Company NameInter Ocean Corporation Limited
DirectorLovina Mehrotra
Company StatusActive
Company Number04127216
CategoryPrivate Limited Company
Incorporation Date18 December 2000(23 years, 4 months ago)
Previous NameJp Trenque Diving Services Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lovina Mehrotra
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(9 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address46 Nova Road
Croydon
CR0 2TL
Director NameMr Vishambar Mehrotra
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(3 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Oak Park Gardens
Victoria Drive
London
SW19 6AR
Secretary NameLovina Mehrotra
NationalityBritish
StatusResigned
Appointed09 January 2001(3 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2004)
RoleProperty Manager
Correspondence Address5 Oak Park Gardens
Victoria Drive
London
SW19 6AR
Director NameMr Vishambar Mehrotra
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 January 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground
76 Shepherd Bush Road
London
W6 7PH
Director NameVishambar Mehrotra
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(14 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Nova Road
Croydon
CR0 2TL
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Director NameSIL Directors Limited (Corporation)
StatusResigned
Appointed01 April 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2005)
Correspondence AddressSuite 12
8 Shepherd Market
London
W1J 7JY
Secretary NameSIL Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2004(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 17 April 2008)
Correspondence AddressSuite 12
8 Shepherd Market
London
W1J 7JY
Director NameSIL Directors Limited (Corporation)
StatusResigned
Appointed01 August 2006(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 March 2009)
Correspondence AddressSuite 12
8 Shepherd Market
London
W1J 7JY
Secretary NameSky Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2008(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 2010)
Correspondence AddressSuite 12 8 Shepherd Market
London
W1J 7JY

Location

Registered Address46 Nova Road
Croydon
CR0 2TL
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1L. Mehrotra
100.00%
Ordinary

Financials

Year2014
Net Worth£13,120
Cash£11,728
Current Liabilities£94,946

Accounts

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

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

23 April 2004Delivered on: 6 May 2004
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 known as 76 shepherds bush road hammersmith london.
Outstanding

