Company NameTransocean Resources Limited
DirectorFoluke Oyeleye
Company StatusActive
Company Number03102055
CategoryPrivate Limited Company
Incorporation Date14 September 1995(28 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Foluke Oyeleye
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish,Nigerien
StatusCurrent
Appointed01 July 2016(20 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address115 Boundary Road
London
NW8 0RG
Director NameDinah Marianne McIvor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(same day as company formation)
RoleLegal Secretary
Correspondence Address37 Nevill Road
Uckfield
East Sussex
TN22 1PE
Secretary NameCharles Stuart Webb Swingland
NationalityBritish
StatusResigned
Appointed14 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWarnfield Court
29 Throgmorton Street
London
EC2N 2AT
Director NameDeborah Jane Grant
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 September 1996)
RoleSolicitor
Correspondence Address6 Mildmay Road
Lewes
East Sussex
BN7 1PJ
Director NameCharles Stuart Webb Swingland
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 1997)
RoleSolicitor
Correspondence AddressBasement Flat 37 Leckford Road
Oxford
Oxfordshire
OX2 6HY
Secretary NameDeborah Jane Grant
NationalityBritish
StatusResigned
Appointed12 October 1995(4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 January 1996)
RoleSolicitor
Correspondence Address6 Mildmay Road
Lewes
East Sussex
BN7 1PJ
Secretary NameMohammad Zafar Iqbal
NationalityBritish
StatusResigned
Appointed21 February 1997(1 year, 5 months after company formation)
Appointment Duration3 months (resigned 24 May 1997)
RoleFinance Manager
Correspondence Address4 Tamesis Gardens
Worcester Park
Surrey
KT4 7JX
Director NameGillian Norah Caine
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1997(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 August 2004)
RoleSecretary
Correspondence AddressFlat 1
2 Ridgeway Street
Douglas
Isle Of Man
IM1 1EW
Director NameMr Martin Philip Wilson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(8 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 July 2016)
RoleCompliance Manager
Country of ResidenceIsle Of Man
Correspondence AddressSleepy Hollow
28 Farmhill Park
Douglas
Isle Of Man
IM2 2ED
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLegalistic Limited (Corporation)
StatusResigned
Appointed09 May 1997(1 year, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 September 2010)
Correspondence AddressLynwood 10 Eastwick Road
Walton On Thames
Surrey
KT12 5AW

Contact

Websitehoneywellgroup.com
Email address[email protected]
Telephone020 73287477
Telephone regionLondon

Location

Registered Address115 Boundary Road
London
NW8 0RG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adebisi Aderonke Otudeko
50.00%
Ordinary
1 at £1Ayoola Oba Otudeko
50.00%
Ordinary

Financials

Year2014
Net Worth£155,898
Current Liabilities£85,270

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

28 March 2001Delivered on: 7 April 2001
Persons entitled: Citibank N.A.

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Accounts all sums from time to time standing to the credit of any accounts (other than current or chequeing accounts) opened or maintained by the bank all benefits and all rights proceeds. See the mortgage charge document for full details.
Outstanding

