Company NameSeagry Limited
DirectorsGregory Patrick Roberts and Geraldine Debra Roberts
Company StatusActive
Company Number01853017
CategoryPrivate Limited Company
Incorporation Date5 October 1984(39 years, 7 months ago)
Previous NamesE.J. Roberts Roofing Limited and E. J. Roberts Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
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 NameDr Gregory Patrick Roberts
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(7 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleRoofing Contracting
Country of ResidenceUnited Kingdom
Correspondence AddressCoppard House
33 Skeltons Lane Leyton
London
E10 5BT
Secretary NameGregory Patrick Roberts
NationalityBritish
StatusCurrent
Appointed31 January 1995(10 years, 4 months after company formation)
Appointment Duration29 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMrs Geraldine Debra Roberts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2015(31 years after company formation)
Appointment Duration8 years, 6 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMr Leslie Eric Barry
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(7 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 April 2007)
RoleRoofing Contracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Mount Echo Drive
Chingford
London
E4 7LA
Director NameMr Paul Patrick Shields
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(7 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 January 1995)
RoleBuyer
Correspondence Address160 Langthorne Road
Leytonstone
London
E11 4HS
Secretary NameMr Paul Patrick Shields
NationalityBritish
StatusResigned
Appointed15 January 1992(7 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 January 1995)
RoleCompany Director
Correspondence Address160 Langthorne Road
Leytonstone
London
E11 4HS
Director NameStephen Peter Oflaherty
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(10 years, 2 months after company formation)
Appointment Duration25 years, 7 months (resigned 31 July 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Bromfield Street
Islington
London
N1 0PZ
Director NameGeraldine Debra Roberts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(24 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address57 Buckingham Road
London
E18 2NH

Contact

Websitewww.seagry.com
Email address[email protected]

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£3,807,279
Cash£33,774
Current Liabilities£137,514

