Company NameSeaswell Properties Limited
DirectorLeon Howard Cohen
Company StatusActive
Company Number10373116
CategoryPrivate Limited Company
Incorporation Date13 September 2016(7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Leon Howard Cohen
Date of BirthDecember 1954 (Born 69 years ago)
NationalitySouth African
StatusCurrent
Appointed13 September 2016(same day as company formation)
RoleProperty Developer
Country of ResidenceSouth Africa
Correspondence Address39 Hill Road
Pinner
Middlesex
HA5 1LB
Director NameMr Jonathan Shawn Rabie
Date of BirthMay 1955 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed13 September 2016(same day as company formation)
RoleProperty Developer
Country of ResidenceSouth Africa
Correspondence Address39 Hill Road
Pinner
Middlesex
HA5 1LB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

19 June 2018Delivered on: 21 June 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
19 June 2018Delivered on: 21 June 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Flat 34, bronwen court, grove end road, london, NW8 9RX as the same is registered at the land registry under title number NGL631563.
Outstanding
30 May 2018Delivered on: 1 June 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: All that leasehold property situate at and known as flat 38 de walden house, allitsen road, london NW8 7BA as the same is registered at H.m land registry under title number NGL446493.
Outstanding
30 May 2018Delivered on: 1 June 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 October 2017Delivered on: 16 October 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
13 October 2017Delivered on: 16 October 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Flat 84, william court, 6 hall road, london, NW8 9PB as the same is registered at the land registry under title number NGL795796.
Outstanding
29 September 2017Delivered on: 11 October 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 6 October 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 17 dinerman court, 38-42 boundary road, london, NW8 0HQ as the same is registered at the land registry under title number NGL470947.
Outstanding

Filing History

7 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 September 2022Withdrawal of a person with significant control statement on 12 September 2022 (2 pages)
12 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
12 September 2022Notification of Leon Howard Cohen as a person with significant control on 1 January 2022 (2 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
16 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
12 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
21 June 2018Registration of charge 103731160007, created on 19 June 2018 (37 pages)
21 June 2018Registration of charge 103731160008, created on 19 June 2018 (40 pages)
1 June 2018Registration of charge 103731160006, created on 30 May 2018 (38 pages)
1 June 2018Registration of charge 103731160005, created on 30 May 2018 (39 pages)
23 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 April 2018Micro company accounts made up to 30 September 2017 (3 pages)
3 April 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
16 October 2017Registration of charge 103731160003, created on 13 October 2017 (18 pages)
16 October 2017Registration of charge 103731160003, created on 13 October 2017 (18 pages)
16 October 2017Registration of charge 103731160004, created on 13 October 2017 (9 pages)
16 October 2017Registration of charge 103731160004, created on 13 October 2017 (9 pages)
11 October 2017Registration of charge 103731160002, created on 29 September 2017 (9 pages)
11 October 2017Registration of charge 103731160002, created on 29 September 2017 (9 pages)
6 October 2017Registration of charge 103731160001, created on 29 September 2017 (18 pages)
6 October 2017Registration of charge 103731160001, created on 29 September 2017 (18 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
24 July 2017Termination of appointment of Jonathan Shawn Rabie as a director on 13 September 2016 (1 page)
24 July 2017Termination of appointment of Jonathan Shawn Rabie as a director on 13 September 2016 (1 page)
24 July 2017Appointment of Mr Leon Howard Cohen as a director on 13 September 2016 (2 pages)
24 July 2017Appointment of Mr Leon Howard Cohen as a director on 13 September 2016 (2 pages)
14 December 2016Appointment of Mr Jonathan Shawn Rabie as a director on 13 September 2016 (2 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 December 2016Appointment of Mr Jonathan Shawn Rabie as a director on 13 September 2016 (2 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 September 2016Termination of appointment of Barbara Kahan as a director on 13 September 2016 (1 page)
14 September 2016Termination of appointment of Barbara Kahan as a director on 13 September 2016 (1 page)
13 September 2016Incorporation
Statement of capital on 2016-09-13
  • GBP 1
(37 pages)
13 September 2016Incorporation
Statement of capital on 2016-09-13
  • GBP 1
(37 pages)