Company NameFrank E.Seary Limited
DirectorsMichael Johnson and Mark Christopher Stansfield
Company StatusActive
Company Number00301006
CategoryPrivate Limited Company
Incorporation Date22 May 1935(88 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Johnson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(62 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence Address495 Green Lanes
London
N13 4BS
Secretary NameMr Michael Johnson
NationalityBritish
StatusCurrent
Appointed26 June 1997(62 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameMr Mark Christopher Stansfield
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(62 years, 6 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameMrs Pauline Janis Everitt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(56 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 September 1995)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressYclept
Thames Haven Road
Corringham
Essex
SS17 7QJ
Director NameJohn Alan Osborne
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(56 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleProduction Director
Correspondence Address7 Aragon Drive
Ilford
Essex
IG6 2TH
Director NameTerence Woodroffe Saunders
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(56 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 1992)
RoleCompany Director
Correspondence Address19 Salesbury Drive
Billericay
Essex
CM11 2JG
Director NameDaisy Kathleen Warner
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(56 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 June 1997)
RoleCompany Director
Correspondence AddressOld Pastures Stonnards Hill
Epping
Essex
CM16 4QJ
Director NameRobin Whateley-Harris
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(56 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressChestnut Tree Cottage
Mount End Theydon Mount
Epping
Essex
CM16 7PS
Secretary NameDaisy Kathleen Warner
NationalityBritish
StatusResigned
Appointed04 September 1991(56 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 June 1997)
RoleCompany Director
Correspondence AddressOld Pastures Stonnards Hill
Epping
Essex
CM16 4QJ
Director NameTerence Patrick Vickers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(59 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 February 1996)
RoleCompany Director
Correspondence Address22 Wandlebury
Giffard Park
Milton Keynes
Buckinghamshire
MK14 5PP

Location

Registered Address495 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1k at £1Beachetwood Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

17 March 2000Delivered on: 6 April 2000
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 new plaistow road west ham. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
28 May 1998Delivered on: 4 June 1998
Persons entitled: Close Brothers Limited and Close Asset Finance Limited

Classification: Deed of chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1988 gtoz 52+ serial no.692357 And 1986 gto 52 single colour serial no.686441N and all existing and future guarantees warranties and servicing and maintenance agreements and all insurances.
Outstanding
11 December 1995Delivered on: 15 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 May 1980Delivered on: 16 May 1980
Persons entitled: Lloyds Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold, 136, the highway, london E1. Title no. Ngl 85953.
Outstanding
15 November 1979Delivered on: 22 November 1979
Persons entitled: Lloyds Bank LTD

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H factory & office building 136, the highway, london E1.
Outstanding
11 December 1995Delivered on: 15 December 1995
Satisfied on: 8 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-3 new plaistow road stratford L.B. of newham t/n-EGL233753 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 September 1990Delivered on: 13 September 1990
Satisfied on: 28 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 new plaistow road, london and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 October 1982Delivered on: 14 October 1982
Satisfied on: 28 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital with all buildings, trade & other fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

