SEBA HOLDINGS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AW

Company number 02336764
Status Active
Incorporation Date 19 January 1989
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-06-29 GBP 1,000 . The most likely internet sites of SEBA HOLDINGS LIMITED are www.sebaholdings.co.uk, and www.seba-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Seba Holdings Limited is a Private Limited Company. The company registration number is 02336764. Seba Holdings Limited has been working since 19 January 1989. The present status of the company is Active. The registered address of Seba Holdings Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . SEHGAL, Brij Mohan is a Director of the company. SEHGAL, Sanjev is a Director of the company. Secretary SEHGAL, Pushpa has been resigned. Director SEHGAL, Pushpa has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SEHGAL, Brij Mohan

92 years old

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

Resigned Directors

Secretary
SEHGAL, Pushpa
Resigned: 06 December 2009

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

SEBA HOLDINGS LIMITED Events

04 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000

30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000

29 Jun 2015
Director's details changed for Brij Mohan Sehgal on 20 June 2015
19 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 65 more events
19 Jul 1989
Particulars of mortgage/charge

12 May 1989
Particulars of contract relating to shares

12 Apr 1989
Wd 29/03/89 ad 13/03/89--------- £ si 998@1=998 £ ic 2/1000

01 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jan 1989
Incorporation

SEBA HOLDINGS LIMITED Charges

10 April 2002
Legal charge
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 55 & 56 mattock lane, ealing, london t/no…
24 February 1993
Legal charge
Delivered: 11 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 100 uxbridge road hanwell l/b of ealing t/no mx 184536.
2 November 1992
Legal charge
Delivered: 9 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 the broadway, ealing, l/b of ealing t/no. MX224394.
12 July 1989
Legal charge
Delivered: 19 July 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 46 the broadway west ealing london borough of ealing T.no…
12 July 1989
Legal charge
Delivered: 19 July 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 56/56A the mall ealing london borough of ealing T.no. Mx…