SEAVIEW HOMES LIMITED

Hellopages » Greater London » Barnet » NW11 8NA

Company number 04690419
Status Active
Incorporation Date 7 March 2003
Company Type Private Limited Company
Address 843 FINCHLEY ROAD, LONDON, NW11 8NA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SEAVIEW HOMES LIMITED are www.seaviewhomes.co.uk, and www.seaview-homes.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and seven months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seaview Homes Limited is a Private Limited Company. The company registration number is 04690419. Seaview Homes Limited has been working since 07 March 2003. The present status of the company is Active. The registered address of Seaview Homes Limited is 843 Finchley Road London Nw11 8na. The company`s financial liabilities are £525.42k. It is £132.86k against last year. The cash in hand is £517.38k. It is £130.98k against last year. And the total assets are £585.18k, which is £163.36k against last year. ALTERMAN, Rochelle is a Secretary of the company. ALTERMAN, Joel is a Director of the company. ALTERMAN, Paul is a Director of the company. ALTERMAN, Rochelle is a Director of the company. CARROLL, Charlotte is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director ALTERMAN, Rochelle has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


seaview homes Key Finiance

LIABILITIES £525.42k
+33%
CASH £517.38k
+33%
TOTAL ASSETS £585.18k
+38%
All Financial Figures

Current Directors

Secretary
ALTERMAN, Rochelle
Appointed Date: 15 April 2003

Director
ALTERMAN, Joel
Appointed Date: 08 March 2014
38 years old

Director
ALTERMAN, Paul
Appointed Date: 15 April 2003
66 years old

Director
ALTERMAN, Rochelle
Appointed Date: 24 September 2012
66 years old

Director
CARROLL, Charlotte
Appointed Date: 08 March 2014
40 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 08 April 2003
Appointed Date: 07 March 2003

Director
ALTERMAN, Rochelle
Resigned: 24 September 2012
Appointed Date: 15 April 2003
66 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 08 April 2003
Appointed Date: 07 March 2003

SEAVIEW HOMES LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Director's details changed for Paul Alterman on 5 November 2015
18 May 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

...
... and 35 more events
18 May 2003
New secretary appointed;new director appointed
16 Apr 2003
Secretary resigned
16 Apr 2003
Director resigned
16 Apr 2003
Registered office changed on 16/04/03 from: the studio, st nicholas close elstree herts WD6 3EW
07 Mar 2003
Incorporation

SEAVIEW HOMES LIMITED Charges

17 November 2011
Legal mortgage
Delivered: 22 November 2011
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 314 burdett road london t/no EGL217903 see image for full…
6 June 2011
Legal charge
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: 48 perham road london t/n NGL522639 and the benefit of all…
13 February 2008
Legal charge
Delivered: 16 February 2008
Status: Satisfied on 11 May 2011
Persons entitled: Bank of Scotland PLC
Description: The l/h property known as the leaping frog public house 110…
30 March 2007
Legal charge
Delivered: 7 April 2007
Status: Satisfied on 11 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 2-6 newton road, tunbridge wells…