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

22 December 2004Delivered on: 24 December 2004
Persons entitled: National Westminster 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 chiltern street london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 November 1998Delivered on: 19 November 1998
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: The f/h property k/a 45 high street waltham cross hertfordshire t/n HD19928. And 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.
Outstanding
6 November 1998Delivered on: 19 November 1998
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: The f/h property k/a 47 and 49 high street waltham cross hertfordshire. And 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.
Outstanding
31 October 1997Delivered on: 18 November 1997
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: Property k/a 33 skeltons lane leyton london. And 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.
Outstanding
28 January 1997Delivered on: 3 February 1997
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: F/H property k/a 38-44 peel road (even numbers) woodford london borough of redbridge t/no NGL31271 and the proceeds of sale thereof together with A. 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.
Outstanding
21 January 1997Delivered on: 27 January 1997
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
1 October 1993Delivered on: 12 October 1993
Satisfied on: 23 January 1997
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: 40/44 peel road south woodford L.B. of redbridge t/n-ngl 31271.
Fully Satisfied
31 March 1992Delivered on: 8 April 1992
Satisfied on: 23 January 1997
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: 74B nightingale lane ,wanstead. London borough of redbridge ,title no egl 32924.
Fully Satisfied
9 November 1990Delivered on: 19 November 1990
Satisfied on: 23 January 1997
Persons entitled: Barclays 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 February 2024Director's details changed (2 pages)
12 February 2024Registered office address changed from Coppard House 33 Skeltons Lane Leyton London E10 5BT to 9 Limes Road Beckenham Kent BR3 6NS on 12 February 2024 (1 page)
30 October 2023Change of details for Dr Gregory Patrick Roberts as a person with significant control on 31 July 2020 (2 pages)
27 March 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
8 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
18 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
3 February 2021Director's details changed for Gregory Patrick Roberts on 22 June 2017 (2 pages)
3 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
3 February 2021Director's details changed for Gregory Patrick Roberts on 25 May 2020 (2 pages)
3 February 2021Change of details for Mr Gregory Patrick Roberts as a person with significant control on 25 May 2020 (2 pages)
19 August 2020Termination of appointment of Stephen Peter Oflaherty as a director on 31 July 2020 (1 page)
17 July 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
6 July 2017Director's details changed for Gregory Patrick Roberts on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Geraldine Debra Roberts on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Gregory Patrick Roberts on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Geraldine Debra Roberts on 6 July 2017 (2 pages)
11 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 March 2017Director's details changed for Stephen Peter Oflaherty on 19 January 2017 (2 pages)
17 March 2017Director's details changed for Stephen Peter Oflaherty on 19 January 2017 (2 pages)
16 March 2017Director's details changed for Gregory Patrick Roberts on 5 January 2017 (2 pages)
16 March 2017Secretary's details changed for Gregory Patrick Roberts on 16 March 2017 (1 page)
16 March 2017Director's details changed for Gregory Patrick Roberts on 5 January 2017 (2 pages)
16 March 2017Secretary's details changed for Gregory Patrick Roberts on 16 March 2017 (1 page)
16 March 2017Secretary's details changed for Gregory Patrick Roberts on 5 January 2017 (1 page)
16 March 2017Secretary's details changed for Gregory Patrick Roberts on 5 January 2017 (1 page)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
13 November 2015Appointment of Geraldine Debra Roberts as a director on 13 October 2015 (2 pages)
13 November 2015Appointment of Geraldine Debra Roberts as a director on 13 October 2015 (2 pages)
13 October 2015Termination of appointment of Geraldine Debra Roberts as a director on 12 October 2015 (1 page)
13 October 2015Termination of appointment of Geraldine Debra Roberts as a director on 12 October 2015 (1 page)
9 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
3 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 September 2011Company name changed E. J. roberts investments LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 September 2011Company name changed E. J. roberts investments LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
4 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Geraldine Debra Roberts on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Geraldine Debra Roberts on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
11 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 May 2009Director appointed geraldine debra roberts (1 page)
21 May 2009Director appointed geraldine debra roberts (1 page)
6 February 2009Return made up to 14/01/09; full list of members (4 pages)
6 February 2009Return made up to 14/01/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
9 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
14 January 2008Return made up to 14/01/08; full list of members (3 pages)
14 January 2008Return made up to 14/01/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
25 January 2007Return made up to 15/01/07; full list of members (7 pages)
25 January 2007Return made up to 15/01/07; full list of members (7 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
19 January 2006Return made up to 15/01/06; full list of members (7 pages)
19 January 2006Return made up to 15/01/06; full list of members (7 pages)
20 October 2005Accounts made up to 30 November 2004 (13 pages)
20 October 2005Accounts made up to 30 November 2004 (13 pages)
10 January 2005Return made up to 15/01/05; full list of members (7 pages)
10 January 2005Return made up to 15/01/05; full list of members (7 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
25 November 2004Accounts made up to 30 November 2003 (16 pages)
25 November 2004Accounts made up to 30 November 2003 (16 pages)
9 January 2004Return made up to 15/01/04; full list of members (7 pages)
9 January 2004Return made up to 15/01/04; full list of members (7 pages)
30 September 2003Accounts made up to 30 November 2002 (16 pages)
30 September 2003Accounts made up to 30 November 2002 (16 pages)
10 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2002Accounts made up to 30 November 2001 (16 pages)
1 October 2002Accounts made up to 30 November 2001 (16 pages)
21 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/02
(8 pages)
21 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/02
(8 pages)
4 November 2001Accounts made up to 30 November 2000 (16 pages)
4 November 2001Accounts made up to 30 November 2000 (16 pages)
19 February 2001Return made up to 15/01/01; full list of members (8 pages)
19 February 2001Return made up to 15/01/01; full list of members (8 pages)
4 January 2001Accounts made up to 30 November 1999 (12 pages)
4 January 2001Accounts made up to 30 November 1999 (12 pages)
27 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 October 1999Accounts made up to 30 November 1998 (13 pages)
1 October 1999Accounts made up to 30 November 1998 (13 pages)
19 February 1999Return made up to 15/01/99; change of members (6 pages)
19 February 1999Return made up to 15/01/99; change of members (6 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
15 September 1998Accounts made up to 30 November 1997 (13 pages)
15 September 1998Accounts made up to 30 November 1997 (13 pages)
6 May 1998Company name changed E.J. roberts roofing LIMITED\certificate issued on 07/05/98 (2 pages)
6 May 1998Company name changed E.J. roberts roofing LIMITED\certificate issued on 07/05/98 (2 pages)
23 February 1998Return made up to 15/01/98; full list of members (6 pages)
23 February 1998Return made up to 15/01/98; full list of members (6 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
20 February 1997Return made up to 15/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 February 1997Return made up to 15/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Particulars of mortgage/charge (3 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
23 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1996Accounts made up to 30 November 1995 (14 pages)
16 July 1996Accounts made up to 30 November 1995 (14 pages)
9 January 1996Return made up to 15/01/96; no change of members (6 pages)
9 January 1996Return made up to 15/01/96; no change of members (6 pages)
19 July 1995Secretary resigned;director resigned (2 pages)
19 July 1995Secretary resigned;director resigned (2 pages)
19 July 1995New secretary appointed (2 pages)
19 July 1995New secretary appointed (2 pages)
30 May 1995Accounts for a small company made up to 30 November 1994 (14 pages)
30 May 1995Accounts for a small company made up to 30 November 1994 (14 pages)
14 February 1992Return made up to 15/01/92; full list of members (7 pages)
14 February 1992Return made up to 15/01/92; full list of members (7 pages)
21 November 1991Return made up to 15/01/91; full list of members (7 pages)
21 November 1991Return made up to 15/01/91; full list of members (7 pages)
17 July 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 July 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 July 1990Return made up to 15/01/90; full list of members (5 pages)
19 July 1990Return made up to 15/01/90; full list of members (5 pages)
22 March 1989Return made up to 14/02/89; full list of members (4 pages)
22 March 1989Return made up to 14/02/89; full list of members (4 pages)
21 October 1987Director resigned;new director appointed (2 pages)
21 October 1987Director resigned;new director appointed (2 pages)
7 November 1986Return made up to 03/04/86; full list of members (4 pages)
7 November 1986Return made up to 03/04/86; full list of members (4 pages)