Company NameSeattle Lakes Bay Limited
DirectorMichael Barker
Company StatusActive
Company Number03565791
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMichael Barker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed15 June 1998(4 weeks after company formation)
Appointment Duration25 years, 10 months
RoleConsultant
Country of ResidenceIreland
Correspondence Address6 Heidleberg
Clonskeagh
Dublin
14
Director NameMr Bernard Joseph Costelloe
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2000(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 January 2001)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address74 Trees Road
Mount Merrion
Blackrock
Dublin
Ireland
Secretary NameCiaran Casey
NationalityBritish
StatusResigned
Appointed15 August 2000(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Evelyn Road
Chiswick
London
W4 5JL
Director NameGrant McMinn
Date of BirthNovember 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 May 2001(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 26 May 2004)
RoleAccountant
Correspondence Address50 Finland Street
London
SE16 1TP
Director NameMark O'Connor
Date of BirthApril 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 May 2001(2 years, 12 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 June 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Churchfield Road
London
W3 6BH
Director NameMr Achilleas Demetriou Couppis
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(6 years after company formation)
Appointment Duration14 years, 4 months (resigned 26 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Oakroyd Close
Potters Bar
Hertfordshire
EN6 2EW
Secretary NameMr Achilleas Demetriou Couppis
NationalityBritish
StatusResigned
Appointed26 May 2004(6 years after company formation)
Appointment Duration14 years, 4 months (resigned 26 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Oakroyd Close
Potters Bar
Hertfordshire
EN6 2EW
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameBancroft Registrars Limited (Corporation)
StatusResigned
Appointed01 September 1999(1 year, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 August 2000)
Correspondence AddressLower Ground Floor
12 Seymour Street
London
W1H 7HT
Secretary NameAll Tax Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2000(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 June 2004)
Correspondence Address39 Churchfield Road
Acton
London
W3 6AY

Location

Registered AddressBullman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1M. Barker
100.00%
Ordinary

Financials

Year2014
Net Worth£816,841
Cash£71,404
Current Liabilities£77,137

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due29 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return18 May 2023 (11 months ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

