Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Ms Susan Diane Kolbush |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2020(105 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Ila Glennie |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(106 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Capt Lambros Klaoudatos |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 16 November 2021(106 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Heather Jane Carmalt |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(106 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(95 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Director Name | Mr Nicholas Hartley |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(77 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 May 1993) |
Role | Manager |
Correspondence Address | 17 Brooklands Avenue Cambridge Cambridgeshire CB2 2BG |
Director Name | Dr Leslie Atkinson |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(77 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1993) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cobbs 62 The Street Manuden Bishops Stortford Hertfordshire CM23 1DS |
Director Name | Mr William James Luff |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 May 1992(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Oil Company Executive |
Correspondence Address | Oakdale House 16 Page Heath Lane Bickley Bromley Kent BR1 2DS |
Director Name | Mr Christopher John Field |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(77 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 May 1994) |
Role | Technical Group Manager |
Correspondence Address | 9 Soleoak Drive Sevenoaks Kent TN13 1QD |
Secretary Name | Miss Gillian Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(77 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | 132 Copperfields Laindon Basildon Essex SS15 5RZ |
Secretary Name | Brian Peevor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(78 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 12 Deans Meadow Dagnall Berkhamsted Hertfordshire HP4 1RW |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 01 September 1997(82 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Director Name | Peter George Backhouse |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1999) |
Role | Oil Company Director |
Correspondence Address | 108 The Bank Highgate Hill London N6 5HE |
Director Name | Mr David Stephen Fitzsimmons |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(83 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 1999) |
Role | Oil Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hammer Tower Penshurst Tonbridge Kent TN11 8HZ |
Director Name | Linda Louise Adamany |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1999(84 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2002) |
Role | Chief Executive,Bp Shipping |
Correspondence Address | 7 Burlington House Wedderburn Road London NW3 5QS |
Director Name | Mr Anthony Bryan Hayward |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(85 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2002) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Rumshot Manor Underriver Sevenoaks Kent TN15 0RX |
Director Name | Dr Vivienne Cox |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(86 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 November 2007) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Austins Hall Farm Venus Hill Flaunden Hertfordshire HP3 0PG |
Director Name | Douglas Patrick Chapman |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(87 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2007) |
Role | Oil Company Executive |
Correspondence Address | 93 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | Robert Allen Malone |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2002(87 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2006) |
Role | Chief Executive |
Correspondence Address | Flat 1 19 Eaton Place London SW1X 8BN |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 17 February 2003(87 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 4 Wrights Cottages Church Lane Chalfont St. Peter Bucks SL9 9RP |
Director Name | Dr Byron Elmer Grote |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British And Us Citiz |
Status | Resigned |
Appointed | 01 May 2003(88 years after company formation) |
Appointment Duration | 6 months (resigned 01 November 2003) |
Role | Oil Company Executive |
Correspondence Address | Flat 22 St Katharine`S Way London E1W 1UE |
Secretary Name | Ms Dawn Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(90 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Herbert Place Isleworth Middx TW7 4BU |
Director Name | David Andrew James Baldry |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(91 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2008) |
Role | Oil Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | Frethorne House New Road Childrey Wantage Oxfordshire OX12 9PG |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 03 November 2006(91 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Director Name | Mr Robert James Day |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(93 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 April 2016) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(93 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr David James Bucknall |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(96 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2014) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Alan Henry Haywood |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(99 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2017) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mrs Susan Leslie Dio |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2015(100 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2018) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Roderick Guy Mason |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(101 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 November 2020) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Robert John Harrison |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(102 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 14 March 2018) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Carol-Lee Howle |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(102 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2020) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Sven Roger Boss-Walker |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 September 2020(105 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Website | bp.com |
