Company NameOriental Gas Company, Limited(The)
DirectorsAlistair Henry Ellis Smith and Divya Jalan
Company StatusActive
Company Number00000121
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alistair Henry Ellis Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8th Floor, 167
Fleet Street
London
EC4A 2EA
Director NameMrs Divya Jalan
Date of BirthOctober 1996 (Born 27 years ago)
NationalityIndian
StatusCurrent
Appointed10 September 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address14 Dover Park
Kolkata
India West Bengal
India
Secretary NameKingsway Secretarial Limited (Corporation)
StatusCurrent
Appointed18 April 2005(103 years, 5 months after company formation)
Appointment Duration19 years
Correspondence Address8th Floor, 167 Fleet Street
London
EC4A 2EA
Director NameMr Richard Michael Robinow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(90 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Village East
London
NW1 7PZ
Director NameColin Mackenzie Burn
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(90 years, 1 month after company formation)
Appointment Duration4 years (resigned 12 January 1996)
RoleConsultant
Correspondence AddressSir John Lyon House 5 High Timber Street
Upper Thames Street
London
EC4V 3LD
Director NameHenry Crichton Craig
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(90 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 22 May 1995)
RoleChartered Accountant
Correspondence AddressPO Box 641 Wellington House
Union Street
St Helier
Channel
Director NameBajrang Prasad Jalan
Date of BirthJune 1937 (Born 86 years ago)
NationalityIndian
StatusResigned
Appointed12 January 1992(90 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 23 June 1995)
RoleBusinessman
Correspondence Address14 Dover Park
Calcutta 700019
Foreign
Director NameHarpal Singh Randhawa
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(93 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 December 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address27 Thurloe Square
London
SW7 2SD
Director NameCraig Lees Baxter Niven
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(93 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 1997)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressMay Cottage
Depden Green
Bury St Edmunds
Suffolk
IP29 4BY
Secretary NameMartin Lester Syms
NationalityBritish
StatusResigned
Appointed22 May 1995(93 years, 6 months after company formation)
Appointment Duration3 months (resigned 22 August 1995)
RoleCompany Director
Correspondence AddressUpton Cottage
Upton East Knoylt
Salisbury
Wiltshire
SP3 6BW
Secretary NameMr Pradeep Kumar Thatai
NationalityBritish
StatusResigned
Appointed22 August 1995(93 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acorns Beresford Drive
Bromley
Kent
BR1 2DU
Director NameAnand Raheja
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed30 November 1995(94 years after company formation)
Appointment Duration1 month (resigned 31 December 1995)
RoleInvestment Banker
Correspondence AddressB-21 Narain Vihar
New Delhi
110028
Director NameLt General Kirpal Singh Randhawa
Date of BirthJune 1932 (Born 91 years ago)
NationalityIndian
StatusResigned
Appointed01 February 1996(94 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 December 2001)
RoleCompany Director
Correspondence AddressE21 Pushpanjali Farms
Bijwasan
New Delhi
110061
Director NameGerard Nicholas Van Den Brul
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(95 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 December 2001)
RoleInvestment Banker
Correspondence AddressDrinkstone Park
Bury St Edmunds
Suffolk
IP30 9ST
Director NameGeoffrey David Roome
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(95 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 December 2001)
RoleLawyer
Correspondence Address51 Blenheim Crescent
London
W11 2EF
Secretary NameJoni Sukumaran
NationalityBritish
StatusResigned
Appointed21 April 1999(97 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 December 2001)
RoleCompany Director
Correspondence Address136 Herent Drive
Ilford
Essex
IG5 0HH
Director NameKaisar Ahmad
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2001(100 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 June 2004)
RoleChartered Accountant
Correspondence AddressFlat 9 33 Knightsbridge
London
SW1X 7NL
Director NameMr Dilsher Sen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(100 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 June 2004)
RoleLawyer
Country of ResidenceEngland
Correspondence Address16 Saint Johns Way
Rochester
Kent
ME1 3NT
Secretary NameMichael Anthony Reginald Dennehey
NationalityBritish
StatusResigned
Appointed05 December 2001(100 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Bute Road
Barkingside
Ilford
Essex
IG6 1AG
Director NameAjoy Kumar Gupta
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed18 December 2001(100 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2007)
RoleService
Correspondence AddressVatika 4th Floor
19 Kabir Road
Kolkata
West Bengal 700026
India
Secretary NameKaisar Ahmad
NationalityAmerican
StatusResigned
Appointed18 February 2003(101 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 2004)
RoleCompany Director
Correspondence AddressFlat 9 33 Knightsbridge
London
SW1X 7NL
Director NameMr Keith Marshall Robinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(102 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Director NameMarkus Hugelshofer
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed08 March 2004(102 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 June 2009)
RoleLawyer
Correspondence AddressHirschendraben 34
Zurich
Foreign
Secretary NameMr Keith Marshall Robinson
NationalityBritish
StatusResigned
Appointed17 June 2004(102 years, 7 months after company formation)
Appointment Duration10 months (resigned 18 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Director NameSundeep Singhi
Date of BirthJune 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed22 June 2006(104 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 2009)
RoleAuditor Accountant
Correspondence Address1a, Nando Mullick Lane
5th Floor
Kolkata
West Bengal 700 006
India
Director NameBajarang Prasad Jalan
Date of BirthJune 1937 (Born 86 years ago)
NationalityIndian
StatusResigned
Appointed02 June 2009(107 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 January 2015)
RoleBusiness Executive
Country of ResidenceIndia
Correspondence AddressSaket 14 Dover Park
Kolkata
West Bengal 700 019
India
Director NameAlastair Daniel Guggenbuehl-Even
Date of BirthApril 1959 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed02 June 2009(107 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 March 2019)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressGeneral Guisan-Quai 32
Zuerich
Zh 8002
Switzerland
Director NameMr Sandeep Kumar Jalan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed09 March 2015(113 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 July 2020)
RoleBusiness Executive
Country of ResidenceIndia
Correspondence Address8th Floor 167
Fleet Street
London
EC4A 2EA
Director NameMr Martin Alfred De Quarvain
Date of BirthMay 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 2017(115 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2019)
RoleManaging Director
Country of ResidenceMauritius
Correspondence Address8th Floor 167
Fleet Street
London
EC4A 2EA
Secretary NamePelican Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1992(90 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 May 1995)
Correspondence AddressPO Box 641
1 Seaton Place
St Helier
Jersey
JE4 8YJ

