SEBERGHAM NOMINEES LIMITED

Register to unlock more data on OkredoRegister

SEBERGHAM NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00709937

Incorporation date

07/12/1961

Size

Dormant

Contacts

Registered address

Registered address

1 Kingsway, London WC2B 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1986)
dot icon31/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2016
First Gazette notice for voluntary strike-off
dot icon02/11/2016
Application to strike the company off the register
dot icon01/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon10/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/09/2015
Appointment of Mr Philip Naylor as a director on 2015-09-04
dot icon21/09/2015
Appointment of Philip Naylor as a secretary on 2015-09-04
dot icon21/09/2015
Termination of appointment of Maria Bernadette Lewis as a director on 2015-09-04
dot icon21/09/2015
Termination of appointment of Maria Lewis as a secretary on 2015-09-04
dot icon03/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon28/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/07/2014
Termination of appointment of Guy Roland Marc Pigache as a director on 2014-07-09
dot icon04/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon15/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/04/2014
Termination of appointment of David Marshall as a director
dot icon09/04/2014
Termination of appointment of Adrian Ewer as a director
dot icon28/01/2014
Director's details changed for Mr Adrian James Henry Ewer on 2014-01-14
dot icon11/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon25/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/10/2012
Appointment of Maria Lewis as a secretary
dot icon08/10/2012
Termination of appointment of Roger Miller as a director
dot icon08/10/2012
Termination of appointment of Roger Miller as a secretary
dot icon08/10/2012
Appointment of Ms Carolyn Tracy Cattermole as a director
dot icon19/07/2012
Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 2012-07-19
dot icon06/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon06/06/2012
Director's details changed for Mr Derek Potts on 2012-05-31
dot icon06/06/2012
Director's details changed for Mr David Bruce Marshall on 2012-05-31
dot icon06/06/2012
Director's details changed for Adrian James Henry Ewer on 2012-05-31
dot icon06/06/2012
Director's details changed for Guy Roland Marc Pigache on 2012-05-31
dot icon06/06/2012
Director's details changed for Mrs Maria Bernadette Lewis on 2012-05-31
dot icon06/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/01/2012
Termination of appointment of Roger Greville as a director
dot icon19/01/2012
Director's details changed for Roger Keith Miller on 2012-01-12
dot icon19/01/2012
Secretary's details changed for Roger Keith Miller on 2012-01-12
dot icon07/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon17/05/2011
Termination of appointment of Lynette Krige as a director
dot icon17/05/2011
Appointment of Mrs Maria Bernadette Lewis as a director
dot icon07/10/2010
Termination of appointment of Antonie Woodbury as a director
dot icon04/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mr Christopher Brian Waples on 2010-05-31
dot icon23/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/10/2009
Resolutions
dot icon12/06/2009
Return made up to 31/05/09; full list of members
dot icon27/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/01/2009
Director appointed roger paul greville
dot icon21/01/2009
Director appointed antonie paul woodbury
dot icon21/01/2009
Director appointed guy roland marc pigache
dot icon17/09/2008
Director's change of particulars / lynette krige / 12/09/2008
dot icon23/07/2008
Director appointed derek potts
dot icon17/07/2008
Director appointed lynette gillian krige
dot icon17/07/2008
Director appointed christopher brain waples
dot icon04/07/2008
Return made up to 31/05/08; full list of members
dot icon07/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/06/2007
Return made up to 31/05/07; full list of members
dot icon22/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/06/2006
Return made up to 31/05/06; full list of members
dot icon12/05/2006
Secretary's particulars changed;director's particulars changed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
Director resigned
dot icon16/06/2005
Return made up to 31/05/05; full list of members
dot icon08/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/10/2004
Director resigned
dot icon19/10/2004
New director appointed
dot icon14/06/2004
Return made up to 31/05/04; full list of members
