Company NameSeaton Quay Limited
Company StatusActive
Company Number07927727
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 2 months ago)
Previous NamesRich Investments (Peascod) Limited and Rich Investments (Notting Hill) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Charles Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address43 Portland Road
London
W11 4LJ
Secretary NameCaroline Ann Hall
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Edward Ivor Rich
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(4 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMrs Abigail Katie Rich
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMichael Graham Lockhart Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Secretary NamePeter Charles Rich
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Nigel James Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ

Contact

Telephone020 79851560
Telephone regionLondon

Location

Registered Address43 Portland Road
London
W11 4LJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£38,350
Net Worth£26,698
Cash£6,366
Current Liabilities£1,879,282

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

29 July 2022Delivered on: 3 August 2022
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The freehold land being land and buildings on the north side of harbour road, seaton as is registered at the land registry with title absolute under title number DN143647 and the freehold land being land on the north side of riverside way, seaton as is registered at the land registry with title absolute under title number DN208344.
Outstanding
29 July 2022Delivered on: 3 August 2022
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The freehold land being land and buildings on the north side of harbour road, seaton as is registered at the land registry with title absolute under title number DN143647 and the freehold land being land on the north side of riverside way, seaton as is registered at the land registry with title absolute under title number DN208344.
Outstanding

Filing History

9 October 2023Confirmation statement made on 9 October 2023 with updates (3 pages)
12 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
22 September 2022Appointment of Mrs Abigail Katie Rich as a director on 22 September 2022 (2 pages)
22 September 2022Termination of appointment of Nigel James Wright as a director on 10 September 2022 (1 page)
19 August 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
3 August 2022Registration of charge 079277270001, created on 29 July 2022 (25 pages)
3 August 2022Registration of charge 079277270002, created on 29 July 2022 (40 pages)
29 July 2022Company name changed rich investments (notting hill) LIMITED\certificate issued on 29/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-26
(3 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
5 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
7 August 2020Accounts for a small company made up to 31 March 2020 (14 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
11 September 2019Accounts for a small company made up to 31 March 2019 (13 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
5 September 2018Accounts for a small company made up to 31 March 2018 (15 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
31 October 2017Termination of appointment of Michael Graham Lockhart Smith as a director on 29 October 2017 (1 page)
31 October 2017Termination of appointment of Michael Graham Lockhart Smith as a director on 29 October 2017 (1 page)
24 August 2017Full accounts made up to 31 March 2017 (14 pages)
24 August 2017Full accounts made up to 31 March 2017 (14 pages)
5 July 2017Appointment of Mr Nigel James Wright as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr Nigel James Wright as a director on 1 July 2017 (2 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
24 August 2016Full accounts made up to 31 March 2016 (13 pages)
24 August 2016Full accounts made up to 31 March 2016 (13 pages)
26 May 2016Appointment of Mr Edward Ivor Rich as a director on 24 May 2016 (2 pages)
26 May 2016Appointment of Mr Edward Ivor Rich as a director on 24 May 2016 (2 pages)
18 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(5 pages)
18 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(5 pages)
17 August 2015Full accounts made up to 31 March 2015 (13 pages)
17 August 2015Full accounts made up to 31 March 2015 (13 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(5 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(5 pages)
1 August 2014Full accounts made up to 31 March 2014 (13 pages)
1 August 2014Full accounts made up to 31 March 2014 (13 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(5 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(5 pages)
12 July 2013Full accounts made up to 31 March 2013 (13 pages)
12 July 2013Full accounts made up to 31 March 2013 (13 pages)
30 January 2013Director's details changed for Mr Peter Charles Rich on 30 January 2013 (2 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
30 January 2013Director's details changed for Mr Peter Charles Rich on 30 January 2013 (2 pages)
2 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 1,000
(3 pages)
2 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 1,000
(3 pages)
2 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 1,000
(3 pages)
1 August 2012Company name changed rich investments (peascod) LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2012Company name changed rich investments (peascod) LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-31
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
30 January 2012Appointment of Caroline Ann Hall as a secretary (1 page)
30 January 2012Termination of appointment of Peter Rich as a secretary (1 page)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 January 2012Termination of appointment of Peter Rich as a secretary (1 page)
30 January 2012Appointment of Caroline Ann Hall as a secretary (1 page)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 January 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)