Chertsey
KT16 9BE
Director Name | Ms Julia Hilson Mathias |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2013(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Mill House 58 Guildford Street Chertsey KT16 9BE |
Director Name | Mrs Susanna Rose Marie Franceschini |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(8 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Mill House 58 Guildford Street Chertsey KT16 9BE |
Director Name | Mr Rupert Carlos Chwoles Villers |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Cambridge Street London SW1V 4PR |
Director Name | Xavier Nicholas Chwoles Villers |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wetherby House 20-21 Wetherby Gardens London SW5 0PJ |
Director Name | John Paul Caseley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 February 2016) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Bank House 1 Burlington Road Bristol BS6 6TJ |
Director Name | Mr Dudley Nicholas Good Winearls |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2019) |
Role | Executive |
Country of Residence | Monaco |
Correspondence Address | Bank House 1 Burlington Road Bristol BS6 6TJ |
Director Name | Mr James Michael Spittal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 58 Mill House Guildford Street Chertsey KT16 9BE |
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Sedley Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,110 |
Cash | £322 |
Current Liabilities | £5,616 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
15 August 2014 | Delivered on: 1 September 2014 Persons entitled: Butterfield Bank (Guernsey) Limited Classification: A registered charge Particulars: All that leasehold property known as 37 eaton mews north, belgravia, london SW1 and garage west, 37 eaton mews north, london registered at the land registry with title numbers NGL923430 and NGL926037. Outstanding |
---|---|
15 August 2014 | Delivered on: 26 August 2014 Persons entitled: Butterfield Bank (Guernsey) Limited Classification: A registered charge Particulars: All that leasehold property known as 37 eaton mews north, belgravia, london SW1 and garage west, 37 eaton mews north, london registered at the land registry with title numbers NGL923430 and NGL926037. Outstanding |
20 September 2013 | Delivered on: 2 October 2013 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: Additional premises at 37 eaton mews north london t/n NGL923430. Notification of addition to or amendment of charge. Outstanding |
20 September 2013 | Delivered on: 25 September 2013 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: All that l/h being garage west, 37 eaton mews north, london, t/no: NGL926037. Notification of addition to or amendment of charge. Outstanding |
20 December 2011 | Delivered on: 29 December 2011 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property being 37 eaton mews london and all buildings fixtures fixed plant and machinery see image for full details. Outstanding |
20 September 2013 | Delivered on: 25 September 2013 Satisfied on: 11 October 2013 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: All that l/h land known as additional land at 37 eaton mews north, london, t/no: NGL923430. Notification of addition to or amendment of charge. Fully Satisfied |
27 September 2023 | Confirmation statement made on 20 September 2023 with updates (4 pages) |
---|---|
27 September 2023 | Director's details changed for Ms Julia Hilson Mathias on 26 September 2023 (2 pages) |
6 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
15 February 2023 | Director's details changed for James Michael Spittal on 31 May 2022 (2 pages) |
25 November 2022 | Director's details changed for James Michael Spittal on 25 November 2022 (2 pages) |
25 November 2022 | Director's details changed for Ms Julia Hilson Mathias on 25 November 2022 (2 pages) |
25 November 2022 | Change of details for Christopher Simon Scupham as a person with significant control on 5 April 2022 (2 pages) |
25 November 2022 | Confirmation statement made on 20 September 2022 with updates (4 pages) |
16 November 2022 | Registered office address changed from Mill House 58 Guildford Street Chertsey KT16 9BE England to Aissela 46 High Street Esher Surrey KT10 9QY on 16 November 2022 (1 page) |
9 August 2022 | Termination of appointment of Susanna Rose Marie Franceschini as a director on 31 May 2022 (1 page) |
9 August 2022 | Appointment of James Michael Spittal as a director on 31 May 2022 (2 pages) |
16 June 2022 | Termination of appointment of Ian Fred Ledger as a director on 31 May 2022 (1 page) |
16 June 2022 | Appointment of Mr Timothy George Pearson-Burton as a director on 31 May 2022 (2 pages) |
20 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
29 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
29 September 2021 | Director's details changed for Mr Ian Frederick Ledger on 29 September 2021 (2 pages) |
7 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
26 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
7 October 2020 | Confirmation statement made on 20 September 2020 with updates (3 pages) |
23 September 2020 | Change of details for Christopher Simon Scupham as a person with significant control on 23 September 2020 (2 pages) |
23 September 2020 | Change of details for Christopher Simon Scupham as a person with significant control on 23 September 2020 (2 pages) |
23 September 2020 | Change of details for Christopher Simon Scupham as a person with significant control on 22 September 2020 (2 pages) |
23 September 2020 | Change of details for Christopher Simon Scupham as a person with significant control on 22 September 2020 (2 pages) |
22 September 2020 | Change of details for Christopher Simon Scupham as a person with significant control on 18 September 2020 (2 pages) |
22 September 2020 | Director's details changed for Ms Julia Hilson Mathias on 18 September 2020 (2 pages) |
22 September 2020 | Registered office address changed from 58 Mill House Guildford Street Chertsey KT16 9BE England to Mill House 58 Guildford Street Chertsey KT16 9BE on 22 September 2020 (1 page) |
22 September 2020 | Director's details changed for Mr Ian Frederick Ledger on 18 September 2020 (2 pages) |
