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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of rent deposit | 08 October 2010 | Outstanding |
N/A |