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
17 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 December 2021 (2 pages)
12 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
15 January 2021Termination of appointment of Vishambar Mehrotra as a director on 1 January 2021 (1 page)
5 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
4 December 2019Registered office address changed from 73 Bedster Gardens West Molesey Surrey KT8 1TB to 46 Nova Road Croydon CR0 2TL on 4 December 2019 (1 page)
4 December 2019Director's details changed for Mrs Lovina Mehrotra on 4 December 2019 (2 pages)
4 December 2019Director's details changed for Vishambar Mehrotra on 4 December 2019 (2 pages)
4 December 2019Change of details for Mrs Lovina Mehrotra as a person with significant control on 4 December 2019 (2 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 May 2016Appointment of Vishambar Mehrotra as a director on 1 July 2015 (2 pages)
23 May 2016Appointment of Vishambar Mehrotra as a director on 1 July 2015 (2 pages)
6 January 2016Director's details changed for Mrs Lovina Mehrotra on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Mrs Lovina Mehrotra on 6 January 2016 (2 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 February 2015Registered office address changed from 73 Bedster Gardens Bedster Gardens West Molesey Surrey KT8 1TB England to 73 Bedster Gardens West Molesey Surrey KT8 1TB on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 73 Bedster Gardens Bedster Gardens West Molesey Surrey KT8 1TB England to 73 Bedster Gardens West Molesey Surrey KT8 1TB on 10 February 2015 (1 page)
3 February 2015Registered office address changed from Suite G.10.06 Lombard House 2 Purley Way Croydon CR0 3JP to 73 Bedster Gardens Bedster Gardens West Molesey Surrey KT8 1TB on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP England to 73 Bedster Gardens Bedster Gardens West Molesey Surrey KT8 1TB on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP England to 73 Bedster Gardens Bedster Gardens West Molesey Surrey KT8 1TB on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Suite G.10.06 Lombard House 2 Purley Way Croydon CR0 3JP to 73 Bedster Gardens Bedster Gardens West Molesey Surrey KT8 1TB on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Suite G.10.06 Lombard House 2 Purley Way Croydon CR0 3JP to 73 Bedster Gardens Bedster Gardens West Molesey Surrey KT8 1TB on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP England to 73 Bedster Gardens Bedster Gardens West Molesey Surrey KT8 1TB on 3 February 2015 (1 page)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(3 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(3 pages)
18 December 2013Registered office address changed from Suite 12a--- 8 Shepherd Market London W1J 7JY United Kingdom on 18 December 2013 (1 page)
18 December 2013Registered office address changed from Suite 12a--- 8 Shepherd Market London W1J 7JY United Kingdom on 18 December 2013 (1 page)
19 November 2013Director's details changed for Mrs Lovina Mehrotra on 19 November 2013 (2 pages)
19 November 2013Director's details changed for Mrs Lovina Mehrotra on 19 November 2013 (2 pages)
15 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
14 January 2013Registered office address changed from 5 Oak Park Gardens London SW19 6AR United Kingdom on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 5 Oak Park Gardens London SW19 6AR United Kingdom on 14 January 2013 (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 August 2011Amended accounts made up to 31 December 2008 (10 pages)
2 August 2011Amended accounts made up to 31 December 2008 (10 pages)
25 January 2011Termination of appointment of Sky Secretaries Limited as a secretary (1 page)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
25 January 2011Termination of appointment of Sky Secretaries Limited as a secretary (1 page)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Appointment of Mrs Louina Mehrotra as a director (2 pages)
16 September 2010Registered office address changed from Lower Ground 76 Shepherd Bush Road London W6 7PH on 16 September 2010 (1 page)
16 September 2010Director's details changed for Mrs Louina Mehrotra on 28 January 2010 (2 pages)
16 September 2010Registered office address changed from Lower Ground 76 Shepherd Bush Road London W6 7PH on 16 September 2010 (1 page)
16 September 2010Appointment of Mrs Louina Mehrotra as a director (2 pages)
16 September 2010Director's details changed for Mrs Louina Mehrotra on 28 January 2010 (2 pages)
16 September 2010Termination of appointment of Vishambar Mehrotra as a director (1 page)
16 September 2010Termination of appointment of Vishambar Mehrotra as a director (1 page)
28 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Sky Secretaries Limited on 18 December 2009 (2 pages)
28 January 2010Secretary's details changed for Sky Secretaries Limited on 18 December 2009 (2 pages)
28 January 2010Director's details changed for Vishambar Mehrotra on 18 December 2009 (2 pages)
28 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Vishambar Mehrotra on 18 December 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
23 March 2009Return made up to 18/12/08; full list of members (4 pages)
23 March 2009Appointment terminated director sil directors LIMITED (1 page)
23 March 2009Return made up to 18/12/08; full list of members (4 pages)
23 March 2009Appointment terminated director sil directors LIMITED (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 June 2008Secretary appointed sky secretaries LIMITED (1 page)
16 June 2008Secretary appointed sky secretaries LIMITED (1 page)
15 June 2008Appointment terminated secretary sil secretaries LIMITED (1 page)
15 June 2008Return made up to 18/12/07; full list of members (4 pages)
15 June 2008Return made up to 18/12/07; full list of members (4 pages)
15 June 2008Appointment terminated secretary sil secretaries LIMITED (1 page)
29 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 December 2006Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/12/06
(7 pages)
29 December 2006Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/12/06
(7 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
13 September 2006New director appointed (1 page)
13 September 2006New director appointed (1 page)
3 February 2006Registered office changed on 03/02/06 from: suite 12 8 shepherd market london W1J 7JY (1 page)
3 February 2006Registered office changed on 03/02/06 from: suite 12 8 shepherd market london W1J 7JY (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
13 January 2006Return made up to 18/12/05; full list of members (6 pages)
13 January 2006Return made up to 18/12/05; full list of members (6 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
10 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
7 December 2004Return made up to 18/12/04; full list of members (6 pages)
7 December 2004Return made up to 18/12/04; full list of members (6 pages)
22 September 2004Secretary's particulars changed (1 page)
22 September 2004Secretary's particulars changed (1 page)
16 September 2004Registered office changed on 16/09/04 from: suite b 53 lancaster gate london W2 3NA (1 page)
16 September 2004Registered office changed on 16/09/04 from: suite b 53 lancaster gate london W2 3NA (1 page)
21 July 2004Secretary resigned (2 pages)
21 July 2004Secretary resigned (2 pages)
25 June 2004New director appointed (3 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (3 pages)
25 June 2004New secretary appointed (2 pages)
18 June 2004Registered office changed on 18/06/04 from: 5 oak park gardens victoria drive wimbledon london SW19 6AR (1 page)
18 June 2004Registered office changed on 18/06/04 from: 5 oak park gardens victoria drive wimbledon london SW19 6AR (1 page)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
2 April 2004Accounts for a dormant company made up to 31 December 2002 (3 pages)
2 April 2004Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 March 2004Return made up to 18/12/03; full list of members (6 pages)
25 March 2004Return made up to 18/12/03; full list of members (6 pages)
14 January 2003Accounts for a dormant company made up to 31 December 2001 (2 pages)
14 January 2003Return made up to 18/12/02; full list of members (6 pages)
14 January 2003Return made up to 18/12/02; full list of members (6 pages)
14 January 2003Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 January 2002Return made up to 18/12/01; full list of members (6 pages)
10 January 2002Return made up to 18/12/01; full list of members (6 pages)
1 February 2001Registered office changed on 01/02/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
1 February 2001Secretary resigned (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001Registered office changed on 01/02/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 January 2001Company name changed jp trenque diving services limit ed\certificate issued on 09/01/01 (2 pages)
9 January 2001Company name changed jp trenque diving services limit ed\certificate issued on 09/01/01 (2 pages)
18 December 2000Incorporation (14 pages)
18 December 2000Incorporation (14 pages)