Background WavePink WaveYellow Wave

SEAFORT EALING LIMITED (05197297)

SEAFORT EALING LIMITED (05197297) is an active UK company. incorporated on 4 August 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SEAFORT EALING LIMITED has been registered for 21 years. Current directors include GILL, Paul Ellis, VERMEER, Daniel Marinus Maria.

Company Number
05197297
Status
active
Type
ltd
Incorporated
4 August 2004
Age
21 years
Address
3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GILL, Paul Ellis, VERMEER, Daniel Marinus Maria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAFORT EALING LIMITED

SEAFORT EALING LIMITED is an active company incorporated on 4 August 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SEAFORT EALING LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05197297

LTD Company

Age

21 Years

Incorporated 4 August 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

DUNWILCO (1184) LIMITED
From: 4 August 2004To: 4 February 2005
Contact
Address

3rd Floor, South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 30 January 2019To: 20 March 2020
10-11 Welken House Charterhouse Square London EC1M 6EH
From: 4 August 2015To: 30 January 2019
48 Gresham Street London EC2V 7AY England
From: 17 October 2014To: 4 August 2015
30 Warwick Street London W1B 5NH
From: 4 August 2004To: 17 October 2014
Timeline

27 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Dec 09
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Dec 11
Director Left
Dec 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Aug 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

GILL, Paul Ellis

Active
Aldersgate Street, LondonEC1A 4HD
Born March 1975
Director
Appointed 01 Mar 2021

VERMEER, Daniel Marinus Maria

Active
200 Aldersgate Street, LondonEC1A 4HD
Born February 1981
Director
Appointed 27 Sept 2024

BAILEY, Simon Alexander Farquhar

Resigned
9 Six Acres, SlinfoldRH13 0TH
Secretary
Appointed 28 Jan 2005
Resigned 02 Dec 2011

BLINOVA, Anastasija

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 20 May 2021
Resigned 17 May 2023

MIAN, Saeed Hasan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 17 May 2023
Resigned 04 Feb 2025

PEACH, Oliver Matthew

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 04 Feb 2025
Resigned 01 Nov 2025

SHAH, Kirti

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 27 Apr 2017
Resigned 20 May 2021

SPRINGETT, Gordon Neil

Resigned
Gordon Road, LondonE11 2RA
Secretary
Appointed 02 Dec 2011
Resigned 17 Apr 2017

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 04 Aug 2004
Resigned 28 Jan 2005

BRICKNELL, Michael

Resigned
40 Oaktree Drive, HookRG27 9RN
Born August 1946
Director
Appointed 18 Mar 2005
Resigned 31 Dec 2008

BROOKING, David John

Resigned
15 Dove Close, Bishops StortfordCM23 4JD
Born January 1967
Director
Appointed 07 Sept 2006
Resigned 19 Nov 2009

CANHAM, Michael Derek

Resigned
33 Yew Tree Close, Hatfield PeverelCM3 2SG
Born October 1958
Director
Appointed 23 Jul 2008
Resigned 18 Dec 2018

COOPER, Ross

Resigned
7 Bishopsgate, LondonEC2N 3BX
Born December 1978
Director
Appointed 19 Nov 2009
Resigned 07 Jan 2013

D'ALONZO, Fabio

Resigned
Charterhouse Square, LondonEC1M 6EH
Born December 1976
Director
Appointed 18 Dec 2018
Resigned 01 Nov 2020

HANDFORD, Alistair John

Resigned
Rowleys, Henley On ThamesRG9 6PR
Born October 1951
Director
Appointed 18 Mar 2005
Resigned 31 Dec 2008

HARDING, David John

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born November 1980
Director
Appointed 24 May 2012
Resigned 01 Mar 2021

HARRIS, John David

Resigned
Oakhurst Avenue, HarpendenAL5 2ND
Born July 1965
Director
Appointed 09 Sept 2009
Resigned 09 Jun 2010

IRWIN, Adam

Resigned
Charterhouse Square, LondonEC1M 6EH
Born May 1987
Director
Appointed 18 Dec 2018
Resigned 01 Nov 2020

JACKSON, Geoffrey Allan

Resigned
59 Hempstead Lane, BerkhamstedHP4 2RZ
Born December 1954
Director
Appointed 31 Dec 2008
Resigned 24 May 2012

JONES, Sion Laurence

Resigned
Overdale Road, LondonW5 4TT
Born April 1974
Director
Appointed 22 Jan 2009
Resigned 04 Jun 2015

KYTE, Darren Stephen

Resigned
26 Quilters Drive, BillericayCM12 9YE
Born March 1966
Director
Appointed 18 Mar 2005
Resigned 23 Jul 2008

PARKER, Nicholas Giles Burley

Resigned
32 Main Road, WoolverstoneIP9 1BA
Born July 1969
Director
Appointed 31 Dec 2008
Resigned 09 Sept 2009

POUPARD, Natalia

Resigned
Charterhouse Square, LondonEC1M 6EH
Born October 1977
Director
Appointed 07 Jan 2013
Resigned 18 Dec 2018

PRATT, Christopher Guy Rogan

Resigned
3 Braybank, BerkshireSL6 2BQ
Born September 1961
Director
Appointed 28 Jan 2005
Resigned 20 Oct 2011

SPRINGETT, Gordon Neil

Resigned
Gordon Road, LondonE112RA
Born March 1976
Director
Appointed 09 Jun 2010
Resigned 20 Oct 2011

SPRINGETT, Gordon Neil

Resigned
Gordon Road, LondonE112RA
Born March 1976
Director
Appointed 09 Jun 2010
Resigned 21 Oct 2011

TATTAR, Balbinder Singh

Resigned
16 Ambrose Lane, HarpendenAL5 4AX
Born August 1964
Director
Appointed 18 Mar 2005
Resigned 16 Sept 2008

WAYMENT, Mark Christopher

Resigned
2 Rusland Avenue, OrpingtonBR6 8AU
Born December 1958
Director
Appointed 18 Mar 2005
Resigned 07 Sept 2006

WOULD, Philip Arthur

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born November 1971
Director
Appointed 04 Jun 2015
Resigned 27 Sept 2024

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 04 Aug 2004
Resigned 28 Jan 2005

Persons with significant control

1

Seafort Holdings Limited

Active
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

122

Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 May 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
18 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 May 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Accounts With Made Up Date
5 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Made Up Date
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Accounts With Made Up Date
9 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
2 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Resolution
25 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Made Up Date
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Accounts With Made Up Date
8 October 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 September 2008
AAAnnual Accounts
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
31 October 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
29 August 2007
288cChange of Particulars
Accounts With Made Up Date
27 January 2007
AAAnnual Accounts
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
363aAnnual Return
Legacy
3 July 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
11 January 2006
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Legacy
22 July 2005
88(2)R88(2)R
Resolution
22 July 2005
RESOLUTIONSResolutions
Legacy
22 July 2005
123Notice of Increase in Nominal Capital
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Legacy
22 July 2005
225Change of Accounting Reference Date
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
287Change of Registered Office
Legacy
15 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 August 2004
NEWINCIncorporation