Contact

Telephone028 90365851
Telephone regionNorthern Ireland

Location

Registered Address8th Floor 167
Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

514.8k at £1Ogc Holding LTD
93.60%
Ordinary
30k at £1Maryada Advisory Services Private LTD
5.45%
Ordinary
500 at £1Aroon Sinha Of Raipar
0.09%
Ordinary
500 at £1Executors Of Bajrang Prasad Jalan
0.09%
Ordinary
500 at £1Sir Babulal Jalan
0.09%
Ordinary
500 at £1Sir Chiranjilal Bajoria
0.09%
Ordinary
500 at £1Sir Keshew Dew Jalan
0.09%
Ordinary
500 at £1Sir Pramode Ranjan Sarkar
0.09%
Ordinary
500 at £1Sir Sukumar Roy
0.09%
Ordinary
500 at £1Sir Tolaram Jalan
0.09%
Ordinary
500 at £1Sir Tushar Kanti Gosh
0.09%
Ordinary
150 at £1Lily Brown
0.03%
Ordinary
100 at £1Anamika Investments LTD
0.02%
Ordinary
125 at £1Sir Hemant K. Jalan
0.02%
Ordinary
100 at £1Sir Nrishinghalal Dhur
0.02%
Ordinary
35 at £1Executors Of R.c. Mitter
0.01%
Ordinary
60 at £1N.p. Goztee
0.01%
Ordinary
-OTHER
0.01%
-
21 at £1Executors Of G.t. Reviro
0.00%
Ordinary
25 at £1Rama Prosad Gooptu
0.00%
Ordinary
25 at £1Sir Dwijendra Nath Gooptu
0.00%
Ordinary

Financials

Year2014
Turnover-£71,439
Net Worth£963,193
Cash£94,742
Current Liabilities£237,300