---|---|
Telephone | 020 31703678 |
Telephone region | London |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.3b at £1 | Bp PLC 63.29% Ordinary |
---|---|
740m at $1 | Bp PLC 36.71% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £860,219,636 |
Gross Profit | £104,971,395 |
Net Worth | £1,328,073,256 |
Cash | £6,473,335 |
Current Liabilities | £109,052,410 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (7 months ago) |
---|---|
Next Return Due | 15 May 2024 (5 months, 2 weeks from now) |
12 December 2019 | Delivered on: 13 December 2019 Persons entitled: Sg Leasing (Gems) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
9 October 2008 | Delivered on: 13 October 2008 Persons entitled: Rbssaf (19) Limited Classification: Bp insurance assignment Secured details: All monies due or to become due from the company to the chargee (or to societe generale as security trustee on its behalf) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The insurances in relation to british diamond imo number 9333620 being all policies and contracts of insurance and all benefits see image for full details. Outstanding |
1 September 2008 | Delivered on: 4 September 2008 Persons entitled: Rbssaf (19) Limited Classification: Bp insurance assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's rights and title in and to the insurances and all its benefits present and future. See image for full details. Outstanding |
1 July 2008 | Delivered on: 3 July 2008 Persons entitled: Rbssaf (19) Limited Classification: Bp insurance assignment Secured details: All monies due or to become due from the company to the chargee (or to national australia bank limited, london branch as security trustee on its behalf) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the companys rights title and interest in and to the insurances and all its benefits present and future therein see image for full details. Outstanding |
3 July 2007 | Delivered on: 13 July 2007 Persons entitled: Rbssaf (19) Limited Classification: Bp insurance assignment Secured details: All monies due or to become due from the company to the chargee (or to bnp paribas as security trustee on its behalf) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the insurances and all benefits present and future,. See the mortgage charge document for full details. Outstanding |
28 December 1977 | Delivered on: 10 January 1978 Persons entitled: The Partners of Airlease International(See Doc M205) Classification: Deed of assignment Secured details: All monies due under the terms of the charge. Particulars: All reinsurances for m v melampus (378039). Outstanding |
28 December 1977 | Delivered on: 10 January 1978 Persons entitled: The Partners of Airlease International(See Doc M205) Classification: Deed of assignment Secured details: All monies due under the terms of charge. Particulars: All reinsurances for m v menestheus (378040). Outstanding |
28 December 1977 | Delivered on: 10 January 1978 Persons entitled: The Partners of Airlease International(See Doc M205) Classification: Deed of assignment Secured details: All monies due under the terms of the charge. Particulars: All reinsurances for m v memnon (378032). Outstanding |
7 October 2020 | Delivered on: 7 October 2020 Persons entitled: Sg Leasing (Gems) Limited Classification: A registered charge Outstanding |
12 August 2020 | Delivered on: 17 August 2020 Persons entitled: Sg Leasing (Gems) Limited Classification: A registered charge Outstanding |
28 December 1977 | Delivered on: 10 January 1978 Persons entitled: The Partners of Airlease International(See Doc M205) Classification: Deed of assignment Secured details: All monies due under the terms of the charge. Particulars: All reinsurances for M.V. menelaus (378032). Outstanding |
12 November 2020 | Termination of appointment of Roderick Guy Mason as a director on 3 November 2020 (1 page) |
---|---|
12 October 2020 | Appointment of Jonathan Richard O’Sullivan as a director on 5 October 2020 (2 pages) |
7 October 2020 | Registration of charge 001401320011, created on 7 October 2020 (13 pages) |
10 September 2020 | Director's details changed for Aleida Garza Rios on 22 August 2018 (2 pages) |
8 September 2020 | Appointment of Mr Sven Roger Boss-Walker as a director on 7 September 2020 (2 pages) |
3 September 2020 | Full accounts made up to 31 December 2019 (38 pages) |
17 August 2020 | Registration of charge 001401320010, created on 12 August 2020 (13 pages) |
14 August 2020 | Termination of appointment of Carol-Lee Howle as a director on 1 August 2020 (1 page) |
14 August 2020 | Appointment of Ms Susan Diane Kolbush as a director on 1 August 2020 (2 pages) |
31 July 2020 | Director's details changed for Carol-Lee Howle on 31 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Chunming Zhao as a director on 1 July 2020 (1 page) |
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
13 December 2019 | Registration of charge 001401320009, created on 12 December 2019 (13 pages) |
2 September 2019 | Appointment of Richard Wheatley as a director on 27 August 2019 (2 pages) |
