Company NameSeabird Limited
DirectorYaseen Khalid Sameer Abdulwahhab
Company StatusActive
Company Number02870143
CategoryPrivate Limited Company
Incorporation Date9 November 1993(30 years, 5 months ago)

Business Activity

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 NameMr Yaseen Khalid Sameer Abdulwahhab
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityGrenadian
StatusCurrent
Appointed18 December 2023(30 years, 1 month after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address244 Edgware Road
London
W2 1DS
Director NameMr Khaldoon Mahmood Al-Ali
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIraqi
StatusResigned
Appointed01 December 1993(3 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 01 March 1994)
RoleAdmin
Correspondence Address20 Heath Rise
London
SW15 3HF
Director NameKevin Faith
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(3 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 June 1994)
RoleManager
Correspondence Address124 Old Church Lane
Stanmore
Middlesex
HA7 2RR
Director NameFarid Shamash
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 1997)
RoleBusinessman
Correspondence Address108 Gladstone Park Gardens
Dollis Hill
London
NW2 6JX
Secretary NameMargaret Taha
NationalityBritish
StatusResigned
Appointed01 December 1993(3 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 16 July 1999)
RoleSecretary
Correspondence AddressFlat C 36 Cologne Road
London
SW11 2AJ
Director NameEzra Mann
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed01 March 1997(3 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address116 Rothschild Street
Petach Tikva
Israel
Secretary NameMr Farid Shamash
NationalityBritish
StatusResigned
Appointed16 July 1999(5 years, 8 months after company formation)
Appointment Duration24 years, 5 months (resigned 18 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 51, 125 Park Road
London
NW8 7JS
Director NameMr Farid Shamash
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(10 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 18 December 2023)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address244 Edgware Road
London
W2 1DS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address244 Edgware Road
London
W2 1DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

20 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 May 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
10 May 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
29 September 2016Director's details changed for Mr Farid Shamash on 26 September 2016 (2 pages)
29 September 2016Secretary's details changed for Mr Farid Shamash on 26 September 2016 (1 page)
29 September 2016Secretary's details changed for Mr Farid Shamash on 26 September 2016 (1 page)
29 September 2016Director's details changed for Mr Farid Shamash on 26 September 2016 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 150
(3 pages)
30 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 150
(3 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 150
(3 pages)
6 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 150
(3 pages)
6 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 150
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 150
(3 pages)
28 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 150
(3 pages)
28 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 150
(3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 January 2013Secretary's details changed for Mr Farid Shamash on 1 June 2012 (1 page)
24 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
24 January 2013Secretary's details changed for Mr Farid Shamash on 1 June 2012 (1 page)
24 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
24 January 2013Secretary's details changed for Mr Farid Shamash on 1 June 2012 (1 page)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
24 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
24 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Farid Shamash on 9 November 2009 (2 pages)
9 December 2009Director's details changed for Farid Shamash on 9 November 2009 (2 pages)
9 December 2009Director's details changed for Farid Shamash on 9 November 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2009Return made up to 09/11/08; full list of members (3 pages)
22 January 2009Return made up to 09/11/08; full list of members (3 pages)
22 January 2009Director and secretary's change of particulars / farid shamash / 05/01/2008 (1 page)
22 January 2009Director and secretary's change of particulars / farid shamash / 05/01/2008 (1 page)
7 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
7 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
7 December 2007Return made up to 09/11/07; full list of members (2 pages)
7 December 2007Return made up to 09/11/07; full list of members (2 pages)
28 November 2007Return made up to 09/11/06; full list of members (2 pages)
28 November 2007Return made up to 09/11/06; full list of members (2 pages)
5 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
5 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2005Return made up to 09/11/05; full list of members (2 pages)
30 November 2005Return made up to 09/11/05; full list of members (2 pages)
20 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
23 November 2004Return made up to 09/11/04; full list of members (6 pages)
23 November 2004Return made up to 09/11/04; full list of members (6 pages)
21 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
26 November 2003Return made up to 09/11/03; full list of members (6 pages)
26 November 2003Return made up to 09/11/03; full list of members (6 pages)
9 February 2003Return made up to 09/11/02; full list of members (6 pages)
9 February 2003Return made up to 09/11/02; full list of members (6 pages)
19 August 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
19 August 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
14 November 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 July 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 December 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2000Full accounts made up to 31 March 2000 (5 pages)
11 July 2000Full accounts made up to 31 March 2000 (5 pages)
1 December 1999Return made up to 09/11/99; full list of members (6 pages)
1 December 1999Return made up to 09/11/99; full list of members (6 pages)
20 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
20 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
7 September 1999Full accounts made up to 31 March 1998 (5 pages)
7 September 1999Full accounts made up to 31 March 1998 (5 pages)
23 July 1999Secretary resigned (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned (2 pages)
23 July 1999New secretary appointed (2 pages)
27 April 1998Return made up to 09/11/97; full list of members (6 pages)
27 April 1998Return made up to 09/11/97; full list of members (6 pages)
8 January 1998Full accounts made up to 31 March 1997 (5 pages)
8 January 1998Full accounts made up to 31 March 1997 (5 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
18 November 1996Return made up to 09/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 November 1996Return made up to 09/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 October 1996Full accounts made up to 31 March 1996 (5 pages)
19 October 1996Full accounts made up to 31 March 1996 (5 pages)
29 November 1995Return made up to 09/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 1995Return made up to 09/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1995Full accounts made up to 31 March 1995 (5 pages)
30 June 1995Full accounts made up to 31 March 1995 (5 pages)
19 December 1993Director resigned;new director appointed (2 pages)
19 December 1993New director appointed (2 pages)
19 December 1993New director appointed (2 pages)
19 December 1993Secretary resigned;new secretary appointed (2 pages)
19 December 1993Secretary resigned;new secretary appointed (2 pages)
19 December 1993New director appointed (2 pages)
19 December 1993New director appointed (2 pages)
19 December 1993Director resigned;new director appointed (2 pages)