Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEVENTEEN GROUP LIMITED
Company Information for

SEVENTEEN GROUP LIMITED

OLD PRINTERS YARD, 156 SOUTH STREET, DORKING, SURREY, RH4 2HF,
Company Registration Number
01593917
Private Limited Company
Active

Company Overview

About Seventeen Group Ltd
SEVENTEEN GROUP LIMITED was founded on 1981-10-27 and has its registered office in Dorking. The organisation's status is listed as "Active". Seventeen Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SEVENTEEN GROUP LIMITED
 
Legal Registered Office
OLD PRINTERS YARD
156 SOUTH STREET
DORKING
SURREY
RH4 2HF
Other companies in RH4
 
Previous Names
ALAN TURNER LIMITED19/08/2010
Filing Information
Company Number 01593917
Company ID Number 01593917
Date formed 1981-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB365496612  
Last Datalog update: 2024-11-05 09:18:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVENTEEN GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SEVENTEEN GROUP LIMITED
The following companies were found which have the same name as SEVENTEEN GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEVENTEEN GROUP INVESTMENT LLC 1155 BRICKELL BAY DR MIAMI FL 33131 Active Company formed on the 2015-05-21
SEVENTEEN GROUP LIMITED Unknown Company formed on the 2019-10-31
SEVENTEEN GROUP PTY LTD Active Company formed on the 2021-07-27

Company Officers of SEVENTEEN GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID SWANN
Company Secretary 2005-04-22
PAUL ANTHONY ANSCOMBE
Director 2006-10-31
DIANA MARIE BRATT
Director 2016-01-21
ANDREW DAVID SWANN
Director 2009-10-29
PAUL ANDREW TURNER
Director 1991-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALAN TURNER
Director 1991-08-09 2015-12-31
MICHAEL LIGHTOWLER
Director 1998-10-22 2011-10-20
CLIFFORD SAMUEL HERBERT HAMPTON
Director 2008-04-04 2010-05-12
FIONA HELEN SINCLAIR
Company Secretary 1998-06-01 2005-04-22
ALAN HENRY WOODCOCK
Director 1991-08-09 2001-05-25
GEOFFREY CLAUDE NICHOLS
Director 1991-08-09 1998-07-31
JOHN DAVID WILLIAMS
Company Secretary 1997-03-05 1998-06-01
LESTER IAN CHILD
Company Secretary 1991-09-18 1997-03-05
YASMIN SHARPE
Company Secretary 1991-08-09 1991-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID SWANN LANDAU MANSON LTD Company Secretary 2009-07-23 CURRENT 1981-12-23 Dissolved 2017-02-21
ANDREW DAVID SWANN PETER W. EDWARDS AND CO. LIMITED Company Secretary 2009-06-29 CURRENT 1978-07-27 Dissolved 2017-02-21
ANDREW DAVID SWANN FIRST LIGHT INSURANCE BROKERS LIMITED Company Secretary 2007-10-19 CURRENT 2002-08-08 Dissolved 2017-02-21
ANDREW DAVID SWANN DAVID WINDER INSURANCE BROKERS LTD Company Secretary 2005-09-26 CURRENT 2001-05-16 Dissolved 2017-02-21
ANDREW DAVID SWANN JAMES HALLAM FINANCIAL SERVICES LIMITED Company Secretary 2005-04-22 CURRENT 1981-10-29 Dissolved 2017-02-21
ANDREW DAVID SWANN INTERSURENET LIMITED Company Secretary 2005-04-22 CURRENT 2000-03-27 Dissolved 2017-02-21
ANDREW DAVID SWANN HALLAM HEATH LIMITED Company Secretary 2005-04-22 CURRENT 1982-11-23 Dissolved 2017-02-21
ANDREW DAVID SWANN ALAN TURNER MOTOR POLICIES LIMITED Company Secretary 2005-04-22 CURRENT 1981-10-29 Dissolved 2017-02-21
ANDREW DAVID SWANN TOUCHSTONE UNDERWRITING LIMITED Company Secretary 2005-04-22 CURRENT 1988-06-06 Active
ANDREW DAVID SWANN YES QUOTE LIMITED Company Secretary 2005-04-22 CURRENT 1981-10-27 Active
ANDREW DAVID SWANN JAMES HALLAM LIMITED Company Secretary 2005-04-22 CURRENT 1982-05-04 Active
ANDREW DAVID SWANN ARNOLD FISHER INSURANCE SERVICES LIMITED Company Secretary 2004-12-01 CURRENT 1994-04-26 Active
