Company NameSea Securities Limited
DirectorsHaider Ladhu Jaffer and Ali Haider Jaffer
Company StatusActive
Company Number01373904
CategoryPrivate Limited Company
Incorporation Date16 June 1978(45 years, 10 months ago)
Previous NameSeasons Suedes & Leather Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Haider Ladhu Jaffer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(32 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Ali Haider Jaffer
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(40 years after company formation)
Appointment Duration5 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Secretary NameFrank Truman Limited (Corporation)
StatusCurrent
Appointed11 January 2011(32 years, 7 months after company formation)
Appointment Duration13 years, 3 months
Correspondence AddressKirkland House Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMs Gulnihal Bayer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityTurkish
StatusResigned
Appointed31 December 1992(14 years, 6 months after company formation)
Appointment Duration18 years (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Trees Priory Drive
Stanmore
Middlesex
HA7 3HN
Director NameMrs Azize Zuhal Holder
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 6 months after company formation)
Appointment Duration18 years (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Trees
Priory Drive
Stanmore
Middlesex
HA7 3HN
Secretary NameMs Gulnihal Bayer
NationalityTurkish
StatusResigned
Appointed31 December 1992(14 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Trees Priory Drive
Stanmore
Middlesex
HA7 3HN
Secretary NameSema Tuncer
NationalityBritish
StatusResigned
Appointed18 March 2002(23 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 January 2011)
RoleInterpreter
Correspondence Address3 Elgood House
Wellington Road
London
NW8 9TG
Secretary NameFrank Truman
StatusResigned
Appointed11 January 2011(32 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 December 2011)
RoleCompany Director
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Secretary NameFrank Truman Ltd (Corporation)
StatusResigned
Appointed11 January 2011(32 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 December 2011)
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX

Location

Registered AddressKirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£84,183
Cash£233
Current Liabilities£180,206

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Charges

17 November 1988Delivered on: 25 November 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings k/a 58 second avenue manor park newham greater manchester fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
17 November 1988Delivered on: 25 November 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings k/a 60 second avenue manor park newham greater london. Title no P8793. Fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
17 November 1988Delivered on: 25 November 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings k/a 181 milton avenue eastham newham greater london fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
13 July 1988Delivered on: 19 July 1988
Persons entitled: The Royal Bank of Scotland PLC

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 land & buildings k/a 74, mafeking avenue, eastham, london borough of newham, greater london. Title no egl 59748 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
13 July 1988Delivered on: 19 July 1988
Persons entitled: The Royal Bank of Scotland PLC

