SEACROWN LIMITED
SHEPPERTON

Hellopages » Surrey » Spelthorne » TW17 8QD

Company number 03629335
Status Active
Incorporation Date 10 September 1998
Company Type Private Limited Company
Address RIZVI ACCOUNTANCY, 106 HAWTHORN WAY, SHEPPERTON, MIDDLESEX, TW17 8QD
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 sixty-seven events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of SEACROWN LIMITED are www.seacrown.co.uk, and www.seacrown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Byfleet & New Haw Rail Station is 4.3 miles; to Fulwell Rail Station is 4.3 miles; to Chessington North Rail Station is 6.5 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seacrown Limited is a Private Limited Company. The company registration number is 03629335. Seacrown Limited has been working since 10 September 1998. The present status of the company is Active. The registered address of Seacrown Limited is Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex Tw17 8qd. . WILKINSON, Patricia Irene is a Secretary of the company. AZIZ, Tony is a Director of the company. MANCHANDA, Harvinder Pal Singh is a Director of the company. MANCHANDA, Jasbir Singh is a Director of the company. Secretary RIZVI, Lesley Karen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILKINSON, Patricia Irene
Appointed Date: 06 October 1999

Director
AZIZ, Tony
Appointed Date: 18 November 1998
70 years old

Director
MANCHANDA, Harvinder Pal Singh
Appointed Date: 25 February 1999
74 years old

Director
MANCHANDA, Jasbir Singh
Appointed Date: 18 November 1998
81 years old

Resigned Directors

Secretary
RIZVI, Lesley Karen
Resigned: 06 October 1999
Appointed Date: 12 October 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 November 1998
Appointed Date: 10 September 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 November 1998
Appointed Date: 10 September 1998

Persons With Significant Control

Mr Tony Aziz
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEACROWN LIMITED Events

26 Oct 2016
Confirmation statement made on 10 September 2016 with updates
19 Jun 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Compulsory strike-off action has been discontinued
20 Dec 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 200

08 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 57 more events
16 Oct 1998
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Oct 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Oct 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Oct 1998
£ nc 1000/2000 12/10/98
10 Sep 1998
Incorporation

SEACROWN LIMITED Charges

8 October 2001
Mortgage debenture
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: A specific equitable charge over all freehold and leasehold…
24 November 1998
Legal mortgage
Delivered: 28 November 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The propery known as 48, 48A, 48D and 48B church street…