London
EC4A 1AN
Director Name | Mr Christopher Mark Day |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Buildings Broadclyst Exeter Devon EX5 3EX |
Director Name | Mr John Robert Harvie-Clark |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashford House Grenadier Road Exeter Business Park Exeter EX1 3LH |
Website | www.sevcap.com |
---|
Registered Address | Third Floor 1 New Fetter Lane London EC4A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Adam Harvie-clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,979 |
Cash | £222,912 |
Current Liabilities | £1,603,048 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
18 August 2020 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2012 | Delivered 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 |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
25 August 2020 | Registration of charge 071232840004, created on 18 August 2020 (35 pages) |
20 July 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
27 August 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
24 January 2019 | Termination of appointment of John Robert Harvie-Clark as a director on 24 January 2019 (1 page) |
15 January 2019 | Confirmation statement made on 12 January 2019 with updates (3 pages) |
3 October 2018 | Satisfaction of charge 1 in full (1 page) |
4 September 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
31 May 2018 | Satisfaction of charge 2 in full (1 page) |
2 March 2018 | Director's details changed for Mr John Robert Harvie-Clark on 1 March 2018 (2 pages) |
27 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
28 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 June 2013 | Registered office address changed from Woodbury House Green Lane Exton Exeter Devon EX3 0PW United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from Woodbury House Green Lane Exton Exeter Devon EX3 0PW United Kingdom on 13 June 2013 (1 page) |
21 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 January 2012 | Director's details changed for Mr Adam Harvie-Clark on 3 January 2012 (2 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Director's details changed for Mr Adam Harvie-Clark on 3 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Adam Harvie-Clark on 3 January 2012 (2 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 January 2012 | Director's details changed for Mr Adam Harvie-Clark on 3 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Mr Adam Harvie-Clark on 3 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Mr Adam Harvie-Clark on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Mr Rob Harvie-Clark on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Mr Rob Harvie-Clark on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Mr Rob Harvie-Clark on 3 January 2012 (2 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
17 June 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Termination of appointment of Christopher Day as a director (1 page) |
15 October 2010 | Appointment of Mr Rob Harvie-Clark as a director (2 pages) |
15 October 2010 | Termination of appointment of Christopher Day as a director (1 page) |
15 October 2010 | Appointment of Mr Rob Harvie-Clark as a director (2 pages) |
12 January 2010 | Incorporation (23 pages) |
12 January 2010 | Incorporation (23 pages) |