Download leads from Nexok and grow your business. Find out more

Seton House International Services Limited

Documents

Total Documents291
Total Pages1,274

Filing History

1 July 2016Final Gazette dissolved following liquidation
1 July 2016Final Gazette dissolved following liquidation
1 April 2016Return of final meeting in a members' voluntary winding up
1 April 2016Return of final meeting in a members' voluntary winding up
20 February 2015Registered office address changed from C/O Sof Investments Ltd 8 Hanover Street London W1S 1YQ to Kpmg Restucturing One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH on 20 February 2015
20 February 2015Registered office address changed from C/O Sof Investments Ltd 8 Hanover Street London W1S 1YQ to Kpmg Restucturing One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH on 20 February 2015
19 February 2015Appointment of a voluntary liquidator
19 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-04
19 February 2015Declaration of solvency
19 February 2015Declaration of solvency
19 February 2015Appointment of a voluntary liquidator
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
22 April 2014Accounts for a dormant company made up to 30 June 2013
22 April 2014Accounts for a dormant company made up to 30 June 2013
28 January 2014Registered office address changed from C/O Royal Bank of Scotland Equity Finance 12Th Floor 135 Bishopsgate London EC2M 3UR United Kingdom on 28 January 2014
28 January 2014Registered office address changed from C/O Royal Bank of Scotland Equity Finance 12Th Floor 135 Bishopsgate London EC2M 3UR United Kingdom on 28 January 2014
3 December 2013Termination of appointment of Ian Mcgillivray as a director
3 December 2013Termination of appointment of Ian Mcgillivray as a director
30 November 2013Appointment of Mr Julian Asquith as a director
30 November 2013Appointment of Mr Julian Asquith as a director
5 August 2013Termination of appointment of Alistair Stewart as a director
5 August 2013Termination of appointment of Alistair Stewart as a director
5 August 2013Appointment of Mr Michael James Peter England as a director
5 August 2013Appointment of Mr Michael James Peter England as a director
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
16 August 2012Full accounts made up to 30 June 2012
16 August 2012Full accounts made up to 30 June 2012
1 August 2012Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 1 August 2012
1 August 2012Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 1 August 2012
1 August 2012Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 1 August 2012
31 July 2012Termination of appointment of Maureen Hodgkinson as a secretary
31 July 2012Termination of appointment of Maureen Hodgkinson as a secretary
18 July 2012Full accounts made up to 31 December 2011
18 July 2012Full accounts made up to 31 December 2011
4 July 2012Appointment of Ian Mcgillivray as a director
4 July 2012Termination of appointment of William Devanney as a director
4 July 2012Appointment of Alistair Duncan Stewart as a director
4 July 2012Termination of appointment of William Devanney as a director
4 July 2012Appointment of Ian Mcgillivray as a director
4 July 2012Appointment of Alistair Duncan Stewart as a director
26 June 2012Current accounting period shortened from 31 December 2012 to 30 June 2012
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
26 June 2012Current accounting period shortened from 31 December 2012 to 30 June 2012
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
3 February 2012Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 3 February 2012
3 February 2012Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 3 February 2012
3 February 2012Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 3 February 2012
6 October 2011Termination of appointment of Stuart Mccaslin as a director
6 October 2011Termination of appointment of Stuart Mccaslin as a director
23 September 2011Particulars of a mortgage or charge / charge no: 4
23 September 2011Particulars of a mortgage or charge / charge no: 4
24 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 August 2011Statement of company's objects
24 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 August 2011Statement of company's objects