ANDREW DAVID SWANN DUDE TRADING LIMITED Company Secretary 2004-05-12 CURRENT 2002-05-09 Active
ANDREW DAVID SWANN JOHN ROBERTS (BRENTWOOD) LIMITED Company Secretary 2003-03-31 CURRENT 1990-07-17 Dissolved 2017-02-28
ANDREW DAVID SWANN JOHN ROBERTS (DUNMOW) LIMITED Company Secretary 2003-03-31 CURRENT 1990-07-17 Dissolved 2017-02-21
ANDREW DAVID SWANN SEVENTEEN INVESTMENTS LIMITED Company Secretary 2003-03-31 CURRENT 1948-01-27 Active
PAUL ANTHONY ANSCOMBE WESTSCOTT INSURANCE BROKERS LIMITED Director 2017-03-24 CURRENT 1983-05-04 Active
PAUL ANTHONY ANSCOMBE BRITISH INSURANCE BROKERS' ASSOCIATION Director 2016-05-03 CURRENT 1977-01-01 Active
PAUL ANTHONY ANSCOMBE PROFESSIONAL INSURANCE ADVISERS LIMITED Director 2015-07-21 CURRENT 1992-02-18 Active
PAUL ANTHONY ANSCOMBE JAMES HALLAM REAL ESTATE LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2017-02-28
PAUL ANTHONY ANSCOMBE TRS RISK SERVICES LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
PAUL ANTHONY ANSCOMBE LANDAU MANSON LTD Director 2009-07-23 CURRENT 1981-12-23 Dissolved 2017-02-21
PAUL ANTHONY ANSCOMBE 4SIGHT RISK MANAGEMENT LIMITED Director 2009-07-23 CURRENT 2007-03-08 Active
PAUL ANTHONY ANSCOMBE PETER W. EDWARDS AND CO. LIMITED Director 2009-06-29 CURRENT 1978-07-27 Dissolved 2017-02-21
PAUL ANTHONY ANSCOMBE FIRST LIGHT INSURANCE BROKERS LIMITED Director 2007-10-19 CURRENT 2002-08-08 Dissolved 2017-02-21
PAUL ANTHONY ANSCOMBE TOUCHSTONE UNDERWRITING LIMITED Director 2007-06-16 CURRENT 1988-06-06 Active
PAUL ANTHONY ANSCOMBE DAVID WINDER INSURANCE BROKERS LTD Director 2005-09-26 CURRENT 2001-05-16 Dissolved 2017-02-21
PAUL ANTHONY ANSCOMBE ARNOLD FISHER INSURANCE SERVICES LIMITED Director 2004-12-01 CURRENT 1994-04-26 Active
DIANA MARIE BRATT EIB HOLDINGS 2010 LIMITED Director 2018-07-02 CURRENT 2010-11-08 Active
DIANA MARIE BRATT COMPLETE INSURANCE SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2005-06-24 Active
DIANA MARIE BRATT TOTAL INSURANCE SERVICES LIMITED Director 2018-02-22 CURRENT 2005-12-01 Active
DIANA MARIE BRATT WESTSCOTT INSURANCE BROKERS LIMITED Director 2017-03-24 CURRENT 1983-05-04 Active
DIANA MARIE BRATT TOUCHSTONE UNDERWRITING LIMITED Director 2012-08-01 CURRENT 1988-06-06 Active
DIANA MARIE BRATT 4SIGHT RISK MANAGEMENT LIMITED Director 2012-02-06 CURRENT 2007-03-08 Active
DIANA MARIE BRATT JAMES HALLAM LIMITED Director 2012-02-06 CURRENT 1982-05-04 Active
ANDREW DAVID SWANN EIB HOLDINGS 2010 LIMITED Director 2018-07-02 CURRENT 2010-11-08 Active
ANDREW DAVID SWANN COMPLETE INSURANCE SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2005-06-24 Active
ANDREW DAVID SWANN TOTAL INSURANCE SERVICES LIMITED Director 2018-02-22 CURRENT 2005-12-01 Active
ANDREW DAVID SWANN RUPERT BURGOYNE LIMITED Director 2018-02-19 CURRENT 1996-01-23 Active
ANDREW DAVID SWANN WESTSCOTT INSURANCE BROKERS LIMITED Director 2017-03-24 CURRENT 1983-05-04 Active
ANDREW DAVID SWANN COMPLETE INSURANCE BROKING LTD Director 2016-04-15 CURRENT 2011-09-30 Active
ANDREW DAVID SWANN PROFESSIONAL INSURANCE ADVISERS LIMITED Director 2015-07-21 CURRENT 1992-02-18 Active
ANDREW DAVID SWANN THOMPSON & PARTNERS LIMITED Director 2015-05-01 CURRENT 2000-02-02 Dissolved 2017-05-09
ANDREW DAVID SWANN JAMES HALLAM REAL ESTATE LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2017-02-28
ANDREW DAVID SWANN TRS RISK SERVICES LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
ANDREW DAVID SWANN 17 LIMITED Director 2010-07-15 CURRENT 2010-07-14 Active
ANDREW DAVID SWANN SEVENTEEN LIMITED Director 2010-07-15 CURRENT 2007-09-28 Active
ANDREW DAVID SWANN LANDAU MANSON LTD Director 2009-07-23 CURRENT 1981-12-23 Dissolved 2017-02-21
