Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEASCALE SECURITIES LIMITED
Company Information for

SEASCALE SECURITIES LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
01098140
Private Limited Company
Active

Company Overview

About Seascale Securities Ltd
SEASCALE SECURITIES LIMITED was founded on 1973-02-23 and has its registered office in London. The organisation's status is listed as "Active". Seascale Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEASCALE SECURITIES LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 01098140
Company ID Number 01098140
Date formed 1973-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/09/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 16:44:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEASCALE SECURITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEASCALE SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
ALFRED LAWSON
Company Secretary 1992-08-30
ANNE ABRAHAMS
Director 2006-01-19
ALFRED LAWSON
Director 1992-08-30
RAVENDINE LIMITED
Director 2010-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
BETTY LAWSON
Director 1992-08-30 2018-01-15
LILIAN LAWSON
Director 1992-08-30 2016-08-10
JOHN PHILIP DAVID LAWSON
Director 2006-01-19 2010-06-14
JOHN LAWSON
Director 1992-08-30 2004-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE ABRAHAMS S&A ABRAHAMS LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
ANNE ABRAHAMS CITIMONT PROPERTIES LIMITED Director 2014-02-17 CURRENT 2014-02-12 Active
ANNE ABRAHAMS TIMELINK LIMITED Director 2009-12-16 CURRENT 2009-12-08 Active
ANNE ABRAHAMS NEWLODGE LIMITED Director 2009-12-16 CURRENT 2009-12-08 Active
ANNE ABRAHAMS HEXAROSE LIMITED Director 1992-08-30 CURRENT 1983-10-25 Active
ANNE ABRAHAMS GLENTWORTH PROPERTY CO.LIMITED Director 1992-05-16 CURRENT 1957-07-11 Active
ANNE ABRAHAMS URBAN COMMERCIAL PROPERTIES LIMITED Director 1992-05-16 CURRENT 1961-01-24 Active
ALFRED LAWSON CITIMONT PROPERTIES LIMITED Director 2014-02-17 CURRENT 2014-02-12 Active
ALFRED LAWSON WINDFIELD ESTATES LIMITED Director 2006-12-05 CURRENT 2006-11-28 Active - Proposal to Strike off
ALFRED LAWSON NUCLEUS ESTATES LIMITED Director 2002-11-14 CURRENT 2002-10-16 Active
ALFRED LAWSON FLIPSIDE ESTATES LIMITED Director 2002-11-14 CURRENT 2002-10-23 Active
ALFRED LAWSON HEXAROSE LIMITED Director 1992-08-30 CURRENT 1983-10-25 Active
ALFRED LAWSON GLENTWORTH PROPERTY CO.LIMITED Director 1992-05-16 CURRENT 1957-07-11 Active
ALFRED LAWSON URBAN COMMERCIAL PROPERTIES LIMITED Director 1992-05-16 CURRENT 1961-01-24 Active
ALFRED LAWSON SPURNCROFT LIMITED Director 1991-08-24 CURRENT 1979-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-24Memorandum articles filed
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2023-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2023-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-08-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED LAWSON
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-08-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-06-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR BETTY LAWSON
2018-05-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-05-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR LILIAN LAWSON
2016-07-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-05-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-02AR0130/08/15 ANNUAL RETURN FULL LIST
2015-06-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-02AR0130/08/14 ANNUAL RETURN FULL LIST
2014-05-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0130/08/13 ANNUAL RETURN FULL LIST
2013-05-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21CH01Director's details changed for Lilian Lawson on 2013-02-18
2012-09-03AR0130/08/12 ANNUAL RETURN FULL LIST
2012-06-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-31AR0130/08/11 ANNUAL RETURN FULL LIST
2011-05-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-16CH01Director's details changed for Lilian Lawson on 2010-12-01
2010-09-01AR0130/08/10 ANNUAL RETURN FULL LIST
2010-06-24AP02Appointment of Ravendine Limited as coporate director
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWSON
2010-06-24Appointment of Ravendene Limited as coporate director
2010-04-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-04-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-04-05AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-04363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-04363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-31288aNEW DIRECTOR APPOINTED
2005-09-01363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-19288bDIRECTOR RESIGNED
2004-09-06363aRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-05363aRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-02-25395PARTICULARS OF MORTGAGE/CHARGE
2003-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-09-04363aRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-08-14395PARTICULARS OF MORTGAGE/CHARGE
2002-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-19395PARTICULARS OF MORTGAGE/CHARGE
2001-09-04363aRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-01363aRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-08-15287REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-05-05395PARTICULARS OF MORTGAGE/CHARGE
2000-05-05395PARTICULARS OF MORTGAGE/CHARGE
2000-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-22AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-02363aRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-02-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-22395PARTICULARS OF MORTGAGE/CHARGE
1998-09-02363aRETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS
1998-07-11395PARTICULARS OF MORTGAGE/CHARGE
1998-03-17395PARTICULARS OF MORTGAGE/CHARGE
1998-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-04395PARTICULARS OF MORTGAGE/CHARGE
1997-09-03363aRETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS
1997-05-27288cDIRECTOR'S PARTICULARS CHANGED
1997-05-27288cDIRECTOR'S PARTICULARS CHANGED
1997-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-04363xRETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS
1996-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to SEASCALE SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEASCALE SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-02-25 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-08-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-19 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-05-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-05-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-12-22 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-07-11 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE BY THE COMPANY AND ANNE ABRAHAMS AS TRUSTEE FOR THE COMPANY 1998-03-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-05-02 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-04-20 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-04-20 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1995-04-20 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEASCALE SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of SEASCALE SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEASCALE SECURITIES LIMITED
Trademarks
We have not found any records of SEASCALE SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEASCALE SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as SEASCALE SECURITIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where SEASCALE SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEASCALE SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEASCALE SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.