SEDEM LIMITED

Hellopages » Merseyside » Liverpool » L5 2QA

Company number 03331812
Status Active
Incorporation Date 12 March 1997
Company Type Private Limited Company
Address SEDEM HOUSE 66-74 STANLEY ROAD, LIVERPOOL, L5 2QA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Confirmation statement made on 11 March 2017 with updates; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 10,000 . The most likely internet sites of SEDEM LIMITED are www.sedem.co.uk, and www.sedem.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Edge Hill Rail Station is 2.2 miles; to Brunswick Rail Station is 3 miles; to Kirkby Rail Station is 5.2 miles; to Formby Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sedem Limited is a Private Limited Company. The company registration number is 03331812. Sedem Limited has been working since 12 March 1997. The present status of the company is Active. The registered address of Sedem Limited is Sedem House 66 74 Stanley Road Liverpool L5 2qa. . EDEM, Asuquo is a Secretary of the company. EDEM, Andem Effiom is a Director of the company. Secretary EDEM, Andem Effiom has been resigned. Secretary EDEM, Asuquo Etim has been resigned. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary GRIFFITHS, David John has been resigned. Secretary RYAN, Claire has been resigned. Director EDEM, Asuquo Etim has been resigned. Nominee Director FNCS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
EDEM, Asuquo
Appointed Date: 20 January 2000

Director
EDEM, Andem Effiom
Appointed Date: 14 March 1997
67 years old

Resigned Directors

Secretary
EDEM, Andem Effiom
Resigned: 20 May 2003
Appointed Date: 12 March 1997

Secretary
EDEM, Asuquo Etim
Resigned: 05 October 1999
Appointed Date: 15 December 1997

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 12 March 1997
Appointed Date: 12 March 1997

Secretary
GRIFFITHS, David John
Resigned: 10 July 1997
Appointed Date: 24 April 1997

Secretary
RYAN, Claire
Resigned: 20 January 2000
Appointed Date: 29 September 1999

Director
EDEM, Asuquo Etim
Resigned: 30 November 1997
Appointed Date: 12 March 1997
70 years old

Nominee Director
FNCS LIMITED
Resigned: 12 March 1997
Appointed Date: 12 March 1997

Persons With Significant Control

Mr Andem Effiom Edem
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

SEDEM LIMITED Events

21 Apr 2017
Accounts for a small company made up to 31 August 2016
28 Mar 2017
Confirmation statement made on 11 March 2017 with updates
23 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,000

17 Mar 2016
Accounts for a small company made up to 31 August 2015
12 Apr 2015
Accounts for a small company made up to 31 August 2014
...
... and 71 more events
06 Apr 1997
Registered office changed on 06/04/97 from: 129 queen street cardiff CF1 4BJ
06 Apr 1997
New director appointed
04 Apr 1997
Director resigned
04 Apr 1997
Secretary resigned
12 Mar 1997
Incorporation

SEDEM LIMITED Charges

12 December 2008
Legal charge
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27A woolfall heath avenue, huyton, liverpool by way of…
15 May 2008
Legal charge
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Former doctors surgery at 27 woolfall heath avenue…
25 August 2006
Legal charge
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 79-81 dalton road, liverpool by way of fixed charge, the…
1 October 2004
Legal charge
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of waller close liverpool. By way of…
30 April 2002
Legal charge
Delivered: 9 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11/13 selwyn st,liverpool 4. by way of fixed charge the…
27 February 2002
Legal charge
Delivered: 8 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 310 and 312 westminster rd,liverpool L4 3TQ; t/nos ms…
9 March 2001
Legal mortgage
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property k/a land being part of the bousfield…
3 July 2000
Legal mortgage
Delivered: 10 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 79 longview drive huyton…
4 October 1999
Legal mortgage
Delivered: 12 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 139 roe lane churchtown…
1 March 1999
Legal mortgage
Delivered: 3 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 16 county road liverpool…
1 March 1999
Legal mortgage
Delivered: 3 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 193 westminster road…
17 December 1998
Legal mortgage
Delivered: 29 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 70 woolfall heath avenue huyton…
17 December 1998
Legal mortgage
Delivered: 24 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 61A walton road liverpool…
17 December 1998
Legal mortgage
Delivered: 24 December 1998
Status: Satisfied on 26 June 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 43A foley street kirkdale liverpool…
10 March 1998
Legal charge
Delivered: 23 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 66/74 stanley road liverpool…
18 December 1997
Legal mortgage
Delivered: 2 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 49 stanley road and 1 and 1A turton street…
6 May 1997
Mortgage debenture
Delivered: 19 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…