Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEBRIGHT FINANCE LTD
Company Information for

SEBRIGHT FINANCE LTD

DEPT 1941 196 HIGH ROAD, WOOD GREEN, LONDON, N22 8HH,
Company Registration Number
04385296
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sebright Finance Ltd
SEBRIGHT FINANCE LTD was founded on 2002-03-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Sebright Finance Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEBRIGHT FINANCE LTD
 
Legal Registered Office
DEPT 1941 196 HIGH ROAD
WOOD GREEN
LONDON
N22 8HH
Other companies in EC4N
 
Filing Information
Company Number 04385296
Company ID Number 04385296
Date formed 2002-03-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 05:10:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEBRIGHT FINANCE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEBRIGHT FINANCE LTD

Current Directors
Officer Role Date Appointed
ALEXANDER KONEV
Director 2016-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROY DENNIS TOLFTS
Director 2013-08-28 2016-03-22
IMEX EXECUTIVE, LTD.
Director 2006-03-01 2013-12-17
BRENDA PATRICIA COCKSEDGE
Director 2009-11-20 2013-08-28
CLS SECRETARIES, LTD.
Company Secretary 2006-03-01 2009-11-20
GUERNSEY CORPORATE SECRETARIES LIMITED
Company Secretary 2002-03-01 2006-02-27
KEYSTONE INVESTMENTS LIMITED
Director 2002-03-01 2006-02-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19FIRST GAZETTE notice for compulsory strike-off
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM 5 st John's Lane London EC1M 4BH United Kingdom
2022-12-29CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-10-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM 8-12 New Bridge Street London EC4V 6AL United Kingdom
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM 8-12 New Bridge Street London EC4V 6AL United Kingdom
2022-08-04DISS40Compulsory strike-off action has been discontinued
2022-08-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-30CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-08-06DISS40Compulsory strike-off action has been discontinued
2021-08-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-10DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-05-16DISS40Compulsory strike-off action has been discontinued
2020-05-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-06-12DISS40Compulsory strike-off action has been discontinued
2019-06-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-06DISS16(SOAS)Compulsory strike-off action has been suspended
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-06-29AAMDAmended account small company full exemption
2018-04-14DISS16(SOAS)Compulsory strike-off action has been suspended
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM 60 Cannon Street London EC4N 6NP
2018-03-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-02-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20EH04Elect to keep the persons with significant control register information on the public register
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-04-07AP01DIRECTOR APPOINTED MR. ALEXANDER KONEV
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROY DENNIS TOLFTS
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-30AR0130/12/15 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-26AR0130/12/14 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-30AR0130/12/13 ANNUAL RETURN FULL LIST
2013-12-30AD04Register(s) moved to registered office address
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR IMEX EXECUTIVE, LTD.
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/13 FROM 12-16 Clerkenwell Road London EC1M 5PQ
2013-11-07AP01DIRECTOR APPOINTED ROY DENNIS TOLFTS
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA COCKSEDGE
2013-10-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-08-28DISS40DISS40 (DISS40(SOAD))
2013-08-27AR0102/08/13 FULL LIST
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 02/08/2013
2013-05-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-16GAZ1FIRST GAZETTE
2012-08-23AR0102/08/12 FULL LIST
2012-05-16DISS40DISS40 (DISS40(SOAD))
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-04-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-04-10GAZ1FIRST GAZETTE
2011-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-08-11AR0102/08/11 FULL LIST
2011-08-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IMEX EXECUTIVE LTD / 02/08/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 02/08/2011
2011-05-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2011-05-19AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-02-15DISS40DISS40 (DISS40(SOAD))
2010-11-16GAZ1FIRST GAZETTE
2010-08-04AR0102/08/10 FULL LIST
2010-08-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-08-04AD02SAIL ADDRESS CREATED
2010-08-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IMEX EXECUTIVE, LTD. / 02/08/2010
2010-05-22DISS40DISS40 (DISS40(SOAD))
2010-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2010-02-09GAZ1FIRST GAZETTE
2009-11-20AP01DIRECTOR APPOINTED BRENDA PATRICIA COCKSEDGE
2009-11-20TM02APPOINTMENT TERMINATED, SECRETARY CLS SECRETARIES, LTD.
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / IMEX EXECUTIVE LTD / 10/08/2009
2009-08-12288cSECRETARY'S CHANGE OF PARTICULARS / CLS SECRETARIES LTD / 10/08/2009
2009-08-10363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-06-03DISS40DISS40 (DISS40(SOAD))
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2009-02-17GAZ1FIRST GAZETTE
2008-09-01363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2007-08-03363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-06-15363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-04363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-03-10287REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 186 HAMMERSMITH ROAD LONDON W6 7DJ
2006-03-10288bSECRETARY RESIGNED
2006-03-10288bDIRECTOR RESIGNED
2006-03-10288aNEW DIRECTOR APPOINTED
2006-03-10288aNEW SECRETARY APPOINTED
2005-07-25RES03EXEMPTION FROM APPOINTING AUDITORS
2005-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-07363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-05-14RES03EXEMPTION FROM APPOINTING AUDITORS
2004-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-10363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-07-04RES03EXEMPTION FROM APPOINTING AUDITORS
2003-07-04363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SEBRIGHT FINANCE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-16
Proposal to Strike Off2012-04-10
Proposal to Strike Off2010-11-16
Proposal to Strike Off2010-02-09
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against SEBRIGHT FINANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEBRIGHT FINANCE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEBRIGHT FINANCE LTD

Intangible Assets
Patents
We have not found any records of SEBRIGHT FINANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SEBRIGHT FINANCE LTD
Trademarks
We have not found any records of SEBRIGHT FINANCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEBRIGHT FINANCE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SEBRIGHT FINANCE LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SEBRIGHT FINANCE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySEBRIGHT FINANCE LTDEvent Date2013-04-16
 
Initiating party Event TypeProposal to Strike Off
Defending partySEBRIGHT FINANCE LTDEvent Date2012-04-10
 
Initiating party Event TypeProposal to Strike Off
Defending partySEBRIGHT FINANCE LTDEvent Date2010-11-16
 
Initiating party Event TypeProposal to Strike Off
Defending partySEBRIGHT FINANCE LTDEvent Date2010-02-09
 
Initiating party Event TypeProposal to Strike Off
Defending partySEBRIGHT FINANCE LTDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEBRIGHT FINANCE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEBRIGHT FINANCE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4