Filing History

12 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
13 May 2023Accounts for a small company made up to 30 September 2022 (15 pages)
8 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
27 May 2022Accounts for a small company made up to 30 September 2021 (15 pages)
5 October 2021Accounts for a small company made up to 30 September 2020 (6 pages)
17 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
6 October 2020Accounts for a small company made up to 30 September 2019 (6 pages)
28 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
26 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
28 June 2019Accounts for a small company made up to 30 September 2018 (6 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
6 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
29 June 2018Accounts for a small company made up to 30 September 2017 (6 pages)
18 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
6 July 2017Accounts for a small company made up to 30 September 2016 (5 pages)
6 July 2017Accounts for a small company made up to 30 September 2016 (5 pages)
6 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
4 August 2016Termination of appointment of Martin Philip Wilson as a director on 8 July 2016 (1 page)
4 August 2016Termination of appointment of Martin Philip Wilson as a director on 8 July 2016 (1 page)
4 August 2016Appointment of Mrs Foluke Oyeleye as a director on 1 July 2016 (2 pages)
4 August 2016Appointment of Mrs Foluke Oyeleye as a director on 1 July 2016 (2 pages)
6 May 2016Accounts for a small company made up to 30 September 2015 (5 pages)
6 May 2016Accounts for a small company made up to 30 September 2015 (5 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
25 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
25 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
16 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(3 pages)
16 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(3 pages)
16 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(3 pages)
7 February 2014Accounts for a small company made up to 30 September 2013 (5 pages)
7 February 2014Accounts for a small company made up to 30 September 2013 (5 pages)
30 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
30 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
30 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
6 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
6 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
26 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
9 March 2012Accounts for a small company made up to 30 September 2011 (5 pages)
9 March 2012Accounts for a small company made up to 30 September 2011 (5 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
28 February 2011Accounts for a small company made up to 30 September 2010 (5 pages)
28 February 2011Accounts for a small company made up to 30 September 2010 (5 pages)
21 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
20 September 2010Secretary's details changed for Legalistic Limited on 5 September 2010 (1 page)
20 September 2010Secretary's details changed for Legalistic Limited on 5 September 2010 (1 page)
20 September 2010Secretary's details changed for Legalistic Limited on 5 September 2010 (1 page)
20 September 2010Termination of appointment of Legalistic Limited as a secretary (1 page)
20 September 2010Termination of appointment of Legalistic Limited as a secretary (1 page)
5 August 2010Accounts for a small company made up to 30 September 2009 (4 pages)
5 August 2010Accounts for a small company made up to 30 September 2009 (4 pages)
14 September 2009Return made up to 05/09/09; full list of members (3 pages)
14 September 2009Return made up to 05/09/09; full list of members (3 pages)
29 April 2009Accounts for a small company made up to 30 September 2008 (4 pages)
29 April 2009Accounts for a small company made up to 30 September 2008 (4 pages)
16 October 2008Accounts for a small company made up to 30 September 2007 (4 pages)
16 October 2008Return made up to 05/09/08; full list of members (3 pages)
16 October 2008Accounts for a small company made up to 30 September 2007 (4 pages)
16 October 2008Return made up to 05/09/08; full list of members (3 pages)
19 October 2007Return made up to 05/09/07; no change of members (6 pages)
19 October 2007Return made up to 05/09/07; no change of members (6 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (4 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (4 pages)
15 September 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
15 September 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2006Accounts for a small company made up to 30 September 2005 (4 pages)
17 August 2006Accounts for a small company made up to 30 September 2005 (4 pages)
28 September 2005Return made up to 05/09/05; full list of members (6 pages)
28 September 2005Return made up to 05/09/05; full list of members (6 pages)
23 July 2005Accounts for a small company made up to 30 September 2004 (4 pages)
23 July 2005Accounts for a small company made up to 30 September 2004 (4 pages)
24 November 2004Location of register of members (1 page)
24 November 2004Registered office changed on 24/11/04 from: 10 eastwick road walton on thames surrey KT12 5AW (1 page)
24 November 2004Registered office changed on 24/11/04 from: 10 eastwick road walton on thames surrey KT12 5AW (1 page)
24 November 2004Location of register of members (1 page)
29 October 2004Return made up to 05/09/04; full list of members (6 pages)
29 October 2004Return made up to 05/09/04; full list of members (6 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
16 March 2004Accounts for a small company made up to 30 September 2003 (4 pages)
16 March 2004Accounts for a small company made up to 30 September 2003 (4 pages)
3 October 2003Return made up to 05/09/03; full list of members (6 pages)
3 October 2003Return made up to 05/09/03; full list of members (6 pages)
10 January 2003Accounts for a small company made up to 30 September 2002 (4 pages)
10 January 2003Accounts for a small company made up to 30 September 2002 (4 pages)
13 September 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 2002Accounts for a small company made up to 30 September 2001 (4 pages)
5 August 2002Accounts for a small company made up to 30 September 2001 (4 pages)
28 September 2001Return made up to 14/09/01; full list of members (6 pages)
28 September 2001Return made up to 14/09/01; full list of members (6 pages)
24 July 2001Accounts for a small company made up to 30 September 2000 (4 pages)
24 July 2001Accounts for a small company made up to 30 September 2000 (4 pages)
7 April 2001Particulars of mortgage/charge (34 pages)
7 April 2001Particulars of mortgage/charge (34 pages)
12 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
5 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
27 June 2000Delivery ext'd 3 mth 30/09/99 (1 page)
27 June 2000Delivery ext'd 3 mth 30/09/99 (1 page)
8 October 1999Accounts for a small company made up to 30 September 1998 (4 pages)
8 October 1999Accounts for a small company made up to 30 September 1998 (4 pages)
17 September 1999Return made up to 14/09/99; full list of members (6 pages)
17 September 1999Return made up to 14/09/99; full list of members (6 pages)
22 July 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
22 July 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
11 December 1998Accounts for a small company made up to 30 September 1997 (4 pages)
11 December 1998Accounts for a small company made up to 30 September 1997 (4 pages)
14 September 1998Return made up to 14/09/98; no change of members (4 pages)
14 September 1998Return made up to 14/09/98; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 30 September 1996 (4 pages)
11 January 1998Accounts for a small company made up to 30 September 1996 (4 pages)
12 December 1997Return made up to 14/09/97; no change of members (4 pages)
12 December 1997Return made up to 14/09/97; no change of members (4 pages)
3 June 1997New secretary appointed (2 pages)
3 June 1997New director appointed (26 pages)
3 June 1997New director appointed (26 pages)
3 June 1997New secretary appointed (2 pages)
3 June 1997Registered office changed on 03/06/97 from: warnford court 29 throgmorton street london EC2N 2AT (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Registered office changed on 03/06/97 from: warnford court 29 throgmorton street london EC2N 2AT (1 page)
3 June 1997Secretary resigned (1 page)
3 June 1997Secretary resigned (1 page)
3 June 1997Director resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
26 October 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 October 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 October 1996Secretary's particulars changed (1 page)
15 October 1996Secretary's particulars changed (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
11 February 1996Secretary resigned (1 page)
11 February 1996Secretary resigned (1 page)
17 January 1996Registered office changed on 17/01/96 from: 69 king william street london EC4N 7HR (1 page)
17 January 1996Registered office changed on 17/01/96 from: 69 king william street london EC4N 7HR (1 page)
23 October 1995New secretary appointed;new director appointed (2 pages)
23 October 1995Director resigned (2 pages)
23 October 1995New director appointed (24 pages)
23 October 1995Director resigned (2 pages)
23 October 1995New director appointed (24 pages)
23 October 1995Director resigned (2 pages)
23 October 1995Director resigned (2 pages)
23 October 1995New secretary appointed;new director appointed (2 pages)
19 September 1995Secretary resigned (2 pages)
19 September 1995Secretary resigned (2 pages)
14 September 1995Incorporation (20 pages)
14 September 1995Incorporation (20 pages)