SEEWOO FOODS LIMITED
LONDON S W TRADING LTD

Hellopages » Greater London » Camden » WC1H 9LG

Company number 01295299
Status Active
Incorporation Date 24 January 1977
Company Type Private Limited Company
Address C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Satisfaction of charge 17 in full. The most likely internet sites of SEEWOO FOODS LIMITED are www.seewoofoods.co.uk, and www.seewoo-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seewoo Foods Limited is a Private Limited Company. The company registration number is 01295299. Seewoo Foods Limited has been working since 24 January 1977. The present status of the company is Active. The registered address of Seewoo Foods Limited is C O Rayner Essex Llp Tavistock House South Tavistock Square London Wc1h 9lg. . TSE, Hon Wing is a Secretary of the company. CHAN, Koon Sang is a Director of the company. TSE, Hon Wing is a Director of the company. TSE, Nicholas Hon Keung is a Director of the company. TSE, Stanley is a Director of the company. Director CHAN, Hing Wah has been resigned. Director CHEUNG, Yeung Man has been resigned. Director LEE, Agnes Paik Mooieh has been resigned. Director PALMER, Kenneth Alan has been resigned. Director TANG, Tak Sing has been resigned. Director TSE, Chun Keung has been resigned. Director TSE, Tsun has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary

Director
CHAN, Koon Sang

77 years old

Director
TSE, Hon Wing

80 years old

Director
TSE, Nicholas Hon Keung
Appointed Date: 04 August 2003
55 years old

Director
TSE, Stanley

81 years old

Resigned Directors

Director
CHAN, Hing Wah
Resigned: 31 March 2000
80 years old

Director
CHEUNG, Yeung Man
Resigned: 01 July 2002
Appointed Date: 29 December 1995
81 years old

Director
LEE, Agnes Paik Mooieh
Resigned: 10 September 2004
Appointed Date: 01 July 2002
74 years old

Director
PALMER, Kenneth Alan
Resigned: 10 September 2004
Appointed Date: 01 July 2002
82 years old

Director
TANG, Tak Sing
Resigned: 31 March 2000
80 years old

Director
TSE, Chun Keung
Resigned: 16 April 2002
71 years old

Director
TSE, Tsun
Resigned: 16 April 2002
95 years old

Persons With Significant Control

Seewoo Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEEWOO FOODS LIMITED Events

10 Nov 2016
Full accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 30 September 2016 with updates
15 Jun 2016
Satisfaction of charge 17 in full
09 Nov 2015
Full accounts made up to 31 March 2015
13 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 45,500

...
... and 123 more events
02 Jul 1983
Annual return made up to 31/12/82
16 Mar 1982
Accounts made up to 31 March 1981
29 May 1981
Accounts made up to 23 January 1980
02 Jun 1979
Accounts made up to 23 January 1979
24 Jan 1977
Certificate of incorporation

SEEWOO FOODS LIMITED Charges

11 January 2007
Fixed charge on purchased debts which fail to vest
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
11 January 2007
Floating charge (all assets)
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
11 January 2007
Legal assignment
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 January 2006
Rent deposit deed
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Company Limited (As Trustees of the Merrill Lynchproperty Fund)
Description: £85,000 plus vat in the interest bearing deposit account.
4 April 2005
Rent deposit deed
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Company Limited as Trustees of Merrill Lynch Propertyfund
Description: All interest in the interest bearing deposit account and…
4 April 2005
Rent deposit deed
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Company Limited (As Trustees of the Merrill Lynchproperty Fund)
Description: The company charges the account being an interest-bearing…
1 April 2005
Rent deposit deed
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: The Retail & Warehouse Company Limited
Description: All right and entitlement to the rent deposit monies and…
16 April 2002
Legal charge
Delivered: 24 April 2002
Status: Satisfied on 15 June 2016
Persons entitled: Bank of East Asia Limited
Description: Telser horn lane greenwich london.
11 June 1998
Legal mortgage
Delivered: 18 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at 284 water road wembley middlesex. With the…
10 October 1997
Legal mortgage
Delivered: 16 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at 18 19 & 20 lisle street london (leasehold)…
10 October 1997
Legal mortgage
Delivered: 16 October 1997
Status: Satisfied on 4 April 2002
Persons entitled: Midland Bank PLC
Description: Land and buildings on the east side of horn lane greenwich…
10 October 1997
Legal mortgage
Delivered: 16 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 283 water road alperton wembley (freehold). With the…
10 October 1997
Legal mortgage
Delivered: 16 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on the east side of horn lane greenwich…
30 June 1997
Debenture
Delivered: 2 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 March 1994
Legal charge
Delivered: 30 March 1994
Status: Satisfied on 27 February 1998
Persons entitled: Overseas Trust Bank Limited
Description: F/H land being a plot of land approx one acre on the east…
22 July 1993
Legal chrge.,
Delivered: 28 July 1993
Status: Satisfied on 27 February 1998
Persons entitled: Overseas Trust Bank Limited.
Description: Leasehold properties known as or being 18,19 and 20 lisle…
23 June 1993
Legal charge
Delivered: 30 June 1993
Status: Satisfied on 27 February 1998
Persons entitled: Barclays Bank PLC
Description: Furlong house hornlane greenwich l/b of greenwich…
11 October 1991
Legal charge
Delivered: 21 October 1991
Status: Satisfied on 13 July 1993
Persons entitled: Barclays Bank PLC
Description: 19, lisle street, westminster title no:- ngl 275672.
19 September 1989
Notice of deposit of land certificate
Delivered: 5 October 1989
Status: Satisfied on 13 July 1993
Persons entitled: Barclays Bank PLC
Description: L/H property 19 lisle street london W1.
8 August 1989
Legal charge
Delivered: 15 August 1989
Status: Satisfied on 30 December 1992
Persons entitled: Barclays Bank PLC
Description: 19 lisle street l/b of westminster t/no ngl 275672.
28 June 1985
Legal charge
Delivered: 10 July 1985
Status: Satisfied on 30 December 1992
Persons entitled: Barclays Bank PLC
Description: 18 lisle street, london borough of city of westminster…
28 June 1985
Legal charge
Delivered: 5 June 1985
Status: Satisfied on 30 December 1992
Persons entitled: Barclays Bank PLC
Description: 20 lisle street l/b of the city of westminster title no…
20 October 1982
Debenture
Delivered: 27 October 1982
Status: Satisfied on 27 February 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1981
Legal charge
Delivered: 7 January 1982
Status: Satisfied on 27 February 1998
Persons entitled: Barclays Bank PLC
Description: F/H 283 water road, alperton, wembley london borough of…