Company NameSea Island Coffee Limited
Company StatusActive
Company Number06438494
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Mamoru Araki
Date of BirthMarch 1947 (Born 77 years ago)
NationalityJapanese
StatusCurrent
Appointed27 November 2007(same day as company formation)
RoleGreen Coffee And Hay Wholsalers
Country of ResidenceJapan
Correspondence AddressNo 33-41 Tsukiyoshi-Cho
Kawagoe-City
Saitama Prefecture 530-0285
Japan
Director NameGonzalo Hernandez Solis
Date of BirthApril 1962 (Born 62 years ago)
NationalityCosta Rican
StatusCurrent
Appointed27 November 2007(same day as company formation)
RoleCoffee Broker
Country of ResidenceCosta Rica
Correspondence AddressDel Bco Nacional Moravia 125 Oe
400 No Y200 Oe Casa 12
Moravia
San Jose
Costa Rica
Director NameMr Britt Allen Shaw
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(6 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address164 Old Brompton Road 164 Old Brompton Road
London
SW5 0BA
Director NameMr Britt Allen Shaw
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address12 Sloane Avenue
London
SW3 3JE
Director NamePeter Noel Gordon De Bruyne
Date of BirthDecember 1949 (Born 74 years ago)
NationalityChilean,British
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Cheyne Court
Royal Hospital Road
London
SW3 5TS
Secretary NamePeter Noel Gordon De Bruyne
NationalityChilean,British
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address43 Cheyne Court
Royal Hospital Road
London
SW3 5TS
Director NameMr Guy Assheton Eardley Wilmot
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 23 April 2015)
RoleCoffee Trader
Country of ResidenceUnited Kingdom
Correspondence AddressThe Powerhouse Sancroft Street
London
SE11 5UD
Secretary NameMr Guy Assheton Eardley Wilmot
StatusResigned
Appointed27 June 2014(6 years, 7 months after company formation)
Appointment Duration3 days (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressThe Powerhouse Sancroft Street
London
SE11 5UD
Secretary NameMr Britt Allen Shaw
StatusResigned
Appointed30 June 2014(6 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 2014)
RoleCompany Director
Correspondence AddressThe Powerhouse Sancroft Street
London
SE11 5UD
Director NameMrs Alice Ann Darwall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2016)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address78 Cornhill
London
EC3V 3QQ
Secretary NameAlice Darwall
StatusResigned
Appointed17 December 2014(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2016)
RoleCompany Director
Correspondence Address78 Cornhill
London
EC3V 3QQ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitewww.seaislandcoffee.com
Telephone020 32420936
Telephone regionLondon

Location

Registered Address164 Old Brompton Road 164 Old Brompton Road
London
SW5 0BA
RegionLondon
ConstituencyKensington
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Financials

