Company NameSeaview Properties Limited
DirectorsAbraham Michael Surkis and Moshe Boruch Surkis
Company StatusActive
Company Number02680062
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Abraham Michael Surkis
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed25 February 1992(1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Tottenham High Road
London
N15 6JN
Secretary NameMrs Rachel Gniwosch
StatusCurrent
Appointed20 August 2020(28 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address130 High Road
London
N15 6JN
Director NameMr Moshe Boruch Surkis
Date of BirthDecember 1987 (Born 36 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 February 2024(32 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address130 High Road
London
N15 6JN
Secretary NameEmanuel Surkis
NationalityBritish
StatusResigned
Appointed25 February 1992(1 month after company formation)
Appointment Duration9 years, 8 months (resigned 15 November 2001)
RoleCompany Director
Correspondence Address54 Portland Avenue
London
N16
Director NameEmanuel Surkis
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 15 November 2001)
RoleCS
Correspondence Address54 Portland Avenue
London
N16
Secretary NameMs Meta Surkis
NationalityBritish
StatusResigned
Appointed25 January 1995(3 years after company formation)
Appointment Duration25 years, 7 months (resigned 20 August 2020)
RoleCompany Director
Correspondence Address54 Portland Street
London
N16
Director NameMrs Rachel Gniwosch
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(28 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2024)
RoleHousewife
Country of ResidenceEngland
Correspondence Address130 High Road
London
N15 6JN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address130 High Road
London
N15 6JN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Abraham Michael Surkis
50.00%
Ordinary
1 at £1Jackob Surkis
50.00%
Ordinary

Financials

Year2014
Net Worth£704,535
Cash£8,309
Current Liabilities£398,686

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due28 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

7 November 2016Delivered on: 9 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 30 stamford hill london N16 6XZ registered at land registry under title number EGL224442 and 206 deptford high street london SE8 3PR registered at land registry under title number TGL6692.
Outstanding
14 October 2016Delivered on: 14 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 September 1999Delivered on: 27 September 1999
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 206 deptford high street london SE9 t/n TGL6692. 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
23 September 1999Delivered on: 27 September 1999
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 30 stamford hill london N16 t/n EGL224442. 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
5 June 1992Delivered on: 16 June 1992
Satisfied on: 11 April 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: 206 deptford high street, L.B. of greenwich t/n-TGL6692.
Fully Satisfied
28 May 1992Delivered on: 4 June 1992
Satisfied on: 11 April 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: 30 stamford hill, L.B. of hackney, t/n-egl 224442.
Fully Satisfied

