Company NameSeadanse Properties Limited
DirectorMichael Richard Ball
Company StatusActive
Company Number00743012
CategoryPrivate Limited Company
Incorporation Date4 December 1962(61 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Richard Ball
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(28 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence Address95 Wensleydale Road
Hampton
Middlesex
TW12 2LZ
Director NameGwendolene Kathleen Yvonne Ball
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(28 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 December 1999)
RoleSecretary
Correspondence Address87 Barrowgate Road
Chiswick
London
W4 4QS
Secretary NameFrank Charles Partridge
NationalityBritish
StatusResigned
Appointed29 March 1991(28 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address14 Roseberry Road
Hounslow
Middlesex
TW3 2RE
Secretary NameSusan Jane Handswicks
NationalityBritish
StatusResigned
Appointed31 January 2000(37 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2002)
RoleCompany Director
Correspondence Address87 Barrowgate Road
Chiswick
London
W4 4QS
Secretary NameAndrew William Bardwell
NationalityBritish
StatusResigned
Appointed01 March 2002(39 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 November 2014)
RoleCompany Director
Correspondence Address22 Cherry Way
Upper Halliford
Shepperton
Middlesex
TW17 8QG
Secretary NameMrs Michelle Alexandra Reynolds
StatusResigned
Appointed29 November 2014(52 years after company formation)
Appointment Duration7 years, 10 months (resigned 28 September 2022)
RoleCompany Director
Correspondence AddressVine Works Church Street
London
W4 2PD

Contact

Telephone020 89947901
Telephone regionLondon

Location

Registered AddressVine Works
Church Street
Chiswick
London
W4 2PD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

29 at £1Amanda Ball
9.67%
Ordinary
29 at £1Ben Hands-wicks
9.67%
Ordinary
29 at £1Charlotte Hands-wicks
9.67%
Ordinary
29 at £1Michelle Ball
9.67%
Ordinary
29 at £1Rebecca Hands-wicks
9.67%
Ordinary
150 at £1Michael R. Ball
50.00%
Ordinary
5 at £1Denise Ball
1.67%
Ordinary

Financials

Year2014
Net Worth£1,830,712
Cash£566
Current Liabilities£640,038

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 1 week from now)

Charges

14 February 1979Delivered on: 7 March 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 waldeck road, chiswick, london borough of hounslow, title no mx 262905.
Outstanding
14 February 1979Delivered on: 7 March 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 strode road, hammersmith, london borough of hammersmith title no ln 17094.
Outstanding
14 February 1979Delivered on: 7 March 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 riverview grove, chiswick, london borough of hounslow title no ngl 24248.
Outstanding
18 August 1972Delivered on: 22 August 1972
Persons entitled: Goldhawk Building Society

Classification: Mortgage
Secured details: £ 4000.
Particulars: 34 acton lane, W4.
Outstanding
25 January 1972Delivered on: 4 February 1972
Persons entitled: Goldhawk Building Society

Classification: Mortgage
Secured details: £ 4000.
Particulars: 71 thorney hedge road, chiswick, london W4.
Outstanding
22 April 1968Delivered on: 1 May 1968
Persons entitled: Goldhawk Building Society

Classification: Mortgage
Secured details: £ 3000.
Particulars: "St lawrence" 2 devonshire gdns, chiswick,london W4.
Outstanding
15 February 1968Delivered on: 26 February 1968
Persons entitled: West Minster Bank Limited

Classification: Charge of whole
Secured details: All monies due etc.
Particulars: 46 manor road ealing W5.
Outstanding
23 July 1965Delivered on: 9 August 1965
Persons entitled: Goldhawk Mutual Benefit Building Society

Classification: Mortgage
Secured details: £ 4000.
Particulars: 2 cavendish rd chiswick london W4.
Outstanding
2 November 2011Delivered on: 10 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 duke road, chiswick, london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
19 March 1992Delivered on: 1 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 berrymede road, acton ,london borough of ealing, title no ngl 324822.
Outstanding
19 March 1992Delivered on: 1 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 thorney hedge road, chiswick and gardens, hounslow, london title no ngl 334474 .
Outstanding
19 March 1992Delivered on: 1 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 lakeside road,hammersmith,title no 485987.
Outstanding
19 March 1992Delivered on: 1 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 and 104 duke road ,chiswick london title no ngl 106643.
Outstanding
16 March 1989Delivered on: 4 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24, 26, 28 & 32 duke road, chiswick l/b of houslow.
Outstanding
27 June 1988Delivered on: 8 July 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 thorney hedge road, gunnersbury l/borough of hounslow title no ngl 183393.
Outstanding
14 February 1979Delivered on: 7 March 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 weston road, acton, london borough of ealing title no mx 272102.
Outstanding
14 February 1979Delivered on: 7 March 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 coldershaw road, ealing, london borough of ealing title no mx 376418.
Outstanding
23 July 1965Delivered on: 9 August 1965
Persons entitled: Goldhawk Mutual Benefit Building Society

