Company NameSEI Properties Limited
DirectorsLen Arulampalam Kulendra and Kumarakulasingam Suriyakumar
Company StatusActive
Company Number06303710
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Len Arulampalam Kulendra
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Buxton Drive
New Malden
Surrey
KT3 3UX
Director NameMr Kumarakulasingam Suriyakumar
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2401 Via Diablo
Diablo
California
94528
Secretary NameRathi Kulendra
NationalityBritish
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Buxton Drive
New Malden
Surrey
KT3 3UX
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Contact

Telephone020 89425453
Telephone regionLondon

Location

Registered Address25 Buxton Drive
New Malden
Surrey
KT3 3UX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kumarakulasingam Suriyakumar
100.00%
Ordinary

Financials

Year2014
Net Worth£93,681
Cash£18,660
Current Liabilities£59,425

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

17 December 2009Delivered on: 18 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 nutwell street london t/no TGL10542 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 December 2009Delivered on: 18 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 maybury street london t/no LN236708 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 December 2009Delivered on: 18 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 jean house london t/no TGL104235 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 December 2009Delivered on: 18 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 mercury house 2 jude street london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

16 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
19 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
22 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
20 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
15 July 2016Director's details changed for Mr Kumarakulasingam Suriyakumar on 14 July 2016 (2 pages)
15 July 2016Director's details changed for Mr Kumarakulasingam Suriyakumar on 14 July 2016 (2 pages)
16 May 2016Satisfaction of charge 3 in full (2 pages)
16 May 2016Satisfaction of charge 4 in full (2 pages)
16 May 2016Satisfaction of charge 3 in full (2 pages)
16 May 2016Satisfaction of charge 4 in full (2 pages)
13 May 2016Satisfaction of charge 2 in full (2 pages)
13 May 2016Satisfaction of charge 2 in full (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
22 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
22 July 2010Director's details changed for Kumarakulasingam Suriyakumar on 5 July 2010 (2 pages)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Kumarakulasingam Suriyakumar on 5 July 2010 (2 pages)
22 July 2010Director's details changed for Kumarakulasingam Suriyakumar on 5 July 2010 (2 pages)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
18 March 2010Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages)
18 March 2010Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages)
18 March 2010Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages)
18 March 2010Particulars of a mortgage or charge/co extend / charge no: 4 (6 pages)
18 March 2010Particulars of a mortgage or charge/co extend / charge no: 4 (6 pages)
18 March 2010Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages)
18 March 2010Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages)
18 March 2010Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages)
30 July 2009Return made up to 05/07/09; full list of members (3 pages)
30 July 2009Return made up to 05/07/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
21 August 2008Return made up to 05/07/08; full list of members (3 pages)
21 August 2008Return made up to 05/07/08; full list of members (3 pages)
18 October 2007Memorandum and Articles of Association (10 pages)
18 October 2007Memorandum and Articles of Association (10 pages)
19 August 2007New director appointed (2 pages)
19 August 2007New director appointed (2 pages)
19 August 2007New director appointed (2 pages)
19 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 August 2007New director appointed (2 pages)
19 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 August 2007New secretary appointed (2 pages)
19 August 2007New secretary appointed (2 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
5 July 2007Incorporation (13 pages)
5 July 2007Incorporation (13 pages)