Company NameSethington Limited
Company StatusActive
Company Number07601874
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 2011(13 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simche Bunem Finkelstein
Date of BirthApril 1980 (Born 44 years ago)
NationalitySwiss
StatusCurrent
Appointed04 May 2011(3 weeks, 1 day after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Watermint Quay, Craven Walk
London
N16 6DD
Director NameMr Jaime Friedman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBrazilian
StatusCurrent
Appointed04 May 2011(3 weeks, 1 day after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Rookwood Road
London
N16 6SP
Director NameMr Jakob Grunfeld
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAustrian
StatusCurrent
Appointed04 May 2011(3 weeks, 1 day after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Darenth Road
London
N16 6EB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressKyver & Dale, Suite 101, Pride House
Shanklin Road
London
N15 4FB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£28,072
Net Worth£450,992
Cash£874
Current Liabilities£1,767

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

21 January 2016Delivered on: 23 January 2016
Persons entitled: Bath Road Cheltenham Limited

Classification: A registered charge
Particulars: Freehold property k/a 195-197 lyndhurst road london title no AGL248292.
Outstanding

Filing History

22 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
12 June 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
12 January 2017Satisfaction of charge 076018740001 in full (4 pages)
12 January 2017Satisfaction of charge 076018740001 in full (4 pages)
7 December 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
7 December 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
25 May 2016Annual return made up to 12 April 2016 no member list (4 pages)
25 May 2016Annual return made up to 12 April 2016 no member list (4 pages)
23 January 2016Registration of charge 076018740001, created on 21 January 2016 (23 pages)
23 January 2016Registration of charge 076018740001, created on 21 January 2016 (23 pages)
11 November 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
11 November 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
28 April 2015Annual return made up to 12 April 2015 no member list (4 pages)
28 April 2015Annual return made up to 12 April 2015 no member list (4 pages)
5 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page)
5 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page)
5 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page)
25 September 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
25 September 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
27 May 2014Annual return made up to 12 April 2014 no member list (4 pages)
27 May 2014Annual return made up to 12 April 2014 no member list (4 pages)
18 September 2013Total exemption full accounts made up to 30 April 2013 (11 pages)
18 September 2013Total exemption full accounts made up to 30 April 2013 (11 pages)
20 May 2013Annual return made up to 12 April 2013 no member list (4 pages)
20 May 2013Annual return made up to 12 April 2013 no member list (4 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
2 May 2012Annual return made up to 12 April 2012 no member list (4 pages)
2 May 2012Annual return made up to 12 April 2012 no member list (4 pages)
5 May 2011Appointment of Mr Jaime Friedman as a director (2 pages)
5 May 2011Appointment of Mr Jaime Friedman as a director (2 pages)
4 May 2011Appointment of Mr Jakob Grunfeld as a director (2 pages)
4 May 2011Appointment of Mr Simche Bunem Finkelstein as a director (2 pages)
4 May 2011Appointment of Mr Simche Bunem Finkelstein as a director (2 pages)
4 May 2011Appointment of Mr Jakob Grunfeld as a director (2 pages)
12 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
12 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
12 April 2011Incorporation (18 pages)
12 April 2011Incorporation (18 pages)