Company NameWest Sussex Britaniacrest Seneca Partnership Limited
Company StatusActive
Company Number11022584
CategoryPrivate Limited Company
Incorporation Date19 October 2017(6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Anthony Carey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House Great Central Way
Wembley
HA9 0HR
Director NameMr Kenneth Eamon Doran
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House Great Central Way
Wembley
HA9 0HR
Director NameMr Gerard Alexander Beelaerts Van Blokland
Date of BirthNovember 1979 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed13 September 2022(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressCarey House Great Central Way
Wembley
HA9 0HR
Director NameMr Luc Valaize
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench
StatusCurrent
Appointed13 September 2022(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressCarey House Great Central Way
Wembley
HA9 0HR
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Christopher Adam Foss
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Reigate Road
Hookwood
Horley
RH6 0HJ
Director NameMr Raymond David Foss
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Reigate Road
Hookwood
Horley
RH6 0HJ
Director NameMr Raymond Foss
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Reigate Road
Hookwood
Horley
RH6 0HJ
Director NameMr Richard Colin Foss
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Reigate Road
Hookwood
Horley
RH6 0HJ
Director NameMrs Lesley Kay Foss
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Reigate Road
Hookwood
Horley
RH6 0HJ
Director NameMrs Rachelle Ann Rowe
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Reigate Road
Hookwood
Horley
RH6 0HJ

Location

Registered Address1 Hand Axe Yard
277a Gray's Inn Road
London
WC1X 8BD
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

19 October 2023Register inspection address has been changed from Carey House Great Central Way Wembley HA9 0HR England to 1 Hand Axe Yard 277a Grays Inn Road Kings Cross London WC1X 8BD (1 page)
18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
25 September 2023Registered office address changed from Carey House Great Central Way Wembley HA9 0HR England to 1 Hand Axe Yard 277a Gray's Inn Road London WC1X 8BD on 25 September 2023 (1 page)
28 July 2023Accounts for a small company made up to 31 October 2022 (7 pages)
1 November 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
7 October 2022Termination of appointment of Lesley Kay Foss as a director on 13 September 2022 (1 page)
7 October 2022Appointment of Mr Gerard Beelaerts as a director on 13 September 2022 (2 pages)
7 October 2022Cessation of Foss Holdings Limited as a person with significant control on 13 September 2022 (1 page)
7 October 2022Appointment of Mr Luc Valaize as a director on 13 September 2022 (2 pages)
7 October 2022Termination of appointment of Rachelle Ann Rowe as a director on 13 September 2022 (1 page)
7 October 2022Notification of Britaniacrest Recycling Limited as a person with significant control on 13 September 2022 (2 pages)
8 June 2022Accounts for a small company made up to 31 October 2021 (7 pages)
20 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
29 July 2021Accounts for a small company made up to 31 October 2020 (7 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
21 September 2020Accounts for a small company made up to 31 October 2019 (7 pages)
30 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
2 July 2019Accounts for a small company made up to 31 October 2018 (7 pages)
28 November 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
27 November 2018Register inspection address has been changed from Chancery House Hatchlands Road Redhill RH1 6AA England to Carey House Great Central Way Wembley HA9 0HR (1 page)
26 November 2018Register inspection address has been changed to Chancery House Hatchlands Road Redhill RH1 6AA (1 page)
28 November 2017Withdrawal of a person with significant control statement on 28 November 2017 (2 pages)
28 November 2017Notification of Foss Holdings Limited as a person with significant control on 20 October 2017 (2 pages)
28 November 2017Notification of Seneca Environmental Solutions Limited as a person with significant control on 20 October 2017 (2 pages)
28 November 2017Notification of Foss Holdings Limited as a person with significant control on 20 October 2017 (2 pages)
28 November 2017Notification of Seneca Environmental Solutions Limited as a person with significant control on 20 October 2017 (2 pages)
28 November 2017Withdrawal of a person with significant control statement on 28 November 2017 (2 pages)
23 November 2017Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA United Kingdom to Carey House Great Central Way Wembley HA9 0HR on 23 November 2017 (1 page)
23 November 2017Termination of appointment of Richard Colin Foss as a director on 15 November 2017 (1 page)
23 November 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 100
(3 pages)
23 November 2017Termination of appointment of Raymond Foss as a director on 15 November 2017 (1 page)
23 November 2017Termination of appointment of Raymond Foss as a director on 15 November 2017 (1 page)
23 November 2017Termination of appointment of Raymond David Foss as a director on 15 November 2017 (1 page)
23 November 2017Termination of appointment of Richard Colin Foss as a director on 15 November 2017 (1 page)
23 November 2017Termination of appointment of Raymond David Foss as a director on 15 November 2017 (1 page)
23 November 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 100
(3 pages)
23 November 2017Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA United Kingdom to Carey House Great Central Way Wembley HA9 0HR on 23 November 2017 (1 page)
23 November 2017Termination of appointment of Christopher Adam Foss as a director on 15 November 2017 (1 page)
23 November 2017Termination of appointment of Christopher Adam Foss as a director on 15 November 2017 (1 page)
2 November 2017Appointment of Mr John Anthony Carey as a director on 19 October 2017 (2 pages)
2 November 2017Appointment of Mr Kenneth Eamon Doran as a director on 19 October 2017 (2 pages)
2 November 2017Appointment of Mr John Anthony Carey as a director on 19 October 2017 (2 pages)
2 November 2017Appointment of Mr Kenneth Eamon Doran as a director on 19 October 2017 (2 pages)
24 October 2017Appointment of Mr Raymond Foss as a director on 19 October 2017 (2 pages)
24 October 2017Appointment of Mrs Lesley Kay Foss as a director on 19 October 2017 (2 pages)
24 October 2017Appointment of Mrs Rachelle Ann Rowe as a director on 19 October 2017 (2 pages)
24 October 2017Appointment of Mr Richard Colin Foss as a director on 19 October 2017 (2 pages)
24 October 2017Appointment of Mr Raymond David Foss as a director on 19 October 2017 (2 pages)
24 October 2017Appointment of Mrs Lesley Kay Foss as a director on 19 October 2017 (2 pages)
24 October 2017Appointment of Mr Raymond Foss as a director on 19 October 2017 (2 pages)
24 October 2017Appointment of Mr Christopher Adam Foss as a director on 19 October 2017 (2 pages)
24 October 2017Appointment of Mr Christopher Adam Foss as a director on 19 October 2017 (2 pages)
24 October 2017Appointment of Mr Raymond David Foss as a director on 19 October 2017 (2 pages)
24 October 2017Appointment of Mrs Rachelle Ann Rowe as a director on 19 October 2017 (2 pages)
24 October 2017Appointment of Mr Richard Colin Foss as a director on 19 October 2017 (2 pages)
23 October 2017Termination of appointment of Michael Duke as a director on 19 October 2017 (1 page)
23 October 2017Termination of appointment of Michael Duke as a director on 19 October 2017 (1 page)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 1
(37 pages)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 1
(37 pages)