Company NameSeacoast Ltd
DirectorsJospeh Stern and Jospeh Benedikt
Company StatusActive
Company Number05045461
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 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

Secretary NameYaffa Benedikt
NationalityIsraeli
StatusCurrent
Appointed03 March 2004(2 weeks, 2 days after company formation)
Appointment Duration20 years, 2 months
RoleSecretary
Correspondence AddressTop Floor 49 St. Kilda's Road
London
N16 5BS
Director NameMr Jospeh Stern
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(19 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressTop Floor 49 St. Kilda's Road
London
N16 5BS
Director NameMr Jospeh Benedikt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(19 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressTop Floor 49 St. Kilda's Road
London
N16 5BS
Director NameMr Joseph Benedikt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(2 weeks, 2 days after company formation)
Appointment Duration19 years, 7 months (resigned 19 October 2023)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address13 Chardmore Road
London
N16 6JA
Director NameMr Joseph Stern
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(2 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 18 October 2023)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address88 Queen Elizabeths Walk
London
N16 5UQ
Director NameMr Moses Rubin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2023(19 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor, Rear Room, 49 St. Kilda's Road
London
N16 5BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.seacoast-security.com
Email address[email protected]

Location

Registered AddressTop Floor
49 St. Kilda's Road
London
N16 5BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,859
Current Liabilities£1,060

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 December 2023 (4 months, 1 week ago)
Next Return Due8 January 2025 (8 months, 1 week from now)

Charges

1 December 2006Delivered on: 8 December 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 215 rectory road gateshead tyne & wear t/no TY413329, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.. See the mortgage charge document for full details.
Outstanding
1 December 2006Delivered on: 8 December 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 34 hyde park street gateshead tyne & wear t/no TY263836, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.. See the mortgage charge document for full details.
Outstanding
6 December 2004Delivered on: 21 December 2004
Persons entitled: The Royal Bank of Scotland 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 property known as 213 rectory road gateshead tyne & wear t/n TY413330,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 June 2004Delivered on: 19 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 st aidans street, gateshead, tyne and wear t/n TY413228,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 June 2004Delivered on: 19 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the l/h property k/a 50 bensham crescent gateshead tyne and wear t/n TY413224,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 June 2004Delivered on: 19 June 2004
Persons entitled: The Royal Bank of Scotland 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 property being 215 rectory road gateshead t/no TY413329. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 June 2004Delivered on: 19 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 47 and 48 bensham crescent gateshead tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 June 2004Delivered on: 18 June 2004
Persons entitled: The Royal Bank of Scotland 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 l/h property k/a 34 hyde park street gateshead tyne and wear t/n TY263836,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

26 December 2023Registered office address changed from Top Floor, Rear Room, 49 st. Kilda's Road London N16 5BS England to Top Floor 49 st. Kilda's Road London N16 5BS on 26 December 2023 (1 page)
26 December 2023Secretary's details changed for Yaffa Benedikt on 26 December 2023 (1 page)
25 December 2023Confirmation statement made on 25 December 2023 with updates (4 pages)
20 November 2023Notification of Joseph Stern as a person with significant control on 19 October 2023 (2 pages)
20 November 2023Appointment of Mr Jospeh Stern as a director on 19 October 2023 (2 pages)
20 November 2023Termination of appointment of Moses Rubin as a director on 19 October 2023 (1 page)
20 November 2023Appointment of Mr Jospeh Benedikt as a director on 23 October 2023 (2 pages)
20 November 2023Cessation of Moses Rubin as a person with significant control on 19 October 2023 (1 page)
7 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
25 October 2023Termination of appointment of Joseph Benedikt as a director on 19 October 2023 (1 page)
25 October 2023Notification of Moses Rubin as a person with significant control on 19 October 2023 (2 pages)
25 October 2023Cessation of Joseph Benedikt as a person with significant control on 19 October 2023 (1 page)
25 October 2023Termination of appointment of Joseph Stern as a director on 18 October 2023 (1 page)
25 October 2023Cessation of Joseph Stern as a person with significant control on 19 October 2023 (1 page)
25 October 2023Appointment of Mr Moses Rubin as a director on 19 October 2023 (2 pages)
25 October 2023Registered office address changed from Top Floor 149a Clapton Common London E5 9AE England to Top Floor, Rear Room, 49 st. Kilda's Road London N16 5BS on 25 October 2023 (1 page)
21 March 2023Change of details for Mr Joseph Benedikt as a person with significant control on 20 March 2023 (2 pages)
17 January 2023Registered office address changed from 13 Chardmore Road London N16 6JA England to Top Floor 149a Clapton Common London E5 9AE on 17 January 2023 (1 page)
17 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
15 March 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
11 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
3 December 2019Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 13 Chardmore Road London N16 6JA on 3 December 2019 (1 page)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (3 pages)
15 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
16 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (3 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (3 pages)
21 March 2017Director's details changed for Mr Joseph Benedikt on 15 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Joseph Benedikt on 15 March 2017 (2 pages)
21 March 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
2 March 2017Previous accounting period extended from 24 February 2017 to 28 February 2017 (1 page)
2 March 2017Previous accounting period extended from 24 February 2017 to 28 February 2017 (1 page)
5 December 2016Total exemption small company accounts made up to 24 February 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 24 February 2016 (3 pages)
25 November 2016Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page)
25 November 2016Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page)
24 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(5 pages)
24 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(5 pages)
22 February 2016Total exemption small company accounts made up to 25 February 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 25 February 2015 (3 pages)
24 November 2015Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
24 November 2015Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 26 February 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 26 February 2014 (3 pages)
27 February 2015Current accounting period shortened from 27 February 2014 to 26 February 2014 (1 page)
27 February 2015Current accounting period shortened from 27 February 2014 to 26 February 2014 (1 page)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
27 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
27 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 April 2010Director's details changed for Joseph Benedikt on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Joseph Benedikt on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Joseph Benedikt on 1 October 2009 (2 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 January 2009Return made up to 11/01/09; full list of members (3 pages)
12 January 2009Return made up to 11/01/09; full list of members (3 pages)
26 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
26 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
23 May 2008Registered office changed on 23/05/2008 from 21 chardmore road london N16 6JA (1 page)
23 May 2008Registered office changed on 23/05/2008 from 21 chardmore road london N16 6JA (1 page)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
18 June 2007Return made up to 16/02/07; full list of members (2 pages)
18 June 2007Return made up to 16/02/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
27 July 2006Return made up to 16/02/06; full list of members; amend (6 pages)
27 July 2006Return made up to 16/02/06; full list of members; amend (6 pages)
4 April 2006Return made up to 16/02/06; full list of members (6 pages)
4 April 2006Return made up to 16/02/06; full list of members (6 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
4 March 2005Return made up to 16/02/05; full list of members (6 pages)
4 March 2005Return made up to 16/02/05; full list of members (6 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
3 April 2004Registered office changed on 03/04/04 from: 21 chardmoor road london N16 6JA (1 page)
3 April 2004Registered office changed on 03/04/04 from: 21 chardmoor road london N16 6JA (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
3 March 2004Registered office changed on 03/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
16 February 2004Incorporation (9 pages)
16 February 2004Incorporation (9 pages)