London
W1J 8BP
Director Name | Mr George Sutherland |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 June 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Staneway House Tyrrells Wood Leatherhead Surrey KT22 8QJ |
Secretary Name | Mrs Hilary Joyce McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazeldown Chester Avenue Richmond Surrey TW10 6NP |
Director Name | Mr Philip Clive Blows |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 24 June 2009(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 January 2013) |
Role | Accountant |
Country of Residence | Guernsey |
Correspondence Address | Aldebaran Le Coudre St Peters Guernsey GY7 9HX |
Director Name | Mr Bruce David McNaught |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 May 2010) |
Role | Accountant |
Country of Residence | Guernsey |
Correspondence Address | La Vallee Rue De L'Eglise St. Martin Guernsey GY4 6RN |
Secretary Name | Mr Jonathan Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 January 2013) |
Role | Company Director |
Correspondence Address | 4 Sarnia House Le Truchot St Peter Port Guernsey GY1 1GR |
Director Name | Mr Andrew Neil Parr |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 2013) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Granary House Grange Road St. Peter Port Guernsey GY1 2QG |
Secretary Name | Hilary McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 2015) |
Role | Company Director |
Correspondence Address | 28 Bolton Street London W1J 8BP |
Director Name | Mrs Hilary Joyce McCormack |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 2015) |
Role | Small Business Financial Consultant |
Country of Residence | England |
Correspondence Address | Hazeldown Chester Avenue Richmond Surrey TW10 6NP |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.seadragontech.com |
---|
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Hilary Mccormack 50.00% Ordinary |
---|---|
50 at £1 | Stephen Baird 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£126,536 |
Cash | £12,483 |
Current Liabilities | £149,394 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
25 November 2008 | Delivered on: 15 December 2008 Satisfied on: 30 November 2012 Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee) Classification: Supplemental deed Secured details: All monies due or to become due from the company and/or the other chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any equipment, finance leases and hire purchase contracts, swaps, forward exchange contracts, futures and other derivatives see image for full details. Fully Satisfied |
---|---|
13 December 2007 | Delivered on: 28 December 2007 Satisfied on: 30 November 2012 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital land fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 November 2007 | Delivered on: 8 November 2007 Satisfied on: 30 November 2012 Persons entitled: Courts Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £472,500 or such other sum from time to time stand to the credit of the interest-bearing deposit account. See the mortgage charge document for full details. Fully Satisfied |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
18 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
16 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
9 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
8 October 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
2 October 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
25 February 2016 | Termination of appointment of Hilary Joyce Mccormack as a director on 16 November 2015 (1 page) |
25 February 2016 | Termination of appointment of Hilary Joyce Mccormack as a director on 16 November 2015 (1 page) |
25 February 2016 | Termination of appointment of Hilary Mccormack as a secretary on 16 November 2015 (1 page) |
25 February 2016 | Termination of appointment of Hilary Mccormack as a secretary on 16 November 2015 (1 page) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Secretary's details changed for Hilary Mccormack on 26 October 2013 (1 page) |
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Stephen Baird on 26 October 2013 (2 pages) |
3 September 2014 | Secretary's details changed for Hilary Mccormack on 26 October 2013 (1 page) |
3 September 2014 | Director's details changed for Stephen Baird on 26 October 2013 (2 pages) |
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
8 May 2013 | Registered office address changed from 1 Chesterfield Street London W1J 5JF on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 1 Chesterfield Street London W1J 5JF on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 1 Chesterfield Street London W1J 5JF on 8 May 2013 (1 page) |
23 January 2013 | Appointment of Mrs Hilary Joyce Mccormack as a director (2 pages) |
23 January 2013 | Appointment of Mrs Hilary Joyce Mccormack as a director (2 pages) |
17 January 2013 | Termination of appointment of Jonathan Hart as a secretary (2 pages) |
17 January 2013 | Termination of appointment of Philip Blows as a director (2 pages) |
17 January 2013 | Termination of appointment of Andrew Parr as a director (2 pages) |
17 January 2013 | Appointment of Hilary Mccormack as a secretary (3 pages) |
17 January 2013 | Termination of appointment of Andrew Parr as a director (2 pages) |
17 January 2013 | Termination of appointment of Jonathan Hart as a secretary (2 pages) |
17 January 2013 | Appointment of Stephen Baird as a director (3 pages) |
17 January 2013 | Appointment of Hilary Mccormack as a secretary (3 pages) |
17 January 2013 | Appointment of Stephen Baird as a director (3 pages) |
17 January 2013 | Termination of appointment of Philip Blows as a director (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Philip Clive Blows on 30 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Philip Clive Blows on 30 August 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Jonathan Hart on 30 August 2010 (1 page) |
23 September 2010 | Secretary's details changed for Jonathan Hart on 30 August 2010 (1 page) |
23 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Appointment of Mr. Andrew Neil Parr as a director (2 pages) |
9 June 2010 | Appointment of Mr. Andrew Neil Parr as a director (2 pages) |
8 June 2010 | Termination of appointment of Bruce Mcnaught as a director (1 page) |
8 June 2010 | Termination of appointment of Bruce Mcnaught as a director (1 page) |
13 April 2010 | Full accounts made up to 31 December 2008 (15 pages) |
13 April 2010 | Full accounts made up to 31 December 2008 (15 pages) |
5 September 2009 | Return made up to 30/08/09; full list of members (7 pages) |
5 September 2009 | Return made up to 30/08/09; full list of members (7 pages) |
23 July 2009 | Secretary appointed jonathan hart (1 page) |
23 July 2009 | Secretary appointed jonathan hart (1 page) |
17 July 2009 | Appointment terminated secretary hilary mccormack (1 page) |
17 July 2009 | Appointment terminated secretary hilary mccormack (1 page) |
15 July 2009 | Director appointed philip clive blows (1 page) |
15 July 2009 | Director appointed philip clive blows (1 page) |
15 July 2009 | Appointment terminated director george sutherland (1 page) |
15 July 2009 | Director appointed bruce david mcnaught (2 pages) |
15 July 2009 | Appointment terminated director george sutherland (1 page) |
15 July 2009 | Director appointed bruce david mcnaught (2 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
17 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
17 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 34 park street london W1K 2JD (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 34 park street london W1K 2JD (1 page) |
28 December 2007 | Memorandum and Articles of Association (4 pages) |
28 December 2007 | Memorandum and Articles of Association (4 pages) |
28 December 2007 | Particulars of mortgage/charge (7 pages) |
28 December 2007 | Particulars of mortgage/charge (7 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | Memorandum and Articles of Association (4 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | Memorandum and Articles of Association (4 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Return made up to 30/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 30/08/07; full list of members (3 pages) |
28 August 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
28 August 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
23 July 2007 | Ad 01/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 2007 | Ad 01/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 April 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
28 April 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
22 November 2006 | Return made up to 30/08/06; full list of members (6 pages) |
22 November 2006 | Return made up to 30/08/06; full list of members (6 pages) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
7 November 2006 | Ad 10/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 November 2006 | Ad 10/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 November 2006 | Company name changed ignition oil LIMITED\certificate issued on 01/11/06 (2 pages) |
1 November 2006 | Company name changed ignition oil LIMITED\certificate issued on 01/11/06 (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
30 August 2005 | Incorporation (13 pages) |
30 August 2005 | Incorporation (13 pages) |