Company NameSeaview Maritime Limited
DirectorDerek Russell Smith
Company StatusActive - Proposal to Strike off
Company Number04096281
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek Russell Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressGuardian Management Sarl Le Ruscino
14 Quai Antoine Premier
Monaco
98000
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 3 months
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameJohn Burrow
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleBanker
Correspondence AddressCalle Bentejui 24
Teguise 35530
Lanzarote
Canary Islands Spain
Director NameMr Nigel John Carter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(1 year, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceSaltwood
Correspondence Address52 Grange Road
Saltwood
Kent
CT21 4QS
Director NameMr John Paul Caseley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(7 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 June 2013)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address1 Avenue Henri Dunant
Monte Carlo
Mc 98000
Mc98000
Director NameLinnane Haley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed05 August 2008(7 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 July 2015)
RoleTrust Officer
Country of ResidenceMonaco
Correspondence Address8 Rue Bellevue
Monte Carlo
Mc 98000
Director NameMr Ian Frederick Ledger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(7 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressPalais L'Aurore 16 Bis Boulevard De Belgique
Mc 98000
Director NameMr Nicholas Dudley Winearls
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(9 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 December 2018)
RoleSenior Trust Officer
Country of ResidenceMonaco
Correspondence AddressLe Trocadero 43 Av. De Grande Bretagne
Monaco
Mc98000
Director NameMr Nicholas Simon Harley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2010(10 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address54 Eaton Square
London
SW1W 9BE
Director NameMr James Michael Spittal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(18 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address17 Avenue De La Costa
Monaco
Alpes Maritimes 98000
Director NameMr Andras Lajos Tailby-Faulkes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(18 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 October 2019)
RoleNone Supplied
Country of ResidenceMonaco
Correspondence Address17 Avenue De La Costa
Monaco
Mc98000
Director NameMr Timothy George Pearson-Burton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2019(19 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Landmark Management S.A.M. 17 Avenue De La Cos
B.P. 167
Monaco
Monaco Mc98003
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAmbassador Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence AddressPO Box 659 International Trust Building Road Town
Tortola
Virgin Islands, British

Contact

Websitefhpess.com
Email address[email protected]
Telephone020 73077500
Telephone regionLondon

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Seaview Maritime Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£859,549
Cash£13,702
Current Liabilities£15,580

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due28 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 1 week from now)

