Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOUR SEAS INVESTMENT CO. LIMITED
Company Information for

FOUR SEAS INVESTMENT CO. LIMITED

5 NORTH END ROAD, LONDON, NW11 7RJ,
Company Registration Number
01361374
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Four Seas Investment Co. Ltd
FOUR SEAS INVESTMENT CO. LIMITED was founded on 1978-04-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Four Seas Investment Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOUR SEAS INVESTMENT CO. LIMITED
 
Legal Registered Office
5 NORTH END ROAD
LONDON
NW11 7RJ
Other companies in NW2
 
Filing Information
Company Number 01361374
Company ID Number 01361374
Date formed 1978-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 24/09/2021
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-06 14:57:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOUR SEAS INVESTMENT CO. LIMITED
The accountancy firm based at this address is MARTIN + HELLER SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FOUR SEAS INVESTMENT CO. LIMITED
The following companies were found which have the same name as FOUR SEAS INVESTMENT CO. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOUR SEAS INVESTMENT CO., LIMITED PARTNERSHIP 3773 HOWARD HUGHES PARKWAY THIRD FLOOR SO LAS VEGAS NV 89109 Permanently Revoked Company formed on the 1990-06-25

Company Officers of FOUR SEAS INVESTMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
SIDNEY SHALOM CHONTOW
Company Secretary 2014-12-23
DAVID CHONTOW
Director 1991-01-31
SIDNEY SHALOM CHONTOW
Director 1991-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MEYER CHONTOW
Company Secretary 1991-01-31 2014-12-23
MICHAEL MEYER CHONTOW
Director 1991-01-31 2014-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHONTOW MILES HOTEL MANAGEMENT LIMITED Director 2015-10-31 CURRENT 2014-05-30 Dissolved 2017-11-14
DAVID CHONTOW DASH AND ASSOCIATES LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2017-11-21
DAVID CHONTOW DAIRMILES DEVELOPMENT LIMITED Director 2014-12-23 CURRENT 2003-01-31 Active - Proposal to Strike off
DAVID CHONTOW BENVIEW LIMITED Director 2008-12-08 CURRENT 1994-06-24 Active
DAVID CHONTOW NORTH WEST LONDON COMMUNAL MIKVAH LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active
DAVID CHONTOW DOVE & FEIN LIMITED Director 2005-08-22 CURRENT 1996-03-11 Dissolved 2017-04-11
DAVID CHONTOW NEWTON ROAD PROPERTIES LIMITED Director 2005-04-20 CURRENT 2005-04-20 Dissolved 2014-03-04
DAVID CHONTOW BULL STREET LIMITED Director 2004-08-03 CURRENT 2004-08-03 Dissolved 2017-05-06
DAVID CHONTOW THE HEIGHTS (W) LIMITED Director 2002-09-12 CURRENT 2002-09-06 Dissolved 2016-05-24
DAVID CHONTOW DASIM DEVELOPMENTS (HATRACK) LIMITED Director 1997-10-08 CURRENT 1997-08-26 Dissolved 2016-05-24
DAVID CHONTOW GATESHEAD YESHIVA ALUMNI LIMITED Director 1992-11-13 CURRENT 1970-07-06 Active
DAVID CHONTOW NORMANDIE HOTEL (BOURNEMOUTH) LIMITED Director 1991-05-23 CURRENT 1987-08-28 Liquidation
DAVID CHONTOW CHERCHON HOLDINGS LIMITED Director 1991-01-31 CURRENT 1959-10-05 Dissolved 2015-03-31
DAVID CHONTOW DASIM DEVELOPMENTS LIMITED Director 1991-01-31 CURRENT 1985-10-04 Dissolved 2016-03-22
DAVID CHONTOW ACHIEZER ASSOCIATION LIMITED Director 1985-06-05 CURRENT 1965-06-09 Active
DAVID CHONTOW GEDEBEE LIMITED Director 1976-04-27 CURRENT 1956-11-26 Active - Proposal to Strike off
SIDNEY SHALOM CHONTOW MILES HOTEL MANAGEMENT LIMITED Director 2015-10-31 CURRENT 2014-05-30 Dissolved 2017-11-14
SIDNEY SHALOM CHONTOW DASH AND ASSOCIATES LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2017-11-21
SIDNEY SHALOM CHONTOW DOVE & FEIN LIMITED Director 2005-12-12 CURRENT 1996-03-11 Dissolved 2017-04-11
SIDNEY SHALOM CHONTOW NEWTON ROAD PROPERTIES LIMITED Director 2005-04-20 CURRENT 2005-04-20 Dissolved 2014-03-04
SIDNEY SHALOM CHONTOW BULL STREET LIMITED Director 2004-08-03 CURRENT 2004-08-03 Dissolved 2017-05-06
SIDNEY SHALOM CHONTOW DASIM DEVELOPMENTS (HATRACK) LIMITED Director 1997-10-08 CURRENT 1997-08-26 Dissolved 2016-05-24
SIDNEY SHALOM CHONTOW UNITMEAD PROPERTIES LIMITED Director 1992-02-20 CURRENT 1990-03-05 Active - Proposal to Strike off
SIDNEY SHALOM CHONTOW NORMANDIE HOTEL (BOURNEMOUTH) LIMITED Director 1991-05-23 CURRENT 1987-08-28 Liquidation
SIDNEY SHALOM CHONTOW CHERCHON HOLDINGS LIMITED Director 1991-01-31 CURRENT 1959-10-05 Dissolved 2015-03-31
SIDNEY SHALOM CHONTOW DASIM DEVELOPMENTS LIMITED Director 1991-01-31 CURRENT 1985-10-04 Dissolved 2016-03-22
SIDNEY SHALOM CHONTOW ACHIEZER ASSOCIATION LIMITED Director 1985-06-05 CURRENT 1965-06-09 Active
SIDNEY SHALOM CHONTOW GEDEBEE LIMITED Director 1976-04-27 CURRENT 1956-11-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-08Final Gazette dissolved via compulsory strike-off
2022-02-08GAZ2Final Gazette dissolved via compulsory strike-off
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-24AA01Previous accounting period shortened from 29/09/20 TO 28/09/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-08-14AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24AA01Previous accounting period shortened from 30/09/19 TO 29/09/19
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013613740020
2018-12-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/18 FROM C/O Gates Freedman 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER
2018-10-24DISS40Compulsory strike-off action has been discontinued
