SEASCALE SECURITIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 01098140
Status Active
Incorporation Date 23 February 1973
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 30 August 2016 with updates; Termination of appointment of Lilian Lawson as a director on 10 August 2016. The most likely internet sites of SEASCALE SECURITIES LIMITED are www.seascalesecurities.co.uk, and www.seascale-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seascale Securities Limited is a Private Limited Company. The company registration number is 01098140. Seascale Securities Limited has been working since 23 February 1973. The present status of the company is Active. The registered address of Seascale Securities Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . LAWSON, Alfred is a Secretary of the company. ABRAHAMS, Anne is a Director of the company. LAWSON, Alfred is a Director of the company. LAWSON, Betty is a Director of the company. RAVENDINE LIMITED is a Director of the company. Director LAWSON, John Philip David has been resigned. Director LAWSON, John has been resigned. Director LAWSON, Lilian has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary

Director
ABRAHAMS, Anne
Appointed Date: 19 January 2006
66 years old

Director
LAWSON, Alfred

105 years old

Director
LAWSON, Betty

98 years old

Director
RAVENDINE LIMITED
Appointed Date: 14 June 2010

Resigned Directors

Director
LAWSON, John Philip David
Resigned: 14 June 2010
Appointed Date: 19 January 2006
75 years old

Director
LAWSON, John
Resigned: 10 October 2004
104 years old

Director
LAWSON, Lilian
Resigned: 10 August 2016
102 years old

SEASCALE SECURITIES LIMITED Events

23 May 2017
Total exemption full accounts made up to 31 December 2016
06 Oct 2016
Confirmation statement made on 30 August 2016 with updates
30 Aug 2016
Termination of appointment of Lilian Lawson as a director on 10 August 2016
29 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100

03 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 94 more events
25 Feb 1987
Particulars of mortgage/charge

19 Dec 1986
Particulars of mortgage/charge

31 Jul 1986
Accounts for a small company made up to 31 January 1986

31 Jul 1986
Return made up to 02/06/86; full list of members

25 Jun 1974
Memorandum and Articles of Association

SEASCALE SECURITIES LIMITED Charges

24 February 2003
Legal charge
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property k/a ground floor flat wheatsheaf court…
6 August 2002
Legal charge
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 219 bourne terrace london W2 5TP t/no:…
30 November 2001
Legal charge
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the l/h property k/a 1 boelyn…
25 April 2000
Legal charge
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as 25 queen street, newton…
25 April 2000
Legal charge
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as 229 grange road, birkenhead…
17 December 1998
Legal charge
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H 61 atherstone court chichester road london…
3 July 1998
Legal charge
Delivered: 11 July 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 5 turner house townshend road st marylebone london…
4 March 1998
Legal charge by the company and anne abrahams as trustee for the company
Delivered: 17 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 26 st edmunds court st. Edmunds terrace l/b of city of…
27 January 1998
Legal charge
Delivered: 4 February 1998
Status: Satisfied on 11 April 2000
Persons entitled: Barclays Bank PLC
Description: 25 queen street,newton abbot,devon t/no.dn 207249.
18 April 1995
Debenture
Delivered: 20 April 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A fixed and floating charge over. Undertaking and all…
18 April 1995
Legal charge
Delivered: 20 April 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a first floor flat 197 john aird court harrow…
18 April 1995
Legal charge
Delivered: 20 April 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a flat 219 bourne terrace harrow road…
17 April 1995
Legal charge
Delivered: 2 May 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a 183 john aird court harrow road…
22 May 1987
Legal charge
Delivered: 5 June 1987
Status: Satisfied on 21 June 1995
Persons entitled: Guardian Assurance PLC
Description: F/H 25 queen street, newton abbot, devon.
10 February 1987
Legal charge
Delivered: 25 February 1987
Status: Satisfied on 29 March 1995
Persons entitled: Barclays Bank PLC
Description: 25 queen street newton abbot devon.
28 November 1986
Legal charge
Delivered: 19 November 1986
Status: Satisfied on 29 March 1995
Persons entitled: Barclays Bank PLC
Description: 25 queen street newton abbot devon.
17 January 1979
Further charge
Delivered: 22 January 1979
Status: Satisfied on 29 March 1995
Persons entitled: Guardian Building Society
Description: 134/134A & 150/150A tanfield ave london nw 2 title no. Ngl…
1 February 1978
Mortgage
Delivered: 18 January 1979
Status: Satisfied on 29 March 1995
Persons entitled: Guardian Building Society
Description: 134/134 a and 150/150A tanford ave london nw 2 title no ngl…
23 January 1978
Legal charge
Delivered: 23 January 1978
Status: Satisfied on 29 March 1995
Persons entitled: Barclays Bank PLC
Description: 113 long drive green ford london borough of ealing.
4 January 1978
Legal charge
Delivered: 23 January 1978
Status: Satisfied on 29 March 1995
Persons entitled: Barclays Bank PLC
Description: 101 long drive greenford london borough of ealing.