About

Registered Number: 04590887
Date of Incorporation: 14/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Tower Bridge House St Katharine's Way, London, E1W 1DD,

 

Established in 2002, Seko Logistics (London) Ltd are based in London, it has a status of "Active". There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AULD, William 14 November 2002 30 September 2003 1
CLARKE, Robert John 05 August 2005 30 January 2009 1
FREER, Andrew 05 August 2005 30 April 2007 1

Filing History

Document Type Date
CS01 - N/A 14 November 2019
AA - Annual Accounts 22 August 2019
MR04 - N/A 15 July 2019
MR01 - N/A 19 February 2019
CS01 - N/A 19 November 2018
PSC05 - N/A 12 November 2018
AA - Annual Accounts 03 October 2018
RESOLUTIONS - N/A 23 July 2018
MR01 - N/A 16 July 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 30 September 2017
CH01 - Change of particulars for director 27 April 2017
CH03 - Change of particulars for secretary 27 April 2017
CH01 - Change of particulars for director 27 April 2017
AD01 - Change of registered office address 15 December 2016
CS01 - N/A 15 December 2016
AA - Annual Accounts 19 August 2016
AUD - Auditor's letter of resignation 26 January 2016
AUD - Auditor's letter of resignation 08 January 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 21 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
MR04 - N/A 03 March 2015
AR01 - Annual Return 20 November 2014
RP04 - N/A 07 August 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 13 November 2013
CERTNM - Change of name certificate 15 October 2013
CONNOT - N/A 27 September 2013
AA01 - Change of accounting reference date 23 September 2013
AA - Annual Accounts 03 June 2013
CH01 - Change of particulars for director 20 December 2012
AR01 - Annual Return 03 December 2012
CH01 - Change of particulars for director 27 November 2012
RESOLUTIONS - N/A 12 September 2012
SH06 - Notice of cancellation of shares 12 September 2012
SH03 - Return of purchase of own shares 12 September 2012
AD01 - Change of registered office address 15 June 2012
CH01 - Change of particulars for director 29 May 2012
RESOLUTIONS - N/A 14 March 2012
SH06 - Notice of cancellation of shares 14 March 2012
SH03 - Return of purchase of own shares 14 March 2012
RESOLUTIONS - N/A 27 January 2012
SH06 - Notice of cancellation of shares 27 January 2012
SH03 - Return of purchase of own shares 27 January 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 05 December 2011
CERTNM - Change of name certificate 27 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 16 February 2010
CH01 - Change of particulars for director 15 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AD01 - Change of registered office address 26 November 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 June 2009
RESOLUTIONS - N/A 12 March 2009
169 - Return by a company purchasing its own shares 03 March 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 28 October 2007
AA - Annual Accounts 28 October 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
CERTNM - Change of name certificate 02 May 2007
363s - Annual Return 12 December 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
AA - Annual Accounts 22 December 2005
AA - Annual Accounts 22 December 2005
363s - Annual Return 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2005
RESOLUTIONS - N/A 28 July 2005
RESOLUTIONS - N/A 28 July 2005
363s - Annual Return 22 November 2004
RESOLUTIONS - N/A 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
395 - Particulars of a mortgage or charge 14 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
CERTNM - Change of name certificate 18 May 2004
287 - Change in situation or address of Registered Office 18 May 2004
AA - Annual Accounts 07 May 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288c - Notice of change of directors or secretaries or in their particulars 24 February 2004
225 - Change of Accounting Reference Date 05 January 2004
363s - Annual Return 02 December 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
395 - Particulars of a mortgage or charge 28 January 2003
225 - Change of Accounting Reference Date 04 December 2002
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2019 Outstanding

N/A

A registered charge 13 July 2018 Outstanding

N/A

Debenture 09 September 2004 Fully Satisfied

N/A

Charge of deposit 23 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.