2018-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-08-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/17 FROM 130-134 Granville Road London NW2 2LD
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 96
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-08-11AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 96
2016-02-29AR0120/01/16 ANNUAL RETURN FULL LIST
2015-06-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 96
2015-05-29AR0120/01/15 ANNUAL RETURN FULL LIST
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 013613740021
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 013613740020
2015-01-27TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CHONTOW
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHONTOW
2015-01-27AP03SECRETARY APPOINTED SIDNEY SHALOM CHONTOW
2014-08-07AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 96
2014-02-14AR0120/01/14 FULL LIST
2013-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-02-15AR0120/01/13 FULL LIST
2012-02-21AR0120/01/12 FULL LIST
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY SHALOM CHONTOW / 20/01/2012
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MEYER CHONTOW / 20/01/2012
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHONTOW / 20/01/2012
2012-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL MEYER CHONTOW / 20/01/2012
2011-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-10-04GAZ1FIRST GAZETTE
2011-03-09AR0120/01/11 FULL LIST
2010-12-16AA01PREVEXT FROM 31/03/2010 TO 30/09/2010
2010-03-09AR0120/01/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY SHALOM CHONTOW / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHONTOW / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHONTOW / 01/10/2009
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-17363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-28363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-02-27353LOCATION OF REGISTER OF MEMBERS
2008-02-27190LOCATION OF DEBENTURE REGISTER
2008-02-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHONTOW / 31/10/2007
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 132 CLAPTON COMMON LONDON E5 9AG
2008-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-15363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-09363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-21363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-07363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-18363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-03-11363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-02-16363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-25363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-17363sRETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-02-16363sRETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS
1997-02-07363sRETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS
1997-01-07AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-02-01363sRETURN MADE UP TO 20/01/96; NO CHANGE OF MEMBERS
1995-01-25363sRETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS
1995-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FOUR SEAS INVESTMENT CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-10-04
Fines / Sanctions
No fines or sanctions have been issued against FOUR SEAS INVESTMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-27 Outstanding RIVERSHIELD LIMITED
2015-02-27 Outstanding JACKY EMANUEL
LEGAL CHARGE 1994-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF RENT 1994-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-08-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENTAL ASSIGNMENT 1993-08-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-03-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1993-03-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENTAL ASSIGNMENT 1993-03-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT AT BANK 1989-12-05 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1989-09-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-08-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-08-03 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1987-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-09 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1981-01-13 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1979-02-20 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
CHARGE OVER A CASH COLLATERAL DEPOSIT 1978-11-09 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1978-06-21 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1978-04-19 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1978-04-19 Satisfied WILLIAMS & GLYN'S BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOUR SEAS INVESTMENT CO. LIMITED

Intangible Assets
Patents
We have not found any records of FOUR SEAS INVESTMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOUR SEAS INVESTMENT CO. LIMITED
Trademarks
We have not found any records of FOUR SEAS INVESTMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOUR SEAS INVESTMENT CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FOUR SEAS INVESTMENT CO. LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FOUR SEAS INVESTMENT CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFOUR SEAS INVESTMENT CO. LIMITEDEvent Date2011-10-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOUR SEAS INVESTMENT CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOUR SEAS INVESTMENT CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.