Company NameSouth Eastern Warehousing & Distribution Limited
DirectorDerek Bianchi
Company StatusActive
Company Number03719348
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Derek Bianchi
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1999(same day as company formation)
RoleHaulier Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Cawdor Avenue
South Ockendon
Essex
RM15 5RQ
Secretary NameMr Derek Bianchi
StatusCurrent
Appointed06 June 2019(20 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address4 Cawdor Avenue
South Ockendon
RM15 5RQ
Secretary NameMaureen Patricia Kurn
NationalityBritish
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Cawdor Avenue
South Ockendon
Essex
RM15 5RQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone01277 812380
Telephone regionBrentwood

Location

Registered Address1422-4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£19,758
Cash£5,782
Current Liabilities£130,280

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Charges

30 November 2004Delivered on: 3 December 2004
Persons entitled: John Walter Robinson

Classification: Rent deposit deed
Secured details: £1,982.81 due or to become due from the company to the chargee.
Particulars: All monies.
Outstanding
14 June 2000Delivered on: 28 June 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 July 2023Micro company accounts made up to 31 January 2023 (3 pages)
24 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
7 June 2022Micro company accounts made up to 31 January 2022 (3 pages)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 January 2021 (3 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
14 May 2020Micro company accounts made up to 31 January 2020 (2 pages)
20 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 June 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Maureen Patricia Kurn as a secretary on 6 June 2019 (1 page)
6 June 2019Appointment of Mr Derek Bianchi as a secretary on 6 June 2019 (2 pages)
28 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
28 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
4 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 July 2015Amended total exemption small company accounts made up to 31 January 2015 (8 pages)
2 July 2015Amended total exemption small company accounts made up to 31 January 2015 (8 pages)
25 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
25 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
5 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 March 2010Director's details changed for Derek Bianchi on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Derek Bianchi on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Derek Bianchi on 1 October 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 February 2009Return made up to 24/02/09; full list of members (3 pages)
25 February 2009Return made up to 24/02/09; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
21 August 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
12 March 2008Return made up to 24/02/08; full list of members (3 pages)
12 March 2008Return made up to 24/02/08; full list of members (3 pages)
16 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 March 2007Return made up to 24/02/07; full list of members (2 pages)
13 March 2007Return made up to 24/02/07; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 March 2006Return made up to 24/02/06; full list of members (6 pages)
9 March 2006Return made up to 24/02/06; full list of members (6 pages)
9 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 March 2005Return made up to 24/02/05; full list of members (6 pages)
1 March 2005Return made up to 24/02/05; full list of members (6 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
5 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
5 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
5 March 2004Return made up to 24/02/04; full list of members (6 pages)
5 March 2004Return made up to 24/02/04; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
27 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
11 March 2003Return made up to 24/02/03; full list of members (6 pages)
11 March 2003Return made up to 24/02/03; full list of members (6 pages)
12 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
12 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
21 February 2002Return made up to 24/02/02; full list of members (6 pages)
21 February 2002Return made up to 24/02/02; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
31 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
15 March 2001Return made up to 24/02/01; full list of members (6 pages)
15 March 2001Return made up to 24/02/01; full list of members (6 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
13 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2000Return made up to 24/02/00; full list of members (6 pages)
13 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2000Return made up to 24/02/00; full list of members (6 pages)
13 March 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
13 March 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
10 February 2000Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page)
10 February 2000Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page)
16 June 1999Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1999Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: 31 corsham street london N1 6DR (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: 31 corsham street london N1 6DR (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
24 February 1999Incorporation (18 pages)
24 February 1999Incorporation (18 pages)