Year2012
Net Worth£12,831
Cash£26,083
Current Liabilities£127,503

Accounts

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

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

7 April 2009Delivered on: 9 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

12 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 November 2022Confirmation statement made on 29 November 2022 with updates (4 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
7 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 October 2016Registered office address changed from 164 Old Brompton Road 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA United Kingdom to 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 164 Old Brompton Road 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA United Kingdom to 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA on 31 October 2016 (1 page)
28 October 2016Registered office address changed from 78 Cornhill London EC3V 3QQ to 164 Old Brompton Road 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 78 Cornhill London EC3V 3QQ to 164 Old Brompton Road 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA on 28 October 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 February 2016Termination of appointment of Alice Darwall as a secretary on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Alice Ann Darwall as a director on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Alice Ann Darwall as a director on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Alice Darwall as a secretary on 4 February 2016 (1 page)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(7 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(7 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 May 2015Registered office address changed from The Powerhouse Sancroft Street London SE11 5UD to 78 Cornhill London EC3V 3QQ on 21 May 2015 (1 page)
21 May 2015Registered office address changed from The Powerhouse Sancroft Street London SE11 5UD to 78 Cornhill London EC3V 3QQ on 21 May 2015 (1 page)
23 April 2015Termination of appointment of Guy Assheton Eardley Wilmot as a director on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Guy Assheton Eardley Wilmot as a director on 23 April 2015 (1 page)
17 December 2014Appointment of Alice Darwall as a secretary on 17 December 2014 (2 pages)
17 December 2014Appointment of Alice Darwall as a secretary on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of Britt Allen Shaw as a secretary on 17 December 2014 (1 page)
17 December 2014Appointment of Ms Alice Ann Darwall as a director on 17 December 2014 (2 pages)
17 December 2014Appointment of Ms Alice Ann Darwall as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of Britt Allen Shaw as a secretary on 17 December 2014 (1 page)
18 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(5 pages)
18 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(5 pages)
21 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 July 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
16 July 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
30 June 2014Appointment of Mr Britt Allen Shaw as a director (2 pages)
30 June 2014Appointment of Mr Britt Allen Shaw as a secretary (2 pages)
30 June 2014Termination of appointment of Guy Wilmot as a secretary (1 page)
30 June 2014Appointment of Mr Britt Allen Shaw as a secretary (2 pages)
30 June 2014Appointment of Mr Britt Allen Shaw as a director (2 pages)
30 June 2014Termination of appointment of Guy Wilmot as a secretary (1 page)
27 June 2014Termination of appointment of Peter De Bruyne as a director (1 page)
27 June 2014Appointment of Mr Guy Assheton Eardley Wilmot as a secretary (2 pages)
27 June 2014Termination of appointment of Peter De Bruyne as a director (1 page)
27 June 2014Termination of appointment of Peter De Bruyne as a secretary (1 page)
27 June 2014Appointment of Mr Guy Assheton Eardley Wilmot as a secretary (2 pages)
27 June 2014Termination of appointment of Peter De Bruyne as a secretary (1 page)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(7 pages)
1 November 2013Registered office address changed from 111a Walton Street London SW3 2HP on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 111a Walton Street London SW3 2HP on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 111a Walton Street London SW3 2HP on 1 November 2013 (1 page)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(7 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
27 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
17 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
5 July 2011Appointment of Mr. Guy Assheton Eardley Wilmot as a director (2 pages)
5 July 2011Appointment of Mr. Guy Assheton Eardley Wilmot as a director (2 pages)
23 June 2011Accounts for a small company made up to 30 November 2010 (6 pages)
23 June 2011Accounts for a small company made up to 30 November 2010 (6 pages)
9 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
28 June 2010Full accounts made up to 30 November 2009 (17 pages)
28 June 2010Full accounts made up to 30 November 2009 (17 pages)
3 November 2009Director's details changed for Gonzalo Hernandez Solis on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Peter Noel Gordon De Bruyne on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mamoru Araki on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Peter Noel Gordon De Bruyne on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mamoru Araki on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Peter Noel Gordon De Bruyne on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mamoru Araki on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Gonzalo Hernandez Solis on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Gonzalo Hernandez Solis on 3 November 2009 (2 pages)
2 August 2009Full accounts made up to 30 November 2008 (16 pages)
2 August 2009Full accounts made up to 30 November 2008 (16 pages)
3 June 2009Return made up to 28/10/08; full list of members; amend (11 pages)
3 June 2009Return made up to 28/10/08; full list of members; amend (11 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 October 2008Return made up to 28/10/08; full list of members (10 pages)
30 October 2008Return made up to 28/10/08; full list of members (10 pages)
3 July 2008Appointment terminated director britt shaw (1 page)
3 July 2008Appointment terminated director britt shaw (1 page)
9 May 2008Secretary appointed peter noel gordon de bruyne (2 pages)
9 May 2008Director appointed britt allen shaw (3 pages)
9 May 2008Director appointed gonzalo hernandez solis (2 pages)
9 May 2008Appointment terminated secretary jordan company secretaries LIMITED (2 pages)
9 May 2008Director appointed britt allen shaw (3 pages)
9 May 2008Secretary appointed peter noel gordon de bruyne (2 pages)
9 May 2008Director appointed mamoru araki (2 pages)
9 May 2008Director appointed gonzalo hernandez solis (2 pages)
9 May 2008Director appointed mamoru araki (2 pages)
9 May 2008Appointment terminated secretary jordan company secretaries LIMITED (2 pages)
27 November 2007Incorporation (17 pages)
27 November 2007Incorporation (17 pages)