About

Registered Number: 05366915
Date of Incorporation: 16/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 3rd Floor Lawford House, Albert Place, London, N3 1QA

 

Founded in 2005, Sebba Investment & Development Ltd are based in London, it's status at Companies House is "Active". Horvath, Zsolt, Sandrusi, Ytzhak, Sebba, Alexander are the current directors of the organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDRUSI, Ytzhak 15 July 2011 14 September 2011 1
SEBBA, Alexander 19 June 2005 12 July 2006 1
Secretary Name Appointed Resigned Total Appointments
HORVATH, Zsolt 16 February 2005 28 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
AA01 - Change of accounting reference date 23 March 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 26 June 2019
AA01 - Change of accounting reference date 27 March 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 25 June 2018
AA01 - Change of accounting reference date 26 March 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 30 June 2015
MR01 - N/A 01 April 2015
MR04 - N/A 11 March 2015
MR04 - N/A 11 March 2015
MR04 - N/A 11 March 2015
MR04 - N/A 11 March 2015
MR04 - N/A 11 March 2015
MR04 - N/A 11 March 2015
MR04 - N/A 11 March 2015
MR04 - N/A 11 March 2015
MR04 - N/A 11 March 2015
MR04 - N/A 11 March 2015
MR04 - N/A 11 March 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 30 April 2014
AD01 - Change of registered office address 30 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 20 November 2013
DISS40 - Notice of striking-off action discontinued 05 November 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
AAMD - Amended Accounts 25 June 2013
DISS40 - Notice of striking-off action discontinued 22 May 2013
AR01 - Annual Return 21 May 2013
DISS16(SOAS) - N/A 28 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
DISS40 - Notice of striking-off action discontinued 29 September 2012
AA - Annual Accounts 28 September 2012
DISS16(SOAS) - N/A 11 September 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 21 November 2011
RESOLUTIONS - N/A 29 September 2011
AD01 - Change of registered office address 28 September 2011
RP04 - N/A 19 September 2011
TM01 - Termination of appointment of director 16 September 2011
AD01 - Change of registered office address 15 September 2011
TM01 - Termination of appointment of director 13 September 2011
AP01 - Appointment of director 19 July 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 04 July 2011
AD01 - Change of registered office address 25 January 2011
AP01 - Appointment of director 25 January 2011
AP04 - Appointment of corporate secretary 25 January 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 09 December 2009
395 - Particulars of a mortgage or charge 29 August 2009
AA - Annual Accounts 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
363a - Annual Return 03 December 2008
287 - Change in situation or address of Registered Office 04 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 18 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
395 - Particulars of a mortgage or charge 23 August 2007
395 - Particulars of a mortgage or charge 26 June 2007
395 - Particulars of a mortgage or charge 24 May 2007
395 - Particulars of a mortgage or charge 24 January 2007
AA - Annual Accounts 18 December 2006
395 - Particulars of a mortgage or charge 01 December 2006
395 - Particulars of a mortgage or charge 03 November 2006
363s - Annual Return 02 November 2006
395 - Particulars of a mortgage or charge 12 October 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
395 - Particulars of a mortgage or charge 15 September 2006
287 - Change in situation or address of Registered Office 31 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
225 - Change of Accounting Reference Date 17 March 2006
CERTNM - Change of name certificate 16 March 2006
395 - Particulars of a mortgage or charge 16 February 2006
395 - Particulars of a mortgage or charge 09 February 2006
395 - Particulars of a mortgage or charge 26 January 2006
CERTNM - Change of name certificate 12 January 2006
CERTNM - Change of name certificate 06 January 2006
363a - Annual Return 06 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2005
225 - Change of Accounting Reference Date 02 December 2005
395 - Particulars of a mortgage or charge 07 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
287 - Change in situation or address of Registered Office 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
287 - Change in situation or address of Registered Office 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
287 - Change in situation or address of Registered Office 04 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2015 Outstanding

N/A

Legal charge 28 August 2009 Fully Satisfied

N/A

Legal charge 07 August 2007 Fully Satisfied

N/A

Mortgage 08 June 2007 Fully Satisfied

N/A

Legal charge 04 May 2007 Fully Satisfied

N/A

Legal mortgage 19 January 2007 Fully Satisfied

N/A

Legal charge 29 November 2006 Fully Satisfied

N/A

Legal charge 30 October 2006 Fully Satisfied

N/A

Legal charge 06 October 2006 Fully Satisfied

N/A

Legal mortgage 08 September 2006 Fully Satisfied

N/A

Legal charge 27 January 2006 Fully Satisfied

N/A

Legal charge 26 January 2006 Fully Satisfied

N/A

Legal charge 23 January 2006 Fully Satisfied

N/A

Debenture 04 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.