ANDREW DAVID SWANN 4SIGHT RISK MANAGEMENT LIMITED Director 2009-07-23 CURRENT 2007-03-08 Active
ANDREW DAVID SWANN PETER W. EDWARDS AND CO. LIMITED Director 2009-06-29 CURRENT 1978-07-27 Dissolved 2017-02-21
ANDREW DAVID SWANN FIRST LIGHT INSURANCE BROKERS LIMITED Director 2007-10-19 CURRENT 2002-08-08 Dissolved 2017-02-21
ANDREW DAVID SWANN TOUCHSTONE UNDERWRITING LIMITED Director 2007-06-16 CURRENT 1988-06-06 Active
ANDREW DAVID SWANN DAVID WINDER INSURANCE BROKERS LTD Director 2005-09-26 CURRENT 2001-05-16 Dissolved 2017-02-21
ANDREW DAVID SWANN ARNOLD FISHER INSURANCE SERVICES LIMITED Director 2004-12-01 CURRENT 1994-04-26 Active
ANDREW DAVID SWANN JAMES HALLAM LIMITED Director 2004-02-13 CURRENT 1982-05-04 Active
PAUL ANDREW TURNER EIB HOLDINGS 2010 LIMITED Director 2018-07-02 CURRENT 2010-11-08 Active
PAUL ANDREW TURNER COMPLETE INSURANCE SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2005-06-24 Active
PAUL ANDREW TURNER TOTAL INSURANCE SERVICES LIMITED Director 2018-02-22 CURRENT 2005-12-01 Active
PAUL ANDREW TURNER RUPERT BURGOYNE LIMITED Director 2018-02-19 CURRENT 1996-01-23 Active
PAUL ANDREW TURNER SLIP SAFETY SERVICES LIMITED Director 2018-02-12 CURRENT 2017-12-27 Active
PAUL ANDREW TURNER WESTSCOTT INSURANCE BROKERS LIMITED Director 2017-03-24 CURRENT 1983-05-04 Active
PAUL ANDREW TURNER COMPLETE INSURANCE BROKING LTD Director 2016-04-15 CURRENT 2011-09-30 Active
PAUL ANDREW TURNER HNS DATA LTD Director 2016-01-20 CURRENT 2015-04-15 Active - Proposal to Strike off
PAUL ANDREW TURNER MOBILE10X LIMITED Director 2015-09-01 CURRENT 2014-03-26 Active - Proposal to Strike off
PAUL ANDREW TURNER PROFESSIONAL INSURANCE ADVISERS LIMITED Director 2015-07-21 CURRENT 1992-02-18 Active
PAUL ANDREW TURNER THOMPSON & PARTNERS LIMITED Director 2015-05-01 CURRENT 2000-02-02 Dissolved 2017-05-09
PAUL ANDREW TURNER BOXHILL AUTO SOLUTIONS LIMITED Director 2015-04-01 CURRENT 2015-03-20 Active
PAUL ANDREW TURNER TRS RISK SERVICES LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
PAUL ANDREW TURNER 4SIGHT RISK MANAGEMENT LIMITED Director 2009-07-23 CURRENT 2007-03-08 Active
PAUL ANDREW TURNER PETER W. EDWARDS AND CO. LIMITED Director 2009-06-29 CURRENT 1978-07-27 Dissolved 2017-02-21
PAUL ANDREW TURNER FIRST LIGHT INSURANCE BROKERS LIMITED Director 2007-10-19 CURRENT 2002-08-08 Dissolved 2017-02-21
PAUL ANDREW TURNER DAVID WINDER INSURANCE BROKERS LTD Director 2005-09-26 CURRENT 2001-05-16 Dissolved 2017-02-21
PAUL ANDREW TURNER ARNOLD FISHER INSURANCE SERVICES LIMITED Director 2004-12-01 CURRENT 1994-04-26 Active
PAUL ANDREW TURNER DUDE TRADING LIMITED Director 2002-05-13 CURRENT 2002-05-09 Active
PAUL ANDREW TURNER INTERSURENET LIMITED Director 2002-03-11 CURRENT 2000-03-27 Dissolved 2017-02-21
PAUL ANDREW TURNER JOHN ROBERTS (BRENTWOOD) LIMITED Director 2001-11-09 CURRENT 1990-07-17 Dissolved 2017-02-28
PAUL ANDREW TURNER JOHN ROBERTS (DUNMOW) LIMITED Director 2001-11-09 CURRENT 1990-07-17 Dissolved 2017-02-21
PAUL ANDREW TURNER SEVENTEEN INVESTMENTS LIMITED Director 2001-11-09 CURRENT 1948-01-27 Active
PAUL ANDREW TURNER ALAN TURNER MOTOR POLICIES LIMITED Director 2001-03-08 CURRENT 1981-10-29 Dissolved 2017-02-21
PAUL ANDREW TURNER YES QUOTE LIMITED Director 2001-03-08 CURRENT 1981-10-27 Active
PAUL ANDREW TURNER HALLAM HEATH LIMITED Director 2000-02-25 CURRENT 1982-11-23 Dissolved 2017-02-21
PAUL ANDREW TURNER TOUCHSTONE UNDERWRITING LIMITED Director 1998-09-08 CURRENT 1988-06-06 Active
PAUL ANDREW TURNER JAMES HALLAM FINANCIAL SERVICES LIMITED Director 1991-08-09 CURRENT 1981-10-29 Dissolved 2017-02-21
