SEATTLE LAKES BAY LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 2EW

Company number 03565791
Status Active
Incorporation Date 18 May 1998
Company Type Private Limited Company
Address 28 OAKROYD CLOSE, POTTERS BAR, HERTFORDSHIRE, EN6 2EW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 1 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SEATTLE LAKES BAY LIMITED are www.seattlelakesbay.co.uk, and www.seattle-lakes-bay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Seattle Lakes Bay Limited is a Private Limited Company. The company registration number is 03565791. Seattle Lakes Bay Limited has been working since 18 May 1998. The present status of the company is Active. The registered address of Seattle Lakes Bay Limited is 28 Oakroyd Close Potters Bar Hertfordshire En6 2ew. The company`s financial liabilities are £47.65k. It is £17.68k against last year. The cash in hand is £54.82k. It is £0.47k against last year. And the total assets are £58.57k, which is £0.47k against last year. COUPPIS, Achilleas Demetriou is a Secretary of the company. BARKER, Michael is a Director of the company. COUPPIS, Achilleas Demetriou is a Director of the company. Secretary CASEY, Ciaran has been resigned. Secretary ALL TAX SECRETARIES LIMITED has been resigned. Secretary BANCROFT REGISTRARS LIMITED has been resigned. Nominee Secretary L.O. NOMINEES LIMITED has been resigned. Director COSTELLOE, Bernard Joseph has been resigned. Director MCMINN, Grant has been resigned. Director O'CONNOR, Mark has been resigned. Nominee Director L.O.DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


seattle lakes bay Key Finiance

LIABILITIES £47.65k
+59%
CASH £54.82k
+0%
TOTAL ASSETS £58.57k
+0%
All Financial Figures

Current Directors

Secretary
COUPPIS, Achilleas Demetriou
Appointed Date: 26 May 2004

Director
BARKER, Michael
Appointed Date: 15 June 1998
78 years old

Director
COUPPIS, Achilleas Demetriou
Appointed Date: 26 May 2004
78 years old

Resigned Directors

Secretary
CASEY, Ciaran
Resigned: 26 May 2004
Appointed Date: 15 August 2000

Secretary
ALL TAX SECRETARIES LIMITED
Resigned: 08 June 2004
Appointed Date: 12 October 2000

Secretary
BANCROFT REGISTRARS LIMITED
Resigned: 15 August 2000
Appointed Date: 01 September 1999

Nominee Secretary
L.O. NOMINEES LIMITED
Resigned: 01 September 1999
Appointed Date: 18 May 1998

Director
COSTELLOE, Bernard Joseph
Resigned: 02 January 2001
Appointed Date: 20 July 2000
68 years old

Director
MCMINN, Grant
Resigned: 26 May 2004
Appointed Date: 01 May 2001
58 years old

Director
O'CONNOR, Mark
Resigned: 01 June 2001
Appointed Date: 14 May 2001
58 years old

Nominee Director
L.O.DIRECTORS LIMITED
Resigned: 15 August 2000
Appointed Date: 18 May 1998

SEATTLE LAKES BAY LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 31 July 2016
04 Jul 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1

24 Mar 2016
Total exemption small company accounts made up to 31 July 2015
29 Jul 2015
Total exemption small company accounts made up to 31 July 2014
28 Jul 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1

...
... and 72 more events
07 Sep 1999
Registered office changed on 07/09/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL
08 Jan 1999
Particulars of mortgage/charge
21 Dec 1998
New secretary appointed
14 Jul 1998
New director appointed
18 May 1998
Incorporation

SEATTLE LAKES BAY LIMITED Charges

7 October 2011
Legal charge
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: L/H property k/a 9 beaulieu avenue silverton london t/no…
7 October 2011
Legal charge
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: L/H property k/a flat 12, 64 west smithfield london t/no…
7 October 2011
Legal charge
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: L/H property k/a flat 102 globe view 10 high timber street…
7 October 2011
Legal charge
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: L/H property k/a 25 vantage mews london and garage t/no…
7 October 2011
Legal charge
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: L/H property k/a flat 2.3 artillery mansions, 20-22 frying…
14 August 2000
Legal charge
Delivered: 18 August 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 102 globe view 10 high timber street london EC4V 3PN…
5 July 2000
Legal charge
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: L/Hold property known as 25 vantage mews,cold harbour,isle…
9 June 2000
Legal charge
Delivered: 14 June 2000
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: The property known as flat 3/2 64-66 west smithfield london…
9 June 2000
Legal charge
Delivered: 14 June 2000
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: The property known as 9 beaulieu avenue silvertown london…
23 December 1998
Debenture
Delivered: 8 January 1999
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H property k/a plot 459 unit 2 caernarvon house 8 audley…