2 September 2019 | Termination of appointment of Katherine Anne Thomson as a director on 27 August 2019 (1 page) |
18 July 2019 | Statement of company's objects (2 pages) |
8 July 2019 | Full accounts made up to 31 December 2018 (28 pages) |
10 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
13 December 2018 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page) |
28 June 2018 | Full accounts made up to 31 December 2017 (27 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
21 March 2018 | Appointment of Aleida Garza Rios as a director on 19 March 2018 (2 pages) |
14 March 2018 | Termination of appointment of Robert John Harrison as a director on 14 March 2018 (1 page) |
2 February 2018 | Termination of appointment of Susan Leslie Dio as a director on 31 January 2018 (1 page) |
2 February 2018 | Appointment of Carol-Lee Howle as a director on 1 February 2018 (2 pages) |
25 July 2017 | Appointment of Robert John Harrison as a director on 14 July 2017 (2 pages) |
25 July 2017 | Appointment of Robert John Harrison as a director on 14 July 2017 (2 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
26 April 2017 | Termination of appointment of Dominic Wood as a director on 20 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Dominic Wood as a director on 20 April 2017 (1 page) |
1 February 2017 | Appointment of Ms Katherine Anne Thomson as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Ms Katherine Anne Thomson as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Alan Henry Haywood as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Alan Henry Haywood as a director on 1 February 2017 (1 page) |
7 September 2016 | Appointment of Dominic Wood as a director on 30 August 2016 (2 pages) |
7 September 2016 | Appointment of Dominic Wood as a director on 30 August 2016 (2 pages) |
7 September 2016 | Appointment of Chunming Zhao as a director on 30 August 2016 (2 pages) |
7 September 2016 | Appointment of Chunming Zhao as a director on 30 August 2016 (2 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
29 April 2016 | Appointment of Mr Roderick Guy Mason as a director on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Roderick Guy Mason as a director on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Robert James Day as a director on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Robert James Day as a director on 29 April 2016 (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (30 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (30 pages) |
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
7 May 2015 | Appointment of Susan Leslie Dio as a director on 1 May 2015 (2 pages) |
7 May 2015 | Appointment of Susan Leslie Dio as a director on 1 May 2015 (2 pages) |
7 May 2015 | Appointment of Susan Leslie Dio as a director on 1 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Donald John Ridgway as a director on 1 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Donald John Ridgway as a director on 1 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Donald John Ridgway as a director on 1 May 2015 (1 page) |
7 November 2014 | Termination of appointment of David James Bucknall as a director on 1 November 2014 (1 page) |
7 November 2014 | Termination of appointment of David James Bucknall as a director on 1 November 2014 (1 page) |
7 November 2014 | Appointment of Mr Alan Henry Haywood as a director on 1 November 2014 (2 pages) |
7 November 2014 | Appointment of Mr Alan Henry Haywood as a director on 1 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of David James Bucknall as a director on 1 November 2014 (1 page) |
7 November 2014 | Appointment of Mr Alan Henry Haywood as a director on 1 November 2014 (2 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
13 December 2013 | Resolutions
|
13 December 2013 | Resolutions
|
12 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
2 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
2 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Appointment of David James Bucknall as a director (2 pages) |
13 January 2012 | Appointment of David James Bucknall as a director (2 pages) |
12 January 2012 | Termination of appointment of Debasish Sanyal as a director (1 page) |
12 January 2012 | Termination of appointment of Debasish Sanyal as a director (1 page) |
9 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
9 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
9 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Resolutions
|
1 December 2010 | Resolutions
|
5 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
5 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
29 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
11 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
11 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
11 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Donald John Ridgway on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Robert James Day on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Robert James Day on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Donald John Ridgway on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Robert James Day on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Donald John Ridgway on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Debasish Sanyal on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Debasish Sanyal on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Debasish Sanyal on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
29 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
2 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
2 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
1 April 2009 | Appointment terminated secretary andrea thomas (1 page) |
1 April 2009 | Appointment terminated secretary andrea thomas (1 page) |
12 March 2009 | Director appointed robert james day (1 page) |