PAUL ANDREW TURNER JAMES HALLAM LIMITED Director 1991-08-09 CURRENT 1982-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-08-09CONFIRMATION STATEMENT MADE ON 09/08/24, WITH NO UPDATES
2023-10-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-09CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-04-25DIRECTOR APPOINTED MR HOWARD IAN FRYER
2023-04-25DIRECTOR APPOINTED MR AJAY TAILOR
2022-10-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015939170008
2022-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 015939170011
2022-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015939170007
2021-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-05-25RES13Resolutions passed:
  • Re-approval of proposed acquisition and leaseback of property 06/05/2021
2021-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015939170010
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-22RP04CS01
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2020-04-27MEM/ARTSARTICLES OF ASSOCIATION
2020-04-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolutions
2020-03-23PSC02Notification of Seventeen Holdings Limited as a person with significant control on 2020-03-20
2020-03-23PSC07CESSATION OF PAUL ANTHONY ANSCOMBE AS A PERSON OF SIGNIFICANT CONTROL
2020-02-06RES13Resolutions passed:
  • Documents 27/01/2020
2019-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 015939170009
2019-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 015939170008
2019-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015939170006
2019-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 015939170007
2018-10-26RES01ADOPT ARTICLES 26/10/18
2018-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-13AP01DIRECTOR APPOINTED MR DAVID GABRIEL ALLORI
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2017-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 463313
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-01-03SH0131/10/16 STATEMENT OF CAPITAL GBP 463313
2016-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-02-01AP01DIRECTOR APPOINTED MRS DIANA MARIE BRATT
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN TURNER
2015-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 420870
2015-08-14AR0109/08/15 ANNUAL RETURN FULL LIST
2015-05-18CH01Director's details changed for Paul Anthony Anscombe on 2015-04-28
2015-01-30SH03Purchase of own shares
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 420870
2015-01-20SH06Cancellation of shares. Statement of capital on 2014-12-19 GBP 420,870
2015-01-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-01-20RES01ADOPT ARTICLES 20/01/15
2014-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 015939170006
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 424403
2014-08-15AR0109/08/14 ANNUAL RETURN FULL LIST
2014-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-09-02AR0109/08/13 FULL LIST
2013-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-10AR0109/08/12 FULL LIST
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIGHTOWLER
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ANSCOMBE / 09/11/2011
2011-08-11AR0109/08/11 FULL LIST
2011-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-08-26AR0109/08/10 FULL LIST
2010-08-2588(2)CAPITALS NOT ROLLED UP
2010-08-19RES15CHANGE OF NAME 25/06/2010
2010-08-19CERTNMCOMPANY NAME CHANGED ALAN TURNER LIMITED CERTIFICATE ISSUED ON 19/08/10
2010-08-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-01RES15CHANGE OF NAME 17/02/2010
2010-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HAMPTON
