Company NameSeafield Corporation Limited
Company StatusDissolved
Company Number03807024
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Secretary NameRaymond Lam
NationalityBritish
StatusClosed
Appointed02 February 2010(10 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 19 January 2021)
RoleCompany Director
Correspondence Address4-8 Canfield Gardens
London
NW6 3BS
Director NameMr Daniel Harley Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed03 June 2014(14 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 19 January 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 7 Netherhall Gardens
London
NW3 5RN
Director NameMr Daniel Harley Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 1999(6 days after company formation)
Appointment Duration14 years, 10 months (resigned 31 May 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 7 Netherhall Gardens
Hampstead
London
NW3 5RN
Secretary NameMrs Dana Smith
NationalityIsrael
StatusResigned
Appointed20 July 1999(6 days after company formation)
Appointment Duration9 years, 10 months (resigned 01 June 2009)
RoleMarketing Exec
Correspondence Address56 Barn Rise
Wembley
Middlesex
HA9 9NN
Secretary NameMrs Laura Anne Courtney
NationalityBritish
StatusResigned
Appointed16 June 2009(9 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 February 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address39 Windmill Lane
Bushey Heath
Hertfordshire
WD23 1NQ
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

98 at £1Ms Sophie Smith
98.00%
Ordinary
1 at £1Mr Daniel Harley Smith
1.00%
Ordinary
1 at £1Mrs Dana Smith
1.00%
Ordinary

Financials

Year2014
Net Worth-£767,473

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

18 September 2007Delivered on: 27 September 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
18 September 2007Delivered on: 27 September 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Seafield house partingdale lane mill hill barnet london t/nos MX120211 AGL126089 and AGL131241. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
20 September 2006Delivered on: 25 September 2006
Persons entitled: Butterfield Bank (UK) Limited

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.
Outstanding
10 February 2004Delivered on: 17 February 2004
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H land and building formerly k/a the former civil defence building partingdale lane london.
Outstanding

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
29 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 July 2014Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
18 July 2014Annual return made up to 14 July 2013 with a full list of shareholders (4 pages)
18 July 2014Annual return made up to 14 July 2013 with a full list of shareholders (4 pages)
18 July 2014Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
25 June 2014Appointment of Mr Daniel Harley Smith as a director (2 pages)
25 June 2014Appointment of Mr Daniel Harley Smith as a director (2 pages)
24 June 2014Termination of appointment of Daniel Smith as a director (1 page)
24 June 2014Termination of appointment of Daniel Smith as a director (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
19 December 2012Compulsory strike-off action has been suspended (1 page)
19 December 2012Compulsory strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 August 2011Annual return made up to 14 July 2011 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2011-08-01
(4 pages)
1 August 2011Annual return made up to 14 July 2011 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2011-08-01
(4 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
5 December 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
5 December 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption full accounts made up to 31 July 2008 (10 pages)
22 June 2010Total exemption full accounts made up to 31 July 2008 (10 pages)
22 June 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
22 June 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
23 February 2010Termination of appointment of Laura Courtney as a secretary (2 pages)
23 February 2010Appointment of Raymond Lam as a secretary (3 pages)
23 February 2010Termination of appointment of Laura Courtney as a secretary (2 pages)
23 February 2010Appointment of Raymond Lam as a secretary (3 pages)
10 September 2009Secretary appointed laura anne courtney (2 pages)
10 September 2009Secretary appointed laura anne courtney (2 pages)
31 July 2009Return made up to 14/07/09; full list of members (3 pages)
31 July 2009Return made up to 14/07/09; full list of members (3 pages)
30 June 2009Director's change of particulars / daniel smith / 05/06/2009 (1 page)
30 June 2009Appointment terminate, secretary dana smith logged form (1 page)
30 June 2009Director's change of particulars / daniel smith / 05/06/2009 (1 page)
30 June 2009Appointment terminate, secretary dana smith logged form (1 page)
17 June 2009Return made up to 14/07/08; full list of members (3 pages)
17 June 2009Appointment terminated secretary dana smith (1 page)
17 June 2009Return made up to 14/07/08; full list of members (3 pages)
17 June 2009Director's change of particulars / daniel smith / 01/06/2009 (1 page)
17 June 2009Director's change of particulars / daniel smith / 01/06/2009 (1 page)
17 June 2009Appointment terminated secretary dana smith (1 page)
26 May 2009Total exemption full accounts made up to 31 July 2007 (9 pages)
26 May 2009Total exemption full accounts made up to 31 July 2007 (9 pages)
7 October 2008Registered office changed on 07/10/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
7 October 2008Registered office changed on 07/10/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
27 September 2007Particulars of mortgage/charge (5 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (5 pages)
13 August 2007Return made up to 14/07/07; full list of members (3 pages)
13 August 2007Return made up to 14/07/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 July 2007Return made up to 11/12/06; full list of members (6 pages)
13 July 2007Return made up to 11/12/06; full list of members (6 pages)
12 July 2007Registered office changed on 12/07/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
12 July 2007Registered office changed on 12/07/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
25 September 2006Particulars of mortgage/charge (8 pages)
25 September 2006Particulars of mortgage/charge (8 pages)
15 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 July 2006Registered office changed on 13/07/06 from: c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
13 July 2006Registered office changed on 13/07/06 from: c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
15 August 2005Return made up to 14/07/05; full list of members (6 pages)
15 August 2005Return made up to 14/07/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 August 2004Return made up to 14/07/04; full list of members (6 pages)
3 August 2004Return made up to 14/07/04; full list of members (6 pages)
25 March 2004Registered office changed on 25/03/04 from: 3 manchester square london W1U 3PB (1 page)
25 March 2004Registered office changed on 25/03/04 from: 3 manchester square london W1U 3PB (1 page)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
11 September 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
11 September 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
11 September 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
11 September 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
16 July 2003Return made up to 14/07/03; full list of members (5 pages)
16 July 2003Return made up to 14/07/03; full list of members (5 pages)
27 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
27 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
29 July 2002Return made up to 14/07/02; full list of members (5 pages)
29 July 2002Return made up to 14/07/02; full list of members (5 pages)
20 September 2001Return made up to 14/07/01; full list of members (6 pages)
20 September 2001Return made up to 14/07/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
27 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
7 August 2000Return made up to 14/07/00; full list of members (6 pages)
7 August 2000Return made up to 14/07/00; full list of members (6 pages)
31 July 2000Ad 20/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2000Registered office changed on 31/07/00 from: 90 parkway london NW1 7AN (1 page)
31 July 2000Ad 20/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2000Registered office changed on 31/07/00 from: 90 parkway london NW1 7AN (1 page)
5 August 1999Registered office changed on 05/08/99 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
5 August 1999Secretary resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Registered office changed on 05/08/99 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999New secretary appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999New secretary appointed (2 pages)
14 July 1999Incorporation (17 pages)
14 July 1999Incorporation (17 pages)