About

Registered Number: 03914434
Date of Incorporation: 27/01/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 1 Brook Court, Blakeney Road, Beckenham, Kent, BR3 1HG

 

Founded in 2000, Se Living Ltd has its registered office in Beckenham in Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Se Living Ltd. There is one director listed as Styles, Molly Victoria for the company at Companies House.

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 15 September 2020
PSC04 - N/A 14 September 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 13 January 2019
AP03 - Appointment of secretary 04 July 2018
AA - Annual Accounts 29 June 2018
AP03 - Appointment of secretary 21 June 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 19 May 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 22 January 2016
MR01 - N/A 27 October 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 21 January 2015
CH01 - Change of particulars for director 21 May 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 17 January 2012
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 17 January 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 22 September 2008
395 - Particulars of a mortgage or charge 04 July 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
AA - Annual Accounts 06 May 2008
395 - Particulars of a mortgage or charge 27 February 2008
395 - Particulars of a mortgage or charge 15 February 2008
363a - Annual Return 07 February 2008
395 - Particulars of a mortgage or charge 04 January 2008
395 - Particulars of a mortgage or charge 22 November 2007
395 - Particulars of a mortgage or charge 25 September 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 23 January 2007
395 - Particulars of a mortgage or charge 13 December 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 14 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
363s - Annual Return 18 January 2005
395 - Particulars of a mortgage or charge 17 August 2004
395 - Particulars of a mortgage or charge 20 July 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 28 January 2004
395 - Particulars of a mortgage or charge 25 September 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
AA - Annual Accounts 16 April 2003
395 - Particulars of a mortgage or charge 14 March 2003
363s - Annual Return 04 February 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
395 - Particulars of a mortgage or charge 03 December 2002
395 - Particulars of a mortgage or charge 03 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2002
395 - Particulars of a mortgage or charge 03 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2002
395 - Particulars of a mortgage or charge 06 July 2002
395 - Particulars of a mortgage or charge 08 June 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 24 January 2002
395 - Particulars of a mortgage or charge 19 December 2001
288c - Notice of change of directors or secretaries or in their particulars 07 September 2001
AA - Annual Accounts 25 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2001
RESOLUTIONS - N/A 06 June 2001
123 - Notice of increase in nominal capital 06 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2001
395 - Particulars of a mortgage or charge 02 February 2001
363s - Annual Return 29 January 2001
395 - Particulars of a mortgage or charge 07 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2000
CERTNM - Change of name certificate 17 May 2000
RESOLUTIONS - N/A 09 May 2000
395 - Particulars of a mortgage or charge 03 May 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 May 2000
395 - Particulars of a mortgage or charge 26 April 2000
RESOLUTIONS - N/A 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
123 - Notice of increase in nominal capital 14 April 2000
287 - Change in situation or address of Registered Office 10 April 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
287 - Change in situation or address of Registered Office 08 February 2000
NEWINC - New incorporation documents 27 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2015 Outstanding

N/A

Legal charge 27 June 2008 Fully Satisfied

N/A

Legal charge 26 February 2008 Fully Satisfied

N/A

Legal charge 14 February 2008 Fully Satisfied

N/A

Legal charge 03 January 2008 Fully Satisfied

N/A

Legal charge 20 November 2007 Fully Satisfied

N/A

Legal charge 21 September 2007 Fully Satisfied

N/A

Legal charge 11 December 2006 Fully Satisfied

N/A

Legal charge 16 August 2004 Fully Satisfied

N/A

Legal charge 19 July 2004 Fully Satisfied

N/A

Legal charge 22 September 2003 Fully Satisfied

N/A

Legal charge 06 March 2003 Fully Satisfied

N/A

Legal charge 29 November 2002 Fully Satisfied

N/A

Legal charge 29 November 2002 Fully Satisfied

N/A

Legal charge 30 August 2002 Fully Satisfied

N/A

Legal charge 27 June 2002 Fully Satisfied

N/A

Debenture 29 May 2002 Fully Satisfied

N/A

Legal charge 14 December 2001 Fully Satisfied

N/A

Legal charge 29 January 2001 Fully Satisfied

N/A

Legal charge 01 December 2000 Fully Satisfied

N/A

Legal charge 18 April 2000 Fully Satisfied

N/A

Floating charge 17 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.