About

Registered Number: 01884158
Date of Incorporation: 07/02/1985 (39 years and 4 months ago)
Company Status: Active
Registered Address: The Aspect, Fourth Floor, 12 Finsbury Square, London, EC2A 1AS,

 

Based in London, Seaweather Holdings Ltd was established in 1985, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Lewis, Sally, Wilman, David John. We do not know the number of employees at Seaweather Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEWIS, Sally 27 July 2012 04 October 2019 1
WILMAN, David John 01 September 2010 20 July 2012 1

Filing History

Document Type Date
MR04 - N/A 28 August 2020
MR04 - N/A 28 August 2020
MR04 - N/A 28 August 2020
MR04 - N/A 28 August 2020
AD01 - Change of registered office address 26 August 2020
AP01 - Appointment of director 10 June 2020
CS01 - N/A 08 June 2020
TM01 - Termination of appointment of director 15 May 2020
TM01 - Termination of appointment of director 04 February 2020
AP01 - Appointment of director 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
TM02 - Termination of appointment of secretary 07 November 2019
AA - Annual Accounts 27 September 2019
AA01 - Change of accounting reference date 17 June 2019
AP01 - Appointment of director 22 May 2019
CS01 - N/A 21 May 2019
TM01 - Termination of appointment of director 30 April 2019
AP01 - Appointment of director 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
AA - Annual Accounts 17 January 2019
AP01 - Appointment of director 11 January 2019
AA01 - Change of accounting reference date 30 August 2018
TM01 - Termination of appointment of director 16 August 2018
CS01 - N/A 18 May 2018
MR04 - N/A 16 May 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 14 June 2017
AR01 - Annual Return 20 June 2016
MR01 - N/A 09 May 2016
AA - Annual Accounts 13 April 2016
AA - Annual Accounts 21 December 2015
AP01 - Appointment of director 15 December 2015
AA01 - Change of accounting reference date 08 September 2015
AR01 - Annual Return 24 June 2015
TM01 - Termination of appointment of director 30 March 2015
AA - Annual Accounts 30 December 2014
RP04 - N/A 04 December 2014
RP04 - N/A 04 December 2014
RP04 - N/A 17 November 2014
RP04 - N/A 17 November 2014
CH01 - Change of particulars for director 01 August 2014
CH01 - Change of particulars for director 01 August 2014
CH01 - Change of particulars for director 01 August 2014
AR01 - Annual Return 04 July 2014
CH01 - Change of particulars for director 04 July 2014
CH01 - Change of particulars for director 04 July 2014
AA - Annual Accounts 19 December 2013
MR01 - N/A 17 September 2013
MR01 - N/A 14 August 2013
AR01 - Annual Return 30 July 2013
AP03 - Appointment of secretary 27 July 2012
AP01 - Appointment of director 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
TM02 - Termination of appointment of secretary 20 July 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 09 July 2012
MG01 - Particulars of a mortgage or charge 28 May 2012
TM01 - Termination of appointment of director 20 February 2012
AP01 - Appointment of director 14 February 2012
AA - Annual Accounts 24 January 2012
MG01 - Particulars of a mortgage or charge 19 November 2011
RESOLUTIONS - N/A 13 October 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 13 January 2011
CERTNM - Change of name certificate 19 October 2010
CONNOT - N/A 19 October 2010
AP01 - Appointment of director 23 September 2010
RESOLUTIONS - N/A 09 September 2010
CC04 - Statement of companies objects 09 September 2010
MEM/ARTS - N/A 09 September 2010
AA01 - Change of accounting reference date 09 September 2010
TM02 - Termination of appointment of secretary 09 September 2010
AD01 - Change of registered office address 09 September 2010
AP01 - Appointment of director 09 September 2010
AP03 - Appointment of secretary 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
AP01 - Appointment of director 09 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 24 May 2010
AP01 - Appointment of director 21 December 2009
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 03 July 2008
AA - Annual Accounts 06 July 2007
363s - Annual Return 27 June 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 28 June 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 08 June 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 14 December 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 18 June 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 10 February 1997
288 - N/A 04 July 1996
288 - N/A 04 July 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 18 March 1996
363s - Annual Return 19 June 1995
AA - Annual Accounts 03 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 June 1994
AA - Annual Accounts 27 April 1994
363s - Annual Return 02 July 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 29 June 1992
AA - Annual Accounts 17 June 1992
363b - Annual Return 04 July 1991
AA - Annual Accounts 15 June 1991
363a - Annual Return 28 November 1990
AA - Annual Accounts 06 July 1990
363 - Annual Return 15 September 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 June 1989
88(2)C - N/A 06 June 1989
395 - Particulars of a mortgage or charge 26 April 1989
AA - Annual Accounts 17 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1989
363 - Annual Return 30 November 1988
AA - Annual Accounts 07 January 1988
363 - Annual Return 05 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 November 1986
AA - Annual Accounts 07 August 1986
363 - Annual Return 07 August 1986
395 - Particulars of a mortgage or charge 02 October 1985
MISC - Miscellaneous document 07 February 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2016 Fully Satisfied

N/A

A registered charge 16 September 2013 Fully Satisfied

N/A

A registered charge 09 August 2013 Fully Satisfied

N/A

Omnibus set-off agreement 17 November 2011 Fully Satisfied

N/A

A confirmatory security agreement 24 August 2011 Fully Satisfied

N/A

Mortgage debenture 14 April 1989 Fully Satisfied

N/A

Legal mortgage 25 September 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.