About

Registered Number: 01675884
Date of Incorporation: 05/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: 6 Maple Grove Business Centre, Lawrence Road, Hounslow, Middlesex, TW4 6DR

 

Having been setup in 1982, Seymours Gardens Ltd have registered office in Hounslow, it's status is listed as "Active". Seymours Gardens Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEYMOUR, Edward David Patrick 05 October 2017 - 1
SEYMOUR, Katherine Elizabeth Patricia 05 October 2017 - 1
SEYMOUR, Jane Elizabeth 30 June 1997 18 July 2007 1
Secretary Name Appointed Resigned Total Appointments
SEYMOUR, Patricia June N/A 30 June 1997 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 28 March 2019
RESOLUTIONS - N/A 21 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 December 2018
SH19 - Statement of capital 21 December 2018
CAP-SS - N/A 21 December 2018
RESOLUTIONS - N/A 21 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 20 November 2018
SH08 - Notice of name or other designation of class of shares 20 November 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 22 March 2018
AP01 - Appointment of director 05 October 2017
AP01 - Appointment of director 05 October 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 28 April 2011
AD01 - Change of registered office address 15 December 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 06 May 2009
225 - Change of Accounting Reference Date 02 October 2008
395 - Particulars of a mortgage or charge 02 October 2008
363a - Annual Return 05 September 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 22 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2007
395 - Particulars of a mortgage or charge 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
395 - Particulars of a mortgage or charge 11 September 2007
395 - Particulars of a mortgage or charge 21 August 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
363s - Annual Return 07 June 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 10 July 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 01 June 2004
225 - Change of Accounting Reference Date 11 December 2003
AA - Annual Accounts 11 December 2003
363s - Annual Return 02 July 2003
395 - Particulars of a mortgage or charge 17 March 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 24 May 1998
225 - Change of Accounting Reference Date 26 January 1998
RESOLUTIONS - N/A 16 July 1997
RESOLUTIONS - N/A 16 July 1997
395 - Particulars of a mortgage or charge 16 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1997
123 - Notice of increase in nominal capital 16 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 05 February 1997
288c - Notice of change of directors or secretaries or in their particulars 22 January 1997
363s - Annual Return 28 May 1996
AA - Annual Accounts 07 March 1996
AUD - Auditor's letter of resignation 07 March 1996
363s - Annual Return 23 May 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 25 May 1994
AA - Annual Accounts 15 February 1994
363s - Annual Return 07 June 1993
AA - Annual Accounts 10 March 1993
363s - Annual Return 01 June 1992
AA - Annual Accounts 01 June 1992
AA - Annual Accounts 13 June 1991
363a - Annual Return 13 June 1991
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
AA - Annual Accounts 21 June 1989
363 - Annual Return 21 June 1989
AA - Annual Accounts 03 June 1988
363 - Annual Return 03 June 1988
AA - Annual Accounts 19 May 1987
363 - Annual Return 19 May 1987
287 - Change in situation or address of Registered Office 30 July 1986
AA - Annual Accounts 15 May 1986
AA - Annual Accounts 15 May 1986
363 - Annual Return 15 May 1986
NEWINC - New incorporation documents 05 November 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2008 Outstanding

N/A

Legal charge 14 November 2007 Outstanding

N/A

Charge 31 August 2007 Fully Satisfied

N/A

Second charge 20 August 2007 Fully Satisfied

N/A

Debenture 12 March 2003 Outstanding

N/A

Legal mortgage 30 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.