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

9 March 2012Delivered on: 14 March 2012
Persons entitled: Barclays Bank PLC, Singapore Branch

Classification: Charge over investment portfolio and credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, benefits and interests to and under the investment plans, all deposits, all securities, all chattels, preciuos metals and all other assets see image for full details.
Outstanding
27 July 2005Delivered on: 5 August 2005
Persons entitled: Ing Asia Private Bank Limited

Classification: Memorandum of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rights, title and interest in and to all securities which are deposited. See the mortgage charge document for full details.
Outstanding
1 July 1997Delivered on: 12 July 1997
Satisfied on: 8 August 1997
Persons entitled: Standard Bank London Limited

Classification: Cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the provision of a loan facilities or guarantee/bonding facilities or other facilities.
Particulars: Cash deposit of £1,000,000.
Fully Satisfied
1 July 1997Delivered on: 12 July 1997
Satisfied on: 8 August 1997
Persons entitled: Standard Bank London Limited

Classification: Blocked account agreement
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the provision of a loan facilities or guarantee/bonding facilities or other facilities.
Particulars: Cash deposit of £1,000,000.
Fully Satisfied

Filing History

23 March 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
9 March 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
11 March 2022Director's details changed for Mr Alistair Henry Ellis Smith on 11 March 2022 (2 pages)
18 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
23 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
15 September 2020Termination of appointment of Sandeep Kumar Jalan as a director on 15 July 2020 (1 page)
15 September 2020Appointment of Mrs Divya Jalan as a director on 10 September 2020 (2 pages)
15 September 2020Appointment of Mr Alistair Henry Ellis Smith as a director on 10 September 2020 (2 pages)
15 April 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
17 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
18 March 2019Termination of appointment of Alastair Daniel Guggenbuehl-Even as a director on 6 March 2019 (1 page)
18 March 2019Termination of appointment of Martin Alfred De Quarvain as a director on 6 March 2019 (1 page)
28 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
6 April 2018Director's details changed for Alastair Daniel Guggenbuehl-Even on 5 April 2018 (2 pages)
15 March 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
7 July 2017Appointment of Mr Martin Alfred De Quarvain as a director on 1 July 2017 (2 pages)
7 July 2017Appointment of Mr Martin Alfred De Quarvain as a director on 1 July 2017 (2 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (16 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (16 pages)
22 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
15 April 2016Total exemption full accounts made up to 30 June 2015 (16 pages)
15 April 2016Total exemption full accounts made up to 30 June 2015 (16 pages)
29 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 550,000
(7 pages)
29 February 2016Secretary's details changed for Kingsway Secretarial Limited on 1 January 2016 (1 page)
29 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 550,000
(7 pages)
29 February 2016Secretary's details changed for Kingsway Secretarial Limited on 1 January 2016 (1 page)
15 April 2015Total exemption full accounts made up to 30 June 2014 (16 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (16 pages)
9 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 550,000
(7 pages)
9 March 2015Appointment of Mr Sandeep Kumar Jalan as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Mr Sandeep Kumar Jalan as a director on 9 March 2015 (2 pages)
9 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 550,000
(7 pages)
9 March 2015Termination of appointment of Bajarang Prasad Jalan as a director on 14 January 2015 (1 page)
9 March 2015Termination of appointment of Bajarang Prasad Jalan as a director on 14 January 2015 (1 page)
9 March 2015Appointment of Mr Sandeep Kumar Jalan as a director on 9 March 2015 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 550,000
(7 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 550,000
(7 pages)
19 November 2013Registered office address changed from C/O Ferguson Maidment & Co Sardinia House 52 Lincolns Inn Fields London WC2A 3LZ on 19 November 2013 (1 page)
19 November 2013Registered office address changed from C/O Ferguson Maidment & Co Sardinia House 52 Lincolns Inn Fields London WC2A 3LZ on 19 November 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 February 2011Secretary's details changed for Kingsway Secretarial Limited on 25 February 2011 (2 pages)
25 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
25 February 2011Secretary's details changed for Kingsway Secretarial Limited on 25 February 2011 (2 pages)
