SEQUEL GROUP LIMITED
LONDON CHANDLER GOODING LIMITED

Hellopages » Greater London » Islington » N1 2SF
Company number 00934848
Status Active
Incorporation Date 3 July 1968
Company Type Private Limited Company
Address 79 ESSEX ROAD, ISLINGTON, LONDON, N1 2SF
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 12,192 . The most likely internet sites of SEQUEL GROUP LIMITED are www.sequelgroup.co.uk, and www.sequel-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eight months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brondesbury Park Rail Station is 4.7 miles; to Beckenham Hill Rail Station is 8.6 miles; to Bickley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sequel Group Limited is a Private Limited Company. The company registration number is 00934848. Sequel Group Limited has been working since 03 July 1968. The present status of the company is Active. The registered address of Sequel Group Limited is 79 Essex Road Islington London N1 2sf. . CICCONE, Peter Vincent John is a Secretary of the company. ANDREWS, Nicholas Gregory is a Director of the company. CICCONE, Peter Vincent John is a Director of the company. FENOUGHTY, Charles Patrick James is a Director of the company. PECK, Suzanne is a Director of the company. SMITH, Richard John Robert is a Director of the company. Secretary GOODING, Julia has been resigned. Director BUCKLEY, John David has been resigned. Director CROSSLEY, Alison Mary has been resigned. Director GOODIER, Helen Margaret has been resigned. Director GOODING, Robert Lorraine has been resigned. Director ISTED, Barrington James has been resigned. Director NEWBY, Susan has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
CICCONE, Peter Vincent John
Appointed Date: 01 July 2006

Director
ANDREWS, Nicholas Gregory
Appointed Date: 01 January 1995
61 years old

Director
CICCONE, Peter Vincent John
Appointed Date: 01 July 2001
65 years old

Director
FENOUGHTY, Charles Patrick James
Appointed Date: 01 September 2011
46 years old

Director
PECK, Suzanne
Appointed Date: 19 May 2009
65 years old

Director
SMITH, Richard John Robert
Appointed Date: 18 June 2014
76 years old

Resigned Directors

Secretary
GOODING, Julia
Resigned: 01 July 2006

Director
BUCKLEY, John David
Resigned: 31 May 2005
Appointed Date: 17 October 1994
73 years old

Director
CROSSLEY, Alison Mary
Resigned: 31 August 2011
Appointed Date: 19 May 2009
77 years old

Director
GOODIER, Helen Margaret
Resigned: 23 February 2006
Appointed Date: 02 January 2003
67 years old

Director
GOODING, Robert Lorraine
Resigned: 23 December 2008
79 years old

Director
ISTED, Barrington James
Resigned: 31 July 2005
Appointed Date: 01 January 1993
90 years old

Director
NEWBY, Susan
Resigned: 31 December 2000
Appointed Date: 01 January 1994
63 years old

Persons With Significant Control

Mr Peter Vincent John Ciccone
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SEQUEL GROUP LIMITED Events

28 Mar 2017
Confirmation statement made on 12 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 12,192

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Aug 2015
Satisfaction of charge 2 in full
...
... and 108 more events
23 Jan 1988
Return made up to 04/01/88; full list of members

13 Nov 1986
Full accounts made up to 31 December 1985

13 Nov 1986
Return made up to 28/10/86; full list of members

15 Dec 1977
Company name changed\certificate issued on 15/12/77
03 Jul 1968
Certificate of incorporation

SEQUEL GROUP LIMITED Charges

31 January 2001
Fixed charge on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 7 February 2001
Status: Satisfied on 10 August 2015
Persons entitled: The Royal Bank of Scotland Commercial Services
Description: (I) by way of fixed equitable charge any present or future…
8 February 1995
Mortgage debenture
Delivered: 23 February 1995
Status: Satisfied on 8 February 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…