Company NameSevcap Ltd
DirectorAdam Harvie-Clark
Company StatusActive
Company Number07123284
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Adam Harvie-Clark
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN
Director NameMr Christopher Mark Day
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Buildings
Broadclyst
Exeter
Devon
EX5 3EX
Director NameMr John Robert Harvie-Clark
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(9 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshford House Grenadier Road
Exeter Business Park
Exeter
EX1 3LH

Contact

Websitewww.sevcap.com

Location

Registered AddressThird Floor
1 New Fetter Lane
London
EC4A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Adam Harvie-clark
100.00%
Ordinary

Financials

Year2014
Net Worth£83,979
Cash£222,912
Current Liabilities£1,603,048

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

18 August 2020Delivered on: 25 August 2020
Persons entitled: Town & Country Estates (London) Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the company with full title guarantee charges to the security trustee, by way of first legal mortgage, the freehold property specified in schedule 1 (if any).. As a continuing security for the payment and discharge of the secured liabilities, the company with full title guarantee charges to the security trustee, by way of first fixed charge, all properties acquired by the company in the future; all present and future interests of the company not effectively mortgaged or charged under the preceding provisions of the charging document, in or over freehold or leasehold property; all the intellectual property.. Please see charge document for more details.
Outstanding
12 January 2012Delivered on: 25 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 September 2011Delivered on: 20 September 2011
Persons entitled: Butterfield Bank (UK) LTD

Classification: Charge over bank account
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: Charge over bank a/no 06252151 to secure a loan facility of £250,000.
Outstanding
14 March 2012Delivered on: 16 March 2012
Satisfied on: 10 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 vales road budleigh salterton devon t/no DN616748 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
25 August 2020Registration of charge 071232840004, created on 18 August 2020 (35 pages)
20 July 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
27 August 2019Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH to Third Floor 1 New Fetter Lane London EC4A 1AN on 27 August 2019 (1 page)
29 April 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
24 January 2019Termination of appointment of John Robert Harvie-Clark as a director on 24 January 2019 (1 page)
15 January 2019Confirmation statement made on 12 January 2019 with updates (3 pages)
3 October 2018Satisfaction of charge 1 in full (1 page)
4 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
31 May 2018Satisfaction of charge 2 in full (1 page)
2 March 2018Director's details changed for Mr John Robert Harvie-Clark on 1 March 2018 (2 pages)
27 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
28 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 June 2013Registered office address changed from Woodbury House Green Lane Exton Exeter Devon EX3 0PW United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Woodbury House Green Lane Exton Exeter Devon EX3 0PW United Kingdom on 13 June 2013 (1 page)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 January 2012Director's details changed for Mr Adam Harvie-Clark on 3 January 2012 (2 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
27 January 2012Director's details changed for Mr Adam Harvie-Clark on 3 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Adam Harvie-Clark on 3 January 2012 (2 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 January 2012Director's details changed for Mr Adam Harvie-Clark on 3 January 2012 (2 pages)
4 January 2012Director's details changed for Mr Adam Harvie-Clark on 3 January 2012 (2 pages)
4 January 2012Director's details changed for Mr Adam Harvie-Clark on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Rob Harvie-Clark on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Rob Harvie-Clark on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Rob Harvie-Clark on 3 January 2012 (2 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 100
(3 pages)
8 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 100
(3 pages)
8 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 100
(3 pages)
17 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
15 October 2010Termination of appointment of Christopher Day as a director (1 page)
15 October 2010Appointment of Mr Rob Harvie-Clark as a director (2 pages)
15 October 2010Termination of appointment of Christopher Day as a director (1 page)
15 October 2010Appointment of Mr Rob Harvie-Clark as a director (2 pages)
12 January 2010Incorporation (23 pages)
12 January 2010Incorporation (23 pages)