Active
Company Information for 21 SEYMOUR STREET LIMITED
GROUND FLOOR, 40 PORTMAN SQUARE, LONDON, W1H 6LT,
|
Company Registration Number
02953826
Private Limited Company
Active |
Company Name | |
---|---|
21 SEYMOUR STREET LIMITED | |
Legal Registered Office | |
GROUND FLOOR 40 PORTMAN SQUARE LONDON W1H 6LT Other companies in W1H | |
Company Number | 02953826 | |
---|---|---|
Company ID Number | 02953826 | |
Date formed | 1994-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2024 | |
Account next due | 05/01/2026 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB303498703 |
Last Datalog update: | 2024-10-05 21:58:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KATHERINE GEORGINA BALDERSON |
||
OLIVER BARRY KEMP FENN-SMITH |
||
MARK PETER SOUTHERN |
||
JOHN HOLMES STEPHEN |
||
JOHN MICHAEL WYTHE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM HEWITT MOORE |
Director | ||
RICHARD NEVILLE LAY |
Director | ||
GARETH EDMUND CLUTTON |
Director | ||
CLAIRE MICHELLE TEAGUE |
Company Secretary | ||
CHARLES ANSON GREY HATHERELL |
Company Secretary | ||
HUGH RICHARD SEABORN |
Director | ||
JACQUELINE ANNE BURNS |
Company Secretary | ||
JOHN MICHAEL TAUWHARE |
Company Secretary | ||
JOHN STRATFORD HUGALL |
Company Secretary | ||
CHARLES ANSON GREY HATHERELL |
Director | ||
DAVID CHARLES CARTER |
Company Secretary | ||
GEORGE RUSSELL SANDARS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PORTMAN ESTATE NOMINEES (ONE) LIMITED | Company Secretary | 2009-06-10 | CURRENT | 2004-07-09 | Active | |
THE PORTMAN ESTATE NOMINEES (TWO) LIMITED | Company Secretary | 2009-06-10 | CURRENT | 2004-07-09 | Active | |
PORTMAN ESTATE MANAGEMENT LIMITED | Company Secretary | 2009-06-10 | CURRENT | 2007-07-26 | Active | |
BERKELEY STREET NOMINEES LIMITED | Company Secretary | 2009-06-10 | CURRENT | 2007-01-30 | Active | |
PORTMAN BURTLEY ESTATE COMPANY LIMITED | Company Secretary | 2009-06-10 | CURRENT | 1955-09-17 | Active | |
SEYMOUR STREET NOMINEES LIMITED | Company Secretary | 2009-06-10 | CURRENT | 1983-03-30 | Active | |
PORTMAN ESTATE MANAGEMENT LIMITED | Director | 2018-05-25 | CURRENT | 2007-07-26 | Active | |
THE PORTMAN ESTATE (PRIMARY) LIMITED | Director | 2018-05-25 | CURRENT | 2016-01-25 | Active | |
THE PORTMAN ESTATE MANAGEMENT (SIX) LIMITED | Director | 2018-05-25 | CURRENT | 2016-01-25 | Active | |
THE PORTMAN ESTATE MANAGEMENT (TWO) LIMITED | Director | 2018-05-25 | CURRENT | 2016-01-25 | Active | |
THE PORTMAN ESTATE MANAGEMENT (FIVE) LIMITED | Director | 2018-05-25 | CURRENT | 2016-01-25 | Active | |
THE PORTMAN ESTATE MANAGEMENT (THREE) LIMITED | Director | 2018-05-25 | CURRENT | 2016-01-25 | Active | |
THE PORTMAN ESTATE MANAGEMENT (FOUR) LIMITED | Director | 2018-05-25 | CURRENT | 2016-01-25 | Active | |
PORTMAN BURTLEY ESTATE COMPANY LIMITED | Director | 2018-05-25 | CURRENT | 1955-09-17 | Active | |
THE PORTMAN ESTATE NOMINEES (ONE) LIMITED | Director | 2016-02-20 | CURRENT | 2004-07-09 | Active | |
THE PORTMAN ESTATE NOMINEES (TWO) LIMITED | Director | 2016-02-20 | CURRENT | 2004-07-09 | Active | |
BERKELEY STREET NOMINEES LIMITED | Director | 2016-02-20 | CURRENT | 2007-01-30 | Active | |
SEYMOUR STREET NOMINEES LIMITED | Director | 2016-02-20 | CURRENT | 1983-03-30 | Active | |
THE PORTMAN ESTATE (PRIMARY) LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
THE PORTMAN ESTATE MANAGEMENT (SIX) LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
THE PORTMAN ESTATE MANAGEMENT (TWO) LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
THE PORTMAN ESTATE MANAGEMENT (FIVE) LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
THE PORTMAN ESTATE MANAGEMENT (THREE) LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
THE PORTMAN ESTATE MANAGEMENT (FOUR) LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
COLVILLE ESTATE PROPERTIES LIMITED | Director | 2012-07-04 | CURRENT | 1989-10-03 | Active | |
COLVILLE ESTATE LIMITED(THE) | Director | 2012-07-04 | CURRENT | 1915-03-17 | Active | |
PORTMAN SETTLED ESTATES LIMITED | Director | 2011-10-12 | CURRENT | 1972-05-22 | Active | |
BERKELEY STREET NOMINEES LIMITED | Director | 2011-03-23 | CURRENT | 2007-01-30 | Active | |
SEYMOUR STREET NOMINEES LIMITED | Director | 2011-03-23 | CURRENT | 1983-03-30 | Active | |
THE PORTMAN ESTATE NOMINEES (ONE) LIMITED | Director | 2010-12-15 | CURRENT | 2004-07-09 | Active | |
THE PORTMAN ESTATE NOMINEES (TWO) LIMITED | Director | 2010-12-15 | CURRENT | 2004-07-09 | Active | |
THE POLLEN ESTATE TRUSTEE COMPANY LIMITED | Director | 2014-08-08 | CURRENT | 2002-09-12 | Active | |
PORTMAN ESTATE MANAGEMENT LIMITED | Director | 2014-01-01 | CURRENT | 2007-07-26 | Active | |