25 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
1 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Director's details changed for Bajarang Prasad Jalan on 1 November 2009 (2 pages)
1 April 2010Secretary's details changed for Kingsway Secretarial Limited on 1 November 2009 (2 pages)
1 April 2010Secretary's details changed for Kingsway Secretarial Limited on 1 November 2009 (2 pages)
1 April 2010Director's details changed for Alastair Daniel Guggenbuehl-Even on 1 November 2009 (2 pages)
1 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (14 pages)
1 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (14 pages)
1 April 2010Director's details changed for Alastair Daniel Guggenbuehl-Even on 1 November 2009 (2 pages)
1 April 2010Secretary's details changed for Kingsway Secretarial Limited on 1 November 2009 (2 pages)
1 April 2010Director's details changed for Alastair Daniel Guggenbuehl-Even on 1 November 2009 (2 pages)
1 April 2010Director's details changed for Bajarang Prasad Jalan on 1 November 2009 (2 pages)
1 April 2010Director's details changed for Bajarang Prasad Jalan on 1 November 2009 (2 pages)
27 September 2009Appointment terminated director ajoy gupta (1 page)
27 September 2009Return made up to 12/01/08; full list of members; amend (7 pages)
27 September 2009Return made up to 12/01/09; full list of members; amend (7 pages)
27 September 2009Return made up to 12/01/08; full list of members; amend (7 pages)
27 September 2009Appointment terminated director ajoy gupta (1 page)
27 September 2009Return made up to 12/01/09; full list of members; amend (7 pages)
21 September 2009Director appointed bajarang prasad jalan logged form (2 pages)
21 September 2009Director appointed bajarang prasad jalan logged form (2 pages)
18 September 2009Director appointed bajarang prasad jalan (1 page)
18 September 2009Director appointed bajarang prasad jalan (1 page)
14 September 2009Appointment terminated director sundeep singhi (1 page)
14 September 2009Appointment terminated director sundeep singhi (1 page)
14 September 2009Director appointed alastair daniel guggenbuehl-even (1 page)
14 September 2009Director appointed alastair daniel guggenbuehl-even (1 page)
14 September 2009Appointment terminated director markus hugelshofer (1 page)
14 September 2009Appointment terminated director markus hugelshofer (1 page)
5 May 2009Total exemption full accounts made up to 30 June 2008 (15 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (15 pages)
23 February 2009Return made up to 12/01/09; full list of members (13 pages)
23 February 2009Return made up to 12/01/09; full list of members (13 pages)
16 January 2009Return made up to 12/01/08; full list of members (13 pages)
16 January 2009Return made up to 12/01/08; full list of members (13 pages)
4 June 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
4 June 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
17 July 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
17 July 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
9 March 2007Return made up to 12/01/07; full list of members (8 pages)
9 March 2007Return made up to 12/01/07; full list of members (8 pages)
12 September 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
3 May 2006Total exemption full accounts made up to 30 June 2005 (16 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (16 pages)
18 January 2006Return made up to 12/01/06; full list of members (8 pages)
18 January 2006Return made up to 12/01/06; full list of members (8 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
21 November 2005Total exemption full accounts made up to 30 June 2004 (16 pages)
21 November 2005Total exemption full accounts made up to 30 June 2004 (16 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
21 July 2005Director resigned (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Director resigned (1 page)
21 July 2005New secretary appointed (1 page)
6 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
6 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
4 March 2005Return made up to 12/01/05; full list of members (7 pages)
4 March 2005Return made up to 12/01/05; full list of members (7 pages)
23 June 2004Secretary resigned;director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004Secretary resigned;director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004New secretary appointed (2 pages)
19 May 2004Full accounts made up to 30 June 2003 (16 pages)
19 May 2004Full accounts made up to 30 June 2003 (16 pages)
5 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
5 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (4 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (4 pages)
4 March 2004Return made up to 12/01/04; no change of members (7 pages)
4 March 2004Return made up to 12/01/04; no change of members (7 pages)
13 October 2003Registered office changed on 13/10/03 from: c/o ferguson maidment & co sardinia house 52 lincolns inn fields london WC2A 3LZ (1 page)
13 October 2003Registered office changed on 13/10/03 from: c/o ferguson maidment & co sardinia house 52 lincolns inn fields london WC2A 3LZ (1 page)
