Sequoia Organisation Limited LONDON


Founded in 2002, Sequoia Organisation, classified under reg no. 04485112 is an active company. Currently registered at 76 Richford Street W6 7HP, London the company has been in the business for 22 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

At the moment there are 2 directors in the the company, namely Louise D. and Eva T.. In addition one secretary - Louise D. - 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.

Sequoia Organisation Limited Address / Contact

Office Address 76 Richford Street
Town London
Post code W6 7HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04485112
Date of Incorporation Sun, 14th Jul 2002
Industry Primary education
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Louise D.

Position: Secretary

Appointed: 28 February 2019

Louise D.

Position: Director

Appointed: 28 February 2019

Eva T.

Position: Director

Appointed: 22 December 2014

Veja Finance Sprl

Position: Corporate Director

Appointed: 27 December 2011

Resigned: 22 December 2014

Elisa S.

Position: Secretary

Appointed: 20 November 2006

Resigned: 28 February 2019

Elisa S.

Position: Director

Appointed: 20 November 2006

Resigned: 28 February 2019

Virginie C.

Position: Director

Appointed: 16 July 2002

Resigned: 18 August 2006

Erick R.

Position: Director

Appointed: 16 July 2002

Resigned: 29 December 2002

Virginie C.

Position: Secretary

Appointed: 16 July 2002

Resigned: 18 August 2006

Jerome C.

Position: Director

Appointed: 16 July 2002

Resigned: 27 December 2011

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2002

Resigned: 16 July 2002

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 July 2002

Resigned: 16 July 2002

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we identified, there is Eva T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Louise D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Elisa S., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Eva T.

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

Louise D.

Notified on 28 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Elisa S.

Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth102 43971 857       
Balance Sheet
Cash Bank On Hand  174 748350 885296 520245 472397 548701 674659 352
Current Assets246 062178 421184 748376 492348 747267 804420 860720 809680 102
Debtors16 51230 75419 34525 60752 22722 33223 31219 13520 750
Net Assets Liabilities 71 83579 666      
Other Debtors  19 34525 60752 22722 33223 31219 13520 750
Property Plant Equipment  44 42733 21548 64152 16230 65311 5262 493
Cash Bank In Hand229 550147 667       
Tangible Fixed Assets3 30449 905       
Reserves/Capital
Called Up Share Capital2626       
Profit Loss Account Reserve96 43965 857       
Shareholder Funds102 43971 857       
Other
Accumulated Depreciation Impairment Property Plant Equipment  72 28088 521114 693149 464170 973190 404199 437
Average Number Employees During Period    4245323638
Corporation Tax Payable  18 37242 824     
Creditors 156 469158 854229 523258 683257 500337 111587 467557 004
Fixed Assets 49 90544 427      
Future Minimum Lease Payments Under Non-cancellable Operating Leases   494 583520 625425 625320 625320 625306 000
Increase From Depreciation Charge For Year Property Plant Equipment   16 24126 17234 77121 50919 4319 033
Net Current Assets Liabilities99 13521 95235 239146 96990 06410 30483 749133 342123 098
Number Shares Issued Fully Paid   26     
Other Creditors  11 18242 76851 70625 62036 85246 84031 556
Other Taxation Social Security Payable  -2 76044627 52316 16934 96741 00361 953
Par Value Share 1 1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 9 5619 345      
Property Plant Equipment Gross Cost  116 706121 736163 334201 626201 626201 930 
Total Additions Including From Business Combinations Property Plant Equipment   5 03041 59838 292 304 
Total Assets Less Current Liabilities102 43971 85779 666180 184138 70562 466114 402144 868125 591
Total Operating Lease Payments  579 583494 583     
Trade Creditors Trade Payables  132 060143 485179 454215 711265 292499 624463 495
Creditors Due Within One Year146 927156 469       
Number Shares Allotted 26       
Share Capital Allotted Called Up Paid2626       
Share Premium Account5 9745 974       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-08-31
filed on: 2nd, January 2024
Free Download (9 pages)

Company search