SEBA ELECTRONICS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AW

Company number 01322218
Status Active
Incorporation Date 20 July 1977
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 1,000 . The most likely internet sites of SEBA ELECTRONICS LIMITED are www.sebaelectronics.co.uk, and www.seba-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. Seba Electronics Limited is a Private Limited Company. The company registration number is 01322218. Seba Electronics Limited has been working since 20 July 1977. The present status of the company is Active. The registered address of Seba Electronics Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . SEHGAL, Brij Mohan is a Secretary of the company. SEHGAL, Brij Mohan is a Director of the company. SEHGAL, Sanjev is a Director of the company. Director SEHGAL, Pushpa has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
SEHGAL, Brij Mohan

92 years old

Director
SEHGAL, Sanjev
Appointed Date: 18 October 2010
54 years old

Resigned Directors

Director
SEHGAL, Pushpa
Resigned: 06 December 2009
83 years old

Persons With Significant Control

Brij Mohan Sehgal
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

SEBA ELECTRONICS LIMITED Events

04 Oct 2016
Confirmation statement made on 31 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
10 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000

19 Jun 2015
Total exemption small company accounts made up to 31 March 2015
14 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
22 Jan 1988
Full accounts made up to 31 December 1986

22 Jan 1988
Return made up to 03/11/87; full list of members

16 Oct 1987
Particulars of mortgage/charge

01 Oct 1986
Full accounts made up to 31 December 1985

16 Sep 1986
Return made up to 19/08/86; full list of members

SEBA ELECTRONICS LIMITED Charges

5 March 1993
Fixed and floating charge
Delivered: 12 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 55/56 matock lane ealing.
8 May 1990
Legal charge
Delivered: 18 May 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 138 windmill road brentford l/b of hounslow t/n mx 186848.
6 October 1987
Legal charge
Delivered: 16 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 46, the broadway, west ealing, l/borough of ealing title…
9 April 1985
Legal charge
Delivered: 10 April 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 56 and 56A the mall, ealing, london, W5. Title no. Mx…
25 July 1984
Legal charge
Delivered: 9 August 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 100 uxbridge rd, hanwell W7, l/b of ealing. Title no:- mx…
20 May 1983
Legal charge
Delivered: 26 May 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 100 uxbridge road, hanwell W.7…
28 January 1980
Legal charge
Delivered: 30 January 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 100 uxbridge road hanwell, london W7.
5 December 1979
Debenture
Delivered: 17 December 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 October 1979
Legal charge
Delivered: 5 October 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H premises at 46 the broadway west ealing london W13.
14 September 1979
General equitable charge by deposit of title documents
Delivered: 18 September 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H premises at 46 the broadway west ealing london W13.