About

Registered Number: 02336764
Date of Incorporation: 19/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW

 

Seba Holdings Ltd was registered on 19 January 1989 and has its registered office in Harrow, Middlesex, it's status in the Companies House registry is set to "Active". The companies directors are Sehgal, Brij Mohan, Sehgal, Sanjev, Sehgal, Pushpa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEHGAL, Brij Mohan N/A - 1
SEHGAL, Sanjev 18 October 2010 - 1
SEHGAL, Pushpa N/A 06 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 04 October 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 20 June 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 29 June 2015
CH01 - Change of particulars for director 29 June 2015
AA - Annual Accounts 19 June 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 24 November 2010
AP01 - Appointment of director 04 November 2010
TM01 - Termination of appointment of director 20 October 2010
TM02 - Termination of appointment of secretary 20 October 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 17 June 2004
AA - Annual Accounts 05 February 2004
363a - Annual Return 18 June 2003
AA - Annual Accounts 05 February 2003
363a - Annual Return 20 June 2002
395 - Particulars of a mortgage or charge 25 April 2002
AA - Annual Accounts 20 August 2001
363a - Annual Return 27 June 2001
AA - Annual Accounts 05 December 2000
363a - Annual Return 06 July 2000
AA - Annual Accounts 13 September 1999
363a - Annual Return 22 June 1999
AA - Annual Accounts 26 January 1999
363a - Annual Return 24 June 1998
AA - Annual Accounts 02 February 1998
287 - Change in situation or address of Registered Office 24 July 1997
363a - Annual Return 01 July 1997
225 - Change of Accounting Reference Date 20 December 1996
AA - Annual Accounts 14 October 1996
363a - Annual Return 25 June 1996
363(353) - N/A 25 June 1996
363(190) - N/A 25 June 1996
AA - Annual Accounts 05 September 1995
363x - Annual Return 12 June 1995
AA - Annual Accounts 03 October 1994
363x - Annual Return 30 June 1994
AA - Annual Accounts 08 September 1993
363x - Annual Return 04 August 1993
395 - Particulars of a mortgage or charge 11 March 1993
395 - Particulars of a mortgage or charge 09 November 1992
AA - Annual Accounts 02 September 1992
363x - Annual Return 17 June 1992
363x - Annual Return 11 October 1991
AA - Annual Accounts 02 October 1991
AA - Annual Accounts 15 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 July 1991
363 - Annual Return 22 August 1990
395 - Particulars of a mortgage or charge 19 July 1989
395 - Particulars of a mortgage or charge 19 July 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 May 1989
PUC 3 - N/A 12 April 1989
288 - N/A 01 February 1989
NEWINC - New incorporation documents 19 January 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 April 2002 Outstanding

N/A

Legal charge 24 February 1993 Outstanding

N/A

Legal charge 02 November 1992 Outstanding

N/A

Legal charge 12 July 1989 Outstanding

N/A

Legal charge 12 July 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.