Company NameSEA, Air & Land Forwarding Limited
Company StatusActive
Company Number02110466
CategoryPrivate Limited Company
Incorporation Date13 March 1987(37 years, 1 month ago)
Previous NameRanger Shipping & Forwarding Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Harmeet Singh Ahuja
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2012(25 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSun House 428 Long Drive
Greenford
Middlesex
UB6 8UH
Secretary NameMr Nayaz Ahmed Omar Qazi
StatusCurrent
Appointed27 October 2021(34 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressSun House 428 Long Drive
Greenford
Middlesex
UB6 8UH
Director NameMr Jos Alfons Rutten
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed17 August 2023(36 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSun House 428 Long Drive
Greenford
Middlesex
UB6 8UH
Director NameVinar N.V. (Corporation)
StatusCurrent
Appointed20 October 2021(34 years, 7 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address98 Beringersteenweg
3520
Zonhoven
Belgium
Director NameLord Raminder Singh Ranger
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 2 months after company formation)
Appointment Duration29 years, 4 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSun House 428 Long Drive
Greenford
Middlesex
UB6 8UH
Secretary NameRazna Devi Balli
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 1993)
RoleCompany Director
Correspondence Address23 Bankside
Southall
Middlesex
UB1 1NQ
Secretary NameMohammed Waqar Ahmed Khawer Siddiqi
NationalityBritish
StatusResigned
Appointed08 October 1993(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 October 1994)
RoleCompany Director
Correspondence Address9 Forest Road
Sutton
Surrey
SM3 9NT
Secretary NameRenu Ranger
NationalityBritish
StatusResigned
Appointed08 December 1999(12 years, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 20 October 2021)
RoleCompany Director
Correspondence AddressSun House 428 Long Drive
Greenford
Middlesex
UB6 8UH
Director NameMrs Reena Ahuja
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(25 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSun House 428 Long Drive
Greenford
Middlesex
UB6 8UH
Secretary NameSea Air And Land Group Limited (Corporation)
StatusResigned
Appointed21 October 1994(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 December 1999)
Correspondence AddressUnit C St Leonards Road
London
NW10 6ST

Contact

Websitewww.seaairandland.com
Email address[email protected]
Telephone020 85755477
Telephone regionLondon

Location

Registered AddressSun House
428 Long Drive
Greenford
Middlesex
UB6 8UH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£10,648,386
Gross Profit£2,179,192
Net Worth£5,080,745
Cash£1,683,464
Current Liabilities£1,411,504

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

20 October 2021Delivered on: 26 October 2021
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The leasehold land known as 427 long drive, greenford registered at hm land registry with title number AGL487181.
Outstanding
31 July 2020Delivered on: 4 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
29 March 2017Delivered on: 5 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 October 2012Delivered on: 12 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 10 greenford business park long drive greenford middlesex t/no AGL164240.
Outstanding
7 October 2008Delivered on: 10 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 11 greenford business park long drive greenford middlesex.
Outstanding
17 May 2001Delivered on: 1 June 2001
Persons entitled: Barclays Bank PLC

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 428 long drive greenford in the london borough of ealing.
Outstanding
7 October 1999Delivered on: 18 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94-96 queensbury road alperton l/b of brent t/no.MX52493.
Outstanding
7 October 1999Delivered on: 12 October 1999
Satisfied on: 19 May 2001
Persons entitled: Tam (Water Road) Limited

Classification: Legal charge
Secured details: £253,750 due or to become due from the company to the chargee.
Particulars: Land on the north east side of water road & on the north west side of queensberry road in the london borough of brent t/n MXS2493.
Fully Satisfied

