SEALAND VILLAS GROUP LIMITED
LONDON

Hellopages » Greater London » Richmond upon Thames » SW14 8TN

Company number 04069019
Status Active
Incorporation Date 11 September 2000
Company Type Private Limited Company
Address EAST HOUSE, 109 SOUTH WORPLE WAY, LONDON, SW14 8TN
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 11 September 2016 with updates; Director's details changed for Miguel Cifre Xumet on 11 September 2016. The most likely internet sites of SEALAND VILLAS GROUP LIMITED are www.sealandvillasgroup.co.uk, and www.sealand-villas-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Brentford Rail Station is 2.3 miles; to Battersea Park Rail Station is 5.1 miles; to Balham Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sealand Villas Group Limited is a Private Limited Company. The company registration number is 04069019. Sealand Villas Group Limited has been working since 11 September 2000. The present status of the company is Active. The registered address of Sealand Villas Group Limited is East House 109 South Worple Way London Sw14 8tn. . SEGURA VANRELL, Pere is a Secretary of the company. CIFRE XUMET, Miguel is a Director of the company. Secretary HEALY, John Andrew has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Secretary J P SECRETARIAL SERVICES LTD has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
SEGURA VANRELL, Pere
Appointed Date: 10 January 2011

Director
CIFRE XUMET, Miguel
Appointed Date: 11 September 2000
56 years old

Resigned Directors

Secretary
HEALY, John Andrew
Resigned: 04 June 2007
Appointed Date: 11 September 2000

Nominee Secretary
WAYNE, Harold
Resigned: 11 September 2000
Appointed Date: 11 September 2000

Secretary
J P SECRETARIAL SERVICES LTD
Resigned: 10 January 2011
Appointed Date: 04 June 2007

Nominee Director
WAYNE, Yvonne
Resigned: 11 September 2000
Appointed Date: 11 September 2000
45 years old

Persons With Significant Control

Miguel Cifre Xumet
Notified on: 16 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

SEALAND VILLAS GROUP LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 October 2016
25 Oct 2016
Confirmation statement made on 11 September 2016 with updates
25 Oct 2016
Director's details changed for Miguel Cifre Xumet on 11 September 2016
14 Jan 2016
Total exemption small company accounts made up to 31 October 2015
05 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100,000

...
... and 42 more events
02 Oct 2000
New director appointed
02 Oct 2000
New secretary appointed
02 Oct 2000
Secretary resigned
02 Oct 2000
Director resigned
11 Sep 2000
Incorporation

SEALAND VILLAS GROUP LIMITED Charges

27 October 2010
Rent deposit deed
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: The Tudor Court Property Company
Description: The sum of £1,000.00 held in a rent deposit account in…
3 February 2003
Charge of deposit
Delivered: 5 February 2003
Status: Satisfied on 5 October 2004
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…