About

Registered Number: 01060736
Date of Incorporation: 07/07/1972 (52 years and 9 months ago)
Company Status: Active
Registered Address: Gardiner House, 6b Hemnall Street, Epping, Essex, CM16 4LW

 

Based in Epping, Essex, Seabourne Group Ltd was setup in 1972, it has a status of "Active". The business has only one director listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Joanne Lesley 31 March 2004 25 June 2007 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 07 November 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 11 December 2018
MR04 - N/A 27 July 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 14 December 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 05 December 2016
MR01 - N/A 25 July 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 04 December 2013
AD01 - Change of registered office address 11 September 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 03 April 2013
MG01 - Particulars of a mortgage or charge 29 June 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
CH01 - Change of particulars for director 24 May 2010
RESOLUTIONS - N/A 05 May 2010
AA - Annual Accounts 30 March 2010
CERTNM - Change of name certificate 28 January 2010
CONNOT - N/A 28 January 2010
363a - Annual Return 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 31 March 2008
288a - Notice of appointment of directors or secretaries 20 September 2007
287 - Change in situation or address of Registered Office 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 22 May 2006
AA - Annual Accounts 27 April 2006
AUD - Auditor's letter of resignation 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
363s - Annual Return 28 June 2005
395 - Particulars of a mortgage or charge 07 April 2005
AA - Annual Accounts 29 January 2005
RESOLUTIONS - N/A 29 July 2004
RESOLUTIONS - N/A 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2004
363s - Annual Return 09 July 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
AA - Annual Accounts 19 April 2004
288b - Notice of resignation of directors or secretaries 05 September 2003
287 - Change in situation or address of Registered Office 01 September 2003
288a - Notice of appointment of directors or secretaries 16 August 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 28 January 2002
288b - Notice of resignation of directors or secretaries 08 July 2001
363s - Annual Return 30 April 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 05 May 2000
AA - Annual Accounts 24 December 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 27 May 1997
AA - Annual Accounts 13 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 27 October 1996
363s - Annual Return 01 May 1996
RESOLUTIONS - N/A 08 March 1996
288 - N/A 08 March 1996
AA - Annual Accounts 19 January 1996
363a - Annual Return 07 November 1995
363s - Annual Return 21 April 1995
RESOLUTIONS - N/A 08 March 1995
RESOLUTIONS - N/A 08 March 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1995
AA - Annual Accounts 15 January 1995
363s - Annual Return 22 April 1994
AA - Annual Accounts 12 April 1994
288 - N/A 17 February 1994
288 - N/A 19 November 1993
363s - Annual Return 26 April 1993
AA - Annual Accounts 22 March 1993
AA - Annual Accounts 01 May 1992
363b - Annual Return 01 May 1992
288 - N/A 19 November 1991
AA - Annual Accounts 15 May 1991
363a - Annual Return 15 May 1991
287 - Change in situation or address of Registered Office 19 June 1990
AA - Annual Accounts 11 April 1990
363 - Annual Return 11 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 March 1989
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
RESOLUTIONS - N/A 21 November 1988
RESOLUTIONS - N/A 24 August 1988
RESOLUTIONS - N/A 24 August 1988
288 - N/A 24 August 1988
CERTNM - Change of name certificate 19 May 1988
CERTNM - Change of name certificate 19 May 1988
RESOLUTIONS - N/A 16 May 1988
AA - Annual Accounts 19 April 1988
363 - Annual Return 24 March 1988
288 - N/A 17 March 1988
288 - N/A 11 March 1988
287 - Change in situation or address of Registered Office 11 March 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 29 February 1988
AA - Annual Accounts 20 March 1987
363 - Annual Return 20 March 1987
288 - N/A 29 December 1986
288 - N/A 29 December 1986
288 - N/A 25 November 1986
288 - N/A 31 May 1986
AA - Annual Accounts 24 May 1986
363 - Annual Return 24 May 1986
NEWINC - New incorporation documents 07 July 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2016 Outstanding

N/A

Legal charge 27 June 2012 Fully Satisfied

N/A

Guarantee & debenture 18 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.