London
E8 3BH
Director Name | Mr Alexander Charles Paton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Greenwood Road London E8 1AB |
Secretary Name | Marlane Patricia McKibbin |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Forest Road London E8 3BH |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Philipp Christian Saumweber |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 January 2010(10 years after company formation) |
Appointment Duration | 12 months (resigned 26 January 2011) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 84 Waterford Road London SW6 2DR |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | seawatergreenhouse.com |
---|
Registered Address | 2a Greenwood Road London E8 1AB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
138 at £0.01 | Alexander Charles Paton 57.50% Ordinary |
---|---|
100 at £0.01 | Marlene Patricia Mckibbin 41.67% Ordinary |
2 at £0.01 | Lightworks LTD 0.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,070 |
Cash | £3,637 |
Current Liabilities | £57,889 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 4 weeks from now) |
23 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
19 October 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
16 February 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
24 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
24 January 2023 | Director's details changed for Mr Alexander Charles Paton on 1 January 2022 (2 pages) |
9 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
11 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
29 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
22 August 2019 | Notification of Marlene Patricia Mckibbin as a person with significant control on 22 August 2019 (2 pages) |
26 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
24 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 March 2011 | Termination of appointment of Philipp Saumweber as a director (1 page) |
12 March 2011 | Termination of appointment of Philipp Saumweber as a director (1 page) |
4 February 2011 | Director's details changed for Philipp Christian Saumweber on 4 February 2011 (2 pages) |
4 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Director's details changed for Philipp Christian Saumweber on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Philipp Christian Saumweber on 4 February 2011 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 February 2010 | Director's details changed for Marlane Patricia Mckibbin on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Marlane Patricia Mckibbin on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Alexander Charles Paton on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Alexander Charles Paton on 26 February 2010 (2 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Resolutions
|
16 February 2010 | Appointment of Philipp Christian Saumweber as a director (3 pages) |
16 February 2010 | Appointment of Philipp Christian Saumweber as a director (3 pages) |
13 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 March 2007 | Return made up to 10/01/07; full list of members (8 pages) |
10 March 2007 | Return made up to 10/01/07; full list of members (8 pages) |
24 January 2006 | Return made up to 10/01/06; full list of members (8 pages) |
24 January 2006 | Return made up to 10/01/06; full list of members (8 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 February 2005 | Return made up to 10/01/05; full list of members (8 pages) |
9 February 2005 | Return made up to 10/01/05; full list of members (8 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 February 2004 | Return made up to 10/01/04; full list of members (9 pages) |
26 February 2004 | Return made up to 10/01/04; full list of members (9 pages) |
19 June 2003 | Ad 27/05/03--------- £ si [email protected] £ ic 2/2 (2 pages) |
19 June 2003 | Ad 27/05/03--------- £ si [email protected] £ ic 2/2 (2 pages) |
20 March 2003 | Ad 03/03/03--------- £ si [email protected] £ ic 2/2 (2 pages) |
20 March 2003 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
20 March 2003 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
20 March 2003 | Ad 03/03/03--------- £ si [email protected] £ ic 2/2 (2 pages) |
23 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
15 October 2002 | Ad 26/09/02--------- £ si [email protected] £ ic 2/2 (2 pages) |
15 October 2002 | Ad 26/09/02--------- £ si [email protected] £ ic 2/2 (2 pages) |
21 August 2002 | Resolutions
|
21 August 2002 | Resolutions
|
21 August 2002 | Ad 22/07/02--------- £ si [email protected] £ ic 2/2 (2 pages) |
21 August 2002 | Ad 22/07/02--------- £ si [email protected] £ ic 2/2 (2 pages) |
10 April 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
10 April 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
17 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
30 August 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
30 August 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
3 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
3 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
28 February 2000 | Memorandum and Articles of Association (23 pages) |
28 February 2000 | Memorandum and Articles of Association (23 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
25 February 2000 | Ad 21/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2000 | Ad 21/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New secretary appointed;new director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
25 February 2000 | New secretary appointed;new director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
24 January 2000 | Company name changed intercede 1521 LIMITED\certificate issued on 25/01/00 (2 pages) |
24 January 2000 | Company name changed intercede 1521 LIMITED\certificate issued on 25/01/00 (2 pages) |
10 January 2000 | Incorporation (27 pages) |
10 January 2000 | Incorporation (27 pages) |