Filing History

30 August 2023Appointment of Mr Jos Alfons Rutten as a director on 17 August 2023 (2 pages)
20 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 December 2021 (18 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 December 2020 (21 pages)
6 December 2021Memorandum and Articles of Association (21 pages)
30 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 November 2021Appointment of Mr Nayaz Ahmed Omar Qazi as a secretary on 27 October 2021 (2 pages)
26 October 2021Registration of charge 021104660008, created on 20 October 2021 (12 pages)
22 October 2021Cessation of R&R International Ltd as a person with significant control on 20 October 2021 (1 page)
22 October 2021Notification of Sun Mark International Limited as a person with significant control on 20 October 2021 (2 pages)
21 October 2021Appointment of Vinar N.V. as a director on 20 October 2021 (2 pages)
21 October 2021Termination of appointment of Renu Ranger as a secretary on 20 October 2021 (1 page)
21 October 2021Termination of appointment of Raminder Singh Ranger as a director on 20 October 2021 (1 page)
21 October 2021Termination of appointment of Reena Ahuja as a director on 20 October 2021 (1 page)
29 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
29 June 2021Change of details for Sun Mark (Holdings) Limited as a person with significant control on 1 June 2021 (2 pages)
26 May 2021Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
1 September 2020Director's details changed for Mr Raminder Singh Ranger on 28 August 2020 (2 pages)
1 September 2020Secretary's details changed for Renu Ranger on 28 August 2020 (1 page)
1 September 2020Director's details changed for Mrs Reena Ahuja on 28 August 2020 (2 pages)
1 September 2020Director's details changed for Mr Harmeet Singh Ahuja on 28 August 2020 (2 pages)
27 August 2020Accounts for a small company made up to 31 August 2019 (22 pages)
26 August 2020Cessation of Harmeet Singh Ahuja as a person with significant control on 14 September 2019 (1 page)
4 August 2020Registration of charge 021104660007, created on 31 July 2020 (24 pages)
25 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
16 January 2020Second filing for the notification of Sun Mark (Holdings) Limited as a person with significant control (7 pages)
19 September 2019Notification of Sun Mark (Holdings) Limited as a person with significant control on 30 August 2019
  • ANNOTATION Clarification a second filed PSC02 was registered on 16/01/2020.
(5 pages)
16 September 2019Solvency Statement dated 30/08/19 (1 page)
16 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ £180,000 30/08/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 September 2019Statement by Directors (1 page)
16 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 September 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 180,000.1
(4 pages)
16 September 2019Statement of capital on 16 September 2019
  • GBP 0.1
(3 pages)
13 September 2019Notification of Harmeet Singh Ahuja as a person with significant control on 13 September 2019 (2 pages)
13 September 2019Sub-division of shares on 30 August 2019 (4 pages)
13 September 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 180,000.10
(4 pages)
13 September 2019Resolutions
  • RES13 ‐ Subdivision of shares, create new share class 30/08/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
13 September 2019Change of share class name or designation (2 pages)
9 September 2019Cessation of Raminder Singh Ranger as a person with significant control on 30 August 2019 (3 pages)
3 September 2019Satisfaction of charge 2 in full (1 page)
2 September 2019Satisfaction of charge 3 in full (1 page)
2 September 2019Satisfaction of charge 4 in full (1 page)
2 September 2019Satisfaction of charge 5 in full (1 page)
10 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 May 2019Accounts for a small company made up to 31 August 2018 (19 pages)
15 November 2018Satisfaction of charge 021104660006 in full (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
31 May 2018Full accounts made up to 31 August 2017 (21 pages)
18 July 2017Notification of Raminder Singh Ranger as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Raminder Singh Ranger as a person with significant control on 18 July 2017 (2 pages)
10 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
7 June 2017Accounts for a small company made up to 31 August 2016 (17 pages)
7 June 2017Accounts for a small company made up to 31 August 2016 (17 pages)
5 April 2017Registration of charge 021104660006, created on 29 March 2017 (26 pages)
5 April 2017Registration of charge 021104660006, created on 29 March 2017 (26 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 180,000
(6 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 180,000
(6 pages)
8 June 2016Full accounts made up to 31 August 2015 (22 pages)
8 June 2016Full accounts made up to 31 August 2015 (22 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 180,000
(6 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 180,000
(6 pages)
8 June 2015Full accounts made up to 31 August 2014 (25 pages)
8 June 2015Full accounts made up to 31 August 2014 (25 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 180,000
(6 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 180,000
(6 pages)
28 May 2014Full accounts made up to 31 August 2013 (20 pages)
28 May 2014Full accounts made up to 31 August 2013 (20 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
23 May 2013Full accounts made up to 31 August 2012 (21 pages)
23 May 2013Full accounts made up to 31 August 2012 (21 pages)
21 November 2012Appointment of Mrs Reena Ahuja as a director (2 pages)
21 November 2012Appointment of Mrs Reena Ahuja as a director (2 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 September 2012Appointment of Mr Harmeet Singh Ahuja as a director (2 pages)
7 September 2012Appointment of Mr Harmeet Singh Ahuja as a director (2 pages)
11 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
15 December 2011Full accounts made up to 31 August 2011 (20 pages)
15 December 2011Full accounts made up to 31 August 2011 (20 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
21 January 2011Full accounts made up to 31 August 2010 (21 pages)
21 January 2011Full accounts made up to 31 August 2010 (21 pages)
