About

Registered Number: 06438494
Date of Incorporation: 27/11/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 164 Old Brompton Road 164 Old Brompton Road, London, SW5 0BA,

 

Sea Island Coffee Ltd was registered on 27 November 2007 and has its registered office in London, it's status at Companies House is "Active". The business has 5 directors listed in the Companies House registry. 1-10 people are employed by this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARAKI, Mamoru 27 November 2007 - 1
HERNANDEZ SOLIS, Gonzalo 27 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DARWALL, Alice 17 December 2014 04 February 2016 1
SHAW, Britt Allen 30 June 2014 17 December 2014 1
WILMOT, Guy Assheton Eardley 27 June 2014 30 June 2014 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 November 2016
AD01 - Change of registered office address 31 October 2016
AD01 - Change of registered office address 28 October 2016
AA - Annual Accounts 23 June 2016
TM01 - Termination of appointment of director 04 February 2016
TM02 - Termination of appointment of secretary 04 February 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 27 July 2015
AD01 - Change of registered office address 21 May 2015
TM01 - Termination of appointment of director 23 April 2015
AP03 - Appointment of secretary 17 December 2014
TM02 - Termination of appointment of secretary 17 December 2014
AP01 - Appointment of director 17 December 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 21 July 2014
AA01 - Change of accounting reference date 16 July 2014
AP03 - Appointment of secretary 30 June 2014
TM02 - Termination of appointment of secretary 30 June 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 27 June 2014
AP03 - Appointment of secretary 27 June 2014
TM02 - Termination of appointment of secretary 27 June 2014
AR01 - Annual Return 01 November 2013
AD01 - Change of registered office address 01 November 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 17 November 2011
AP01 - Appointment of director 05 July 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 03 June 2009
395 - Particulars of a mortgage or charge 05 May 2009
395 - Particulars of a mortgage or charge 09 April 2009
363a - Annual Return 30 October 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
NEWINC - New incorporation documents 27 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.