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 land & buildings k/a 29, woodhouse grove, eastham, london borough of newham, greater london. Title no egl 117273 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 August 2022Cessation of Ali Jaffer as a person with significant control on 9 August 2022 (1 page)
11 August 2022Notification of Ali Jaffer as a person with significant control on 10 August 2022 (2 pages)
21 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 July 2021Satisfaction of charge 3 in full (1 page)
22 July 2021Satisfaction of charge 2 in full (1 page)
22 July 2021Satisfaction of charge 1 in full (1 page)
22 July 2021Satisfaction of charge 5 in full (1 page)
22 July 2021Satisfaction of charge 4 in full (1 page)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
20 August 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
20 August 2020Registered office address changed from 218 Addison House Grove End Road London NW8 9EJ England to Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 20 August 2020 (1 page)
4 May 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
3 June 2019Micro company accounts made up to 31 March 2019 (6 pages)
19 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
22 June 2018Registered office address changed from Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to 218 Addison House Grove End Road London NW8 9EJ on 22 June 2018 (1 page)
19 June 2018Change of details for Mr Haider Ladhu Jaffer as a person with significant control on 18 June 2018 (2 pages)
19 June 2018Appointment of Mr Ali Jaffer as a director on 18 June 2018 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 June 2012Amended accounts made up to 31 March 2012 (6 pages)
14 June 2012Amended accounts made up to 31 March 2012 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 January 2012Termination of appointment of Frank Truman as a secretary (1 page)
27 January 2012Termination of appointment of Frank Truman Ltd as a secretary (1 page)
27 January 2012Termination of appointment of Frank Truman Ltd as a secretary (1 page)
27 January 2012Termination of appointment of Frank Truman as a secretary (1 page)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 February 2011Termination of appointment of Sema Tuncer as a secretary (1 page)
15 February 2011Termination of appointment of Sema Tuncer as a secretary (1 page)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 February 2011Appointment of Frank Truman as a secretary (1 page)
14 February 2011Appointment of Frank Truman Limited as a secretary (2 pages)
14 February 2011Appointment of Frank Truman Limited as a secretary (2 pages)
14 February 2011Appointment of Frank Truman as a secretary (1 page)
27 January 2011Appointment of Frank Truman Ltd as a secretary (3 pages)
27 January 2011Appointment of Frank Truman Ltd as a secretary (3 pages)
20 January 2011Termination of appointment of a secretary (2 pages)
20 January 2011Termination of appointment of a secretary (2 pages)
17 January 2011Termination of appointment of Sema Tuncer as a secretary (1 page)
17 January 2011Termination of appointment of Sema Tuncer as a secretary (1 page)
14 January 2011Termination of appointment of Azize Holder as a director (2 pages)
14 January 2011Termination of appointment of Gulnihal Bayer as a director (2 pages)
14 January 2011Appointment of Mr. Haider Ladhu Jaffer as a director (3 pages)
14 January 2011Termination of appointment of Azize Holder as a director (2 pages)
14 January 2011Registered office address changed from 3 Elgood House Wellington Road St Johns Wood London NW8 9TG on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from 3 Elgood House Wellington Road St Johns Wood London NW8 9TG on 14 January 2011 (2 pages)
14 January 2011Termination of appointment of Gulnihal Bayer as a director (2 pages)
14 January 2011Appointment of Mr. Haider Ladhu Jaffer as a director (3 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2010Director's details changed for Azize Zuhal Holder on 5 November 2009 (2 pages)
10 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 January 2010Director's details changed for Azize Zuhal Holder on 5 November 2009 (2 pages)
10 January 2010Director's details changed for Azize Zuhal Holder on 5 November 2009 (2 pages)
10 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Secretary resigned (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
30 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 April 2001Registered office changed on 13/04/01 from: premier house 1 canning road harrow middlesex HA3 7TS (1 page)
13 April 2001Registered office changed on 13/04/01 from: premier house 1 canning road harrow middlesex HA3 7TS (1 page)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 May 2000Registered office changed on 12/05/00 from: bentley house 15/21 headstone drive harrow middlesex HA3 5QX (1 page)
12 May 2000Registered office changed on 12/05/00 from: bentley house 15/21 headstone drive harrow middlesex HA3 5QX (1 page)
10 March 2000Return made up to 31/12/99; full list of members (6 pages)
10 March 2000Return made up to 31/12/99; full list of members (6 pages)
23 January 2000Full accounts made up to 31 March 1999 (9 pages)
23 January 2000Full accounts made up to 31 March 1999 (9 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
12 October 1998Full accounts made up to 31 March 1998 (11 pages)
12 October 1998Full accounts made up to 31 March 1998 (11 pages)
6 March 1998Return made up to 31/12/97; no change of members (4 pages)
6 March 1998Return made up to 31/12/97; no change of members (4 pages)
25 September 1997Full accounts made up to 31 March 1997 (12 pages)
25 September 1997Full accounts made up to 31 March 1997 (12 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 December 1996Full accounts made up to 31 March 1996 (12 pages)
20 December 1996Full accounts made up to 31 March 1996 (12 pages)
3 June 1996Auditor's resignation (1 page)
3 June 1996Auditor's resignation (1 page)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
31 March 1995Registered office changed on 31/03/95 from: 100,chalk farm road london NW1 8EH (1 page)
31 March 1995Registered office changed on 31/03/95 from: 100,chalk farm road london NW1 8EH (1 page)
29 March 1995Return made up to 31/12/94; no change of members (6 pages)
29 March 1995Return made up to 31/12/94; no change of members (6 pages)
1 March 1995Full accounts made up to 31 March 1993 (10 pages)
3 February 1995Accounts for a small company made up to 31 March 1994 (13 pages)
22 November 1994Auditor's resignation (1 page)
15 February 1994Return made up to 31/12/93; full list of members (6 pages)
28 April 1993Accounts for a small company made up to 31 March 1992 (10 pages)
15 January 1993Full accounts made up to 31 March 1987 (15 pages)
11 January 1993Return made up to 31/12/92; full list of members (6 pages)
22 December 1992Return made up to 31/12/91; full list of members (6 pages)
22 December 1992Full accounts made up to 31 March 1988 (14 pages)
22 December 1992Registered office changed on 22/12/92 from: amp house 2 cyprus road regents park road london N3 3RY (1 page)
9 December 1992Full accounts made up to 31 March 1990 (13 pages)
4 May 1990Return made up to 31/12/89; full list of members (7 pages)
18 April 1990Return made up to 31/12/88; full list of members (4 pages)
25 November 1988Particulars of mortgage/charge (9 pages)
9 September 1988Memorandum and Articles of Association (11 pages)
8 August 1988Company name changed\certificate issued on 08/08/88 (2 pages)
8 August 1988Company name changed seasons suedes & leather LIMITED\certificate issued on 09/08/88 (2 pages)
19 July 1988Particulars of mortgage/charge (6 pages)
31 May 1988Return made up to 31/12/87; full list of members (4 pages)
18 August 1987Return made up to 31/12/86; full list of members (4 pages)
18 June 1978Incorporation (16 pages)
16 June 1978Certificate of incorporation (1 page)