25 November 2010Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 25 November 2010 (1 page)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
18 November 2009Full accounts made up to 31 August 2009 (16 pages)
18 November 2009Full accounts made up to 31 August 2009 (16 pages)
9 June 2009Return made up to 31/05/09; full list of members (3 pages)
9 June 2009Return made up to 31/05/09; full list of members (3 pages)
15 January 2009Full accounts made up to 31 August 2008 (20 pages)
15 January 2009Full accounts made up to 31 August 2008 (20 pages)
11 December 2008Return made up to 31/05/08; full list of members (3 pages)
11 December 2008Return made up to 31/05/08; full list of members (3 pages)
7 November 2008Registered office changed on 07/11/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
7 November 2008Registered office changed on 07/11/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 January 2008Registered office changed on 28/01/08 from: station house 11 masons avenue harrow misslesex HA3 5AH (1 page)
28 January 2008Registered office changed on 28/01/08 from: station house 11 masons avenue harrow misslesex HA3 5AH (1 page)
7 January 2008Full accounts made up to 31 August 2007 (19 pages)
7 January 2008Full accounts made up to 31 August 2007 (19 pages)
14 June 2007Return made up to 31/05/07; no change of members (6 pages)
14 June 2007Return made up to 31/05/07; no change of members (6 pages)
22 December 2006Accounts for a medium company made up to 31 August 2006 (19 pages)
22 December 2006Accounts for a medium company made up to 31 August 2006 (19 pages)
3 June 2006Return made up to 31/05/06; full list of members (6 pages)
3 June 2006Return made up to 31/05/06; full list of members (6 pages)
13 March 2006Accounts for a medium company made up to 31 August 2005 (16 pages)
13 March 2006Accounts for a medium company made up to 31 August 2005 (16 pages)
2 June 2005Return made up to 31/05/05; full list of members (6 pages)
2 June 2005Return made up to 31/05/05; full list of members (6 pages)
29 March 2005Accounts for a medium company made up to 31 August 2004 (16 pages)
29 March 2005Accounts for a medium company made up to 31 August 2004 (16 pages)
7 June 2004Return made up to 31/05/04; full list of members (6 pages)
7 June 2004Return made up to 31/05/04; full list of members (6 pages)
27 March 2004Accounts for a medium company made up to 31 August 2003 (13 pages)
27 March 2004Accounts for a medium company made up to 31 August 2003 (13 pages)
6 June 2003Return made up to 31/05/03; full list of members (6 pages)
6 June 2003Return made up to 31/05/03; full list of members (6 pages)
13 January 2003Accounts for a medium company made up to 31 August 2002 (13 pages)
13 January 2003Accounts for a medium company made up to 31 August 2002 (13 pages)
1 July 2002Accounts for a medium company made up to 31 August 2001 (15 pages)
1 July 2002Ad 19/06/02--------- £ si 160000@1=160000 £ ic 20000/180000 (2 pages)
1 July 2002Ad 19/06/02--------- £ si 160000@1=160000 £ ic 20000/180000 (2 pages)
1 July 2002Accounts for a medium company made up to 31 August 2001 (15 pages)
6 June 2002Return made up to 31/05/02; full list of members (6 pages)
6 June 2002Return made up to 31/05/02; full list of members (6 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2001Ad 27/04/01--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Ad 27/04/01--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages)
15 June 2001New secretary appointed (2 pages)
4 June 2001Registered office changed on 04/06/01 from: 65 north acton road london NW10 6PJ (1 page)
4 June 2001Registered office changed on 04/06/01 from: 65 north acton road london NW10 6PJ (1 page)
1 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
19 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2001£ nc 10000/500000 29/03/01 (1 page)
23 April 2001£ nc 10000/500000 29/03/01 (1 page)
23 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
26 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
20 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
20 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
18 October 1999Particulars of mortgage/charge (3 pages)
18 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
1 June 1999Return made up to 31/05/99; full list of members (6 pages)
1 June 1999Return made up to 31/05/99; full list of members (6 pages)
17 December 1998Full accounts made up to 31 August 1998 (16 pages)
17 December 1998Full accounts made up to 31 August 1998 (16 pages)
25 January 1998Full accounts made up to 31 August 1997 (15 pages)
25 January 1998Full accounts made up to 31 August 1997 (15 pages)
5 January 1998Registered office changed on 05/01/98 from: unit c st leonards road london NW10 6ST (1 page)
5 January 1998Registered office changed on 05/01/98 from: unit c st leonards road london NW10 6ST (1 page)
20 June 1997Return made up to 31/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 June 1997Return made up to 31/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
11 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
19 June 1996Return made up to 31/05/96; full list of members (6 pages)
19 June 1996Return made up to 31/05/96; full list of members (6 pages)
31 March 1996Full accounts made up to 31 August 1995 (12 pages)
31 March 1996Full accounts made up to 31 August 1995 (12 pages)
27 June 1995Return made up to 31/05/95; full list of members (12 pages)
27 June 1995Return made up to 31/05/95; full list of members (12 pages)
25 May 1995Registered office changed on 25/05/95 from: unit b-3 st leonards road london NW10 6ST (1 page)
25 May 1995Registered office changed on 25/05/95 from: unit b-3 st leonards road london NW10 6ST (1 page)
4 May 1995Full accounts made up to 31 August 1994 (10 pages)
4 May 1995Full accounts made up to 31 August 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
5 June 1987Company name changed ranger shipping & forwarding lim ited\certificate issued on 05/06/87 (2 pages)
5 June 1987Company name changed ranger shipping & forwarding lim ited\certificate issued on 05/06/87 (2 pages)
13 March 1987Incorporation (16 pages)
13 March 1987Certificate of Incorporation (1 page)
13 March 1987Incorporation (16 pages)
13 March 1987Certificate of Incorporation (1 page)