Company NameSefre Architects & Research Limited
Company StatusActive
Company Number03498883
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 2 months ago)
Previous NameField Data Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Firooz Alexander-Sefre
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1998(9 months, 1 week after company formation)
Appointment Duration25 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address12 Sunnymede
Chigwell
Essex
IG7 6ES
Director NameMrs Nosrat Nezami
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityIranian
StatusCurrent
Appointed01 November 1998(9 months, 1 week after company formation)
Appointment Duration25 years, 5 months
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address12 Sunnymede
Chigwell
Essex
IG7 6ES
Secretary NameMr Firooz Alexander Sefre
StatusCurrent
Appointed26 January 2010(12 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address12 Sunnymede
Chigwell
Essex
IG7 6ES
Secretary NameMrs Joanne Philippa Alexander-Sefre
StatusCurrent
Appointed10 June 2015(17 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address12 Sunnymede
Chigwell
Essex
IG7 6ES
Director NameMrs Joanne Philippa Alexander-Sefre
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sunnymede
Chigwell
Essex
IG7 6ES
Director NameMrs Nusrat Nezami
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityIranian
StatusResigned
Appointed01 November 1998(9 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 01 November 1998)
RoleBusiness Woman
Country of ResidenceBritain
Correspondence Address12 Sunnymede
Chigwell
Essex
IG7 6ES
Secretary NameMr Firooz Alexander-Sefre
NationalityBritish
StatusResigned
Appointed01 November 1998(9 months, 1 week after company formation)
Appointment Duration9 years (resigned 19 November 2007)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address12 Sunnymede
Chigwell
Essex
IG7 6ES
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameAnderson Ross Professional Services Ltd (Corporation)
StatusResigned
Appointed19 November 2007(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2010)
Correspondence Address35 Beaufort Court
Admirals Way
London
E14 9XL

Contact

Websitesandtostonetechnology.com
Telephone020 85008537
Telephone regionLondon

Location

Registered Address12 Sunnymede
Chigwell
Essex
IG7 6ES
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Row
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Firooz Alexander-sefre
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,276
Current Liabilities£38,398

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 January

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

27 January 2021Micro company accounts made up to 31 January 2020 (2 pages)
11 December 2020Appointment of Mrs Joanne Philippa Alexander-Sefre as a director on 11 December 2020 (2 pages)
4 December 2020Notification of Joanne Philippa Alexander-Sefre as a person with significant control on 4 December 2020 (2 pages)
27 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
2 March 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
28 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 March 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
19 January 2017Amended total exemption small company accounts made up to 31 January 2016 (3 pages)
19 January 2017Amended total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
(6 pages)
28 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
(6 pages)
28 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
30 October 2015Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
10 June 2015Appointment of Mrs Joanne Philippa Alexander-Sefre as a secretary on 10 June 2015 (2 pages)
10 June 2015Registered office address changed from 22 Monarch Way Barkingside Ilford Essex IG2 7NY to 12 Sunnymede Chigwell Essex IG7 6ES on 10 June 2015 (1 page)
10 June 2015Appointment of Mrs Joanne Philippa Alexander-Sefre as a secretary on 10 June 2015 (2 pages)
10 June 2015Registered office address changed from 22 Monarch Way Barkingside Ilford Essex IG2 7NY to 12 Sunnymede Chigwell Essex IG7 6ES on 10 June 2015 (1 page)
10 June 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Register inspection address has been changed (1 page)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Register inspection address has been changed (1 page)
30 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
30 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
20 May 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 February 2011Director's details changed for Mrs Nosrat Nezami on 26 November 2010 (2 pages)
4 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
4 February 2011Director's details changed for Mrs Nosrat Nezami on 26 November 2010 (2 pages)
4 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 September 2010Appointment of Mrs Nosrat Nezami as a director (1 page)
2 September 2010Appointment of Mrs Nosrat Nezami as a director (1 page)
1 September 2010Termination of appointment of Nusrat Nezami as a director (1 page)
1 September 2010Termination of appointment of Nusrat Nezami as a director (1 page)
1 July 2010Registered office address changed from 35 Beaufort Court Admirals Way South Quay London E14 9XL on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 35 Beaufort Court Admirals Way South Quay London E14 9XL on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 35 Beaufort Court Admirals Way South Quay London E14 9XL on 1 July 2010 (1 page)
8 February 2010Termination of appointment of Anderson Ross Professional Services Ltd as a secretary (1 page)
8 February 2010Director's details changed for Nusrat Nezami on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Nusrat Nezami on 1 October 2009 (2 pages)
8 February 2010Appointment of Mr Firooz Alexander Sefre as a secretary (1 page)
8 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Nusrat Nezami on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
8 February 2010Termination of appointment of Anderson Ross Professional Services Ltd as a secretary (1 page)
8 February 2010Appointment of Mr Firooz Alexander Sefre as a secretary (1 page)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 February 2009Return made up to 26/01/09; full list of members (4 pages)
9 February 2009Return made up to 26/01/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 February 2008Return made up to 26/01/08; full list of members (2 pages)
11 February 2008Return made up to 26/01/08; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (1 page)
19 November 2007New secretary appointed (1 page)
5 February 2007Return made up to 26/01/07; full list of members (2 pages)
5 February 2007Return made up to 26/01/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
22 March 2006Return made up to 26/01/06; full list of members (7 pages)
22 March 2006Return made up to 26/01/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
10 February 2005Return made up to 26/01/05; full list of members (7 pages)
10 February 2005Return made up to 26/01/05; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
13 January 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
17 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
17 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
20 September 2004Return made up to 26/01/04; full list of members (7 pages)
20 September 2004Return made up to 26/01/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
7 August 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2002Registered office changed on 13/11/02 from: anderson ross 5 blackhorse road blackhorse lane london E17 6DS (1 page)
13 November 2002Registered office changed on 13/11/02 from: anderson ross 5 blackhorse road blackhorse lane london E17 6DS (1 page)
15 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
15 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
22 March 2002Return made up to 26/01/02; full list of members (6 pages)
22 March 2002Return made up to 26/01/02; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
17 May 2001Return made up to 26/01/01; full list of members (6 pages)
17 May 2001Return made up to 26/01/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (3 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (3 pages)
1 March 2000Accounts for a small company made up to 31 January 1999 (6 pages)
1 March 2000Accounts for a small company made up to 31 January 1999 (6 pages)
15 February 2000Return made up to 26/01/00; full list of members (6 pages)
15 February 2000Return made up to 26/01/00; full list of members (6 pages)
1 March 1999Return made up to 26/01/99; full list of members (6 pages)
1 March 1999Return made up to 26/01/99; full list of members (6 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Registered office changed on 20/11/98 from: suite 18762 72 new bond street london W1Y 9DD (1 page)
20 November 1998Registered office changed on 20/11/98 from: suite 18762 72 new bond street london W1Y 9DD (1 page)
20 November 1998New secretary appointed;new director appointed (2 pages)
20 November 1998New secretary appointed;new director appointed (2 pages)
20 November 1998New director appointed (2 pages)
10 September 1998Company name changed field data LIMITED\certificate issued on 11/09/98 (2 pages)
10 September 1998Company name changed field data LIMITED\certificate issued on 11/09/98 (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Secretary resigned (1 page)
29 January 1998Secretary resigned (1 page)
29 January 1998Director resigned (1 page)
26 January 1998Incorporation (16 pages)
26 January 1998Incorporation (16 pages)