Company number 04062909
Status Active
Incorporation Date 31 August 2000
Company Type Private Limited Company
Address FLAT 20, 41-43 BELSIZE AVENUE, LONDON, NW3 4BN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
GBP 100
. The most likely internet sites of SEYMAC 80 LIMITED are www.seymac80.co.uk, and www.seymac-80.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Seymac 80 Limited is a Private Limited Company.
The company registration number is 04062909. Seymac 80 Limited has been working since 31 August 2000.
The present status of the company is Active. The registered address of Seymac 80 Limited is Flat 20 41 43 Belsize Avenue London Nw3 4bn. . MOSS, William Keith is a Secretary of the company. MOSS, William Keith is a Director of the company. ORLOFF, Lewis is a Director of the company. Secretary RABBAT, Annette has been resigned. Director METCALFE, Julia has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
METCALFE, Julia
Resigned: 31 August 2000
Appointed Date: 31 August 2000
77 years old
Persons With Significant Control
Mr William Keith Moss
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control
SEYMAC 80 LIMITED Events
09 Sep 2016
Confirmation statement made on 31 August 2016 with updates
31 Aug 2016
Accounts for a dormant company made up to 31 March 2016
15 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
13 May 2015
Accounts for a dormant company made up to 31 March 2015
22 Sep 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 41 more events
27 Sep 2000
Secretary resigned
27 Sep 2000
Director resigned
21 Sep 2000
New secretary appointed;new director appointed
21 Sep 2000
New director appointed
31 Aug 2000
Incorporation
28 June 2010
Mortgage
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 122/126 kilburn high road london t/no NGL16415;…
29 April 2010
Debenture
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2007
Debenture
Delivered: 28 April 2007
Status: Satisfied
on 6 July 2010
Persons entitled: Anglo Irish Property Lending Limited
Description: F/H 122, 124, 126 and 126A kilburn highroad and 2 quex road…
5 October 2000
Deed of legal charge
Delivered: 25 October 2000
Status: Satisfied
on 3 May 2007
Persons entitled: Norwich Union Mortgages (Life) LTD
Description: F/H land being 122, 124, 126 and 126A kilburn high road and…
5 October 2000
Deed of assignment
Delivered: 25 October 2000
Status: Satisfied
on 3 May 2007
Persons entitled: Norwich Union Mortgages (Life) LTD
Description: All the rights titles benefits and interests of the company…