Filing History

12 February 2024Appointment of Mr Moshe Boruch Surkis as a director on 1 February 2024 (2 pages)
12 February 2024Termination of appointment of Rachel Gniwosch as a director on 1 February 2024 (1 page)
14 November 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
26 October 2023Previous accounting period shortened from 29 January 2023 to 28 January 2023 (1 page)
19 October 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
6 September 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
18 November 2021Director's details changed for Mrs Rachel Gniwosch on 17 November 2021 (2 pages)
18 November 2021Secretary's details changed for Mrs Rachel Gniwosch on 18 September 2021 (1 page)
18 November 2021Secretary's details changed for Mrs Rachel Gniwosch on 17 November 2021 (1 page)
1 November 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
29 October 2021Previous accounting period shortened from 30 January 2021 to 29 January 2021 (1 page)
25 October 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
25 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
20 August 2020Appointment of Mrs Rachel Gniwosch as a director on 20 August 2020 (2 pages)
20 August 2020Termination of appointment of Meta Surkis as a secretary on 20 August 2020 (1 page)
20 August 2020Appointment of Mrs Rachel Gniwosch as a secretary on 20 August 2020 (2 pages)
20 November 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
31 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
17 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
11 October 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
16 January 2018Compulsory strike-off action has been discontinued (1 page)
16 January 2018Compulsory strike-off action has been discontinued (1 page)
15 January 2018Confirmation statement made on 9 August 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 9 August 2017 with no updates (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
24 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 June 2017Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page)
11 May 2017Registered office address changed from C/O Surkis Group 130 Tottenham High Road London N15 6JN England to 5 Windus Road London N16 6UT on 11 May 2017 (1 page)
11 May 2017Registered office address changed from C/O Surkis Group 130 Tottenham High Road London N15 6JN England to 5 Windus Road London N16 6UT on 11 May 2017 (1 page)
5 December 2016Satisfaction of charge 4 in full (2 pages)
5 December 2016Satisfaction of charge 3 in full (2 pages)
5 December 2016Satisfaction of charge 3 in full (2 pages)
5 December 2016Satisfaction of charge 4 in full (2 pages)
9 November 2016Registration of charge 026800620006, created on 7 November 2016 (40 pages)
9 November 2016Registration of charge 026800620006, created on 7 November 2016 (40 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 October 2016Registration of charge 026800620005, created on 14 October 2016 (42 pages)
14 October 2016Registration of charge 026800620005, created on 14 October 2016 (42 pages)
10 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
9 August 2016Secretary's details changed for Meta Surkis on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O Surkis Group 130 130 Tottenahm High Road London N15 6JN England to C/O Surkis Group 130 Tottenham High Road London N15 6JN on 9 August 2016 (1 page)
9 August 2016Director's details changed for Abraham Michael Surkis on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Abraham Michael Surkis on 9 August 2016 (2 pages)
9 August 2016Secretary's details changed for Meta Surkis on 9 August 2016 (1 page)
9 August 2016Director's details changed for Abraham Michael Surkis on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Abraham Michael Surkis on 9 August 2016 (2 pages)
9 August 2016Registered office address changed from C/O Surkis Group 130 130 Tottenahm High Road London N15 6JN England to C/O Surkis Group 130 Tottenham High Road London N15 6JN on 9 August 2016 (1 page)
18 May 2016Statement of capital following an allotment of shares on 24 January 2016
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Statement of capital following an allotment of shares on 24 January 2016
  • GBP 100
(3 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
4 May 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
25 November 2015Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 130 Tottenahm High Road London N15 6JN on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 130 Tottenahm High Road London N15 6JN on 25 November 2015 (1 page)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
14 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 May 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages)
27 October 2010Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages)
27 October 2010Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 April 2009Return made up to 23/01/09; full list of members (3 pages)
20 April 2009Return made up to 23/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 April 2008Return made up to 23/01/08; full list of members (3 pages)
9 April 2008Return made up to 23/01/08; full list of members (3 pages)
8 April 2008Registered office changed on 08/04/2008 from 92 dunsmure road london N16 5JY (1 page)
8 April 2008Registered office changed on 08/04/2008 from 92 dunsmure road london N16 5JY (1 page)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
16 March 2007Return made up to 23/01/07; full list of members (6 pages)
16 March 2007Return made up to 23/01/07; full list of members (6 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 March 2006Return made up to 23/01/06; full list of members (6 pages)
14 March 2006Return made up to 23/01/06; full list of members (6 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 August 2005Return made up to 23/01/05; full list of members (6 pages)
4 August 2005Return made up to 23/01/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
26 May 2004Return made up to 23/01/04; full list of members (6 pages)
26 May 2004Return made up to 23/01/04; full list of members (6 pages)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
2 April 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
2 April 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
1 April 2003Return made up to 23/01/03; full list of members (6 pages)
1 April 2003Return made up to 23/01/03; full list of members (6 pages)
23 August 2002Return made up to 23/01/02; full list of members; amend (6 pages)
23 August 2002Return made up to 23/01/02; full list of members; amend (6 pages)
27 March 2002Total exemption small company accounts made up to 31 January 2001 (3 pages)
27 March 2002Total exemption small company accounts made up to 31 January 2001 (3 pages)
4 February 2002Return made up to 23/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 February 2002Return made up to 23/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Return made up to 23/01/01; full list of members (7 pages)
15 January 2001Return made up to 23/01/01; full list of members (7 pages)
10 December 2000Accounts for a small company made up to 31 January 2000 (3 pages)
10 December 2000Accounts for a small company made up to 31 January 2000 (3 pages)
29 February 2000Accounts for a small company made up to 31 January 1999 (3 pages)
29 February 2000Accounts for a small company made up to 31 January 1999 (3 pages)
19 January 2000Return made up to 23/01/00; full list of members (7 pages)
19 January 2000Return made up to 23/01/00; full list of members (7 pages)
11 October 1999Receiver ceasing to act (1 page)
11 October 1999Receiver ceasing to act (1 page)
27 September 1999Particulars of mortgage/charge (3 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
22 March 1999Return made up to 23/01/99; full list of members (6 pages)
22 March 1999Return made up to 23/01/99; full list of members (6 pages)
1 March 1999Appointment of receiver/manager (1 page)
1 March 1999Appointment of receiver/manager (1 page)
30 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
23 January 1998Return made up to 23/01/98; no change of members
  • 363(287) ‐ Registered office changed on 23/01/98
(4 pages)
23 January 1998Return made up to 23/01/98; no change of members
  • 363(287) ‐ Registered office changed on 23/01/98
(4 pages)
2 January 1998Full accounts made up to 31 January 1997 (6 pages)
2 January 1998Full accounts made up to 31 January 1997 (6 pages)
5 February 1997Return made up to 23/01/97; no change of members
  • 363(287) ‐ Registered office changed on 05/02/97
(4 pages)
5 February 1997Return made up to 23/01/97; no change of members
  • 363(287) ‐ Registered office changed on 05/02/97
(4 pages)
29 November 1996Full accounts made up to 31 January 1996 (7 pages)
29 November 1996Full accounts made up to 31 January 1996 (7 pages)
11 March 1996Return made up to 23/01/96; full list of members (6 pages)
11 March 1996Return made up to 23/01/96; full list of members (6 pages)
17 November 1995Full accounts made up to 31 January 1995 (5 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New secretary appointed (2 pages)
17 November 1995Full accounts made up to 31 January 1995 (5 pages)
17 November 1995New secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)