Company NameSeaclass Limited
DirectorKok Chen Wong
Company StatusActive
Company Number08166639
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Kok Chen Wong
Date of BirthDecember 1974 (Born 49 years ago)
NationalityMalaysian
StatusCurrent
Appointed27 February 2019(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Uckfield Road
Enfield
EN3 6AS
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Granville Road
London
N22 5LX
Director NameMr Yoke Loong Chia
Date of BirthMarch 1969 (Born 55 years ago)
NationalityMalaysian
StatusResigned
Appointed18 September 2012(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Hornsey Road
London
N7 6DN
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2012(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered Address6th Floor, International House
223 Regent Street
London
W1B 2QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

11 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
11 August 2023Director's details changed for Mr Kok Chen Wong on 1 August 2023 (2 pages)
9 June 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
30 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
15 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
9 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
17 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
14 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
19 March 2019Appointment of Mr Kok Chen Wong as a director on 27 February 2019 (2 pages)
19 March 2019Termination of appointment of Yoke Loong Chia as a director on 27 February 2019 (1 page)
19 March 2019Notification of Kok Chen Wong as a person with significant control on 27 February 2019 (2 pages)
19 March 2019Cessation of Yoke Loong Chia as a person with significant control on 27 February 2019 (1 page)
6 November 2018Total exemption full accounts made up to 31 August 2018 (4 pages)
17 September 2018Registered office address changed from 1 Richmore Court 939-941 Green Lanes London N21 2PB England to 6th Floor, International House 223 Regent Street London W1B 2QD on 17 September 2018 (1 page)
8 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
7 December 2017Registered office address changed from C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA to 1 Richmore Court 939-941 Green Lanes London N21 2PB on 7 December 2017 (1 page)
7 December 2017Registered office address changed from C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA to 1 Richmore Court 939-941 Green Lanes London N21 2PB on 7 December 2017 (1 page)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 August 2015Director's details changed for Mr Yoke Loong Chia on 1 January 2015 (2 pages)
6 August 2015Director's details changed for Mr Yoke Loong Chia on 1 January 2015 (2 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Director's details changed for Mr Yoke Loong Chia on 1 January 2015 (2 pages)
6 July 2015Amended total exemption full accounts made up to 31 August 2013 (11 pages)
6 July 2015Amended total exemption full accounts made up to 31 August 2013 (11 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 September 2014Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW to C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA on 24 September 2014 (1 page)
24 September 2014Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW to C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA on 24 September 2014 (1 page)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW England to C/O Nice Accounting 221 Whittington Road London N22 8YW on 8 August 2014 (1 page)
8 August 2014Director's details changed for Yoke Chia on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Yoke Chia on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW England to C/O Nice Accounting 221 Whittington Road London N22 8YW on 8 August 2014 (1 page)
8 August 2014Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW England to C/O Nice Accounting 221 Whittington Road London N22 8YW on 8 August 2014 (1 page)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Director's details changed for Yoke Chia on 8 August 2014 (2 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
10 April 2013Registered office address changed from 74 Granville Road London N22 5LX England on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 74 Granville Road London N22 5LX England on 10 April 2013 (1 page)
19 September 2012Appointment of Yoke Chia as a director (2 pages)
19 September 2012Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
19 September 2012Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 19 September 2012 (1 page)
19 September 2012Termination of appointment of Jonathan Purdon as a director (1 page)
19 September 2012Appointment of Yoke Chia as a director (2 pages)
19 September 2012Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
19 September 2012Termination of appointment of Jonathan Purdon as a director (1 page)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)