22 July 2011Termination of appointment of Premium Aircraft Interiors Group Limited as a secretary
22 July 2011Termination of appointment of Premium Aircraft Interiors Group Limited as a secretary
22 July 2011Appointment of Maureen Hodgkinson as a secretary
22 July 2011Appointment of Maureen Hodgkinson as a secretary
11 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
11 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
12 April 2011Full accounts made up to 31 December 2010
12 April 2011Full accounts made up to 31 December 2010
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 October 2010Termination of appointment of Paul Carter as a director
25 October 2010Termination of appointment of Neil Rodgers as a director
25 October 2010Termination of appointment of Neil Rodgers as a director
25 October 2010Termination of appointment of Paul Carter as a director
11 October 2010Termination of appointment of Stuart Mccaslin as a secretary
11 October 2010Appointment of Premium Aircraft Interiors Group Limited as a secretary
11 October 2010Appointment of Premium Aircraft Interiors Group Limited as a secretary
11 October 2010Termination of appointment of Stuart Mccaslin as a secretary
5 October 2010Consolidation of shares on 13 September 2010
5 October 2010Statement of capital on 5 October 2010
  • GBP 1
5 October 2010Statement of capital on 5 October 2010
  • GBP 1
5 October 2010Consolidation of shares on 13 September 2010
5 October 2010Resolutions
  • RES13 ‐ Re dividend 13/09/2010
5 October 2010Statement of capital on 5 October 2010
  • GBP 1
5 October 2010Solvency statement dated 13/09/10
5 October 2010Resolutions
  • RES13 ‐ Re dividend 13/09/2010
5 October 2010Solvency statement dated 13/09/10
30 September 2010Resolutions
  • RES13 ‐ Consolidation 13/09/2010
  • RES06 ‐ Resolution of reduction in issued share capital
30 September 2010Resolutions
  • RES13 ‐ Consolidation 13/09/2010
  • RES06 ‐ Resolution of reduction in issued share capital
21 September 2010Full accounts made up to 31 December 2009
21 September 2010Full accounts made up to 31 December 2009
4 August 2010Annual return made up to 18 June 2010 with a full list of shareholders
4 August 2010Director's details changed for Paul Dennis Carter on 18 June 2010
4 August 2010Director's details changed for Mr Neil Anthony Rodgers on 18 June 2010
4 August 2010Secretary's details changed for Mr Stuart David Mccaslin on 18 June 2010
4 August 2010Director's details changed for Mr Neil Anthony Rodgers on 18 June 2010
4 August 2010Director's details changed for Mr Stuart David Mccaslin on 18 June 2010
4 August 2010Annual return made up to 18 June 2010 with a full list of shareholders
4 August 2010Director's details changed for Paul Dennis Carter on 18 June 2010
4 August 2010Secretary's details changed for Mr Stuart David Mccaslin on 18 June 2010
4 August 2010Director's details changed for Mr Stuart David Mccaslin on 18 June 2010
28 June 2010Appointment of Mr William Gerard Devanney as a director
28 June 2010Appointment of Mr William Gerard Devanney as a director
8 January 2010Resolutions
  • RES13 ‐ Section 175(5)(a) 22/12/2009
8 January 2010Resolutions
  • RES13 ‐ Section 175(5)(a) 22/12/2009
19 October 2009Full accounts made up to 31 December 2008
19 October 2009Full accounts made up to 31 December 2008
9 July 2009Return made up to 18/06/09; full list of members
9 July 2009Return made up to 18/06/09; full list of members
9 July 2009Director's change of particulars / paul carter / 18/06/2009
9 July 2009Director's change of particulars / paul carter / 18/06/2009
6 June 2009Director appointed neil anthony rodgers
6 June 2009Director appointed neil anthony rodgers
6 June 2009Appointment terminated director michael kayser
6 June 2009Appointment terminated director michael kayser
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 November 2008Resolutions
  • RES13 ‐ Agreement 28/10/2008
10 November 2008Resolutions
  • RES13 ‐ Agreement 28/10/2008
7 November 2008Particulars of a mortgage or charge / charge no: 3
7 November 2008Particulars of a mortgage or charge / charge no: 3
21 August 2008Full accounts made up to 31 December 2007
21 August 2008Full accounts made up to 31 December 2007
15 July 2008Return made up to 18/06/08; full list of members
15 July 2008Location of register of members
