About

Registered Number: 05104193
Date of Incorporation: 16/04/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 2 months ago)
Registered Address: The Coach House,Baddow Park West Hanningfield Road, Great Baddow, Chelmsford, Essex, CM2 7SY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.