Company number 03216805
Status Active
Incorporation Date 26 June 1996
Company Type Private Limited Company
Address APRIL HOUSE, BICKNACRE ROAD, DANBURY, ESSEX, CM3 4JH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
GBP 100
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SEMIVIEW LIMITED are www.semiview.co.uk, and www.semiview.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Semiview Limited is a Private Limited Company.
The company registration number is 03216805. Semiview Limited has been working since 26 June 1996.
The present status of the company is Active. The registered address of Semiview Limited is April House Bicknacre Road Danbury Essex Cm3 4jh. . JOHNSTON, Susan Deborah is a Secretary of the company. JOHNSTON, John William is a Director of the company. JOHNSTON, Susan Deborah is a Director of the company. Secretary JOHNSTON, John William has been resigned. Secretary WING, Clifford Donald has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
BONUSWORTH LIMITED
Resigned: 04 July 1996
Appointed Date: 26 June 1996
SEMIVIEW LIMITED Events
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
02 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
01 Aug 1996
New secretary appointed
01 Aug 1996
New director appointed
01 Aug 1996
Registered office changed on 01/08/96 from: regis house 134 percival road enfield middlesex EN1 1QU
23 Jul 1996
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
26 Jun 1996
Incorporation
4 September 2009
Mortgage
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: 17 tendring way chadwell heath romford.
11 August 2006
Deed of charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 29A warren road london. Fixed charge over all rental income…
30 April 1997
Mortgage debenture
Delivered: 8 May 1997
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: 36 charlemont road east ham E6 the goodwill of the business…
18 December 1996
Mortgage debenture
Delivered: 7 January 1997
Status: Satisfied
on 7 September 1998
Persons entitled: Northern Rock Building Society
Description: 33 burdett rd,dagenham essex; the goodwill of business,the…