Company NameSedilia Limited
DirectorRobert Stephenson
Company StatusActive
Company Number05531460
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Robert Stephenson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2005(same day as company formation)
RoleFurniture Maker
Country of ResidenceUnited Kingdom
Correspondence Address3 Gloucester Court
Swan Street
London
SE1 1DQ
Director NameUna Labistour
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleUpholsterer
Correspondence Address2 Vincent Court
Seymour Place
London
W1H 2ND
Secretary NameUna Labistour
NationalityBritish
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleSales
Correspondence Address2 Vincent Court
Seymour Place
London
W1H 2ND
Secretary NameGerti Custard
NationalityGerman
StatusResigned
Appointed14 May 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2009)
RoleCompany Director
Correspondence Address29 The Little Boltons
London
SW10 9LL
Director NameMiss Alice Lockerbie
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Clapham Park Road
London
SW4 7DU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitesedilia.com
Email address[email protected]
Telephone020 72619627
Telephone regionLondon

Location

Registered Address172 Clapham Park Road
London
SW4 7DU
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Financials

Year2013
Net Worth£25,497
Cash£73,054
Current Liabilities£87,236

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 August 2023 (9 months ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Charges

13 February 2017Delivered 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 2017Delivered on: 26 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 January 2017Delivered on: 26 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
15 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
8 April 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
14 January 2019Termination of appointment of Alice Lockerbie as a director on 31 December 2018 (1 page)
13 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Registered 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 2017Registered 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 2017Registration of charge 055314600003, created on 13 February 2017 (39 pages)
1 March 2017Registration of charge 055314600003, created on 13 February 2017 (39 pages)
26 January 2017Registration of charge 055314600001, created on 26 January 2017 (42 pages)
26 January 2017Registration of charge 055314600001, created on 26 January 2017 (42 pages)
26 January 2017Registration of charge 055314600002, created on 26 January 2017 (23 pages)
26 January 2017Registration of charge 055314600002, created on 26 January 2017 (23 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 January 2016Appointment of Miss Alice Lockerbie as a director on 1 December 2015 (2 pages)
5 January 2016Appointment of Miss Alice Lockerbie as a director on 1 December 2015 (2 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders (3 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders (3 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
28 May 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
28 May 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
4 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
30 March 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
20 December 2011Director's details changed for Mr Robert Stephenson on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Mr Robert Stephenson on 20 December 2011 (2 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Mr Robert Stephenson on 9 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Robert Stephenson on 9 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Robert Stephenson on 9 August 2010 (2 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
18 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
18 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 August 2009Return made up to 09/08/09; full list of members (3 pages)
25 August 2009Return made up to 09/08/09; full list of members (3 pages)
26 March 2009Appointment terminated secretary gerti custard (1 page)
26 March 2009Appointment terminated secretary gerti custard (1 page)
20 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 November 2008Registered office changed on 24/11/2008 from unit g 4 the foundary annexe 65 glasshill street london SE1 0QR (1 page)
24 November 2008Return made up to 09/08/08; full list of members (3 pages)
24 November 2008Return made up to 09/08/08; full list of members (3 pages)
24 November 2008Registered office changed on 24/11/2008 from unit g 4 the foundary annexe 65 glasshill street london SE1 0QR (1 page)
21 November 2008Director's change of particulars / robert stephenson / 04/08/2008 (2 pages)
21 November 2008Director's change of particulars / robert stephenson / 04/08/2008 (2 pages)
12 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
12 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 09/08/07; full list of members (2 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 09/08/07; full list of members (2 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
25 May 2007Secretary resigned;director resigned (1 page)
25 May 2007Secretary resigned;director resigned (1 page)
14 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 September 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New secretary appointed;new director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New secretary appointed;new director appointed (2 pages)
22 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
22 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
6 September 2005Registered office changed on 06/09/05 from: unit G4, the foundry annexe 65 glasshill street london SE1 0QR (1 page)
6 September 2005Ad 09/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 2005Ad 09/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 2005Registered office changed on 06/09/05 from: unit G4, the foundry annexe 65 glasshill street london SE1 0QR (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
9 August 2005Incorporation (12 pages)