Company NameSeat 1A Limited
DirectorsSarosh Waghmar and Burzine Waghmar
Company StatusActive
Company Number06342602
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Sarosh Waghmar
Date of BirthMay 1976 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Ashley King Ltd 68 St. Margarets Road
Edgware
HA8 9UU
Director NameMr Burzine Waghmar
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(6 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ashley King Ltd 68 St. Margarets Road
Edgware
HA8 9UU
Secretary NameMr Kunal Suresh Advani
NationalityIndian
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Dorchester Avenue
North Harrow
Middlesex
HA2 7AU
Director NameKersie Waghmar
Date of BirthNovember 1941 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2009(1 year, 9 months after company formation)
Appointment Duration7 years (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address9 Bacha Mansion
Dinbai Road
Tardeo
Mumbai
400007

Location

Registered AddressC/O Ashley King Ltd
68 St. Margarets Road
Edgware
HA8 9UU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Sarosh Waghmar
100.00%
Ordinary

Financials

Year2014
Net Worth£130,647
Cash£135,609
Current Liabilities£618,648

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Charges

9 September 2021Delivered on: 21 September 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

16 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
4 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
1 September 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 September 2021Registration of charge 063426020001, created on 9 September 2021 (14 pages)
25 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
26 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
13 August 2019Registered office address changed from 68 C/O Ashley King Ltd St. Margarets Road Edgware HA8 9UU England to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 13 August 2019 (1 page)
22 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 August 2018Director's details changed for Mr Sarosh Waghmar on 10 August 2018 (2 pages)
14 August 2018Registered office address changed from Wework Paddington Eastbourne Terrace Suite Grb 102 London W2 6LG United Kingdom to 68 C/O Ashley King Ltd St. Margarets Road Edgware HA8 9UU on 14 August 2018 (1 page)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
7 August 2018Registered office address changed from Wework Paddington 2 Eastbourne Terrace Suite Grb112 London W2 6LG United Kingdom to Wework Paddington Eastbourne Terrace Suite Grb 102 London W2 6LG on 7 August 2018 (1 page)
18 January 2018Registered office address changed from Wework Mansion House 33 Queen Street Suite 01-115 London EC4R 1BR United Kingdom to Wework Paddington 2 Eastbourne Terrace Suite Grb112 London W2 6LG on 18 January 2018 (1 page)
9 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 August 2017Registered office address changed from 27 Austin Friars Ground Floor, Suite 001 London EC2N 2QP England to Wework Mansion House 33 Queen Street Suite 01-115 London EC4R 1BR on 15 August 2017 (1 page)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 August 2017Registered office address changed from 27 Austin Friars Ground Floor, Suite 001 London EC2N 2QP England to Wework Mansion House 33 Queen Street Suite 01-115 London EC4R 1BR on 15 August 2017 (1 page)
23 December 2016Registered office address changed from 1-2 Broadgate 1-2 Broadgate London EC2M 2QS England to 27 Austin Friars Ground Floor, Suite 001 London EC2N 2QP on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 1-2 Broadgate 1-2 Broadgate London EC2M 2QS England to 27 Austin Friars Ground Floor, Suite 001 London EC2N 2QP on 23 December 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 August 2016Director's details changed for Director Burzine Waghmar on 17 August 2016 (2 pages)
18 August 2016Director's details changed for Director Burzine Waghmar on 17 August 2016 (2 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
3 June 2016Termination of appointment of Kersie Waghmar as a director on 3 June 2016 (1 page)
3 June 2016Termination of appointment of Kersie Waghmar as a director on 3 June 2016 (1 page)
12 May 2016Registered office address changed from 37 Golden Square 37 Golden Square Soho, London W1F 9LB to 1-2 Broadgate 1-2 Broadgate London EC2M 2QS on 12 May 2016 (1 page)
12 May 2016Registered office address changed from 37 Golden Square 37 Golden Square Soho, London W1F 9LB to 1-2 Broadgate 1-2 Broadgate London EC2M 2QS on 12 May 2016 (1 page)
15 October 2015Appointment of Director Burzine Waghmar as a director on 22 May 2014 (2 pages)
15 October 2015Appointment of Director Burzine Waghmar as a director on 22 May 2014 (2 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Termination of appointment of Kunal Suresh Advani as a secretary on 22 May 2014 (1 page)
29 September 2015Termination of appointment of Kunal Suresh Advani as a secretary on 22 May 2014 (1 page)
29 September 2015Termination of appointment of Kunal Suresh Advani as a secretary on 22 May 2014 (1 page)
29 September 2015Termination of appointment of Kunal Suresh Advani as a secretary on 22 May 2014 (1 page)
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(5 pages)
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(5 pages)
16 April 2015Registered office address changed from Harrow Business Centre 429-433 Pinner Road North Harrow HA1 4HN to 37 Golden Square 37 Golden Square Soho, London W1F 9LB on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Harrow Business Centre 429-433 Pinner Road North Harrow HA1 4HN to 37 Golden Square 37 Golden Square Soho, London W1F 9LB on 16 April 2015 (1 page)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(5 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(5 pages)
23 January 2014Registered office address changed from 83-87 Crawford Street Suite 4 London Greater London W1H 2HB United Kingdom on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 83-87 Crawford Street Suite 4 London Greater London W1H 2HB United Kingdom on 23 January 2014 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(5 pages)
12 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(5 pages)
27 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Kersie Waghmar on 1 August 2010 (2 pages)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Kersie Waghmar on 1 August 2010 (2 pages)
9 September 2010Director's details changed for Kersie Waghmar on 1 August 2010 (2 pages)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Sarosh Waghmar on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Sarosh Waghmar on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Sarosh Waghmar on 1 July 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 June 2010Registered office address changed from 24-25 Nutford Place Marble Arch London W1H 5YN on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 24-25 Nutford Place Marble Arch London W1H 5YN on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 24-25 Nutford Place Marble Arch London W1H 5YN on 8 June 2010 (1 page)
26 August 2009Return made up to 14/08/09; full list of members (3 pages)
26 August 2009Return made up to 14/08/09; full list of members (3 pages)
19 June 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
19 June 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
15 June 2009Director appointed kersie waghmar (1 page)
15 June 2009Registered office changed on 15/06/2009 from stuart house 55 catherine place london SW1E 6DY (1 page)
15 June 2009Director appointed kersie waghmar (1 page)
15 June 2009Registered office changed on 15/06/2009 from stuart house 55 catherine place london SW1E 6DY (1 page)
11 June 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
11 June 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
12 September 2008Return made up to 14/08/08; full list of members (3 pages)
12 September 2008Return made up to 14/08/08; full list of members (3 pages)
14 August 2007Incorporation (14 pages)
14 August 2007Incorporation (14 pages)