Company NameSeawater Greenhouse Limited
DirectorsMarlene Patricia McKibbin and Alexander Charles Paton
Company StatusActive
Company Number03903987
CategoryPrivate Limited Company
Incorporation Date10 January 2000(24 years, 3 months ago)
Previous NameIntercede 1521 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMs Marlene Patricia McKibbin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Forest Road
London
E8 3BH
Director NameMr Alexander Charles Paton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Greenwood Road
London
E8 1AB
Secretary NameMarlane Patricia McKibbin
NationalityBritish
StatusCurrent
Appointed21 February 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Forest Road
London
E8 3BH
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NamePhilipp Christian Saumweber
Date of BirthOctober 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed29 January 2010(10 years after company formation)
Appointment Duration12 months (resigned 26 January 2011)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address84 Waterford Road
London
SW6 2DR
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websiteseawatergreenhouse.com

Location

Registered Address2a Greenwood Road
London
E8 1AB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

138 at £0.01Alexander Charles Paton
57.50%
Ordinary
100 at £0.01Marlene Patricia Mckibbin
41.67%
Ordinary
2 at £0.01Lightworks LTD
0.83%
Ordinary

Financials

Year2014
Net Worth£8,070
Cash£3,637
Current Liabilities£57,889

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (8 months, 4 weeks from now)

Filing History

23 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
19 October 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
16 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
24 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
24 January 2023Director's details changed for Mr Alexander Charles Paton on 1 January 2022 (2 pages)
9 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
11 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
29 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
22 August 2019Notification of Marlene Patricia Mckibbin as a person with significant control on 22 August 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
24 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
16 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2.4
(5 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2.4
(5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2.4
(5 pages)
23 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2.4
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2.4
(5 pages)
6 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2.4
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 March 2011Termination of appointment of Philipp Saumweber as a director (1 page)
12 March 2011Termination of appointment of Philipp Saumweber as a director (1 page)
4 February 2011Director's details changed for Philipp Christian Saumweber on 4 February 2011 (2 pages)
4 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
4 February 2011Director's details changed for Philipp Christian Saumweber on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Philipp Christian Saumweber on 4 February 2011 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 February 2010Director's details changed for Marlane Patricia Mckibbin on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Marlane Patricia Mckibbin on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Alexander Charles Paton on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Alexander Charles Paton on 26 February 2010 (2 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 February 2010Appointment of Philipp Christian Saumweber as a director (3 pages)
16 February 2010Appointment of Philipp Christian Saumweber as a director (3 pages)
13 January 2009Return made up to 10/01/09; full list of members (4 pages)
13 January 2009Return made up to 10/01/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 February 2008Return made up to 10/01/08; full list of members (3 pages)
6 February 2008Return made up to 10/01/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 March 2007Return made up to 10/01/07; full list of members (8 pages)
10 March 2007Return made up to 10/01/07; full list of members (8 pages)
24 January 2006Return made up to 10/01/06; full list of members (8 pages)
24 January 2006Return made up to 10/01/06; full list of members (8 pages)
14 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 February 2005Return made up to 10/01/05; full list of members (8 pages)
9 February 2005Return made up to 10/01/05; full list of members (8 pages)
19 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 February 2004Return made up to 10/01/04; full list of members (9 pages)
26 February 2004Return made up to 10/01/04; full list of members (9 pages)
19 June 2003Ad 27/05/03--------- £ si [email protected] £ ic 2/2 (2 pages)
19 June 2003Ad 27/05/03--------- £ si [email protected] £ ic 2/2 (2 pages)
20 March 2003Ad 03/03/03--------- £ si [email protected] £ ic 2/2 (2 pages)
20 March 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
20 March 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
20 March 2003Ad 03/03/03--------- £ si [email protected] £ ic 2/2 (2 pages)
23 January 2003Return made up to 10/01/03; full list of members (7 pages)
23 January 2003Return made up to 10/01/03; full list of members (7 pages)
15 October 2002Ad 26/09/02--------- £ si [email protected] £ ic 2/2 (2 pages)
15 October 2002Ad 26/09/02--------- £ si [email protected] £ ic 2/2 (2 pages)
21 August 2002Resolutions
  • RES13 ‐ Sub-division of shares 22/07/02
(1 page)
21 August 2002Resolutions
  • RES13 ‐ Sub-division of shares 22/07/02
(1 page)
21 August 2002Ad 22/07/02--------- £ si [email protected] £ ic 2/2 (2 pages)
21 August 2002Ad 22/07/02--------- £ si [email protected] £ ic 2/2 (2 pages)
10 April 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
10 April 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
17 January 2002Return made up to 10/01/02; full list of members (6 pages)
17 January 2002Return made up to 10/01/02; full list of members (6 pages)
30 August 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
30 August 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
3 January 2001Return made up to 10/01/01; full list of members (6 pages)
3 January 2001Return made up to 10/01/01; full list of members (6 pages)
28 February 2000Memorandum and Articles of Association (23 pages)
28 February 2000Memorandum and Articles of Association (23 pages)
25 February 2000Registered office changed on 25/02/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
25 February 2000Ad 21/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2000Ad 21/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000New director appointed (2 pages)
24 January 2000Company name changed intercede 1521 LIMITED\certificate issued on 25/01/00 (2 pages)
24 January 2000Company name changed intercede 1521 LIMITED\certificate issued on 25/01/00 (2 pages)
10 January 2000Incorporation (27 pages)
10 January 2000Incorporation (27 pages)