2010-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-19AP01DIRECTOR APPOINTED ANDREW DAVID SWANN
2009-08-11363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL ANSCOMBE / 01/07/2009
2009-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-0388(2)AD 23/10/08 GBP SI 21200@1=21200 GBP IC 402126/423326
2008-10-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-15363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-08-1188(2)AD 24/07/08 GBP SI 20131@1=20131 GBP IC 381995/402126
2008-05-12288aDIRECTOR APPOINTED CLIFORD SAMUEL HERBERT HAMPTON
2008-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-09-25363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-01123NC INC ALREADY ADJUSTED 06/11/06
2007-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-01RES04£ NC 400000/500000 06/11
2006-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-25363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-08-17363aRETURN MADE UP TO 09/08/05; NO CHANGE OF MEMBERS
2005-06-10288aNEW SECRETARY APPOINTED
2005-06-10288bSECRETARY RESIGNED
2005-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-03395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16363aRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-09-24363aRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-05-22395PARTICULARS OF MORTGAGE/CHARGE
2002-04-23288cSECRETARY'S PARTICULARS CHANGED
2002-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-03-1988(2)RAD 04/03/02--------- £ SI 10000@1=10000 £ IC 371995/381995
2001-09-05363aRETURN MADE UP TO 09/08/01; NO CHANGE OF MEMBERS
2001-06-13288bDIRECTOR RESIGNED
2001-03-16AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2000-09-04363aRETURN MADE UP TO 09/08/00; NO CHANGE OF MEMBERS
2000-04-21AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-09-13363aRETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS
1999-07-22SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 13/07/99
1999-07-22SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/07/99
1999-07-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1998-11-16288aNEW DIRECTOR APPOINTED
1998-09-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-09-08363sRETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS
1998-06-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-06-17288aNEW SECRETARY APPOINTED
1998-06-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance



Licences & Regulatory approval
We could not find any licences issued to SEVENTEEN GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEVENTEEN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-24 Outstanding CLYDESDALE BANK PLC
SECURITY DEBENTURE 2008-10-03 Satisfied MACQUARIE BANK LIMITED
MORTGAGE DEBENTURE 2004-12-01 Satisfied AIB GROUP (UK) PLC
DEED OF RENT DEPOAIT 2002-05-10 Satisfied NEW DOWNLAND HOUSING ASSOCIATION LIMITED
SUPPLEMENTAL COMPOSITE DEBENTURE 1995-02-17 Satisfied SAMUEL MONTAGU & CO. LIMITED
COMPOSITE GUARANTEE AND CHARGE 1990-11-07 Satisfied SAMUEL MONTAGU & CO. LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEVENTEEN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SEVENTEEN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEVENTEEN GROUP LIMITED
Trademarks
We have not found any records of SEVENTEEN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVENTEEN GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as SEVENTEEN GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEVENTEEN GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEVENTEEN GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEVENTEEN GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.