Company NameSea-Ex Limited
Company StatusActive
Company Number01877293
CategoryPrivate Limited Company
Incorporation Date14 January 1985(39 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Michael John William Piercy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address705 High Road
North Finchley
London
N12 0BT
Director NameMr Robin Clement Masterman Piercy
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address705 High Road
North Finchley
London
N12 0BT
Director NameLara Venetia Cordelia Bateman
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(12 years after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address705 High Road
North Finchley
London
N12 0BT
Director NameMiss Emily Holbeck Piercy
Date of BirthJune 1993 (Born 30 years ago)
NationalityNorwegian
StatusCurrent
Appointed26 November 2015(30 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address705 High Road
North Finchley
London
N12 Obt
Secretary NameMr Christopher James Sutton
StatusCurrent
Appointed20 March 2019(34 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address705 High Road
North Finchley
London
N12 0BT
Director NameMr David Charles William Piercy
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(6 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 October 1999)
RoleCompany Director
Correspondence Address14 Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AJ
Secretary NameMrs Ann Victoria Mary Andrews
NationalityBritish
StatusResigned
Appointed20 November 1991(6 years, 10 months after company formation)
Appointment Duration27 years, 4 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address705 High Road
North Finchley
London
N12 0BT

Location

Registered Address705 High Road
North Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£4,821,358
Cash£15,827
Current Liabilities£362,483

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 September 2023 (8 months ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Charges

16 December 1988Delivered on: 21 December 1988
Satisfied on: 24 May 2002
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: £181,261 & all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Units 12 & 14 industrial estate 149 roman way islington london N7 8XH 7/7A - 10/10A (inclusive) and 13/13A the harrow market station road, langley, slough, berkshire and garages 15, 16, 17, 20, 25, 27 & 28.
Fully Satisfied
18 November 1988Delivered on: 22 November 1988
Satisfied on: 14 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 50-66 park road london N8.
Fully Satisfied
29 December 1987Delivered on: 30 December 1987
Satisfied on: 10 February 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: F/H property k/a 87 torrington park london N12.
Fully Satisfied
15 December 1987Delivered on: 17 December 1987
Satisfied on: 10 February 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: F/H property k/a 89 torrington park london N12.
Fully Satisfied
20 October 1987Delivered on: 23 October 1987
Satisfied on: 10 February 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: F/H property k/a 35 and 35A new north road, hainault essex.
Fully Satisfied
16 October 1987Delivered on: 21 October 1987
Satisfied on: 10 February 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: The f/h property k/a 37 and 37A new north road, hainault, essex.
Fully Satisfied
22 October 1999Delivered on: 25 October 1999
Satisfied on: 17 April 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: The f/h property k/a 69 and 69A rances lane wokingham berkshire and garages 2 and 4.
Fully Satisfied
25 March 1996Delivered on: 4 April 1996
Satisfied on: 1 September 2001
