SESAME DIRECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSESAME DIRECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03185793
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SESAME DIRECT LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SESAME DIRECT LIMITED located?

    Registered Office Address
    Pixham End
    Dorking
    RH4 1QA Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of SESAME DIRECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINANCIAL OPTIONS ADVISORS LIMITEDApr 17, 1998Apr 17, 1998
    PENNEKAMP TILER LIMITEDApr 15, 1996Apr 15, 1996

    What are the latest accounts for SESAME DIRECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SESAME DIRECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Diana Monger as a secretary on Apr 27, 2012

    1 pagesTM02

    Annual return made up to Apr 15, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2012

    Statement of capital on May 09, 2012

    • Capital: GBP 1,000
    SH01

    Appointment of Friends Life Secretarial Services Limited as a secretary on Apr 27, 2012

    2 pagesAP04

    Secretary's details changed for Mrs Diana Monger on Oct 16, 2011

    1 pagesCH03

    Director's details changed for Mr Ivan Martin on Aug 24, 2011

    2 pagesCH01

    Director's details changed for Mr Paul Hooper on Aug 24, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Apr 15, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Termination of appointment of Mark Wadelin as a director

    1 pagesTM01

    Appointment of Mr Paul Hooper as a director

    2 pagesAP01

    Annual return made up to Apr 15, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Robert Ellis as a secretary

    1 pagesTM02

    Appointment of Mrs Diana Monger as a secretary

    1 pagesAP03

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages225

    Who are the officers of SESAME DIRECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Secretary
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7350629
    168876870001
    HOOPER, Paul
    RH4 1QA Dorking
    Pixham End
    Surrey
    England
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    England
    United KingdomBritish152500600001
    MARTIN, Ivan
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    EnglandBritish123233030001
    BOLTON, David Edward
    3 Belgrave Place
    Birkdale
    PR8 2EF Southport
    Merseyside
    Secretary
    3 Belgrave Place
    Birkdale
    PR8 2EF Southport
    Merseyside
    British6480990001
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Secretary
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    British33165610001
    FAYLE, Bruce James
    5 Hargreaves Road
    Timperley
    WA15 7BB Altrincham
    Cheshire
    Secretary
    5 Hargreaves Road
    Timperley
    WA15 7BB Altrincham
    Cheshire
    British91387460001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretary
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Secretary
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    MONGER, Diana
    Pixham End
    Dorking
    RH4 1QA Surrey
    Secretary
    Pixham End
    Dorking
    RH4 1QA Surrey
    148094620001
    OLSBERG, Bernard
    22 New Hall Avenue
    M7 4HR Salford
    Nominee Secretary
    22 New Hall Avenue
    M7 4HR Salford
    British900009110001
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secretary
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    BLAKE, Michael David
    17 Habergham Close
    Worsley
    M28 7XJ Manchester
    Director
    17 Habergham Close
    Worsley
    M28 7XJ Manchester
    British76502560003
    BUDGE, Kevin John
    The Old Nursery The Dash
    Kings Lane Longcot
    SN7 7SS Faringdon
    Oxfordshire
    Director
    The Old Nursery The Dash
    Kings Lane Longcot
    SN7 7SS Faringdon
    Oxfordshire
    British97406200001
    EVANS, Robert Owen
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Director
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    British57011000002
    GALE, Patrick Nigel Christopher
    Mallams
    62 High Street
    OX14 4EJ Milton
    Oxfordshire
    Director
    Mallams
    62 High Street
    OX14 4EJ Milton
    Oxfordshire
    EnglandBritish149359970001
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritish61733920001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Director
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    United KingdomBritish136433670001
    HYNES, Raymond
    6 Whitethorn Close
    Marple
    SK6 6XP Stockport
    Cheshire
    Director
    6 Whitethorn Close
    Marple
    SK6 6XP Stockport
    Cheshire
    British49859600001
    NICHOLLS, David John
    10 Spring Court
    Spring Road Hale
    WA14 2UQ Altrincham
    Cheshire
    Director
    10 Spring Court
    Spring Road Hale
    WA14 2UQ Altrincham
    Cheshire
    British57489460001
    OLSBERG, Rachel Hannah
    22 New Hall Avenue
    M7 4HR Salford
    Nominee Director
    22 New Hall Avenue
    M7 4HR Salford
    EnglandBritish900009100001
    WADELIN, Mark Thomas
    26 Kings Coughton Lane
    Kings Coughton
    B49 5QE Alcester
    Warwickshire
    Director
    26 Kings Coughton Lane
    Kings Coughton
    B49 5QE Alcester
    Warwickshire
    EnglandBritish70575020005

    Does SESAME DIRECT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jan 14, 1999
    Delivered On Jan 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the second loan notes
    Short 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.
    Persons Entitled
    • Barclays Industrial Development Limited as Security Trustee for the Beneficiaries
    Transactions
    • Jan 19, 1999Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 04, 1998
    Delivered On Sep 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a guarantee of even date
    Short 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.
    Persons Entitled
    • Barclays Industrial Development Limited (Security Trustee)
    Transactions
    • Sep 15, 1998Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 04, 1998
    Delivered On Sep 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 07, 1998Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0