London
N16 5BS
Director Name | Mr Jospeh Stern |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(19 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Top Floor 49 St. Kilda's Road London N16 5BS |
Director Name | Mr Jospeh Benedikt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2023(19 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Top Floor 49 St. Kilda's Road London N16 5BS |
Director Name | Mr Joseph Benedikt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 19 years, 7 months (resigned 19 October 2023) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 13 Chardmore Road London N16 6JA |
Director Name | Mr Joseph Stern |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 18 October 2023) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 88 Queen Elizabeths Walk London N16 5UQ |
Director Name | Mr Moses Rubin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2023(19 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top Floor, Rear Room, 49 St. Kilda's Road London N16 5BS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.seacoast-security.com |
---|---|
Email address | [email protected] |
Registered Address | Top Floor 49 St. Kilda's Road London N16 5BS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,859 |
Current Liabilities | £1,060 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 8 January 2025 (8 months, 1 week from now) |
1 December 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
26 December 2023 | Registered 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 2023 | Secretary's details changed for Yaffa Benedikt on 26 December 2023 (1 page) |
25 December 2023 | Confirmation statement made on 25 December 2023 with updates (4 pages) |
20 November 2023 | Notification of Joseph Stern as a person with significant control on 19 October 2023 (2 pages) |
20 November 2023 | Appointment of Mr Jospeh Stern as a director on 19 October 2023 (2 pages) |
20 November 2023 | Termination of appointment of Moses Rubin as a director on 19 October 2023 (1 page) |
20 November 2023 | Appointment of Mr Jospeh Benedikt as a director on 23 October 2023 (2 pages) |
20 November 2023 | Cessation of Moses Rubin as a person with significant control on 19 October 2023 (1 page) |
7 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
25 October 2023 | Termination of appointment of Joseph Benedikt as a director on 19 October 2023 (1 page) |
25 October 2023 | Notification of Moses Rubin as a person with significant control on 19 October 2023 (2 pages) |
25 October 2023 | Cessation of Joseph Benedikt as a person with significant control on 19 October 2023 (1 page) |
25 October 2023 | Termination of appointment of Joseph Stern as a director on 18 October 2023 (1 page) |
25 October 2023 | Cessation of Joseph Stern as a person with significant control on 19 October 2023 (1 page) |
25 October 2023 | Appointment of Mr Moses Rubin as a director on 19 October 2023 (2 pages) |
25 October 2023 | Registered 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 2023 | Change of details for Mr Joseph Benedikt as a person with significant control on 20 March 2023 (2 pages) |
17 January 2023 | Registered 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 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
15 March 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
11 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
3 December 2019 | Registered 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 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
16 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
1 December 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
21 March 2017 | Director's details changed for Mr Joseph Benedikt on 15 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Joseph Benedikt on 15 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
2 March 2017 | Previous accounting period extended from 24 February 2017 to 28 February 2017 (1 page) |
2 March 2017 | Previous accounting period extended from 24 February 2017 to 28 February 2017 (1 page) |
5 December 2016 | Total exemption small company accounts made up to 24 February 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 24 February 2016 (3 pages) |
25 November 2016 | Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page) |
25 November 2016 | Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page) |
24 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 February 2016 | Total exemption small company accounts made up to 25 February 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 25 February 2015 (3 pages) |
24 November 2015 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
24 November 2015 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 26 February 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 26 February 2014 (3 pages) |
27 February 2015 | Current accounting period shortened from 27 February 2014 to 26 February 2014 (1 page) |
27 February 2015 | Current accounting period shortened from 27 February 2014 to 26 February 2014 (1 page) |
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
27 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
27 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
3 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 April 2010 | Director's details changed for Joseph Benedikt on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Joseph Benedikt on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Joseph Benedikt on 1 October 2009 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
26 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
26 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 21 chardmore road london N16 6JA (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 21 chardmore road london N16 6JA (1 page) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
18 June 2007 | Return made up to 16/02/07; full list of members (2 pages) |
18 June 2007 | Return made up to 16/02/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
27 July 2006 | Return made up to 16/02/06; full list of members; amend (6 pages) |
27 July 2006 | Return made up to 16/02/06; full list of members; amend (6 pages) |
4 April 2006 | Return made up to 16/02/06; full list of members (6 pages) |
4 April 2006 | Return made up to 16/02/06; full list of members (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
4 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Registered office changed on 03/04/04 from: 21 chardmoor road london N16 6JA (1 page) |
3 April 2004 | Registered office changed on 03/04/04 from: 21 chardmoor road london N16 6JA (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
16 February 2004 | Incorporation (9 pages) |
16 February 2004 | Incorporation (9 pages) |