Active
Company Information for SEYMOUR WALK LIMITED
Eighth Floor, 6 New Street Square, London, EC4A 3AQ,
|
Company Registration Number
06732544
Private Limited Company
Active |
Company Name | |
---|---|
SEYMOUR WALK LIMITED | |
Legal Registered Office | |
Eighth Floor 6 New Street Square London EC4A 3AQ Other companies in EC4A | |
Company Number | 06732544 | |
---|---|---|
Company ID Number | 06732544 | |
Date formed | 2008-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-10-24 | |
Return next due | 2024-11-07 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB943591991 |
Last Datalog update: | 2024-05-20 16:22:28 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SEYMOUR WALKER ASSOCIATES LIMITED | Flat 1 Chy Tre Market Street Hayle CORNWALL TR27 4BY | Active - Proposal to Strike off | Company formed on the 2012-11-22 | |
SEYMOUR WALK ESTATES LIMITED | 80 MAIN STREET P.O. BOX 3200 ROAD TOWN TORTOLA VG1110 | Active | Company formed on the 2022-10-26 |
Officer | Role | Date Appointed |
---|---|---|
PROSPECT SECRETARIES LIMITED |
||
CHRISTOPHER JAN ANDREW BLISS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILL GRIFFITHS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ODYSSEUS TRUST | Company Secretary | 2009-06-17 | CURRENT | 1999-02-19 | Active - Proposal to Strike off | |
CHASEBURY LIMITED | Company Secretary | 2009-04-24 | CURRENT | 1997-12-12 | Active | |
SLASH PROJECTS LIMITED | Company Secretary | 2009-01-21 | CURRENT | 2009-01-21 | Active | |
NEW STREET SQUARE NOMINEES LTD | Company Secretary | 2008-10-24 | CURRENT | 2008-10-24 | Active | |
RACING STEWART INVESTMENTS LIMITED | Company Secretary | 2008-08-06 | CURRENT | 2008-08-06 | Active - Proposal to Strike off | |
D & A EUROPE LIMITED | Company Secretary | 2008-05-29 | CURRENT | 2008-05-29 | Dissolved 2015-07-14 | |
STUBHAMPTON ESTATES (UK) LTD | Director | 2017-11-29 | CURRENT | 2017-11-27 | Active | |
THE SQUARE NOMINEES LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
POSTLINK LIMITED | Director | 2012-08-24 | CURRENT | 2012-07-13 | Active | |
PRAEMUNIO LIMITED | Director | 2012-07-17 | CURRENT | 2012-07-17 | Active - Proposal to Strike off | |
HUMAN TELEMETRY LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-20 | Active | |
FUNCTION LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Active | |
KENSINGTON HEIGHTS COMMERCIAL COMPANY LIMITED | Director | 2010-08-10 | CURRENT | 2004-06-23 | Dissolved 2016-02-02 | |
RAWLINSON & HUNTER SERVICES LIMITED | Director | 2010-01-07 | CURRENT | 2010-01-07 | Liquidation | |
NEW STREET SQUARE NOMINEES LTD | Director | 2008-10-24 | CURRENT | 2008-10-24 | Active | |
KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED | Director | 2008-08-27 | CURRENT | 2004-05-27 | Active | |
R&H TRUST CO (UK) LIMITED | Director | 2007-01-19 | CURRENT | 2000-11-03 | Active | |
CLAY NOMINEES LIMITED | Director | 2006-09-29 | CURRENT | 2006-09-29 | Active | |
AYRTON SENNA FOUNDATION LIMITED | Director | 2005-11-04 | CURRENT | 1993-12-14 | Active - Proposal to Strike off | |
REDNOCK HOUSE LIMITED | Director | 2003-03-26 | CURRENT | 2003-03-26 | Dissolved 2017-05-30 | |
DOVEPORT TRUSTEES (NO.3) LIMITED | Director | 2002-11-12 | CURRENT | 2002-11-12 | Active | |
DOVEPORT TRUSTEES (NO.1) LIMITED | Director | 2002-11-12 | CURRENT | 2002-11-12 | Active | |
DOVEPORT TRUSTEES (NO.2) LIMITED | Director | 2002-11-12 | CURRENT | 2002-11-12 | Active | |
NEW STREET SQUARE DIRECTORS LTD | Director | 2002-07-16 | CURRENT | 2002-05-03 | Active | |
PROSPECT NOMINEES LIMITED | Director | 1997-04-23 | CURRENT | 1972-05-30 | Active | |
R&H TRANSITION LIMITED | Director | 1997-04-23 | CURRENT | 1987-12-03 | Active | |
WOODBOURNE NOMINEES LIMITED | Director | 1997-04-23 | CURRENT | 1971-01-18 | Active | |
PROSPECT SECRETARIES LIMITED | Director | 1995-11-08 | CURRENT | 1988-11-15 | Active | |
SNOWPORT LIMITED | Director | 1995-09-25 | CURRENT | 1995-09-21 | Active | |
PARKDOVE LIMITED | Director | 1995-09-25 | CURRENT | 1995-09-21 | Active | |
CALEDONIAN EVENTS LIMITED | Director | 1995-05-10 | CURRENT | 1995-05-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Crown Prince of Bahrain as a person with significant control on 2024-03-14 | ||
CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILL GRIFFITHS | |
AR01 | 24/10/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAN ANDREW BLISS / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILL GRIFFITHS / 23/10/2009 | |
225 | CURREXT FROM 31/10/2009 TO 31/12/2009 | |
88(2) | AD 20/01/09 GBP SI 999@1=999 GBP IC 1/1000 | |
288a | SECRETARY APPOINTED PROSPECT SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED CHRISTOPHER JAN ANDREW BLISS | |
288a | DIRECTOR APPOINTED WILL GRIFFITHS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SEYMOUR WALK LIMITED are:
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. |