15 July 2008Return made up to 18/06/08; full list of members
15 July 2008Location of register of members
9 May 2008Appointment terminated director jamie mccomasky
9 May 2008Appointment terminated director jamie mccomasky
30 April 2008Director appointed michael arthur kayser
30 April 2008Director appointed michael arthur kayser
29 December 2007Director resigned
29 December 2007Director resigned
19 November 2007New director appointed
19 November 2007New director appointed
9 July 2007Registered office changed on 09/07/07 from: seton house warwick technology park gallows hill warwick CV34 6DE
9 July 2007Registered office changed on 09/07/07 from: seton house warwick technology park gallows hill warwick CV34 6DE
19 June 2007Return made up to 18/06/07; full list of members
19 June 2007Return made up to 18/06/07; full list of members
29 May 2007Full accounts made up to 31 December 2006
29 May 2007Full accounts made up to 31 December 2006
22 May 2007New director appointed
22 May 2007New director appointed
15 May 2007Director resigned
15 May 2007Director resigned
15 May 2007New director appointed
15 May 2007Director resigned
15 May 2007New director appointed
15 May 2007Director resigned
21 July 2006Return made up to 10/07/06; full list of members
21 July 2006Return made up to 10/07/06; full list of members
11 May 2006Full accounts made up to 31 December 2005
11 May 2006Full accounts made up to 31 December 2005
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 January 2006Particulars of mortgage/charge
6 January 2006Particulars of mortgage/charge
21 November 2005Declaration of satisfaction of mortgage/charge
21 November 2005Declaration of satisfaction of mortgage/charge
17 November 2005Company name changed britax international services li mited\certificate issued on 17/11/05
17 November 2005Company name changed britax international services li mited\certificate issued on 17/11/05
8 August 2005Return made up to 10/07/05; full list of members
8 August 2005Return made up to 10/07/05; full list of members
5 August 2005Full accounts made up to 31 December 2004
5 August 2005Full accounts made up to 31 December 2004
26 April 2005Director resigned
26 April 2005Director resigned
28 July 2004Return made up to 10/07/04; full list of members
28 July 2004Return made up to 10/07/04; full list of members
27 April 2004Full accounts made up to 31 December 2003
27 April 2004Full accounts made up to 31 December 2003
7 February 2004Director's particulars changed
7 February 2004Director's particulars changed
10 August 2003Return made up to 10/07/03; full list of members
10 August 2003Return made up to 10/07/03; full list of members
15 June 2003Full accounts made up to 31 December 2002
15 June 2003Full accounts made up to 31 December 2002
2 October 2002Auditor's resignation
2 October 2002Auditor's resignation
2 August 2002Return made up to 10/07/02; full list of members
2 August 2002Return made up to 10/07/02; full list of members
25 July 2002Full accounts made up to 31 December 2001
25 July 2002Full accounts made up to 31 December 2001
9 April 2002New director appointed
9 April 2002New director appointed
25 February 2002Auditor's resignation
25 February 2002Auditor's resignation
21 February 2002Ad 05/02/02--------- £ si 1000000@1=1000000 £ ic 9329138/10329138
21 February 2002Ad 05/02/02--------- £ si 1000000@1=1000000 £ ic 9329138/10329138
21 February 2002Nc inc already adjusted 05/02/02
21 February 2002Nc inc already adjusted 05/02/02
21 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 February 2002Declaration of assistance for shares acquisition
20 February 2002Declaration of assistance for shares acquisition
19 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
19 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
5 February 2002Director resigned
5 February 2002Director resigned
12 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 December 2001£ nc 1000/9500000 29/11/01
12 December 2001Ad 29/11/01--------- £ si 9329038@1=9329038 £ ic 100/9329138
12 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 December 2001Ad 29/11/01--------- £ si 9329038@1=9329038 £ ic 100/9329138
12 December 2001£ nc 1000/9500000 29/11/01
11 December 2001Auditor's resignation
11 December 2001Auditor's resignation
