Company NameSeazone Limited
DirectorsJohn Despoti and Katerina Spyrou
Company StatusActive
Company Number01331799
CategoryPrivate Limited Company
Incorporation Date28 September 1977(46 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Despoti
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2003(26 years, 2 months after company formation)
Appointment Duration20 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address20 Creighton Avenue
London
N10 1NU
Director NameMrs Katerina Spyrou
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2003(26 years, 2 months after company formation)
Appointment Duration20 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Creighton Avenue
London
N10 1NU
Secretary NameMrs Katerina Spyrou
NationalityBritish
StatusCurrent
Appointed18 December 2003(26 years, 2 months after company formation)
Appointment Duration20 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Creighton Avenue
London
N10 1NU
Director NameMaroulla Despoti
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 December 2003)
RoleDress Manufacturer
Correspondence Address20 Creighton Avenue
London
N10 1NU
Director NamePieros Despoti
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 December 2003)
RoleDress Manufacturer
Correspondence Address20 Creighton Avenue
London
N10 1NU
Secretary NameMr Martin Genis
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 December 2003)
RoleCompany Director
Correspondence Address21 High Meadows
Chigwell
Essex
IG7 5JY

Location

Registered Address12 Gateway Mews
Bounds Green
London
N11 2UT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£223,363
Cash£224,394
Current Liabilities£76,226

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

21 April 2006Delivered on: 25 April 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £480,000 and all other monies due or to become due.
Particulars: 93 caledonian road, london. Fixed charge over all rental income and.
Outstanding
11 November 2005Delivered on: 13 April 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £550,000 and all other monies due or to become due.
Particulars: 51 hertslet road london. Fixed charge over all rental income and.
Outstanding
28 January 2005Delivered on: 5 February 2005
Persons entitled: Bank of Cyprus PLC Trading as Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 51 hertslet road london.
Outstanding
12 July 1982Delivered on: 27 July 1982
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 51 hertslet road, islington, london N7 355879.
Outstanding

Filing History

5 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
5 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
1 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Katerina Spyrou on 11 December 2009 (2 pages)
11 December 2009Director's details changed for John Despoti on 11 December 2009 (2 pages)
11 December 2009Director's details changed for John Despoti on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Katerina Spyrou on 11 December 2009 (2 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 December 2008Return made up to 30/11/08; full list of members (4 pages)
18 December 2008Return made up to 30/11/08; full list of members (4 pages)
12 June 2008Registered office changed on 12/06/2008 from 3 sylvan avenue london N22 5HX (1 page)
12 June 2008Registered office changed on 12/06/2008 from 3 sylvan avenue london N22 5HX (1 page)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 December 2007Return made up to 30/11/07; full list of members (2 pages)
13 December 2007Return made up to 30/11/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 January 2007Return made up to 30/11/06; full list of members (7 pages)
17 January 2007Return made up to 30/11/06; full list of members (7 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 April 2006Particulars of mortgage/charge (4 pages)
25 April 2006Particulars of mortgage/charge (4 pages)
13 April 2006Particulars of mortgage/charge (4 pages)
13 April 2006Particulars of mortgage/charge (4 pages)
14 February 2006Return made up to 30/11/05; full list of members (8 pages)
14 February 2006Return made up to 30/11/05; full list of members (8 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
17 January 2005Return made up to 30/11/04; full list of members (8 pages)
17 January 2005Return made up to 30/11/04; full list of members (8 pages)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004Registered office changed on 05/01/04 from: c/o boltsa genis kisch holywell house wellington passage london E11 2AL (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New secretary appointed;new director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Registered office changed on 05/01/04 from: c/o boltsa genis kisch holywell house wellington passage london E11 2AL (1 page)
5 January 2004New secretary appointed;new director appointed (2 pages)
5 January 2004Secretary resigned (1 page)
12 December 2003Return made up to 30/11/03; full list of members (8 pages)
12 December 2003Return made up to 30/11/03; full list of members (8 pages)
7 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
7 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
22 January 2003Return made up to 30/11/02; full list of members (8 pages)
22 January 2003Return made up to 30/11/02; full list of members (8 pages)
4 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
4 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
4 December 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
4 December 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
25 September 2002Registered office changed on 25/09/02 from: c/o boltsa genis kisch 4 old compton street london W1D 4TB (1 page)
25 September 2002Registered office changed on 25/09/02 from: c/o boltsa genis kisch 4 old compton street london W1D 4TB (1 page)
29 January 2002Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
(7 pages)
29 January 2002Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
(7 pages)
24 January 2001Full accounts made up to 30 June 2000 (9 pages)
24 January 2001Return made up to 30/11/00; full list of members (7 pages)
24 January 2001Full accounts made up to 30 June 2000 (9 pages)
24 January 2001Return made up to 30/11/00; full list of members (7 pages)
4 January 2000Return made up to 30/11/99; full list of members (7 pages)
4 January 2000Return made up to 30/11/99; full list of members (7 pages)
4 January 2000Full accounts made up to 30 June 1999 (9 pages)
4 January 2000Full accounts made up to 30 June 1999 (9 pages)
26 October 1999Registered office changed on 26/10/99 from: c/o boltsa genis kisch 37 marylebone lane london W1M 5FN (1 page)
26 October 1999Registered office changed on 26/10/99 from: c/o boltsa genis kisch 37 marylebone lane london W1M 5FN (1 page)
9 March 1999Return made up to 31/12/98; no change of members (6 pages)
9 March 1999Registered office changed on 09/03/99 from: 8 anglers lane london NW5 3ES (1 page)
9 March 1999Registered office changed on 09/03/99 from: 8 anglers lane london NW5 3ES (1 page)
9 March 1999Full accounts made up to 30 June 1998 (9 pages)
9 March 1999Return made up to 31/12/98; no change of members (6 pages)
9 March 1999Full accounts made up to 30 June 1998 (9 pages)
24 March 1998Return made up to 31/12/97; no change of members (6 pages)
24 March 1998Full accounts made up to 30 June 1997 (10 pages)
24 March 1998Return made up to 31/12/97; no change of members (6 pages)
24 March 1998Full accounts made up to 30 June 1997 (10 pages)
13 March 1997Full accounts made up to 30 June 1996 (10 pages)
13 March 1997Full accounts made up to 30 June 1996 (10 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
1 May 1996Return made up to 31/12/95; no change of members (4 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
1 May 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
12 September 1984Accounts made up to 30 June 1983 (14 pages)
12 September 1984Accounts made up to 30 June 1983 (14 pages)