August 2005 | Incorporation (12 pages) |