SEA SECURITIES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AX

Company number 01373904
Status Active
Incorporation Date 16 June 1978
Company Type Private Limited Company
Address KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of SEA SECURITIES LIMITED are www.seasecurities.co.uk, and www.sea-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Sea Securities Limited is a Private Limited Company. The company registration number is 01373904. Sea Securities Limited has been working since 16 June 1978. The present status of the company is Active. The registered address of Sea Securities Limited is Kirkland House 11 15 Peterborough Road Harrow Middlesex Ha1 2ax. . FRANK TRUMAN LIMITED is a Secretary of the company. JAFFER, Haider Ladhu is a Director of the company. Secretary BAYER, Gulnihal has been resigned. Secretary TRUMAN, Frank has been resigned. Secretary TUNCER, Sema has been resigned. Secretary FRANK TRUMAN LTD has been resigned. Director BAYER, Gulnihal has been resigned. Director HOLDER, Azize Zuhal has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FRANK TRUMAN LIMITED
Appointed Date: 11 January 2011

Director
JAFFER, Haider Ladhu
Appointed Date: 10 January 2011
85 years old

Resigned Directors

Secretary
BAYER, Gulnihal
Resigned: 06 February 2004

Secretary
TRUMAN, Frank
Resigned: 25 December 2011
Appointed Date: 11 January 2011

Secretary
TUNCER, Sema
Resigned: 17 January 2011
Appointed Date: 18 March 2002

Secretary
FRANK TRUMAN LTD
Resigned: 25 December 2011
Appointed Date: 11 January 2011

Director
BAYER, Gulnihal
Resigned: 10 January 2011
69 years old

Director
HOLDER, Azize Zuhal
Resigned: 10 January 2011
81 years old

Persons With Significant Control

Mr Haider Ladhu Jaffer
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

SEA SECURITIES LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100

...
... and 84 more events
08 Aug 1988
Company name changed seasons suedes & leather LIMITED\certificate issued on 09/08/88

19 Jul 1988
Particulars of mortgage/charge

19 Jul 1988
Particulars of mortgage/charge

31 May 1988
Return made up to 31/12/87; full list of members

18 Aug 1987
Return made up to 31/12/86; full list of members

SEA SECURITIES LIMITED Charges

17 November 1988
Legal charge
Delivered: 25 November 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land & buildings k/a 58 second…
17 November 1988
Legal charge
Delivered: 25 November 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land & buildings k/a 60 second…
17 November 1988
Legal charge
Delivered: 25 November 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land & buildings k/a 181…
13 July 1988
Legal charge
Delivered: 19 July 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 74, mafeking avenue, eastham…
13 July 1988
Legal charge
Delivered: 19 July 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 29, woodhouse grove, eastham…