26 June 2003Full accounts made up to 30 June 2002 (15 pages)
26 June 2003Full accounts made up to 30 June 2002 (15 pages)
28 May 2003Return made up to 12/01/03; full list of members (9 pages)
28 May 2003Return made up to 12/01/03; full list of members (9 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Registered office changed on 28/02/03 from: hawley manor hawley manor dartford kent DA1 1PX (1 page)
28 February 2003Registered office changed on 28/02/03 from: hawley manor hawley manor dartford kent DA1 1PX (1 page)
25 October 2002Full accounts made up to 30 June 2001 (14 pages)
25 October 2002Full accounts made up to 30 June 2001 (14 pages)
24 October 2002Return made up to 12/01/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2002Return made up to 12/01/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Registered office changed on 21/12/01 from: prospect house 5TH floor 80-110 new oxford street london WC1A 1HB (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (3 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (3 pages)
21 December 2001Registered office changed on 21/12/01 from: prospect house 5TH floor 80-110 new oxford street london WC1A 1HB (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
10 May 2001Full accounts made up to 30 June 2000 (14 pages)
10 May 2001Full accounts made up to 30 June 2000 (14 pages)
18 July 2000Registered office changed on 18/07/00 from: 4 new burlington street london W1X 1FE (1 page)
18 July 2000Registered office changed on 18/07/00 from: 4 new burlington street london W1X 1FE (1 page)
30 June 2000Full accounts made up to 30 June 1999 (14 pages)
30 June 2000Full accounts made up to 30 June 1999 (14 pages)
7 February 2000Return made up to 12/01/00; no change of members (7 pages)
7 February 2000Return made up to 12/01/00; no change of members (7 pages)
6 September 1999Full accounts made up to 30 June 1998 (14 pages)
6 September 1999Full accounts made up to 30 June 1998 (14 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999New secretary appointed (2 pages)
4 May 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
4 May 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
14 January 1999Return made up to 12/01/99; full list of members (5 pages)
14 January 1999Return made up to 12/01/99; full list of members (5 pages)
28 April 1998Full accounts made up to 30 June 1997 (14 pages)
28 April 1998Full accounts made up to 30 June 1997 (14 pages)
13 January 1998Return made up to 12/01/98; full list of members (6 pages)
13 January 1998Return made up to 12/01/98; full list of members (6 pages)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Particulars of mortgage/charge (3 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
9 May 1997Full accounts made up to 30 June 1996 (14 pages)
9 May 1997Full accounts made up to 30 June 1996 (14 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
28 January 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 April 1996Full accounts made up to 30 June 1995 (14 pages)
15 April 1996Full accounts made up to 30 June 1995 (14 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
31 January 1996Return made up to 12/01/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1996Return made up to 12/01/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
31 August 1995Secretary resigned;new secretary appointed (2 pages)
31 August 1995Secretary resigned;new secretary appointed (2 pages)
1 August 1995Director resigned;new director appointed (2 pages)
1 August 1995Director resigned;new director appointed (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
30 June 1995Full accounts made up to 30 June 1994 (14 pages)
30 June 1995Full accounts made up to 30 June 1994 (14 pages)
20 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
20 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
21 February 1995Registered office changed on 21/02/95 from: 71 mark lane london EC3R 7RD (1 page)
21 February 1995Registered office changed on 21/02/95 from: 71 mark lane london EC3R 7RD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (342 pages)
21 April 1994Delivery ext'd 3 mth 30/06/93 (1 page)
21 April 1994Delivery ext'd 3 mth 30/06/93 (1 page)
21 April 1993Delivery ext'd 3 mth 30/06/92 (1 page)
21 April 1993Delivery ext'd 3 mth 30/06/92 (1 page)
13 August 1992Full accounts made up to 30 June 1991 (15 pages)
13 August 1992Full accounts made up to 30 June 1991 (15 pages)
2 April 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 April 1992Delivery ext'd 3 mth 30/06/91 (1 page)
2 April 1992Delivery ext'd 3 mth 30/06/91 (1 page)
2 April 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 April 1989Memorandum and Articles of Association (24 pages)
19 April 1989Memorandum and Articles of Association (24 pages)
12 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
12 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
10 March 1988Auditor's resignation (1 page)
10 March 1988Auditor's resignation (1 page)
11 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)