Company NameSouth Eastern Financial Services Ltd
DirectorChristina Ketley
Company StatusActive
Company Number04484999
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Christina Ketley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(2 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressFoxdown Cottage
Sandpit Lane
Brentwood
Essex
CM14 5QE
Director NameRobert Lee Wignall
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2002(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2004)
RoleLegal Clerk
Correspondence Address24 Chatsworth Road
Rainhill
Prescot
Merseyside
L35 8LG
Secretary NameMr James William Harvey
NationalityBritish
StatusResigned
Appointed13 July 2002(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreyfield House
Scumbrum Lane
High Littleton
Avon
BS39 6YH
Secretary NameMrs Christina Ketley
NationalityBritish
StatusResigned
Appointed31 May 2003(10 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFoxdown Cottage
Sandpit Lane
Brentwood
Essex
CM14 5QE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 October 2004(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2009)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD

Contact

Telephone01277 202205
Telephone regionBrentwood

Location

Registered AddressFoxdown Cottage Sandpit Lane
South Weald
Brentwood
CM14 5QE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£119,324
Cash£60,354
Current Liabilities£309,603

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

12 September 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
8 August 2023Confirmation statement made on 10 July 2023 with updates (3 pages)
8 August 2023Registered office address changed from Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE England to Foxdown Cottage Sandpit Lane South Weald Brentwood CM14 5QE on 8 August 2023 (1 page)
22 September 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
22 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
28 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
30 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
11 January 2021Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE on 11 January 2021 (1 page)
21 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
2 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
13 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
31 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
31 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
17 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 September 2011Registered office address changed from 108-112 Kings Road Brentwood Essex CM14 4EA England on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 108-112 Kings Road Brentwood Essex CM14 4EA England on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 108-112 Kings Road Brentwood Essex CM14 4EA England on 2 September 2011 (1 page)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
18 May 2010Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 18 May 2010 (1 page)
11 May 2010Termination of appointment of London . as a secretary (1 page)
11 May 2010Termination of appointment of London . 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)
6 August 2009Secretary's change of particulars / london law secretarial LIMITED / 01/10/2008 (2 pages)
6 August 2009Return made up to 10/07/09; full list of members (3 pages)
6 August 2009Secretary's change of particulars / london law secretarial LIMITED / 01/10/2008 (2 pages)
6 August 2009Return made up to 10/07/09; full list of members (3 pages)
8 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
8 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
8 May 2009Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
8 May 2009Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
13 January 2009Registered office changed on 13/01/2009 from 114-122 kings road brentwood essex CM14 4EA (1 page)
13 January 2009Return made up to 12/07/08; no change of members (4 pages)
13 January 2009Return made up to 12/07/08; no change of members (4 pages)
13 January 2009Registered office changed on 13/01/2009 from 114-122 kings road brentwood essex CM14 4EA (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 December 2007Return made up to 12/07/07; no change of members (6 pages)
10 December 2007Return made up to 12/07/07; no change of members (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 October 2006Return made up to 12/07/06; full list of members (6 pages)
24 October 2006Return made up to 12/07/06; full list of members (6 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 October 2005Return made up to 12/07/05; full list of members (6 pages)
20 October 2005Return made up to 12/07/05; full list of members (6 pages)
19 October 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
19 October 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 May 2005Accounts for a small company made up to 31 July 2003 (6 pages)
16 May 2005Accounts for a small company made up to 31 July 2003 (6 pages)
17 December 2004Ad 23/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2004Ad 23/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
8 September 2004Return made up to 12/07/04; no change of members (6 pages)
8 September 2004Return made up to 12/07/04; no change of members (6 pages)
26 August 2003Registered office changed on 26/08/03 from: melville house 114-122 kings road brentwood essex CM14 4EA (1 page)
26 August 2003Registered office changed on 26/08/03 from: melville house 114-122 kings road brentwood essex CM14 4EA (1 page)
5 August 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
(6 pages)
5 August 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
(6 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003New secretary appointed (2 pages)
14 June 2003New secretary appointed (2 pages)
27 September 2002New secretary appointed (1 page)
27 September 2002New secretary appointed (1 page)
27 September 2002New director appointed (1 page)
27 September 2002New director appointed (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
12 July 2002Incorporation (9 pages)
12 July 2002Incorporation (9 pages)