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: 64 64A 64B 66 66A 68 and 68A pinner green pinner l/b of harrow and parking spaces 4 5 and 6 and store t/no NGL29964.
Fully Satisfied
11 October 1995Delivered on: 19 October 1995
Satisfied on: 22 May 1996
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: An agreement dated 30TH november 1994 between the mortgagor and metropolitan home ownership limited relating to development and sale of 50-66 park road hornsey london borough of haringey. See the mortgage charge document for full details.
Fully Satisfied
16 October 1987Delivered on: 21 October 1987
Satisfied on: 10 February 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: The f/h property k/a 18 and 20 how wood park street st. Albans hertfordshire.
Fully Satisfied
25 October 1994Delivered on: 1 November 1994
Satisfied on: 15 July 2015
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: Principal sum of £1,446,000 and all monies due or to become due from the company to the chargee all monies due or to become due from the company to the chargee under a capital repayment mortgage (as defined in the deed).
Particulars: F/H property k/a units 5,6,25,26,29,30, 33 and 34 park parade, hazlemere and garages 7,8,25,29,31,32,33 and 36 t/no: BM159932; f/h land being 64 and 64A birdsfoot lane, luton and garage 15. t/no: BD133825; f/h land k/a 70 birdsfoot lane, luton t/no: BD10109. See the mortgage charge document for full details.
Fully Satisfied
20 April 1994Delivered on: 26 April 1994
Satisfied on: 19 August 1995
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: 386 and 386A bowes road new southgate l/b of enfield t/n MX213419.
Fully Satisfied
6 April 1994Delivered on: 13 April 1994
Satisfied on: 15 July 2015
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: West gate house 149 roman way islington l/b of islington part t/no.NGL428780.
Fully Satisfied
28 March 1991Delivered on: 17 April 1991
Satisfied on: 14 September 1994
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: Units 34 & garages 36/37 park parade, hazlemere, western dene bucks title no bu 69025.
Fully Satisfied
28 March 1991Delivered on: 17 April 1991
Satisfied on: 14 September 1994
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: Units 25/26 & garages 28/29 park parade, hazlemere, western dene bucks, title no bu 33394.
Fully Satisfied
28 March 1991Delivered on: 17 April 1991
Satisfied on: 14 September 1994
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: Units 5/6 & garages 7/8 park parade hazelmere western dene bucks title no bu 33395.
Fully Satisfied
28 March 1991Delivered on: 17 April 1991
Satisfied on: 14 September 1994
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: Units 29/30 & garages 31/32 park parade, hazlemere, western dene buckinghamshire title no bu 33394.
Fully Satisfied
6 November 1990Delivered on: 7 November 1990
Satisfied on: 1 September 2001
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: 209 regents park road finchley london t/n mx 183191.
Fully Satisfied
1 June 1989Delivered on: 3 June 1989
Satisfied on: 24 December 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 50-66 park road, london N8.
Fully Satisfied
28 March 1991Delivered on: 17 April 1991
Satisfied on: 14 September 1994
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: Unit 33 & garages 25 & 33 park parade, hazlemere western dene, bucks title no bu 68806.
Fully Satisfied
4 November 1988Delivered on: 11 November 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: 24/24A broadway parade the broadway. Elm park hornchurch essex.
Outstanding
21 July 1989Delivered on: 22 July 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: 9/11 dellsome parade dellsome lane, welham green herts t/no hd 219784.
Outstanding

