UKBizDB.co.uk

SEDLEY PLACE DESIGN LIMITED

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

This company is commonly known as Sedley Place Design Limited. The company was founded 38 years ago and was given the registration number 02010729. The firm's registered office is in LONDON. You can find them at 68 Venn Street, Clapham Common, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:SEDLEY PLACE DESIGN LIMITED
Company Number:02010729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:68 Venn Street, Clapham Common, London, SW4 0AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68 Venn Street, Clapham Common, London, SW4 0AX

Secretary01 January 1994Active
68 Venn Street, Clapham Common, London, SW4 0AX

Director29 March 2007Active
68 Venn Street, Clapham Common, London, SW4 0AX

Director02 April 2007Active
68 Venn Street, Clapham Common, London, SW4 0AX

Director11 November 2005Active
68 Venn Street, Clapham Common, London, SW4 0AX

Director02 April 2007Active
18 Chelsham Road, Clapham, London, SW4 6NP

Secretary-Active
104 Dawes Road, London, SW6 7EG

Secretary-Active
16 Kenilworth Avenue, Wimbledon Park, London, SW19 7LW

Director-Active
21 Westover Road, London, SW18 2RE

Director-Active
Brynhafod Fawr, Pentrefelin, Llandeilo, SA19 7AB

Director31 May 1993Active
1 James Street, Lewis, BN7 1HR

Director04 June 2007Active
18 Chelsham Road, Clapham, London, SW4 6NP

Director23 December 1992Active
248 Mitcham Lane, London, SW16 6NU

Director02 April 2007Active

People with Significant Control

Mr Michael Nash
Notified on:29 December 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:68 Venn Street, London, SW4 0AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Morpeth Jameson
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:68 Venn Street, London, SW4 0AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-26Mortgage

Mortgage satisfy charge full.

Download
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Officers

Change person director company with change date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type dormant.

Download
2016-12-22Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.