SEDLEY PLACE LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW4 0AX

Company number 01349968
Status Active
Incorporation Date 25 January 1978
Company Type Private Limited Company
Address 68 VENN STREET, CLAPHAM COMMON, LONDON, SW4 0AX
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Richard Morpeth Jameson on 10 December 2016. The most likely internet sites of SEDLEY PLACE LIMITED are www.sedleyplace.co.uk, and www.sedley-place.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-seven years and eight months. Sedley Place Limited is a Private Limited Company. The company registration number is 01349968. Sedley Place Limited has been working since 25 January 1978. The present status of the company is Active. The registered address of Sedley Place Limited is 68 Venn Street Clapham Common London Sw4 0ax. The company`s financial liabilities are £555.34k. It is £81.77k against last year. The cash in hand is £27.97k. It is £4.5k against last year. And the total assets are £355.88k, which is £-132.8k against last year. THOMPSON, Hilary Jane is a Secretary of the company. JAMESON, Richard Morpeth is a Director of the company. NASH, Michael is a Director of the company. Secretary HITT, Judy Edythe Mary has been resigned. Secretary THOMSON, Peter has been resigned. Director BARNEY, Gerald Lawrence has been resigned. Director BARNEY, Gerald Lawrence has been resigned. Director BOULTING, Nikolaus David Sean has been resigned. Director BRISTOW, David Charles has been resigned. Director COOPER, Bryan John has been resigned. Director GRIFFIN, Terence Patrick has been resigned. Director HEIL, Dieter has been resigned. Director NASH, Fiona Mary has been resigned. Director PATRICK, Gilbert Martin has been resigned. Director THOMPSON, Hilary Jane has been resigned. The company operates in "Artistic creation".


sedley place Key Finiance

LIABILITIES £555.34k
+17%
CASH £27.97k
+19%
TOTAL ASSETS £355.88k
-28%
All Financial Figures

Current Directors

Secretary
THOMPSON, Hilary Jane
Appointed Date: 01 January 1994

Director
JAMESON, Richard Morpeth
Appointed Date: 16 February 2007
61 years old

Director
NASH, Michael
Appointed Date: 06 April 1995
67 years old

Resigned Directors

Secretary
HITT, Judy Edythe Mary
Resigned: 13 November 1992

Secretary
THOMSON, Peter
Resigned: 31 December 1993
Appointed Date: 13 November 1992

Director
BARNEY, Gerald Lawrence
Resigned: 01 February 2003
Appointed Date: 28 February 1994
86 years old

Director
BARNEY, Gerald Lawrence
Resigned: 30 June 1992
86 years old

Director
BOULTING, Nikolaus David Sean
Resigned: 31 May 1993
82 years old

Director
BRISTOW, David Charles
Resigned: 16 February 2007
88 years old

Director
COOPER, Bryan John
Resigned: 16 February 2007
85 years old

Director
GRIFFIN, Terence Patrick
Resigned: 16 February 2007
86 years old

Director
HEIL, Dieter
Resigned: 30 January 1998
87 years old

Director
NASH, Fiona Mary
Resigned: 02 April 2007
Appointed Date: 02 April 2007
69 years old

Director
PATRICK, Gilbert Martin
Resigned: 13 February 2003
Appointed Date: 01 March 1994
84 years old

Director
THOMPSON, Hilary Jane
Resigned: 02 April 2007
Appointed Date: 02 April 2007
66 years old

Persons With Significant Control

Mr Michael Nash
Notified on: 29 December 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEDLEY PLACE LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 December 2015
01 Feb 2017
Confirmation statement made on 31 December 2016 with updates
16 Dec 2016
Director's details changed for Mr Richard Morpeth Jameson on 10 December 2016
16 Dec 2016
Secretary's details changed for Hilary Jane Thompson on 10 December 2016
16 Dec 2016
Director's details changed for Mr Michael Nash on 10 December 2016
...
... and 103 more events
11 Sep 1986
Company name changed sedley place design LIMITED\certificate issued on 11/09/86
27 Aug 1986
Accounts made up to 31 December 1985

02 May 1986
Accounts made up to 31 December 1984

23 Feb 1978
Company name changed\certificate issued on 23/02/78
25 Jan 1978
Certificate of incorporation

SEDLEY PLACE LIMITED Charges

14 September 2012
Legal charge
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: Richard Morpeth Jameson
Description: Land and buildings at grafton square clapham london t/no…
6 May 2010
Legal mortgage
Delivered: 15 May 2010
Status: Outstanding
Persons entitled: Richard Morpeth Jameson
Description: Phase 3 sedley place venn street london t/nos TGL96756…
28 November 2005
Guarantee & debenture
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 1994
Legal charge
Delivered: 5 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the east of the pavement clapham, k/nas…
23 February 1993
Credit agreement
Delivered: 27 February 1993
Status: Satisfied on 18 February 1995
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
3 March 1992
Credit agreement
Delivered: 17 March 1992
Status: Satisfied on 18 February 1995
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
10 January 1991
Credit agreement
Delivered: 18 January 1991
Status: Satisfied on 1 May 1995
Persons entitled: Close Brothers Limited.
Description: All the company's right title and interest in and to all…
7 January 1986
Legal charge
Delivered: 14 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Second floor, 2, sedley place, london borough of the city…
7 January 1986
Legal charge
Delivered: 14 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First floor, 2, sedley place, london borough of the city of…
16 October 1985
Legal charge
Delivered: 30 October 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit a windsor works venn st london SW4.
14 September 1984
Debenture
Delivered: 27 September 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See doc m 22). fixed and floating charges over the…
26 March 1984
Legal charge
Delivered: 2 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H first & second floors at 2 sedley place W1 l/b of city…
23 June 1982
Legal charge
Delivered: 1 July 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold 6 sedley place W1, london borough of the city of…