22 September 2020 | Change of details for Christopher Simon Scupham as a person with significant control on 22 September 2020 (2 pages) |
25 November 2019 | Director's details changed for Mrs Susanna Rose Marie Franceschini on 14 November 2019 (2 pages) |
22 November 2019 | Termination of appointment of James Michael Spittal as a director on 14 November 2019 (1 page) |
22 November 2019 | Appointment of Mrs Susanna Rose Marie Franceschini as a director on 14 November 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
20 September 2019 | Registered office address changed from 58 Mill House Guildford Street Chertsey Surrey KT16 9BE England to 58 Mill House Guildford Street Chertsey KT16 9BE on 20 September 2019 (1 page) |
19 September 2019 | Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ to 58 Mill House Guildford Street Chertsey Surrey KT16 9BE on 19 September 2019 (1 page) |
22 February 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
9 January 2019 | Appointment of Mr James Michael Spittal as a director on 1 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Dudley Nicholas Good Winearls as a director on 1 January 2019 (1 page) |
21 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 May 2017 | Director's details changed for Mr Ian Frederick Ledger on 31 August 2016 (2 pages) |
3 May 2017 | Director's details changed for Mr Ian Frederick Ledger on 31 August 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 February 2016 | Appointment of Mr Dudley Nicholas Good Winearls as a director on 5 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of John Paul Caseley as a director on 5 February 2016 (1 page) |
24 February 2016 | Termination of appointment of John Paul Caseley as a director on 5 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Dudley Nicholas Good Winearls as a director on 5 February 2016 (2 pages) |
19 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 November 2014 | Director's details changed for Mr Ian Frederick Ledger on 11 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Ms Julia Hilson Mathias on 11 November 2014 (2 pages) |
25 November 2014 | Director's details changed for John Paul Caseley on 11 November 2014 (2 pages) |
25 November 2014 | Director's details changed for John Paul Caseley on 11 November 2014 (2 pages) |
25 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for Ms Julia Hilson Mathias on 11 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Ian Frederick Ledger on 11 November 2014 (2 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 October 2014 | Registered office address changed from 12 Helmet Row London EC1V 3QJ to Bank House 1 Burlington Road Bristol BS6 6TJ on 16 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from 12 Helmet Row London EC1V 3QJ to Bank House 1 Burlington Road Bristol BS6 6TJ on 16 October 2014 (2 pages) |
1 September 2014 | Registration of charge 078452630006, created on 15 August 2014 (12 pages) |
1 September 2014 | Registration of charge 078452630006, created on 15 August 2014 (12 pages) |
26 August 2014 | Registration of charge 078452630005, created on 15 August 2014 (12 pages) |
26 August 2014 | Registration of charge 078452630005, created on 15 August 2014 (12 pages) |
22 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
11 October 2013 | Satisfaction of charge 078452630003 in full (4 pages) |
11 October 2013 | Satisfaction of charge 078452630003 in full (4 pages) |
2 October 2013 | Registration of charge 078452630004 (16 pages) |
2 October 2013 | Registration of charge 078452630004 (16 pages) |
25 September 2013 | Registration of charge 078452630002 (15 pages) |
25 September 2013 | Registration of charge 078452630002 (15 pages) |
25 September 2013 | Registration of charge 078452630003 (15 pages) |
25 September 2013 | Registration of charge 078452630003 (15 pages) |
13 August 2013 | Appointment of Ms Julia Hilson Mathias as a director (2 pages) |
13 August 2013 | Appointment of Ms Julia Hilson Mathias as a director (2 pages) |
20 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 20 July 2013 (1 page) |
20 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 20 July 2013 (1 page) |
30 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 January 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
25 January 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
4 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Registered office address changed from 14 Hanover Square London W1S 1HP on 6 June 2012 (2 pages) |
6 June 2012 | Registered office address changed from 14 Hanover Square London W1S 1HP on 6 June 2012 (2 pages) |
6 June 2012 | Registered office address changed from 14 Hanover Square London W1S 1HP on 6 June 2012 (2 pages) |
30 December 2011 | Appointment of John Paul Caseley as a director (3 pages) |
30 December 2011 | Appointment of Ian Fred Ledger as a director (2 pages) |
30 December 2011 | Appointment of Ian Fred Ledger as a director (2 pages) |
30 December 2011 | Termination of appointment of Xavier Villers as a director (2 pages) |
30 December 2011 | Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom on 30 December 2011 (2 pages) |
30 December 2011 | Termination of appointment of Xavier Villers as a director (2 pages) |
30 December 2011 | Termination of appointment of Rupert Villers as a director (2 pages) |
30 December 2011 | Termination of appointment of Rupert Villers as a director (2 pages) |
30 December 2011 | Appointment of John Paul Caseley as a director (3 pages) |
30 December 2011 | Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom on 30 December 2011 (2 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 1
|
29 December 2011 | Particulars of a mortgage or charge / charge no: 1
|
21 December 2011 | Director's details changed for Rupert Carlos Chwoles Villiers on 11 November 2011 (2 pages) |
21 December 2011 | Director's details changed for Rupert Carlos Chwoles Villiers on 11 November 2011 (2 pages) |
21 December 2011 | Director's details changed for Xavier Nicholas Chwoles Villiers on 11 November 2011 (2 pages) |
21 December 2011 | Director's details changed for Xavier Nicholas Chwoles Villiers on 11 November 2011 (2 pages) |
11 November 2011 | Incorporation (48 pages) |
11 November 2011 | Incorporation (48 pages) |