About

Registered Number: 05911780
Date of Incorporation: 21/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 34 Marske Mill Lane, Saltburn-By-The-Sea, Cleveland, TS12 1HR,

 

The Seaview Restaurant Ltd was founded on 21 August 2006 and has its registered office in Saltburn-By-The-Sea in Cleveland, it's status in the Companies House registry is set to "Active". The companies directors are listed as Gordon, Louise Amanda, Pearson, Glenn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Glenn 21 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Louise Amanda 21 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 29 May 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 14 August 2019
AA01 - Change of accounting reference date 29 May 2019
AA - Annual Accounts 17 September 2018
DISS40 - Notice of striking-off action discontinued 08 September 2018
CS01 - N/A 07 September 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 31 May 2017
DISS40 - Notice of striking-off action discontinued 05 November 2016
CS01 - N/A 03 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
CH01 - Change of particulars for director 10 June 2016
CH03 - Change of particulars for secretary 10 June 2016
AD01 - Change of registered office address 10 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 23 July 2015
DISS40 - Notice of striking-off action discontinued 17 December 2014
AR01 - Annual Return 16 December 2014
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AR01 - Annual Return 10 August 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
AA - Annual Accounts 03 June 2010
SH01 - Return of Allotment of shares 27 April 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 23 December 2008
363s - Annual Return 13 March 2008
NEWINC - New incorporation documents 21 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.