London
EC1N 2HT
Director Name | Mr Michael Derek Craig Toft |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Edward James Clough |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(8 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 May 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr John Charles Harmon |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxwood House 128 Ecton Lane, Sywell Northampton Northamptonshire NN6 0BB |
Director Name | Mr John Michael Barrie Strowbridge |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cygnet Drive Swan Valley Northampton NN4 9BS |
Director Name | Mr Timothy Andrew Meggitt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Benjamin Silas St John Penaliggon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Michael William Adams |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Ms Suzanna Eloise Lauren Waterhouse |
---|---|
Status | Resigned |
Appointed | 24 January 2018(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 2019) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Benjamin Thomas Kidd Davis |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 March 2019(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Website | seagravecare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01604 491820 |
Telephone region | Northampton |
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
10 August 2021 | Delivered on: 11 August 2021 Persons entitled: Cbre Loan Services Limited, St. Martin's Court, 10 Paternoster Row, London, EC4M 7HP as Security Agent. Classification: A registered charge Particulars: The freehold property known as seagrave house, occupation road, corby NN17 1EH with title number NN355374. Outstanding |
---|---|
18 February 2019 | Delivered on: 22 February 2019 Persons entitled: Natwest Markets PLC (Formerly the Royal Bank of Scotland PLC) as Security Agent Classification: A registered charge Particulars: The property known or being seagrave house,. Occupation road, corby NN17 1EH and registered at land registry with title number NN355374.. Please see the charge instrument for further detail. Outstanding |
26 October 2018 | Delivered on: 1 November 2018 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Particulars: The property known as or being seagrave house,. Occupation road, corby NN17 1EH and registered at land registry with title number NN355374.. Please see the charge instrument for further. Detail. Outstanding |
18 July 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
---|---|
18 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
4 April 2023 | Appointment of Mr Edward James Clough as a director on 28 February 2023 (2 pages) |
4 April 2023 | Termination of appointment of Benjamin Thomas Kidd Davis as a director on 28 February 2023 (1 page) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
6 July 2022 | Termination of appointment of Michael William Adams as a director on 1 July 2022 (1 page) |
29 April 2022 | Confirmation statement made on 17 April 2022 with updates (4 pages) |
26 April 2022 | Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page) |
11 October 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
6 September 2021 | Resolutions
|
11 August 2021 | Registration of charge 089338160003, created on 10 August 2021 (80 pages) |
9 July 2021 | Appointment of Mr Michael Derek Craig Toft as a director on 29 June 2021 (2 pages) |
1 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
5 November 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
30 April 2020 | Termination of appointment of Suzanna Eloise Lauren Waterhouse as a secretary on 16 April 2019 (1 page) |
30 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
30 April 2020 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 8 May 2019 (2 pages) |
29 January 2020 | Director's details changed for Mr Benjamin Thomas Kidd Davis on 1 September 2019 (2 pages) |
24 December 2019 | Termination of appointment of Benjamin Silas St John Penaliggon as a director on 20 December 2019 (1 page) |
30 October 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
25 July 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
29 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
18 March 2019 | Termination of appointment of Timothy Andrew Meggitt as a director on 13 March 2019 (1 page) |
18 March 2019 | Appointment of Mr Benjamin Thomas Kidd Davis as a director on 15 March 2019 (2 pages) |
18 March 2019 | Appointment of Mr Kevin Thomas Beirne as a director on 15 March 2019 (2 pages) |
1 March 2019 | Satisfaction of charge 089338160001 in full (1 page) |
22 February 2019 | Registration of charge 089338160002, created on 18 February 2019 (62 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (20 pages) |
1 November 2018 | Registration of charge 089338160001, created on 26 October 2018 (8 pages) |
3 October 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (3 pages) |
1 June 2018 | Resolutions
|
17 April 2018 | Confirmation statement made on 17 April 2018 with updates (6 pages) |
4 April 2018 | Cessation of John Charles Harmon as a person with significant control on 24 January 2018 (1 page) |
4 April 2018 | Notification of a person with significant control statement (2 pages) |
4 April 2018 | Cessation of John Michael Barrie Strowbridge as a person with significant control on 24 January 2018 (1 page) |
1 February 2018 | Second filing of a statement of capital following an allotment of shares on 22 March 2014
|
26 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
26 January 2018 | Appointment of Ms Suzanna Eloise Lauren Waterhouse as a secretary on 24 January 2018 (2 pages) |
26 January 2018 | Appointment of Mr Michael William Adams as a director on 24 January 2018 (2 pages) |
26 January 2018 | Registered office address changed from 11-13 Station Road Kettering Northamptonshire NN15 7HH to 6th Floor 33 Holborn London EC1N 2HT on 26 January 2018 (1 page) |
26 January 2018 | Appointment of Mr Timothy Andrew Meggitt as a director on 24 January 2018 (2 pages) |
26 January 2018 | Appointment of Mr Benjamin Silas St John Penaliggon as a director on 24 January 2018 (2 pages) |
26 January 2018 | Termination of appointment of John Charles Harmon as a director on 24 January 2018 (1 page) |
26 January 2018 | Termination of appointment of John Michael Barrie Strowbridge as a director on 24 January 2018 (1 page) |
5 December 2017 | Group of companies' accounts made up to 31 March 2017 (24 pages) |
5 December 2017 | Group of companies' accounts made up to 31 March 2017 (24 pages) |
22 March 2017 | Director's details changed for Mr John Michael Barrie Strowbridge on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr John Michael Barrie Strowbridge on 22 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (24 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (24 pages) |
21 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
17 December 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
17 December 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
3 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
3 September 2015 | Resolutions
|
3 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
3 September 2015 | Resolutions
|
21 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
1 October 2014 | Resolutions
|
1 October 2014 | Resolutions
|
30 September 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
30 September 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
30 September 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|