About

Registered Number: 03930836
Date of Incorporation: 22/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Suite B, Chart House, Effingham Road, Reigate, Surrey, RH2 7JN

 

Sesca Enterprises Ltd was registered on 22 February 2000 with its registered office in Surrey. We don't know the number of employees at this company. The companies directors are listed as Bennewith, Anthony John, Durrant, Alexandra Beryl, Morris, Amelia Alice, Sands, Michael Frederick, Brook, Helen Christina, Hemming, Charles, Mackenzie, Ruairidh Iain, Pye, Susan Alice Woodward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNEWITH, Anthony John 24 April 2001 - 1
DURRANT, Alexandra Beryl 23 April 2001 - 1
MORRIS, Amelia Alice 01 July 2017 - 1
SANDS, Michael Frederick 01 April 2013 - 1
BROOK, Helen Christina 22 February 2000 30 June 2017 1
HEMMING, Charles 24 April 2001 31 December 2004 1
MACKENZIE, Ruairidh Iain 24 April 2001 31 May 2007 1
PYE, Susan Alice Woodward 22 February 2000 24 April 2001 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 19 February 2020
CH01 - Change of particulars for director 19 February 2020
CH01 - Change of particulars for director 19 February 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 11 August 2017
TM01 - Termination of appointment of director 17 July 2017
TM02 - Termination of appointment of secretary 17 July 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 17 June 2014
AP01 - Appointment of director 02 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 08 July 2013
AP01 - Appointment of director 16 April 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 05 April 2011
MG01 - Particulars of a mortgage or charge 09 October 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 04 March 2008
288b - Notice of resignation of directors or secretaries 25 June 2007
AA - Annual Accounts 17 June 2007
363a - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 07 May 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
AA - Annual Accounts 03 November 2003
RESOLUTIONS - N/A 10 June 2003
RESOLUTIONS - N/A 10 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2003
123 - Notice of increase in nominal capital 10 June 2003
363s - Annual Return 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 20 March 2002
288b - Notice of resignation of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
AA - Annual Accounts 01 October 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
363s - Annual Return 21 March 2001
225 - Change of Accounting Reference Date 29 June 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2000
NEWINC - New incorporation documents 22 February 2000

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 08 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.