12 March 2009 | Director appointed robert james day (1 page) |
18 December 2008 | Resolutions
|
18 December 2008 | Memorandum and Articles of Association (12 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Memorandum and Articles of Association (12 pages) |
8 December 2008 | Appointment terminated director david baldry (1 page) |
8 December 2008 | Appointment terminated director david baldry (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
13 October 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
6 August 2008 | Secretary appointed andrea margaret thomas (1 page) |
6 August 2008 | Secretary appointed andrea margaret thomas (1 page) |
5 August 2008 | Appointment terminated secretary janet elvidge (1 page) |
5 August 2008 | Appointment terminated secretary janet elvidge (1 page) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
9 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
1 April 2008 | Appointment terminated director john mogford (1 page) |
1 April 2008 | Appointment terminated director john mogford (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
2 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
13 July 2007 | Particulars of mortgage/charge (7 pages) |
13 July 2007 | Particulars of mortgage/charge (7 pages) |
10 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
10 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
4 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
8 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
27 April 2006 | New director appointed (3 pages) |
27 April 2006 | New director appointed (3 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 June 2005 | Return made up to 01/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 01/05/05; full list of members (6 pages) |
17 December 2004 | Full accounts made up to 31 December 2003 (18 pages) |
17 December 2004 | Full accounts made up to 31 December 2003 (18 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Nc inc already adjusted 21/10/04 (1 page) |
14 December 2004 | Memorandum and Articles of Association (16 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Memorandum and Articles of Association (16 pages) |
14 December 2004 | Nc inc already adjusted 21/10/04 (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
12 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
8 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
18 February 2004 | Resolutions
|
18 February 2004 | Resolutions
|
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
18 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
19 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
17 March 2003 | Secretary's particulars changed (1 page) |
17 March 2003 | Secretary's particulars changed (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New director appointed (11 pages) |
20 November 2002 | New director appointed (11 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
22 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
22 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
8 May 2002 | Director's particulars changed (1 page) |
8 May 2002 | Director's particulars changed (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
29 January 2002 | Memorandum and Articles of Association (26 pages) |
29 January 2002 | Resolutions
|
29 January 2002 | Resolutions
|
29 January 2002 | Memorandum and Articles of Association (26 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
13 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
22 September 2000 | New director appointed (3 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | New director appointed (3 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | Resolutions
|
19 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
18 June 1999 | Return made up to 30/05/99; full list of members (8 pages) |
18 June 1999 | Return made up to 30/05/99; full list of members (8 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
17 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
12 June 1998 | Return made up to 30/05/98; full list of members (5 pages) |
12 June 1998 | Return made up to 30/05/98; full list of members (5 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
15 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | Secretary resigned (1 page) |
26 June 1997 | Return made up to 30/05/97; full list of members (5 pages) |
26 June 1997 | Return made up to 30/05/97; full list of members (5 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
16 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
12 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
12 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
8 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
8 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
3 October 1994 | Full accounts made up to 31 December 1993 (16 pages) |
3 October 1994 | Full accounts made up to 31 December 1993 (16 pages) |
24 June 1993 | Full accounts made up to 31 December 1992 (14 pages) |
24 June 1993 | Full accounts made up to 31 December 1992 (14 pages) |
22 July 1992 | Full accounts made up to 31 December 1991 (14 pages) |
22 July 1992 | Full accounts made up to 31 December 1991 (14 pages) |
16 June 1991 | Full accounts made up to 31 December 1990 (17 pages) |
16 June 1991 | Full accounts made up to 31 December 1990 (17 pages) |
11 November 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1981 | Company name changed\certificate issued on 01/01/81 (3 pages) |
1 January 1981 | Company name changed\certificate issued on 01/01/81 (3 pages) |
1 June 1956 | Company name changed\certificate issued on 01/06/56 (5 pages) |
1 June 1956 | Company name changed\certificate issued on 01/06/56 (5 pages) |
30 April 1915 | Incorporation (46 pages) |
30 April 1915 | Incorporation (46 pages) |
13 April 1915 | Certificate of incorporation (1 page) |
13 April 1915 | Certificate of incorporation (1 page) |