7 October 2011Delivered on: 8 October 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 12, 64 west smithfield london t/no NGL788280 together with all buildings structures fixtures and fixed and moveable plant machinery and equipment, goodwill and any proceeds of insurance of the property.
Outstanding
7 October 2011Delivered on: 8 October 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 102 globe view 10 high timber street london t/no NGL767908 together with all buildings structures fixtures and fixed and moveable plant machinery and equipment, goodwill and any proceeds of insurance of the property.
Outstanding
7 October 2011Delivered on: 8 October 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 25 vantage mews london and garage t/no EGL383714 together with all buildings structures fixtures and fixed and moveable plant machinery and equipment, goodwill and any proceeds of insurance of the property.
Outstanding
7 October 2011Delivered on: 8 October 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 2.3 artillery mansions, 20-22 frying pan alley london t/no EGL451677 together with all buildings structures fixtures and fixed and moveable plant machinery and equipment, goodwill and any proceeds of insurance of the property.
Outstanding
14 August 2000Delivered on: 18 August 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 globe view 10 high timber street london EC4V 3PN together with all fixtures and fittings and chattels. See the mortgage charge document for full details.
Outstanding
5 July 2000Delivered on: 26 July 2000
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 25 vantage mews,cold harbour,isle of dogs london E14; t/no egl 383714. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
9 June 2000Delivered on: 14 June 2000
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as flat 3/2 64-66 west smithfield london e l.
Outstanding
9 June 2000Delivered on: 14 June 2000
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 9 beaulieu avenue silvertown london E16.
Outstanding
7 October 2011Delivered on: 8 October 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 9 beaulieu avenue silverton london t/no EGL377243 together with all buildings structures fixtures and fixed and moveable plant machinery and equipment, goodwill and any proceeds of insurance of the property.
Outstanding
23 December 1998Delivered on: 8 January 1999
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a plot 459 unit 2 caernarvon house 8 audley drive brittania village london being part of the land and buildings lying at sub phase 4 urban village london borough of newham t/no EGL370970 and all the premises and car parking space together with. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
21 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
31 October 2018Registered office address changed from 28 Oakroyd Close Potters Bar Hertfordshire EN6 2EW to Bullman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 31 October 2018 (1 page)
30 October 2018Termination of appointment of Achilleas Demetriou Couppis as a secretary on 26 September 2018 (1 page)
30 October 2018Termination of appointment of Achilleas Demetriou Couppis as a director on 26 September 2018 (1 page)
18 July 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(7 pages)
4 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(7 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(6 pages)
28 July 2015Register inspection address has been changed from C/O a D Couppis 62 Southgate Road Potters Bar Hertfordshire EN6 5DZ England to 28 Oakroyd Close Potters Bar Hertfordshire EN6 2EW (1 page)
28 July 2015Register inspection address has been changed from C/O a D Couppis 62 Southgate Road Potters Bar Hertfordshire EN6 5DZ England to 28 Oakroyd Close Potters Bar Hertfordshire EN6 2EW (1 page)
28 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(6 pages)
28 July 2015Director's details changed for Mr Achilleas Demetriou Couppis on 15 August 2014 (2 pages)
28 July 2015Director's details changed for Mr Achilleas Demetriou Couppis on 15 August 2014 (2 pages)
29 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
29 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(6 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(6 pages)
29 April 2014Total exemption small company accounts made up to 30 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 30 July 2013 (4 pages)
8 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
8 July 2013Registered office address changed from 62 Southgate Road Potters Bar Herts En6 5Dzc on 8 July 2013 (1 page)
8 July 2013Secretary's details changed for Mr Achilleas Demetriou Couppis on 17 January 2011 (2 pages)
8 July 2013Registered office address changed from 62 Southgate Road Potters Bar Herts En6 5Dzc on 8 July 2013 (1 page)
8 July 2013Secretary's details changed for Mr Achilleas Demetriou Couppis on 17 January 2011 (2 pages)
8 July 2013Registered office address changed from 62 Southgate Road Potters Bar Herts En6 5Dzc on 8 July 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 30 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 30 July 2012 (4 pages)
29 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
29 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
4 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
23 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
24 June 2010Register inspection address has been changed (1 page)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 July 2009Return made up to 18/05/09; full list of members (3 pages)
17 July 2009Return made up to 18/05/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
9 June 2008Return made up to 18/05/08; full list of members (3 pages)
9 June 2008Return made up to 18/05/08; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
21 July 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
29 May 2007Return made up to 18/05/07; full list of members (2 pages)
29 May 2007Return made up to 18/05/07; full list of members (2 pages)
20 June 2006Registered office changed on 20/06/06 from: 21 aylmer parade aylmer road london N2 0AT (1 page)
20 June 2006Registered office changed on 20/06/06 from: 21 aylmer parade aylmer road london N2 0AT (1 page)
20 June 2006Amended accounts made up to 31 July 2005 (5 pages)
20 June 2006Amended accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 June 2006Return made up to 18/05/06; full list of members (2 pages)
5 June 2006Return made up to 18/05/06; full list of members (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Return made up to 18/05/05; full list of members (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Return made up to 18/05/05; full list of members (2 pages)
4 July 2005Registered office changed on 04/07/05 from: 39 churchfield road london W3 6AY (1 page)
4 July 2005Registered office changed on 04/07/05 from: 39 churchfield road london W3 6AY (1 page)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 December 2004Amended accounts made up to 31 July 2003 (5 pages)
22 December 2004Amended accounts made up to 31 July 2003 (5 pages)
2 December 2004Amended accounts made up to 31 July 2002 (5 pages)
2 December 2004Amended accounts made up to 31 July 2002 (5 pages)
8 June 2004Director resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed;new director appointed (3 pages)
8 June 2004New secretary appointed;new director appointed (3 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
3 June 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
3 June 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
(7 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
3 June 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
(7 pages)
25 May 2004Registered office changed on 25/05/04 from: the courtyard evelyn road chiswick london W4 5JL (1 page)
25 May 2004Registered office changed on 25/05/04 from: the courtyard evelyn road chiswick london W4 5JL (1 page)
9 October 2003Return made up to 18/05/03; full list of members (8 pages)
9 October 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
9 October 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
9 October 2003Return made up to 18/05/03; full list of members (8 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
1 July 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
1 July 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
12 June 2002Return made up to 18/05/02; full list of members (8 pages)
12 June 2002Return made up to 18/05/02; full list of members (8 pages)
2 August 2001Total exemption full accounts made up to 31 July 2000 (6 pages)
2 August 2001Total exemption full accounts made up to 31 July 2000 (6 pages)
14 June 2001Return made up to 18/05/01; full list of members (6 pages)
14 June 2001Return made up to 18/05/01; full list of members (6 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: the courtyard evelyn road london W4 5JL (1 page)
4 January 2001Registered office changed on 04/01/01 from: the courtyard evelyn road london W4 5JL (1 page)
4 January 2001New secretary appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Secretary resigned (1 page)
21 August 2000Registered office changed on 21/08/00 from: lower ground floor 12 seymour street london W1H 5WB (1 page)
21 August 2000Registered office changed on 21/08/00 from: lower ground floor 12 seymour street london W1H 5WB (1 page)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
26 July 2000Particulars of mortgage/charge (7 pages)
26 July 2000Particulars of mortgage/charge (7 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Return made up to 18/05/00; full list of members (6 pages)
6 June 2000Return made up to 18/05/00; full list of members (6 pages)
20 March 2000Full accounts made up to 31 July 1999 (6 pages)
20 March 2000Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
20 March 2000Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
20 March 2000Full accounts made up to 31 July 1999 (6 pages)
14 October 1999Return made up to 18/05/99; full list of members (6 pages)
14 October 1999Return made up to 18/05/99; full list of members (6 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999New secretary appointed (1 page)
7 September 1999Registered office changed on 07/09/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
7 September 1999New secretary appointed (1 page)
7 September 1999Registered office changed on 07/09/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
7 September 1999Secretary resigned (1 page)
8 January 1999Particulars of mortgage/charge (19 pages)
8 January 1999Particulars of mortgage/charge (19 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
18 May 1998Incorporation (11 pages)
18 May 1998Incorporation (11 pages)