BERKELEY STREET NOMINEES LIMITED | Director | 2014-01-01 | CURRENT | 2007-01-30 | Active | |
PORTMAN SETTLED ESTATES LIMITED | Director | 2014-01-01 | CURRENT | 1972-05-22 | Active | |
PORTMAN BURTLEY ESTATE COMPANY LIMITED | Director | 2014-01-01 | CURRENT | 1955-09-17 | Active | |
SEYMOUR STREET NOMINEES LIMITED | Director | 2014-01-01 | CURRENT | 1983-03-30 | Active | |
BURLINGTON TWO LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-20 | Dissolved 2018-06-26 | |
NBIM VICTORIA GP LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Active | |
THE PORTMAN ESTATE NOMINEES (ONE) LIMITED | Director | 2012-05-08 | CURRENT | 2004-07-09 | Active | |
THE PORTMAN ESTATE NOMINEES (TWO) LIMITED | Director | 2012-05-08 | CURRENT | 2004-07-09 | Active | |
BURLINGTON NUMBER 1 LIMITED | Director | 2011-11-07 | CURRENT | 2010-11-22 | Dissolved 2018-06-26 | |
NBIM GEORGE 1 NOMINEE LIMITED | Director | 2011-11-07 | CURRENT | 2010-11-22 | Active | |
NBIM GEORGE 2 NOMINEE LIMITED | Director | 2011-11-07 | CURRENT | 2010-11-22 | Active | |
NBIM GEORGE GP LIMITED | Director | 2011-11-07 | CURRENT | 2010-11-22 | Active | |
JOHN WYTHE LIMITED | Director | 2011-04-04 | CURRENT | 2011-04-04 | Liquidation | |
SUE RYDER | Director | 2011-02-08 | CURRENT | 1968-11-28 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 05/04/24 | ||
CONFIRMATION STATEMENT MADE ON 29/07/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 05/04/23 | ||
CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 05/04/22 | ||
AA | FULL ACCOUNTS MADE UP TO 05/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 05/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED SOPHIE MEESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PETER SOUTHERN | |
AA | FULL ACCOUNTS MADE UP TO 05/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 05/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Oliver Barry Kemp Fenn-Smith on 2018-12-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 05/04/18 | |
AP01 | DIRECTOR APPOINTED OLIVER BARRY KEMP FENN-SMITH | |
AP01 | DIRECTOR APPOINTED MR MARK PETER SOUTHERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEWITT MOORE | |
AA | FULL ACCOUNTS MADE UP TO 05/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 05/04/16 | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NEVILLE LAY | |
AA | FULL ACCOUNTS MADE UP TO 05/04/15 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/14 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL WYTHE | |
AA | FULL ACCOUNTS MADE UP TO 05/04/13 | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/12 | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOLMES STEPHEN / 31/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEVILLE LAY / 31/07/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KATHERINE GEORGINA BALDERSON on 2012-07-31 | |
AP01 | DIRECTOR APPOINTED WILLIAM HEWITT MOORE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/11 FROM 38 Seymour Street London W1H 7BP | |
AA | FULL ACCOUNTS MADE UP TO 05/04/11 | |
AR01 | 29/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH CLUTTON | |
AP01 | DIRECTOR APPOINTED MR JOHN HOLMES STEPHEN | |
AA | FULL ACCOUNTS MADE UP TO 05/04/10 | |
AR01 | 29/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEVILLE LAY / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH EDMUND CLUTTON / 08/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE GEORGINA BALDERSON / 08/10/2009 | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MRS KATHERINE BALDERSON | |
288b | APPOINTMENT TERMINATED SECRETARY CLAIRE TEAGUE | |
AA | FULL ACCOUNTS MADE UP TO 05/04/08 | |
288a | SECRETARY APPOINTED CLAIRE MICHELLE TEAGUE | |
288b | APPOINTMENT TERMINATED SECRETARY CHARLES HATHERELL | |
288a | DIRECTOR APPOINTED GARETH EDMUND CLUTTON | |
288b | APPOINTMENT TERMINATED DIRECTOR HUGH SEABORN | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/07 | |
363s | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/06 | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 05/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 01/10/03 | |
ELRES | S80A AUTH TO ALLOT SEC 01/10/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/07/03 | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 05/04/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/01 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 05/04/00 |
Proposal to Strike Off | 2002-07-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 21 SEYMOUR STREET LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 21 SEYMOUR STREET LIMITED | Event Date | 2002-07-16 |
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. |