UKBizDB.co.uk

SEBASTIAN ROCHE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sebastian Roche Ltd. The company was founded 23 years ago and was given the registration number 04083798. The firm's registered office is in LONDON. You can find them at 61 Honor Oak Park, Forest Hill, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SEBASTIAN ROCHE LTD
Company Number:04083798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:61 Honor Oak Park, Forest Hill, London, SE23 1EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Park Road, Teddington, England, TW11 0AP

Secretary15 November 2021Active
3, Park Road, Teddington, England, TW11 0AP

Director03 February 2022Active
3, Park Road, Teddington, England, TW11 0AP

Director15 November 2021Active
3, Park Road, Teddington, England, TW11 0AP

Director15 November 2021Active
3, Park Road, Teddington, England, TW11 0AP

Secretary04 October 2000Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary04 October 2000Active
83 Chevening Road, Upper Norwood, SE19 3TD

Director05 August 2005Active
83 Chevening Road, Upper Norwood, SE19 3TD

Director04 October 2000Active
3, Park Road, Teddington, England, TW11 0AP

Director04 October 2000Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director04 October 2000Active
3, Park Road, Teddington, England, TW11 0AP

Director04 October 2000Active

People with Significant Control

Dexters London Limited
Notified on:15 November 2021
Status:Active
Country of residence:England
Address:66, Grosvenor Street, London, England, W1K 3JL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Whimperley-Dixon
Notified on:01 July 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:3, Park Road, Teddington, England, TW11 0AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Daniele Maifredi
Notified on:01 July 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:3, Park Road, Teddington, England, TW11 0AP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Change account reference date company current shortened.

Download
2022-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Appoint person secretary company with name date.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Termination secretary company with name termination date.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Address

Change registered office address company with date old address new address.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.