dot icon20/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon18/12/2003
Registered office changed on 18/12/03 from: 29 bressenden place london SW1E 5EQ
dot icon05/09/2003
Registered office changed on 05/09/03 from: nations house 103 wigmore street london W1U 1RR
dot icon25/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon26/06/2003
Return made up to 31/05/03; full list of members
dot icon09/07/2002
Registered office changed on 09/07/02 from: 133 page street london NW7 2ER
dot icon20/06/2002
New director appointed
dot icon20/06/2002
Director resigned
dot icon10/06/2002
Return made up to 31/05/02; full list of members
dot icon11/04/2002
New director appointed
dot icon05/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/02/2002
Director resigned
dot icon29/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon22/06/2001
Return made up to 31/05/01; full list of members
dot icon11/05/2001
Director resigned
dot icon07/07/2000
Return made up to 31/05/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-12-31
dot icon06/04/2000
Director's particulars changed
dot icon25/02/2000
Director's particulars changed
dot icon02/12/1999
New secretary appointed
dot icon02/12/1999
Director resigned
dot icon02/12/1999
New director appointed
dot icon02/12/1999
Secretary resigned
dot icon12/08/1999
Full accounts made up to 1998-12-31
dot icon19/07/1999
Return made up to 31/05/99; full list of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon19/06/1998
Return made up to 31/05/98; full list of members
dot icon29/07/1997
Full accounts made up to 1996-12-31
dot icon30/06/1997
Return made up to 31/05/97; full list of members
dot icon24/07/1996
Full accounts made up to 1995-12-31
dot icon17/06/1996
Return made up to 31/05/96; full list of members
dot icon28/06/1995
Return made up to 31/05/95; change of members
dot icon06/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Return made up to 31/05/94; no change of members
dot icon25/05/1994
Full accounts made up to 1993-12-31
dot icon25/07/1993
Full accounts made up to 1992-12-31
dot icon05/06/1993
Return made up to 31/05/93; full list of members
dot icon17/09/1992
Full accounts made up to 1991-12-31
dot icon17/06/1992
Return made up to 31/05/92; no change of members
dot icon20/06/1991
Full accounts made up to 1990-12-31
dot icon20/06/1991
Return made up to 31/05/91; change of members
dot icon03/08/1990
Full accounts made up to 1989-12-31
dot icon20/06/1990
Return made up to 31/05/90; full list of members
dot icon09/03/1990
Director resigned;new director appointed
dot icon18/09/1989
Full accounts made up to 1988-12-31
dot icon11/07/1989
Return made up to 31/05/89; full list of members
dot icon21/06/1989
New director appointed
dot icon16/05/1989
Director resigned
dot icon18/11/1988
Secretary's particulars changed
dot icon30/08/1988
Secretary resigned;new secretary appointed
dot icon18/07/1988
Full accounts made up to 1987-12-31
dot icon18/07/1988
Return made up to 08/06/88; full list of members
dot icon12/07/1988
Director resigned;new director appointed
dot icon03/05/1988
Secretary resigned;new secretary appointed
dot icon14/07/1987
Full accounts made up to 1986-12-31
dot icon14/07/1987
Return made up to 03/06/87; full list of members
dot icon21/02/1987
Secretary resigned;new secretary appointed
dot icon04/11/1986
Secretary resigned;new secretary appointed
dot icon09/10/1986
Full accounts made up to 1985-12-31
dot icon09/10/1986
Return made up to 16/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodbury, Antonie Paul
Director
22/12/2008 - 30/09/2010
35
Cattermole, Carolyn Tracy
Director
27/09/2012 - Present
134
Naylor, Philip
Secretary
04/09/2015 - Present
-
Marshall, David Bruce
Director
06/10/2004 - 26/03/2014
40
Gibson, Graham Douglas
Director
31/05/2002 - 06/10/2004
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SEBERGHAM NOMINEES LIMITED

SEBERGHAM NOMINEES LIMITED is an(a) Dissolved company incorporated on 07/12/1961 with the registered office located at 1 Kingsway, London WC2B 6AN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SEBERGHAM NOMINEES LIMITED?

toggle

SEBERGHAM NOMINEES LIMITED is currently Dissolved. It was registered on 07/12/1961 and dissolved on 31/01/2017.

Where is SEBERGHAM NOMINEES LIMITED located?

toggle

SEBERGHAM NOMINEES LIMITED is registered at 1 Kingsway, London WC2B 6AN.

What does SEBERGHAM NOMINEES LIMITED do?

toggle

SEBERGHAM NOMINEES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for SEBERGHAM NOMINEES LIMITED?

toggle

The latest filing was on 31/01/2017: Final Gazette dissolved via voluntary strike-off.