Company NameSedna Investments Limited
DirectorPeter George Browning
Company StatusActive
Company Number05546745
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter George Browning
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMr Michael Browning
NationalityBritish
StatusCurrent
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

29 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
3 August 2020Change of details for Peter George Browning as a person with significant control on 3 August 2020 (2 pages)
3 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
3 August 2020Director's details changed for Peter George Browning on 3 August 2020 (2 pages)
6 November 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
17 September 2019Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 35 Ballards Lane London N3 1XW on 17 September 2019 (1 page)
9 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
17 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
20 July 2017Notification of Peter George Browning as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
20 July 2017Notification of Peter George Browning as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
20 July 2017Notification of Peter George Browning as a person with significant control on 6 April 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
8 December 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
1 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(3 pages)
21 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(3 pages)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
3 September 2014Secretary's details changed for Michael Browning on 27 September 2013 (1 page)
3 September 2014Secretary's details changed for Michael Browning on 27 September 2013 (1 page)
2 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(3 pages)
2 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(3 pages)
28 May 2014Secretary's details changed for Michael Browning on 21 May 2014 (1 page)
28 May 2014Secretary's details changed for Michael Browning on 21 May 2014 (1 page)
27 May 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 27 May 2014 (1 page)
27 May 2014Director's details changed for Peter George Browning on 21 May 2014 (2 pages)
27 May 2014Director's details changed for Peter George Browning on 21 May 2014 (2 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 May 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 27 May 2014 (1 page)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(3 pages)
22 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(3 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
15 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
27 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
24 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 24 March 2011 (1 page)
24 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 24 March 2011 (1 page)
19 January 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
19 January 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
21 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 December 2008Return made up to 25/08/08; full list of members (3 pages)
16 December 2008Return made up to 25/08/08; full list of members (3 pages)
8 August 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
8 August 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
8 November 2007Return made up to 25/08/07; full list of members (5 pages)
8 November 2007Return made up to 25/08/07; full list of members (5 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
8 December 2006Registered office changed on 08/12/06 from: ely house, ely road leyton london E10 6ER (1 page)
8 December 2006Return made up to 25/08/06; full list of members (2 pages)
8 December 2006Return made up to 25/08/06; full list of members (2 pages)
8 December 2006Registered office changed on 08/12/06 from: ely house, ely road leyton london E10 6ER (1 page)
7 December 2006Location of register of members (1 page)
7 December 2006Secretary's particulars changed (1 page)
7 December 2006Location of register of members (1 page)
7 December 2006Secretary's particulars changed (1 page)
25 August 2005Incorporation (12 pages)
25 August 2005Incorporation (12 pages)