SEAFORT EALING LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

25/07/2525 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

05/02/255 February 2025 Termination of appointment of Saeed Hasan Mian as a secretary on 2025-02-04

View Document

05/02/255 February 2025 Appointment of Mr Oliver Matthew Peach as a secretary on 2025-02-04

View Document

30/09/2430 September 2024 Termination of appointment of Philip Arthur Would as a director on 2024-09-27

View Document

30/09/2430 September 2024 Appointment of Mr Daniel Marinus Maria Vermeer as a director on 2024-09-27

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

16/08/2316 August 2023 Director's details changed for Mr Philip Arthur Would on 2020-03-01

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

15/08/2315 August 2023 Director's details changed for Mr Paul Ellis Gill on 2022-11-25

View Document

08/08/238 August 2023 Accounts for a small company made up to 2023-03-31

View Document

19/05/2319 May 2023 Change of details for Seafort Holdings Limited as a person with significant control on 2020-03-01

View Document

18/05/2318 May 2023 Change of details for Seafort Holdings Limited as a person with significant control on 2020-03-01

View Document

18/05/2318 May 2023 Appointment of Mr Saeed Hasan Mian as a secretary on 2023-05-17

View Document

18/05/2318 May 2023 Termination of appointment of Anastasija Blinova as a secretary on 2023-05-17

View Document

29/12/2229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

06/08/216 August 2021 Accounts for a small company made up to 2021-03-31

View Document

14/06/2114 June 2021 Termination of appointment of Kirti Shah as a secretary on 2021-05-20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 5TH FLOOR 120 ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND

View Document

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 10-11 WELKEN HOUSE CHARTERHOUSE SQUARE LONDON EC1M 6EH

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MR FABIO D'ALONZO

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED ADAM IRWIN

View Document

30/12/1830 December 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIA POUPARD

View Document

30/12/1830 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANHAM

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY GORDON SPRINGETT

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

02/05/172 May 2017 SECRETARY APPOINTED MR KIRTI SHAH

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/09/157 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 48 GRESHAM STREET LONDON EC2V 7AY ENGLAND

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR PHILIP ARTHUR WOULD

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR SION JONES

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 30 WARWICK STREET LONDON W1B 5NH

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/08/145 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON SPRINGETT

View Document

07/08/137 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROSS COOPER

View Document

05/02/135 February 2013 DIRECTOR APPOINTED NATALIA POUPARD

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR DAVID JOHN HARDING

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JACKSON

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRATT

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY SIMON BAILEY

View Document

02/12/112 December 2011 SECRETARY APPOINTED GORDON NEIL SPRINGETT

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON SPRINGETT

View Document

25/11/1125 November 2011 ALTER ARTICLES 22/09/2011

View Document

29/09/1129 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

05/11/105 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/09/1022 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED GORDON NEIL SPRINGETT

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKING

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED GORDON NEIL SPRINGETT

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED ROSS COOPER

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARKER

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED JOHN DAVID HARRIS

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR APPOINTED SION JONES

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BRICKNELL

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR HANDFORD

View Document

09/01/099 January 2009 DIRECTOR APPOINTED GEOFFREY ALLAN JACKSON

View Document

09/01/099 January 2009 DIRECTOR APPOINTED NICHOLAS GILES BURLEY PARKER

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR BALBINDER TATTAR

View Document

03/09/083 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MICHAEL DEREK CANHAM

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR DARREN KYTE

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 7 STRATFORD PLACE LONDON W1C 1ST

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

22/07/0522 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0522 July 2005 £ NC 1000/10000 04/07/

View Document

22/07/0522 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/0522 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/07/0522 July 2005 SUBORDINATED LOAN NOTES 04/07/05

View Document

22/07/0522 July 2005 NC INC ALREADY ADJUSTED 04/07/05

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 5TH FLOOR NORTH WEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

04/02/054 February 2005 COMPANY NAME CHANGED DUNWILCO (1184) LIMITED CERTIFICATE ISSUED ON 04/02/05

View Document

04/08/044 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company