Sedley Place Limited LONDON


Sedley Place started in year 1978 as Private Limited Company with registration number 01349968. The Sedley Place company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in London at 68 Venn Street. Postal code: SW4 0AX.

At the moment there are 2 directors in the the company, namely Richard J. and Michael N.. In addition one secretary - Hilary T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sedley Place Limited Address / Contact

Office Address 68 Venn Street
Office Address2 Clapham Common
Town London
Post code SW4 0AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01349968
Date of Incorporation Wed, 25th Jan 1978
Industry Artistic creation
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Richard J.

Position: Director

Appointed: 16 February 2007

Michael N.

Position: Director

Appointed: 06 April 1995

Hilary T.

Position: Secretary

Appointed: 01 January 1994

Fiona N.

Position: Director

Appointed: 02 April 2007

Resigned: 02 April 2007

Hilary T.

Position: Director

Appointed: 02 April 2007

Resigned: 02 April 2007

Gilbert P.

Position: Director

Appointed: 01 March 1994

Resigned: 13 February 2003

Gerald B.

Position: Director

Appointed: 28 February 1994

Resigned: 01 February 2003

Peter T.

Position: Secretary

Appointed: 13 November 1992

Resigned: 31 December 1993

Gerald B.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 1992

Judy H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 13 November 1992

Nikolaus B.

Position: Director

Appointed: 31 December 1991

Resigned: 31 May 1993

Bryan C.

Position: Director

Appointed: 31 December 1991

Resigned: 16 February 2007

Terence G.

Position: Director

Appointed: 31 December 1991

Resigned: 16 February 2007

Dieter H.

Position: Director

Appointed: 31 December 1991

Resigned: 30 January 1998

David B.

Position: Director

Appointed: 31 December 1991

Resigned: 16 February 2007

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Richard J. This PSC and has 25-50% shares. Another one in the persons with significant control register is Michael N. This PSC owns 25-50% shares.

Richard J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael N.

Notified on 29 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-739 698-1 030 251-1 210 724       
Balance Sheet
Cash Bank On Hand  24 72021 2821 2631 4041 1814 988600488
Current Assets761 033488 681355 8774 097 4694 014 8964 043 5573 961 5053 946 8823 948 112 
Debtors733 907465 214327 9064 089 1504 013 6334 042 1533 960 3243 941 8943 947 5123 918 988
Net Assets Liabilities  -1 210 7245 150 7045 443 9785 490 2045 501 5565 494 7715 423 8545 674 698
Other Debtors  15 28666 8752 19542 56022 11120 84618 725311
Property Plant Equipment  515 162       
Cash Bank In Hand24 54023 46727 971       
Net Assets Liabilities Including Pension Asset Liability-739 698-1 030 251-1 210 724       
Stocks Inventory2 586         
Tangible Fixed Assets2 429 1512 827 4243 176 805       
Reserves/Capital
Called Up Share Capital4 8004 8004 800       
Profit Loss Account Reserve-744 498-1 035 051-1 215 524       
Shareholder Funds-739 698-1 030 251-1 210 724       
Other
Accumulated Depreciation Impairment Property Plant Equipment  541 6304 500      
Additions Other Than Through Business Combinations Investment Property Fair Value Model   2 500 000      
Amounts Owed By Group Undertakings Participating Interests        3 881 8203 881 820
Amounts Owed By Related Parties   3 904 7153 887 2683 872 2683 881 8203 881 8203 881 820 
Amounts Owed To Related Parties  228 268       
Amount Specific Bank Loan  579 119566 254450 461419 676387 786352 037321 392 
Average Number Employees During Period  263333   
Bank Borrowings  460 503428 517401 501370 716338 131302 382272 634 
Bank Borrowings Overdrafts        272 634231 270
Bank Overdrafts  65 53084 651      
Comprehensive Income Expense   6 024 446630 25546 22611 352-6 785-70 917 
Creditors  3 832 1871 147 219658 399627 614595 029559 280529 532231 270
Current Tax For Period    35 108     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   336 981-23 223     
Deferred Tax Liabilities   336 981313 758     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -537 130      
Disposals Investment Property Fair Value Model   -2 661 643      
Disposals Property Plant Equipment   -1 052 293      
Financial Liabilities  3 371 684718 702256 898256 898256 898256 898256 898 
Fixed Assets2 429 1512 827 4243 176 8052 500 1002 500 1002 500 1002 500 1002 500 1002 500 100 
Increase Decrease In Existing Provisions    -23 223-33 027  99 082 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Other Comprehensive Income        -99 082 
Increase Decrease In Provisions Through Adjustment In Value From Passage Time Unwinding Discount       33 027  
Investment Property  2 661 6432 500 0002 500 0002 500 0002 500 0002 500 0002 500 0002 500 000
Investment Property Fair Value Model  2 661 6432 500 0002 500 0002 500 0002 500 0002 500 0002 500 000 
Investments Fixed Assets   100100100100100100100
Investments In Subsidiaries   100100100100100100100
Net Current Assets Liabilities-363 744-473 571-555 3413 797 8233 916 0353 898 4493 877 2163 867 7093 866 126 
Net Deferred Tax Liability Asset       313 758412 840412 840
Other Creditors  232 414157 3416 83650 63420 34012 07210 73621 127
Other Provisions Balance Sheet Subtotal        412 840412 840
Other Taxation Payable        6 93311 638
Ownership Interest In Subsidiary Percent   100100100100100100 
Percentage Class Share Held In Subsidiary        100100
Profit Loss   6 024 446630 25546 22611 352-6 785-70 917 
Property Plant Equipment Gross Cost  1 056 7934 500      
Provisions   336 981313 758280 731280 731313 758412 840 
Provisions For Liabilities Balance Sheet Subtotal  -13 062-13 063313 758280 731280 731313 758412 840 
Taxation Social Security Payable  80 675 26 21117 9455 67411 8676 933 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   336 98111 885     
Total Assets Less Current Liabilities2 065 4072 353 8532 621 4646 297 9236 416 1356 398 5496 377 3166 367 8096 366 226 
Total Borrowings  460 503428 517401 501370 716338 131302 382272 634 
Trade Creditors Trade Payables  251 24617 53116 85427 5698 6205 57915 55914 104
Trade Debtors Trade Receivables  302 809117 560124 170127 32556 39339 22846 96736 857
Creditors Due After One Year2 805 1053 384 1043 832 188       
Creditors Due Within One Year1 124 777962 252911 218       
Number Shares Allotted4 8004 8004 800       
Par Value Share 11       
Value Shares Allotted4 8004 8004 800       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements