Kawagoe-City
Saitama Prefecture 530-0285
Japan
Director Name | Gonzalo Hernandez Solis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Costa Rican |
Status | Current |
Appointed | 27 November 2007(same day as company formation) |
Role | Coffee Broker |
Country of Residence | Costa Rica |
Correspondence Address | Del Bco Nacional Moravia 125 Oe 400 No Y200 Oe Casa 12 Moravia San Jose Costa Rica |
Director Name | Mr Britt Allen Shaw |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA |
Director Name | Mr Britt Allen Shaw |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 12 Sloane Avenue London SW3 3JE |
Director Name | Peter Noel Gordon De Bruyne |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Chilean,British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Cheyne Court Royal Hospital Road London SW3 5TS |
Secretary Name | Peter Noel Gordon De Bruyne |
---|---|
Nationality | Chilean,British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 43 Cheyne Court Royal Hospital Road London SW3 5TS |
Director Name | Mr Guy Assheton Eardley Wilmot |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 23 April 2015) |
Role | Coffee Trader |
Country of Residence | United Kingdom |
Correspondence Address | The Powerhouse Sancroft Street London SE11 5UD |
Secretary Name | Mr Guy Assheton Eardley Wilmot |
---|---|
Status | Resigned |
Appointed | 27 June 2014(6 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | The Powerhouse Sancroft Street London SE11 5UD |
Secretary Name | Mr Britt Allen Shaw |
---|---|
Status | Resigned |
Appointed | 30 June 2014(6 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 December 2014) |
Role | Company Director |
Correspondence Address | The Powerhouse Sancroft Street London SE11 5UD |
Director Name | Mrs Alice Ann Darwall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2016) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 78 Cornhill London EC3V 3QQ |
Secretary Name | Alice Darwall |
---|---|
Status | Resigned |
Appointed | 17 December 2014(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2016) |
Role | Company Director |
Correspondence Address | 78 Cornhill London EC3V 3QQ |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | www.seaislandcoffee.com |
---|---|
Telephone | 020 32420936 |
Telephone region | London |
Registered Address | 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £12,831 |
Cash | £26,083 |
Current Liabilities | £127,503 |
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 | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
7 April 2009 | Delivered 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 |
---|
12 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
30 November 2022 | Confirmation statement made on 29 November 2022 with updates (4 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
7 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
5 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
31 October 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 February 2016 | Termination of appointment of Alice Darwall as a secretary on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Alice Ann Darwall as a director on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Alice Ann Darwall as a director on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Alice Darwall as a secretary on 4 February 2016 (1 page) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 May 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Guy Assheton Eardley Wilmot as a director on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Guy Assheton Eardley Wilmot as a director on 23 April 2015 (1 page) |
17 December 2014 | Appointment of Alice Darwall as a secretary on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Alice Darwall as a secretary on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Britt Allen Shaw as a secretary on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Ms Alice Ann Darwall as a director on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Ms Alice Ann Darwall as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Britt Allen Shaw as a secretary on 17 December 2014 (1 page) |
18 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
21 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
16 July 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
16 July 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
30 June 2014 | Appointment of Mr Britt Allen Shaw as a director (2 pages) |
30 June 2014 | Appointment of Mr Britt Allen Shaw as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Guy Wilmot as a secretary (1 page) |
30 June 2014 | Appointment of Mr Britt Allen Shaw as a secretary (2 pages) |
30 June 2014 | Appointment of Mr Britt Allen Shaw as a director (2 pages) |
30 June 2014 | Termination of appointment of Guy Wilmot as a secretary (1 page) |
27 June 2014 | Termination of appointment of Peter De Bruyne as a director (1 page) |
27 June 2014 | Appointment of Mr Guy Assheton Eardley Wilmot as a secretary (2 pages) |
27 June 2014 | Termination of appointment of Peter De Bruyne as a director (1 page) |
27 June 2014 | Termination of appointment of Peter De Bruyne as a secretary (1 page) |
27 June 2014 | Appointment of Mr Guy Assheton Eardley Wilmot as a secretary (2 pages) |
27 June 2014 | Termination of appointment of Peter De Bruyne as a secretary (1 page) |
1 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Registered office address changed from 111a Walton Street London SW3 2HP on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 111a Walton Street London SW3 2HP on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 111a Walton Street London SW3 2HP on 1 November 2013 (1 page) |
1 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
6 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
17 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Appointment of Mr. Guy Assheton Eardley Wilmot as a director (2 pages) |
5 July 2011 | Appointment of Mr. Guy Assheton Eardley Wilmot as a director (2 pages) |
23 June 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
23 June 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
9 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Full accounts made up to 30 November 2009 (17 pages) |
28 June 2010 | Full accounts made up to 30 November 2009 (17 pages) |
3 November 2009 | Director's details changed for Gonzalo Hernandez Solis on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Peter Noel Gordon De Bruyne on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mamoru Araki on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Peter Noel Gordon De Bruyne on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Mamoru Araki on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Peter Noel Gordon De Bruyne on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mamoru Araki on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Gonzalo Hernandez Solis on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Gonzalo Hernandez Solis on 3 November 2009 (2 pages) |
2 August 2009 | Full accounts made up to 30 November 2008 (16 pages) |
2 August 2009 | Full accounts made up to 30 November 2008 (16 pages) |
3 June 2009 | Return made up to 28/10/08; full list of members; amend (11 pages) |
3 June 2009 | Return made up to 28/10/08; full list of members; amend (11 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 October 2008 | Return made up to 28/10/08; full list of members (10 pages) |
30 October 2008 | Return made up to 28/10/08; full list of members (10 pages) |
3 July 2008 | Appointment terminated director britt shaw (1 page) |
3 July 2008 | Appointment terminated director britt shaw (1 page) |
9 May 2008 | Secretary appointed peter noel gordon de bruyne (2 pages) |
9 May 2008 | Director appointed britt allen shaw (3 pages) |
9 May 2008 | Director appointed gonzalo hernandez solis (2 pages) |
9 May 2008 | Appointment terminated secretary jordan company secretaries LIMITED (2 pages) |
9 May 2008 | Director appointed britt allen shaw (3 pages) |
9 May 2008 | Secretary appointed peter noel gordon de bruyne (2 pages) |
9 May 2008 | Director appointed mamoru araki (2 pages) |
9 May 2008 | Director appointed gonzalo hernandez solis (2 pages) |
9 May 2008 | Director appointed mamoru araki (2 pages) |
9 May 2008 | Appointment terminated secretary jordan company secretaries LIMITED (2 pages) |
27 November 2007 | Incorporation (17 pages) |
27 November 2007 | Incorporation (17 pages) |