Filing History

28 October 2023Compulsory strike-off action has been discontinued (1 page)
25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
27 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
16 June 2023Compulsory strike-off action has been suspended (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
28 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
3 May 2022Cessation of Julia Hilson Mathias as a person with significant control on 10 December 2021 (1 page)
10 March 2022Cessation of Nicholas Simon Harley as a person with significant control on 10 December 2021 (1 page)
10 March 2022Termination of appointment of Ian Frederick Ledger as a director on 10 December 2021 (1 page)
10 March 2022Termination of appointment of Timothy Pearson-Burton as a director on 10 December 2021 (1 page)
10 March 2022Termination of appointment of Nicholas Simon Harley as a director on 10 December 2021 (1 page)
10 March 2022Cessation of Ian Fred Ledger as a person with significant control on 10 December 2021 (1 page)
10 March 2022Appointment of Mr Derek Russell Smith as a director on 10 December 2021 (2 pages)
7 March 2022Registered office address changed from 12 Helmet Row London EC1V 3QJ to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 7 March 2022 (1 page)
7 March 2022Appointment of Cornhill Secretaries Limited as a secretary on 10 December 2021 (2 pages)
7 March 2022Termination of appointment of Ambassador Secretaries Limited as a secretary on 10 December 2021 (1 page)
28 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
19 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
5 November 2019Appointment of Mr Timothy Pearson-Burton as a director on 21 October 2019 (2 pages)
5 November 2019Termination of appointment of Andras Lajos Tailby-Faulkes as a director on 25 October 2019 (1 page)
29 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
18 July 2019Appointment of Mr Andras Lajos Tailby-Faulkes as a director on 8 July 2019 (2 pages)
16 July 2019Termination of appointment of James Michael Spittal as a director on 8 July 2019 (1 page)
24 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
29 January 2019Cessation of Nicholas Dudley Winearls as a person with significant control on 10 December 2018 (1 page)
2 January 2019Appointment of Mr James Michael Spittal as a director on 10 December 2018 (2 pages)
2 January 2019Termination of appointment of Nicholas Dudley Winearls as a director on 10 December 2018 (1 page)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 November 2016Confirmation statement made on 25 October 2016 with updates (11 pages)
11 November 2016Confirmation statement made on 25 October 2016 with updates (11 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(6 pages)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(6 pages)
18 November 2015Termination of appointment of Linnane Haley as a director on 10 July 2015 (1 page)
18 November 2015Termination of appointment of Linnane Haley as a director on 10 July 2015 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Termination of appointment of a director (1 page)
4 September 2015Termination of appointment of a director (1 page)
21 January 2015Director's details changed for Mr Nicholas Dudley Winearls on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Nicholas Dudley Winearls on 21 January 2015 (2 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(7 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(7 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(7 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(7 pages)
5 September 2013Termination of appointment of John Caseley as a director (1 page)
5 September 2013Termination of appointment of John Caseley as a director (1 page)
22 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 22 July 2013 (1 page)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
14 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 January 2011Appointment of Mr Nicholas Simon Harley as a director (2 pages)
6 January 2011Appointment of Mr Nicholas Simon Harley as a director (2 pages)
5 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
21 October 2010Appointment of Mr Nicholas Dudley Winearls as a director (2 pages)
21 October 2010Appointment of Mr Nicholas Dudley Winearls as a director (2 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Secretary's details changed for Ambassador Secretaries Limited on 1 September 2010 (2 pages)
22 September 2010Secretary's details changed for Ambassador Secretaries Limited on 1 September 2010 (2 pages)
22 September 2010Secretary's details changed for Ambassador Secretaries Limited on 1 September 2010 (2 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Return made up to 25/10/08; full list of members (4 pages)
28 October 2008Return made up to 25/10/08; full list of members (4 pages)
11 August 2008Director appointed ian ledger (3 pages)
11 August 2008Director appointed linnane haley (2 pages)
11 August 2008Director appointed ian ledger (3 pages)
11 August 2008Director appointed linnane haley (2 pages)
11 August 2008Director appointed john paul caseley (2 pages)
11 August 2008Director appointed john paul caseley (2 pages)
8 August 2008Appointment terminated director nigel carter (1 page)
8 August 2008Appointment terminated director nigel carter (1 page)
21 November 2007Return made up to 25/10/07; full list of members (2 pages)
21 November 2007Return made up to 25/10/07; full list of members (2 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2006Return made up to 25/10/06; full list of members (2 pages)
31 October 2006Return made up to 25/10/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 October 2005Return made up to 25/10/05; full list of members (2 pages)
26 October 2005Return made up to 25/10/05; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 December 2004Secretary's particulars changed (1 page)
1 December 2004Secretary's particulars changed (1 page)
1 December 2004Return made up to 25/10/04; full list of members (6 pages)
1 December 2004Return made up to 25/10/04; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 April 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
15 April 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
21 November 2003Return made up to 25/10/03; full list of members (5 pages)
21 November 2003Return made up to 25/10/03; full list of members (5 pages)
31 July 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
31 July 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
19 November 2002Return made up to 25/10/02; full list of members (5 pages)
19 November 2002Return made up to 25/10/02; full list of members (5 pages)
31 July 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
31 July 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
31 July 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
5 March 2002New director appointed (1 page)
5 March 2002New director appointed (1 page)
3 November 2001Return made up to 25/10/01; full list of members (5 pages)
3 November 2001Return made up to 25/10/01; full list of members (5 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Secretary resigned (1 page)
14 December 2000Secretary resigned (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
25 October 2000Incorporation (20 pages)
25 October 2000Incorporation (20 pages)