21 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 November 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 October 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 October 2017Change of details for Mr Mark Stansfield as a person with significant control on 5 September 2016 (2 pages)
6 October 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
6 October 2017Change of details for Mr Mark Stansfield as a person with significant control on 5 September 2016 (2 pages)
7 December 2016Director's details changed for Mr Mark Stansfield on 5 September 2016 (2 pages)
7 December 2016Director's details changed for Mr Mark Stansfield on 5 September 2016 (2 pages)
23 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
21 September 2016Director's details changed for Mr Mark Stansfield on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Mark Stansfield on 21 September 2016 (2 pages)
21 September 2016Secretary's details changed for Michael Johnson on 21 September 2016 (1 page)
21 September 2016Secretary's details changed for Michael Johnson on 21 September 2016 (1 page)
21 September 2016Director's details changed for Michael Johnson on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Michael Johnson on 21 September 2016 (2 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,003
(5 pages)
21 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,003
(5 pages)
21 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,003
(5 pages)
1 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1,003
(5 pages)
1 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1,003
(5 pages)
1 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1,003
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,003
(5 pages)
29 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,003
(5 pages)
29 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,003
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Annual return made up to 4 September 2012 (5 pages)
21 September 2012Annual return made up to 4 September 2012 (5 pages)
21 September 2012Annual return made up to 4 September 2012 (5 pages)
29 November 2011Annual return made up to 4 September 2011 (5 pages)
29 November 2011Annual return made up to 4 September 2011 (5 pages)
29 November 2011Annual return made up to 4 September 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 December 2010Director's details changed for Mr Mark Stansfield on 22 October 2010 (2 pages)
11 December 2010Director's details changed for Mr Mark Stansfield on 22 October 2010 (2 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
27 April 2009Registered office changed on 27/04/2009 from avco house 6 albert road, barnet hertfordshire EN4 9SH (1 page)
27 April 2009Registered office changed on 27/04/2009 from avco house 6 albert road, barnet hertfordshire EN4 9SH (1 page)
12 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
12 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
19 September 2008Return made up to 04/09/08; full list of members (5 pages)
19 September 2008Return made up to 04/09/08; full list of members (5 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 04/09/07; full list of members (5 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 04/09/07; full list of members (5 pages)
12 October 2006Return made up to 04/09/06; full list of members (5 pages)
12 October 2006Return made up to 04/09/06; full list of members (5 pages)
18 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
18 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 November 2005Return made up to 04/09/05; full list of members (5 pages)
21 November 2005Return made up to 04/09/05; full list of members (5 pages)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 October 2004Director's particulars changed (1 page)
7 October 2004Return made up to 04/09/04; full list of members (5 pages)
7 October 2004Return made up to 04/09/04; full list of members (5 pages)
7 October 2004Director's particulars changed (1 page)
12 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
12 January 2004Accounts for a dormant company made up to 31 March 2002 (5 pages)
12 January 2004Accounts for a dormant company made up to 31 March 2002 (5 pages)
12 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 October 2003Return made up to 04/09/03; full list of members (5 pages)
9 October 2003Return made up to 04/09/03; full list of members (5 pages)
16 December 2002Return made up to 04/09/02; full list of members (5 pages)
16 December 2002Return made up to 04/09/02; full list of members (5 pages)
10 December 2002Registered office changed on 10/12/02 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
10 December 2002Registered office changed on 10/12/02 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
4 October 2001Return made up to 04/09/01; full list of members (6 pages)
4 October 2001Return made up to 04/09/01; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 June 2001Accounts for a small company made up to 31 March 1999 (4 pages)
28 June 2001Accounts for a small company made up to 31 March 1999 (4 pages)
6 November 2000Registered office changed on 06/11/00 from: 3 new plaistow road stratford london E15 3JB (1 page)
6 November 2000Registered office changed on 06/11/00 from: 3 new plaistow road stratford london E15 3JB (1 page)
11 October 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
8 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1999Return made up to 04/09/99; full list of members (6 pages)
2 September 1999Return made up to 04/09/99; full list of members (6 pages)
19 January 1999Return made up to 04/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1999Return made up to 04/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
10 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
10 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
12 January 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
14 October 1997Return made up to 04/09/97; no change of members (4 pages)
14 October 1997Return made up to 04/09/97; no change of members (4 pages)
22 July 1997Secretary resigned;director resigned (1 page)
22 July 1997Secretary resigned;director resigned (1 page)
22 July 1997New secretary appointed;new director appointed (2 pages)
22 July 1997New secretary appointed;new director appointed (2 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (11 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (11 pages)
25 October 1996Return made up to 04/09/96; full list of members
  • 363(287) ‐ Registered office changed on 25/10/96
(6 pages)
25 October 1996Return made up to 04/09/96; full list of members
  • 363(287) ‐ Registered office changed on 25/10/96
(6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
28 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 March 1996Director resigned (1 page)
2 March 1996Director resigned (1 page)
5 February 1996Amended accounts made up to 31 May 1994 (9 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Amended accounts made up to 31 May 1994 (9 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
9 November 1995Return made up to 04/09/95; no change of members (4 pages)
9 November 1995Return made up to 04/09/95; no change of members (4 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Accounting reference date shortened from 31/05 to 31/03 (1 page)
27 September 1995Accounting reference date shortened from 31/05 to 31/03 (1 page)
27 September 1995New director appointed (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (9 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)