Company NameWarm Seas Shipping And Trading Company Limited
DirectorNigel Stuart Willson
Company StatusActive
Company Number01451100
CategoryPrivate Limited Company
Incorporation Date27 September 1979(44 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel Stuart Willson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish,
StatusCurrent
Appointed25 October 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPond House
Wilmington
East Sussex
BN26 5SQ
Secretary NameMr Nigel Stuart Willson
NationalityEnglish,
StatusCurrent
Appointed25 October 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPond House
Wilmington
East Sussex
BN26 5SQ
Director NameElnur Abdalla Zarroug
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(12 years, 1 month after company formation)
Appointment Duration23 years, 5 months (resigned 14 April 2015)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Frognal Lane
London
NW3 7DG
Director NameMr Mohammed Elnur Abdalla Zarroug
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(35 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 October 2019)
RoleBusinessman
Country of ResidenceU.A.E.
Correspondence AddressWarm Seas House 23 Wellington Road
St. Johns Wood
London
NW8 9SL

Contact

Websitewarmseas.com

Location

Registered AddressWarm Seas House, 23 Wellington Road
St. John's Wood
London
NW8 9SL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

110k at £1Elnur Abdalla Zarroug
100.00%
Ordinary
1 at £1Faiza Abdelgadir Agabani
0.00%
Ordinary
1 at £1Nigel S. Willson
0.00%
Ordinary

Financials

Year2014
Net Worth-£533,659
Cash£16,927
Current Liabilities£564,527

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
24 October 2019Cessation of Mohammed Elnur Abdalla Zarroug as a person with significant control on 20 October 2019 (1 page)
24 October 2019Notification of Nigel Stuart Willson as a person with significant control on 20 October 2019 (2 pages)
24 October 2019Termination of appointment of Mohammed Elnur Abdalla Zarroug as a director on 20 October 2019 (1 page)
25 July 2019Registered office address changed from 20 Gresham Street London EC2V 7JE to Warm Seas House, 23 Wellington Road St. John's Wood London NW8 9SL on 25 July 2019 (1 page)
30 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
30 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 March 2017 (5 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
4 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 110,000
(5 pages)
4 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 110,000
(5 pages)
3 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Mohammed Zarroug
(6 pages)
3 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Mohammed Zarroug
(6 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 June 2015Director's details changed for Mr Mohammed Elnur Abdalla Zarroug on 23 June 2015 (2 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 June 2015Director's details changed for Mr Mohammed Elnur Abdalla Zarroug on 23 June 2015 (2 pages)
23 June 2015Appointment of Mr Mohammed Elnur Abdalla Zarroug as a director on 18 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 03/08/2015
(3 pages)
23 June 2015Appointment of Mr Mohammed Elnur Abdalla Zarroug as a director on 18 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 03/08/2015
(3 pages)
30 April 2015Termination of appointment of Elnur Abdalla Zarroug as a director on 14 April 2015 (1 page)
30 April 2015Termination of appointment of Elnur Abdalla Zarroug as a director on 14 April 2015 (1 page)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 110,000
(5 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 110,000
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 110,000
(5 pages)
19 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 110,000
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
10 November 2010Registered office address changed from Sea Containers House 20 Upper Ground Blackfriars Bridge London SE1 9LH on 10 November 2010 (1 page)
10 November 2010Registered office address changed from Sea Containers House 20 Upper Ground Blackfriars Bridge London SE1 9LH on 10 November 2010 (1 page)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2009Director's details changed for Elnur Abdalla Zarroug on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Nigel Stuart Willson on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Nigel Stuart Willson on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Elnur Abdalla Zarroug on 19 November 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 November 2008Registered office changed on 07/11/2008 from sea containers house 20 upper ground blackfriars bridge london SE1 9QT (1 page)
7 November 2008Return made up to 25/10/08; full list of members (4 pages)
7 November 2008Return made up to 25/10/08; full list of members (4 pages)
7 November 2008Registered office changed on 07/11/2008 from sea containers house 20 upper ground blackfriars bridge london SE1 9QT (1 page)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 November 2007Return made up to 25/10/07; full list of members (7 pages)
15 November 2007Return made up to 25/10/07; full list of members (7 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 November 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 November 2005Return made up to 25/10/05; full list of members (7 pages)
2 November 2005Return made up to 25/10/05; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 November 2004Return made up to 25/10/04; full list of members (7 pages)
10 November 2004Return made up to 25/10/04; full list of members (7 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 November 2003Return made up to 25/10/03; full list of members (7 pages)
10 November 2003Return made up to 25/10/03; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 November 2002Return made up to 25/10/02; full list of members (7 pages)
14 November 2002Return made up to 25/10/02; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 November 2001Return made up to 25/10/01; full list of members (6 pages)
3 November 2001Return made up to 25/10/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
31 October 2000Return made up to 25/10/00; full list of members (6 pages)
31 October 2000Return made up to 25/10/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 November 1999Return made up to 25/10/99; full list of members (6 pages)
9 November 1999Return made up to 25/10/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
17 November 1998Return made up to 25/10/98; full list of members
  • 363(287) ‐ Registered office changed on 17/11/98
(7 pages)
17 November 1998Return made up to 25/10/98; full list of members
  • 363(287) ‐ Registered office changed on 17/11/98
(7 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 November 1997Return made up to 25/10/97; no change of members (5 pages)
10 November 1997Return made up to 25/10/97; no change of members (5 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
18 November 1996Return made up to 25/10/96; no change of members (5 pages)
18 November 1996Return made up to 25/10/96; no change of members (5 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
14 November 1995Return made up to 25/10/95; full list of members (6 pages)
14 November 1995Return made up to 25/10/95; full list of members (6 pages)
11 November 1992Return made up to 25/10/92; full list of members (6 pages)
11 November 1992Return made up to 25/10/92; full list of members (6 pages)
27 September 1979Incorporation (45 pages)
27 September 1979Incorporation (45 pages)