About

Registered Number: 04618796
Date of Incorporation: 16/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 1 Brook Court, Blakeney Road, Beckenham, Kent, BR3 1HG

 

Founded in 2002, S E Living Holdings Ltd has its registered office in Beckenham, Kent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STYLES, Molly Victoria 21 June 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CH01 - Change of particulars for director 07 September 2020
CS01 - N/A 03 September 2020
PSC04 - N/A 03 September 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 28 August 2019
CS01 - N/A 20 September 2018
MR04 - N/A 06 July 2018
TM02 - Termination of appointment of secretary 04 July 2018
AP03 - Appointment of secretary 04 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 26 May 2016
MR01 - N/A 24 May 2016
SH06 - Notice of cancellation of shares 18 December 2015
SH03 - Return of purchase of own shares 18 December 2015
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 10 December 2014
CH01 - Change of particulars for director 21 May 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 06 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2007
363a - Annual Return 07 December 2007
RESOLUTIONS - N/A 20 November 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
AA - Annual Accounts 29 September 2006
395 - Particulars of a mortgage or charge 24 June 2006
363s - Annual Return 05 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2005
CERTNM - Change of name certificate 17 August 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 17 January 2004
225 - Change of Accounting Reference Date 17 March 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
287 - Change in situation or address of Registered Office 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
NEWINC - New incorporation documents 16 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2016 Fully Satisfied

N/A

Legal charge 22 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.