UKBizDB.co.uk

SEALAND (GENERAL EXPORTERS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sealand (general Exporters) Limited. The company was founded 40 years ago and was given the registration number 01743743. The firm's registered office is in LONDON. You can find them at 22-24 Ely Place, , London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:SEALAND (GENERAL EXPORTERS) LIMITED
Company Number:01743743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:22-24 Ely Place, London, EC1N 6TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22-24, Ely Place, London, EC1N 6TE

Director22 January 2021Active
61 Marine Road, Apapa, Nigeria, FOREIGN

Director06 May 2002Active
22-24, Ely Place, London, EC1N 6TE

Director22 January 2021Active
22-24, Ely Place, London, EC1N 6TE

Director22 January 2021Active
St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey, GY1 6AX

Director24 August 2020Active
Rabi Lodge, 20 Sundew Road, Hemel Hempstead, HP1 2DQ

Secretary25 April 1995Active
56 Boldmere Road, Pinner, HA5 1PS

Secretary01 March 1998Active
110 Aylsham Drive, Ickenham, UB10 8UD

Secretary31 July 2006Active
11 Quex Road, London, NW6 4PP

Secretary-Active
Flat 68 William Court, 6 Hall Road, London, NW8 9PB

Secretary10 October 2000Active
Flat 68 William Court, 6 Hall Road, London, NW8 9PB

Secretary07 May 1996Active
Rabi Lodge, 20 Sundew Road, Hemel Hempstead, HP1 2DQ

Director15 August 1995Active
61 Marine Road, Apapa, Lagos, Nigeria, FOREIGN

Director30 November 2004Active
5 Dakar Road, Apapa, Lagos, Nigeria, FOREIGN

Director06 May 2002Active
Zollikerstrasse 181, Zurich, Switerland, FOREIGN

Director23 December 1997Active
8127 Forch, Hohenstrasse 31, Switzerland, FOREIGN

Director-Active
Aussichtstrasse 16, Ch 8704, Herrliberg, Switzerland,

Director-Active
Zollikerstrasse 181, 8034 Zurich, Switzerland, FOREIGN

Director23 December 1997Active
Marine De Davia, 25 Ave De La Mer, 20220 Ile Rousse, France,

Director08 May 1996Active
47 Dysart Avenue, Kingston Upon Thames, KT2 5QZ

Director11 September 2000Active
12 Malmains Close, Park Langley, Beckenham, BR3 2SE

Director04 April 1995Active

People with Significant Control

Mr Richard Martin
Notified on:12 January 2021
Status:Active
Date of birth:December 1957
Nationality:Australian,British
Country of residence:England
Address:1 King William Street, 1 King William Street, London, England, EC4N 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Oyewale Tomori
Notified on:05 January 2021
Status:Active
Date of birth:February 1943
Nationality:Nigerian
Address:22-24, Ely Place, London, EC1N 6TE
Nature of control:
  • Significant influence or control as trust
Mr Stephen Michael Kehinde
Notified on:05 January 2021
Status:Active
Date of birth:April 1949
Nationality:Nigerian
Address:22-24, Ely Place, London, EC1N 6TE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Timothy Kolawole Jaiyeoba
Notified on:05 January 2021
Status:Active
Date of birth:April 1953
Nationality:Nigerian
Address:22-24, Ely Place, London, EC1N 6TE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Professor Oyewale Tomori
Notified on:17 November 2020
Status:Active
Date of birth:February 1946
Nationality:Nigerian
Country of residence:Nigeria
Address:House 26, Road 2, Oyo Housing Estate, Nigeria,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Continental Holdings Sa
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:15 Boulevard Roosevelt, L-2450, Luxembourg, Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-04-26Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Auditors

Auditors resignation company.

Download
2021-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.