SEAFIELDS LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0LH

Company number 03096050
Status Active
Incorporation Date 29 August 1995
Company Type Private Limited Company
Address EDELMAN HOUSE 1238 HIGH ROAD, WHETSTONE, LONDON, UNITED KINGDOM, N20 0LH
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from Forest House 186 Forest Road Loughton Essex IG10 1EG England to Edelman House 1238 High Road Whetstone London N20 0LH on 12 May 2017; Termination of appointment of Elizabeth Levy as a director on 17 April 2017; Director's details changed for Mr Ralph Bennett Levy on 4 May 2017. The most likely internet sites of SEAFIELDS LIMITED are www.seafields.co.uk, and www.seafields.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and two months. Seafields Limited is a Private Limited Company. The company registration number is 03096050. Seafields Limited has been working since 29 August 1995. The present status of the company is Active. The registered address of Seafields Limited is Edelman House 1238 High Road Whetstone London United Kingdom N20 0lh. The company`s financial liabilities are £100.15k. It is £33.95k against last year. The cash in hand is £267.27k. It is £117.01k against last year. And the total assets are £347.47k, which is £-80.47k against last year. COLLINS, Beverley Jeannette is a Secretary of the company. COLLINS, Beverley Jeannette is a Director of the company. LEVY, Ralph Bennett is a Director of the company. VINCE, Matthew Edward is a Director of the company. Secretary LEVY, Elizabeth has been resigned. Secretary NOTEHOLD LIMITED has been resigned. Director DEFRIES, Michael Joseph has been resigned. Director LEVY, Elizabeth has been resigned. The company operates in "Other education n.e.c.".


seafields Key Finiance

LIABILITIES £100.15k
+51%
CASH £267.27k
+77%
TOTAL ASSETS £347.47k
-19%
All Financial Figures

Current Directors

Secretary
COLLINS, Beverley Jeannette
Appointed Date: 04 April 2017

Director
COLLINS, Beverley Jeannette
Appointed Date: 06 September 2006
69 years old

Director
LEVY, Ralph Bennett
Appointed Date: 29 August 1995
94 years old

Director
VINCE, Matthew Edward
Appointed Date: 06 September 2006
55 years old

Resigned Directors

Secretary
LEVY, Elizabeth
Resigned: 04 April 2017
Appointed Date: 29 August 1995

Secretary
NOTEHOLD LIMITED
Resigned: 29 August 1995
Appointed Date: 29 August 1995

Director
DEFRIES, Michael Joseph
Resigned: 31 May 2006
Appointed Date: 29 August 1995
90 years old

Director
LEVY, Elizabeth
Resigned: 17 April 2017
Appointed Date: 29 August 1995
93 years old

Persons With Significant Control

Mr Edward Collins
Notified on: 29 August 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ralph Bennett Levy
Notified on: 29 August 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rebecca Collins
Notified on: 29 August 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEAFIELDS LIMITED Events

12 May 2017
Registered office address changed from Forest House 186 Forest Road Loughton Essex IG10 1EG England to Edelman House 1238 High Road Whetstone London N20 0LH on 12 May 2017
12 May 2017
Termination of appointment of Elizabeth Levy as a director on 17 April 2017
04 May 2017
Director's details changed for Mr Ralph Bennett Levy on 4 May 2017
04 May 2017
Director's details changed for Mr Ralph Bennett Levy on 4 May 2017
19 Apr 2017
Total exemption small company accounts made up to 31 August 2016
...
... and 58 more events
26 Nov 1996
Accounts for a small company made up to 31 March 1996
09 Oct 1996
Return made up to 29/08/96; full list of members
05 Dec 1995
Accounting reference date notified as 31/03
06 Sep 1995
Secretary resigned
29 Aug 1995
Incorporation

SEAFIELDS LIMITED Charges

3 September 2010
Mortgage
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 186 forest road loughton essex together with all…
1 November 2001
Mortgage
Delivered: 6 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 87 payne avenue…
6 August 2001
Debenture
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…