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
21 September 2023Change of details for Mr Robin Clement Masterman Piercy as a person with significant control on 31 March 2022 (2 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
14 July 2022Confirmation statement made on 14 July 2022 with updates (4 pages)
14 July 2022Notification of Lara Venitia Bateman as a person with significant control on 31 March 2022 (2 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
3 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
3 September 2019Notification of Robin Clement Masterman Piercy as a person with significant control on 6 April 2016 (2 pages)
3 September 2019Cessation of Michael John William Piercy as a person with significant control on 3 September 2019 (1 page)
20 March 2019Termination of appointment of Ann Victoria Mary Andrews as a secretary on 20 March 2019 (1 page)
20 March 2019Appointment of Mr Christopher James Sutton as a secretary on 20 March 2019 (2 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
25 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
4 August 2016Director's details changed for Miss Emily Holbeck Piercy on 26 November 2015 (2 pages)
4 August 2016Director's details changed for Miss Emily Holbeck Piercy on 26 November 2015 (2 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Appointment of Miss Emily Holbeck Piercy as a director on 26 November 2015 (2 pages)
8 December 2015Appointment of Miss Emily Holbeck Piercy as a director on 26 November 2015 (2 pages)
7 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 195,567
(4 pages)
7 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 195,567
(4 pages)
15 July 2015Satisfaction of charge 19 in full (1 page)
15 July 2015Satisfaction of charge 19 in full (1 page)
15 July 2015Satisfaction of charge 17 in full (1 page)
15 July 2015Satisfaction of charge 17 in full (1 page)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 195,567
(5 pages)
26 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 195,567
(5 pages)
26 June 2014Sub-division of shares on 20 May 2014 (5 pages)
26 June 2014Sub-division of shares on 20 May 2014 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 November 2013Annual return made up to 20 November 2013 with a full list of shareholders (4 pages)
24 November 2013Annual return made up to 20 November 2013 with a full list of shareholders (4 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
24 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
24 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
26 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
26 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
3 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
3 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
10 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
10 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
25 November 2009Secretary's details changed for Mrs Ann Victoria Mary Andrews on 1 November 2009 (1 page)
25 November 2009Director's details changed for Mr Robin Clement Masterman Piercy on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Lara Venetia Cordelia Bateman on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Michael John William Piercy on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Robin Clement Masterman Piercy on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Lara Venetia Cordelia Bateman on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Lara Venetia Cordelia Bateman on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Michael John William Piercy on 1 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mrs Ann Victoria Mary Andrews on 1 November 2009 (1 page)
25 November 2009Director's details changed for Michael John William Piercy on 1 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mrs Ann Victoria Mary Andrews on 1 November 2009 (1 page)
25 November 2009Director's details changed for Mr Robin Clement Masterman Piercy on 1 November 2009 (2 pages)
21 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
21 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
4 December 2008Return made up to 20/11/08; full list of members (4 pages)
4 December 2008Return made up to 20/11/08; full list of members (4 pages)
21 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
21 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
29 November 2007Return made up to 20/11/07; full list of members (3 pages)
29 November 2007Return made up to 20/11/07; full list of members (3 pages)
28 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
28 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
8 December 2006Return made up to 20/11/06; full list of members (3 pages)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
8 December 2006Return made up to 20/11/06; full list of members (3 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
12 December 2005Return made up to 20/11/05; full list of members (3 pages)
12 December 2005Return made up to 20/11/05; full list of members (3 pages)
4 January 2005Partial exemption accounts made up to 31 March 2004 (13 pages)
4 January 2005Partial exemption accounts made up to 31 March 2004 (13 pages)
8 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (1 page)
17 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2003Return made up to 20/11/03; full list of members (7 pages)
24 December 2003Return made up to 20/11/03; full list of members (7 pages)
16 December 2003Accounts made up to 31 March 2003 (12 pages)
16 December 2003Accounts made up to 31 March 2003 (12 pages)
6 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 December 2002Accounts made up to 31 March 2002 (12 pages)
6 December 2002Accounts made up to 31 March 2002 (12 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
13 December 2001Accounts made up to 31 March 2001 (12 pages)
13 December 2001Return made up to 20/11/01; full list of members (7 pages)
13 December 2001Return made up to 20/11/01; full list of members (7 pages)
13 December 2001Accounts made up to 31 March 2001 (12 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (1 page)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (1 page)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Accounts made up to 31 March 2000 (12 pages)
5 December 2000Return made up to 20/11/00; full list of members (7 pages)
5 December 2000Accounts made up to 31 March 2000 (12 pages)
5 December 2000Return made up to 20/11/00; full list of members (7 pages)
5 December 1999Accounts made up to 31 March 1999 (12 pages)
5 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 December 1999Accounts made up to 31 March 1999 (12 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
3 December 1998Accounts made up to 31 March 1998 (12 pages)
3 December 1998Accounts made up to 31 March 1998 (12 pages)
24 November 1998Return made up to 20/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1998Return made up to 20/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 December 1997Accounts made up to 31 March 1997 (12 pages)
9 December 1997Return made up to 20/11/97; no change of members (4 pages)
9 December 1997Accounts made up to 31 March 1997 (12 pages)
9 December 1997Return made up to 20/11/97; no change of members (4 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
13 December 1996Accounts made up to 31 March 1996 (12 pages)
13 December 1996Accounts made up to 31 March 1996 (12 pages)
13 December 1996Return made up to 20/11/96; full list of members (6 pages)
13 December 1996Return made up to 20/11/96; full list of members (6 pages)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
12 December 1995Return made up to 20/11/95; no change of members (4 pages)
12 December 1995Return made up to 20/11/95; no change of members (4 pages)
12 December 1995Accounts made up to 31 March 1995 (11 pages)
12 December 1995Accounts made up to 31 March 1995 (11 pages)
19 October 1995Particulars of mortgage/charge (20 pages)
19 October 1995Particulars of mortgage/charge (20 pages)
19 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
15 December 1986Return made up to 02/12/86; full list of members (4 pages)
15 December 1986Return made up to 02/12/86; full list of members (4 pages)
15 December 1986Accounts made up to 31 March 1986 (8 pages)
15 December 1986Accounts made up to 31 March 1986 (8 pages)