Seaside Property Ltd was founded on 16 April 2004 and are based in Chelmsford in Essex, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. The current directors of the business are listed as Grainge, Sassy, Grainge, Russell Lee, Grainge, Sassy Ann at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAINGE, Sassy | 01 May 2008 | - | 1 |
GRAINGE, Sassy Ann | 16 April 2004 | 01 June 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAINGE, Russell Lee | 16 April 2004 | 31 March 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 31 March 2015 | |
MR04 - N/A | 27 February 2015 | |
MR04 - N/A | 27 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 December 2014 | |
DISS16(SOAS) - N/A | 30 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 April 2014 | |
AR01 - Annual Return | 11 July 2013 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 11 July 2013 | |
RT01 - Application for administrative restoration to the register | 11 July 2013 | |
GAZ2 - Second notification of strike-off action in London Gazette | 27 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 August 2012 | |
AA - Annual Accounts | 16 January 2012 | |
AR01 - Annual Return | 08 June 2011 | |
AA - Annual Accounts | 19 January 2011 | |
AR01 - Annual Return | 06 July 2010 | |
CH03 - Change of particulars for secretary | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
MG01 - Particulars of a mortgage or charge | 05 June 2010 | |
MG01 - Particulars of a mortgage or charge | 05 June 2010 | |
AD01 - Change of registered office address | 18 January 2010 | |
AR01 - Annual Return | 31 December 2009 | |
288a - Notice of appointment of directors or secretaries | 31 July 2009 | |
AA - Annual Accounts | 25 June 2009 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 24 June 2009 | |
DISS40 - Notice of striking-off action discontinued | 24 June 2009 | |
363a - Annual Return | 23 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 June 2009 | |
288b - Notice of resignation of directors or secretaries | 08 December 2008 | |
287 - Change in situation or address of Registered Office | 27 October 2008 | |
AA - Annual Accounts | 07 March 2008 | |
AA - Annual Accounts | 24 May 2007 | |
363s - Annual Return | 07 February 2007 | |
288a - Notice of appointment of directors or secretaries | 07 February 2007 | |
AA - Annual Accounts | 20 February 2006 | |
363s - Annual Return | 05 October 2005 | |
395 - Particulars of a mortgage or charge | 20 July 2005 | |
395 - Particulars of a mortgage or charge | 20 July 2005 | |
395 - Particulars of a mortgage or charge | 01 July 2005 | |
288a - Notice of appointment of directors or secretaries | 21 June 2005 | |
288b - Notice of resignation of directors or secretaries | 21 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 2005 | |
287 - Change in situation or address of Registered Office | 07 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 2005 | |
288b - Notice of resignation of directors or secretaries | 23 April 2004 | |
NEWINC - New incorporation documents | 16 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of assignment of rental income | 02 June 2010 | Fully Satisfied |
N/A |
Legal and general charge | 02 June 2010 | Fully Satisfied |
N/A |
Legal charge | 12 July 2005 | Outstanding |
N/A |
Legal charge over licensed premises | 12 July 2005 | Outstanding |
N/A |
Debenture | 29 June 2005 | Outstanding |
N/A |