SEEHORN LIMITED
LONDON HOLLYBROOK RESIDENTIAL DEVELOPMENTS LIMITED

Hellopages » Greater London » Croydon » SE19 3RY

Company number 04415573
Status Active
Incorporation Date 12 April 2002
Company Type Private Limited Company
Address FORESTERS HALL, 25-27 WESTOW STREET, LONDON, SE19 3RY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-08 ; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of SEEHORN LIMITED are www.seehorn.co.uk, and www.seehorn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Battersea Park Rail Station is 4.9 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 7 miles; to Brondesbury Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seehorn Limited is a Private Limited Company. The company registration number is 04415573. Seehorn Limited has been working since 12 April 2002. The present status of the company is Active. The registered address of Seehorn Limited is Foresters Hall 25 27 Westow Street London Se19 3ry. . COX, Michael James is a Director of the company. Secretary COX, Pauline Maria has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director COX, Pauline Maria has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
COX, Michael James
Appointed Date: 12 April 2002
69 years old

Resigned Directors

Secretary
COX, Pauline Maria
Resigned: 19 October 2010
Appointed Date: 12 April 2002

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 12 April 2002
Appointed Date: 12 April 2002

Director
COX, Pauline Maria
Resigned: 19 October 2010
Appointed Date: 12 April 2002
71 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 12 April 2002
Appointed Date: 12 April 2002

Persons With Significant Control

Mr Michael James Cox
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pauline Maria Cox
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEEHORN LIMITED Events

07 Apr 2017
Confirmation statement made on 4 April 2017 with updates
09 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
29 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

15 Feb 2016
Total exemption small company accounts made up to 28 February 2015
...
... and 57 more events
15 May 2002
Secretary resigned
15 May 2002
New director appointed
15 May 2002
New secretary appointed;new director appointed
15 May 2002
Registered office changed on 15/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
12 Apr 2002
Incorporation

SEEHORN LIMITED Charges

4 October 2012
Debenture
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Ds Hbp (Jersey) Limited
Description: F/H land k/a 4 cam road london t/no EGL533836, f/h land k/a…
21 December 2009
Legal charge
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Queensway house queensway redhill surrey t/no SY422883.
1 July 2008
Debenture
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
5 February 2007
Legal charge
Delivered: 8 February 2007
Status: Satisfied on 3 September 2008
Persons entitled: Geoff Bray
Description: 22 milton road westcliff on sea.
10 January 2007
Legal charge
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H queensway house queensway redhill t/n SY422883, rental…
8 November 2006
Legal charge
Delivered: 21 November 2006
Status: Satisfied on 3 September 2008
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H 5 lawrence pountney lane london t/no LN43498 the rental…
31 July 2006
Debenture
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 2004
Legal charge
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H land and buildings on the south side of southernhay…
31 March 2004
Mortgage deed
Delivered: 1 April 2004
Status: Satisfied on 8 March 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as priory mews prittlewell…