About

Registered Number: 04401087
Date of Incorporation: 21/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 16 The Service Road, Potters Bar, Hertfordshire, EN6 1QA

 

Founded in 2002, Seaess Designs Ltd have registered office in Hertfordshire, it has a status of "Active". Saffer, Clive Arthur, Saffer, Judith Ann are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAFFER, Clive Arthur 21 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SAFFER, Judith Ann 21 March 2002 21 March 2012 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 26 January 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 04 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 01 January 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
SH06 - Notice of cancellation of shares 08 March 2010
AA - Annual Accounts 02 February 2010
RESOLUTIONS - N/A 13 January 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 January 2010
CAP-SS - N/A 13 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 23 April 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2002
287 - Change in situation or address of Registered Office 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
NEWINC - New incorporation documents 21 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.