Classification: Mortgage
Secured details: £ 6000.
Particulars: Cavendish house, cavendish rd chiswick, london W4.
Outstanding
19 March 1992Delivered on: 1 April 1992
Satisfied on: 29 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 ,24 fairholme road ,fulham ,london title no ngl 258194.
Fully Satisfied

Filing History

28 September 2023Micro company accounts made up to 31 August 2022 (3 pages)
18 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
29 September 2022Termination of appointment of Michelle Alexandra Reynolds as a secretary on 28 September 2022 (1 page)
26 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
30 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
6 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 December 2016Previous accounting period extended from 30 April 2016 to 31 August 2016 (1 page)
29 December 2016Previous accounting period extended from 30 April 2016 to 31 August 2016 (1 page)
9 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 300
(5 pages)
9 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 300
(5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 300
(5 pages)
24 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 300
(5 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 November 2014Termination of appointment of Andrew William Bardwell as a secretary on 29 November 2014 (1 page)
29 November 2014Termination of appointment of Andrew William Bardwell as a secretary on 29 November 2014 (1 page)
29 November 2014Appointment of Mrs Michelle Alexandra Reynolds as a secretary on 29 November 2014 (2 pages)
29 November 2014Appointment of Mrs Michelle Alexandra Reynolds as a secretary on 29 November 2014 (2 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 300
(5 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 300
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 3,000
(4 pages)
13 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 3,000
(4 pages)
13 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 3,000
(4 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 August 2010Statement of company's objects (2 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 August 2010Statement of company's objects (2 pages)
17 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
17 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 June 2009Return made up to 29/03/09; full list of members (3 pages)
9 June 2009Return made up to 29/03/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 May 2008Return made up to 29/03/08; no change of members (6 pages)
21 May 2008Return made up to 29/03/08; no change of members (6 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 April 2007Return made up to 29/03/07; full list of members (6 pages)
29 April 2007Return made up to 29/03/07; full list of members (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 April 2006Return made up to 29/03/06; full list of members (6 pages)
20 April 2006Return made up to 29/03/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 April 2005Return made up to 29/03/05; full list of members (6 pages)
27 April 2005Return made up to 29/03/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Return made up to 29/03/04; full list of members (6 pages)
28 April 2004Return made up to 29/03/04; full list of members (6 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
14 May 2003Return made up to 10/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 2003Return made up to 10/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
20 September 2002Auditor's resignation (1 page)
20 September 2002Auditor's resignation (1 page)
26 April 2002Return made up to 29/03/02; full list of members (6 pages)
26 April 2002Return made up to 29/03/02; full list of members (6 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
27 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
1 June 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 June 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 March 2000Full accounts made up to 30 April 1999 (13 pages)
5 March 2000Full accounts made up to 30 April 1999 (13 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
7 May 1999Return made up to 29/03/99; full list of members (6 pages)
7 May 1999Return made up to 29/03/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
23 April 1998Return made up to 29/03/98; no change of members (4 pages)
23 April 1998Return made up to 29/03/98; no change of members (4 pages)
27 February 1998Full accounts made up to 30 April 1997 (14 pages)
27 February 1998Full accounts made up to 30 April 1997 (14 pages)
28 April 1997Return made up to 29/03/97; no change of members (4 pages)
28 April 1997Return made up to 29/03/97; no change of members (4 pages)
26 February 1997Full accounts made up to 30 April 1996 (13 pages)
26 February 1997Full accounts made up to 30 April 1996 (13 pages)
17 May 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1996Full accounts made up to 30 April 1995 (13 pages)
2 March 1996Full accounts made up to 30 April 1995 (13 pages)
4 May 1995Return made up to 28/03/95; no change of members (4 pages)
4 May 1995Return made up to 28/03/95; no change of members (4 pages)
28 February 1995Full accounts made up to 30 April 1994 (10 pages)
28 February 1995Full accounts made up to 30 April 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
2 May 1986Return made up to 10/02/86; full list of members (4 pages)
2 May 1986Return made up to 10/02/86; full list of members (4 pages)
2 February 1963Allotment of shares (2 pages)
2 February 1963Allotment of shares (2 pages)
4 December 1962Incorporation (12 pages)
4 December 1962Incorporation (12 pages)