25 October 2001Full accounts made up to 31 December 2000
25 October 2001Full accounts made up to 31 December 2000
20 September 2001Return made up to 10/07/01; full list of members
20 September 2001Return made up to 10/07/01; full list of members
20 September 2001Director resigned
20 September 2001Director resigned
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 August 2001Particulars of mortgage/charge
31 August 2001Particulars of mortgage/charge
27 November 2000New director appointed
27 November 2000New director appointed
23 November 2000Director resigned
23 November 2000Director resigned
22 November 2000Auditor's resignation
22 November 2000Auditor's resignation
2 November 2000Full accounts made up to 31 December 1999
2 November 2000Full accounts made up to 31 December 1999
3 October 2000Return made up to 10/07/00; full list of members
3 October 2000Return made up to 10/07/00; full list of members
28 September 2000Director resigned
28 September 2000Director resigned
11 September 2000Director resigned
11 September 2000Director resigned
8 March 2000Director's particulars changed
8 March 2000Director's particulars changed
15 October 1999Full accounts made up to 31 December 1998
15 October 1999Full accounts made up to 31 December 1998
4 August 1999Return made up to 10/07/99; full list of members
4 August 1999Return made up to 10/07/99; full list of members
30 June 1999New director appointed
30 June 1999New director appointed
30 April 1999Director's particulars changed
30 April 1999Director's particulars changed
23 November 1998New director appointed
23 November 1998New director appointed
16 November 1998Director resigned
16 November 1998Director resigned
17 September 1998Full accounts made up to 31 December 1997
17 September 1998Full accounts made up to 31 December 1997
10 September 1998Auditor's resignation
10 September 1998Auditor's resignation
10 August 1998Return made up to 10/07/98; full list of members
10 August 1998New director appointed
10 August 1998Return made up to 10/07/98; full list of members
10 August 1998New director appointed
17 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
17 March 1998Memorandum and Articles of Association
17 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
17 March 1998Memorandum and Articles of Association
9 February 1998New director appointed
9 February 1998New director appointed
9 February 1998New director appointed
9 February 1998New director appointed
9 February 1998New director appointed
9 February 1998New director appointed
23 January 1998Company name changed britax secretarial services limi ted\certificate issued on 23/01/98
23 January 1998Company name changed britax secretarial services limi ted\certificate issued on 23/01/98
2 November 1997Full accounts made up to 31 December 1996
2 November 1997Full accounts made up to 31 December 1996
13 August 1997Return made up to 10/07/97; full list of members
13 August 1997Return made up to 10/07/97; full list of members
27 July 1997Director resigned
27 July 1997Director resigned
30 May 1997Company name changed B.S.G. secretarial services limi ted\certificate issued on 01/06/97
30 May 1997Company name changed B.S.G. secretarial services limi ted\certificate issued on 01/06/97
17 December 1996Auditor's resignation
17 December 1996Auditor's resignation
25 October 1996Full accounts made up to 31 December 1995
25 October 1996Full accounts made up to 31 December 1995
12 August 1996Return made up to 10/07/96; no change of members
12 August 1996Return made up to 10/07/96; no change of members
28 November 1995Director resigned;new director appointed
28 November 1995Director resigned;new director appointed
27 October 1995Full accounts made up to 31 December 1994
27 October 1995Full accounts made up to 31 December 1994
5 October 1995Secretary's particulars changed
5 October 1995Secretary's particulars changed
11 August 1995Return made up to 10/07/95; no change of members
11 August 1995Return made up to 10/07/95; no change of members
18 January 1995Secretary resigned;new secretary appointed
18 January 1995Secretary resigned;new secretary appointed
1 January 1995A selection of documents registered before 1 January 1995
13 March 1957Certificate of incorporation
13 March 1957Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing