Company NameBp Express Shopping Limited
DirectorsWilliam George Warren Harland and Sonya Leigh Adams
Company StatusActive
Company Number00211858
CategoryPrivate Limited Company
Incorporation Date19 February 1926(98 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr William George Warren Harland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(93 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameSonya Leigh Adams
Date of BirthJune 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed01 April 2022(96 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2010(84 years, 5 months after company formation)
Appointment Duration13 years, 9 months
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameStuart Henry Howell
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(66 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 1993)
RoleCompany Director
Correspondence Address4 Stretton Close
Penn
Buckinghamshire
HP10 8EW
Director NameMr Raymond Brasser
Date of BirthDecember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed11 October 1992(66 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressSpringwood Cholesbury Lane
Buckland Common
Tring
Hertfordshire
HP23 6NQ
Secretary NameMr Michael Anthony Devlin
NationalityBritish
StatusResigned
Appointed11 October 1992(66 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170 St Agnells Lane
Hemel Hempstead
Hertfordshire
HP2 6EQ
Director NameGeorge Leland Edwards
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 1993(67 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 December 2000)
RoleCompany Director
Correspondence Address17 Spicers Field
Oxshott
Leatherhead
Surrey
KT22 0UT
Secretary NameChristopher Frederick Hollingsworth
NationalityBritish
StatusResigned
Appointed18 November 1994(68 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address38 Bluegate
Godmanchester
Huntingdon
Cambridgeshire
PE18 8EZ
Director NameRonald John Forbes
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(69 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1996)
RoleGeneral Manager
Correspondence AddressHelenslea Marine Terrace
Gullane
East Lothian
EH31 2AZ
Scotland
Director NameBret William Holden
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 1995(69 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 1998)
RoleRetail Opu Manager
Correspondence Address2 Kingshill
Old Meadow Close Kingshill Way
Berkhamsted
Hertfordshire
HP4 3TP
Secretary NameAlison Jane Hollow
NationalityBritish
StatusResigned
Appointed01 July 1996(70 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 1997)
RoleCompany Director
Correspondence Address42 Hill Rise
Rickmansworth
Hertfordshire
WD3 2NZ
Director NameAlex Paul Huygen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(70 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1998)
RoleOil Company Executive
Correspondence AddressSt Andrew's House St Andrews Road
Headington
Oxford
OX3 9DL
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed11 August 1997(71 years, 6 months after company formation)
Appointment Duration1 month (resigned 10 September 1997)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameHelen Jane Stanley
NationalityBritish
StatusResigned
Appointed10 September 1997(71 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 2001)
RoleCompany Director
Correspondence Address87 Herns Lane
Welwyn Garden City
Hertfordshire
AL7 2AQ
Director NameJohn Robert Thomas
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1998(72 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2000)
RoleGeneral Manager
Correspondence Address10 Gayton Road
London
NW3 1TX
Director NameGraham Charles Sims
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(74 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2002)
RoleGeneral Manager Retail
Correspondence Address39 Carnoustie Drive
Biddenham
Bedfordshire
MK40 4FG
Director NameDr John Graham Mumford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2000(74 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2004)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address22 Woodside Road
Cobham
Surrey
KT11 2QR
Secretary NameYasin Stanley Ali
StatusResigned
Appointed19 February 2001(75 years after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Director NameDaniel Chukumah Odogwu
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(76 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2004)
RoleManager
Correspondence Address6 Torwood Close
Berkhamsted
Hertfordshire
HP4 3NU
Director NameKaren Rachael Hubbard
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2004(78 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2008)
RoleRetail Convenience Director
Correspondence AddressWhitewoods
Lye Lane, Bricket Wood
St Albans
Hertfordshire
AL2 3TF
Director NameGraham Charles Sims
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(78 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 August 2006)
RoleGeneral Manager Retail
Correspondence Address39 Carnoustie Drive
Biddenham
Bedfordshire
MK40 4FG
Secretary NameMs Dawn Noel
NationalityBritish
StatusResigned
Appointed01 February 2006(80 years after company formation)
Appointment Duration9 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Herbert Place
Isleworth
Middx
TW7 4BU
Director NameMrs Janet Elizabeth Ashdown
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(80 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 September 2009)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Wood Lane
Highgate
London
N6 5UB
Secretary NameJanet Elvidge
StatusResigned
Appointed03 November 2006(80 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed21 July 2008(82 years, 5 months after company formation)
Appointment Duration8 months (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameMr Richard Neil Harding
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(82 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameChristopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(83 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Neale Andrew Smither
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(83 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 September 2015)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMs Catherine Amelia Randle
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(85 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2013)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr David Newton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(86 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 June 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMrs Catherine Amelia Nunn
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(88 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2016)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameBafelelang Priscillah Mabelane
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 2015(89 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameLeslie-Anne Allen
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(90 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameNicola Louise Grady-Smith
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(91 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr David Newton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(94 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 December 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMs Hanna Hofer
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustrian
StatusResigned
Appointed01 January 2021(94 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Contact

Websitewildbeancafe.com

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Bp Oil Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£109,500

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

20 January 2021Appointment of Miss Hanna Hofer as a director on 1 January 2021 (2 pages)
19 January 2021Termination of appointment of David Newton as a director on 31 December 2020 (1 page)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
7 July 2020Appointment of Mr David Newton as a director on 1 July 2020 (2 pages)
7 July 2020Termination of appointment of Nicola Louise Grady-Smith as a director on 1 July 2020 (1 page)
29 May 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
1 November 2019Termination of appointment of Leslie-Anne Allen as a director on 30 April 2019 (1 page)
31 October 2019Appointment of William George Warren Harland as a director on 18 October 2019 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
18 July 2019Statement of company's objects (2 pages)
11 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
14 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
1 August 2017Appointment of Nicola Louise Grady-Smith as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Bafelelang Priscillah Mabelane as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Bafelelang Priscillah Mabelane as a director on 1 August 2017 (1 page)
1 August 2017Appointment of Nicola Louise Grady-Smith as a director on 1 August 2017 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 October 2016Appointment of Leslie - Anne Allen as a director on 30 September 2016 (2 pages)
24 October 2016Appointment of Leslie - Anne Allen as a director on 30 September 2016 (2 pages)
21 October 2016Termination of appointment of Catherine Amelia Nunn as a director on 30 September 2016 (1 page)
21 October 2016Termination of appointment of Catherine Amelia Nunn as a director on 30 September 2016 (1 page)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100,000
(4 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100,000
(4 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100,000
(4 pages)
3 September 2015Termination of appointment of Neale Andrew Smither as a director on 1 September 2015 (1 page)
3 September 2015Termination of appointment of Neale Andrew Smither as a director on 1 September 2015 (1 page)
3 September 2015Termination of appointment of Neale Andrew Smither as a director on 1 September 2015 (1 page)
2 September 2015Appointment of Bafelelang Priscillah Mabelane as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Bafelelang Priscillah Mabelane as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Bafelelang Priscillah Mabelane as a director on 1 September 2015 (2 pages)
26 August 2015Full accounts made up to 31 December 2014 (15 pages)
26 August 2015Full accounts made up to 31 December 2014 (15 pages)
14 January 2015Appointment of Mrs Catherine Amelia Nunn as a director on 14 January 2015 (2 pages)
14 January 2015Appointment of Mrs Catherine Amelia Nunn as a director on 14 January 2015 (2 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,000
(3 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,000
(3 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,000
(3 pages)
10 October 2014Termination of appointment of David Newton as a director on 20 June 2014 (1 page)
10 October 2014Termination of appointment of David Newton as a director on 20 June 2014 (1 page)
23 May 2014Full accounts made up to 31 December 2013 (14 pages)
23 May 2014Full accounts made up to 31 December 2013 (14 pages)
23 December 2013Director's details changed for Mr Neale Andrew Smither on 27 November 2013 (2 pages)
23 December 2013Director's details changed for Mr Neale Andrew Smither on 27 November 2013 (2 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100,000
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100,000
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100,000
(4 pages)
23 May 2013Full accounts made up to 31 December 2012 (12 pages)
23 May 2013Full accounts made up to 31 December 2012 (12 pages)
29 January 2013Termination of appointment of Catherine Randle as a director (1 page)
29 January 2013Termination of appointment of Catherine Randle as a director (1 page)
29 January 2013Appointment of David Newton as a director (2 pages)
29 January 2013Appointment of David Newton as a director (2 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
11 July 2012Full accounts made up to 31 December 2011 (11 pages)
11 July 2012Full accounts made up to 31 December 2011 (11 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
20 July 2011Full accounts made up to 31 December 2010 (11 pages)
20 July 2011Full accounts made up to 31 December 2010 (11 pages)
19 May 2011Termination of appointment of Richard Harding as a director (1 page)
19 May 2011Appointment of Catherine Amelia Randle as a director (2 pages)
19 May 2011Appointment of Catherine Amelia Randle as a director (2 pages)
19 May 2011Termination of appointment of Richard Harding as a director (1 page)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
5 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
5 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
28 May 2010Full accounts made up to 31 December 2009 (10 pages)
28 May 2010Full accounts made up to 31 December 2009 (10 pages)
13 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
18 October 2009Director's details changed for Neale Andrew Smither on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Neale Andrew Smither on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Neale Andrew Smither on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Neil Harding on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Neil Harding on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Neil Harding on 1 October 2009 (2 pages)
10 September 2009Appointment terminated director janet ashdown (1 page)
10 September 2009Director appointed neale andrew smither (1 page)
10 September 2009Appointment terminated director janet ashdown (1 page)
10 September 2009Director appointed neale andrew smither (1 page)
21 May 2009Full accounts made up to 31 December 2008 (10 pages)
21 May 2009Full accounts made up to 31 December 2008 (10 pages)
2 April 2009Secretary appointed christopher kauangcheng gerald eng (1 page)
2 April 2009Secretary appointed christopher kauangcheng gerald eng (1 page)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
18 February 2009Appointment terminated director karen hubbard (1 page)
18 February 2009Director appointed richard neil harding (1 page)
18 February 2009Director appointed richard neil harding (1 page)
18 February 2009Appointment terminated director karen hubbard (1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
8 October 2008Return made up to 01/10/08; full list of members (4 pages)
8 October 2008Return made up to 01/10/08; full list of members (4 pages)
6 August 2008Secretary appointed andrea margaret thomas (1 page)
6 August 2008Secretary appointed andrea margaret thomas (1 page)
5 August 2008Appointment terminated secretary janet elvidge (1 page)
5 August 2008Appointment terminated secretary janet elvidge (1 page)
23 May 2008Full accounts made up to 31 December 2007 (10 pages)
23 May 2008Full accounts made up to 31 December 2007 (10 pages)
29 October 2007Return made up to 01/10/07; full list of members (2 pages)
29 October 2007Return made up to 01/10/07; full list of members (2 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2007Memorandum and Articles of Association (12 pages)
19 September 2007Memorandum and Articles of Association (12 pages)
2 August 2007Full accounts made up to 31 December 2006 (10 pages)
2 August 2007Full accounts made up to 31 December 2006 (10 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
23 October 2006Return made up to 01/10/06; full list of members (5 pages)
23 October 2006Return made up to 01/10/06; full list of members (5 pages)
30 August 2006Director resigned (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006New director appointed (2 pages)
29 August 2006Full accounts made up to 31 December 2005 (9 pages)
29 August 2006Full accounts made up to 31 December 2005 (9 pages)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
2 November 2005Return made up to 01/10/05; full list of members (5 pages)
2 November 2005Return made up to 01/10/05; full list of members (5 pages)
17 June 2005Full accounts made up to 31 December 2004 (9 pages)
17 June 2005Full accounts made up to 31 December 2004 (9 pages)
19 October 2004Return made up to 01/10/04; full list of members (5 pages)
19 October 2004Return made up to 01/10/04; full list of members (5 pages)
13 July 2004Full accounts made up to 31 December 2003 (9 pages)
13 July 2004Full accounts made up to 31 December 2003 (9 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
16 February 2004Registered office changed on 16/02/04 from: witan gate house witan gate central milton keynes MK9 1ES (1 page)
16 February 2004Registered office changed on 16/02/04 from: witan gate house witan gate central milton keynes MK9 1ES (1 page)
14 October 2003Return made up to 01/10/03; full list of members (5 pages)
14 October 2003Return made up to 01/10/03; full list of members (5 pages)
17 May 2003Full accounts made up to 31 December 2002 (10 pages)
17 May 2003Full accounts made up to 31 December 2002 (10 pages)
17 March 2003Secretary's particulars changed (1 page)
17 March 2003Secretary's particulars changed (1 page)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
12 November 2002Return made up to 01/10/02; full list of members (5 pages)
12 November 2002Return made up to 01/10/02; full list of members (5 pages)
23 October 2002Full accounts made up to 31 December 2001 (9 pages)
23 October 2002Full accounts made up to 31 December 2001 (9 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
27 October 2001Return made up to 10/10/01; full list of members (5 pages)
27 October 2001Return made up to 10/10/01; full list of members (5 pages)
3 July 2001Director's particulars changed (1 page)
3 July 2001Director's particulars changed (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
14 December 2000Full accounts made up to 31 December 1999 (10 pages)
14 December 2000Full accounts made up to 31 December 1999 (10 pages)
27 October 2000Return made up to 10/10/00; full list of members (5 pages)
27 October 2000Return made up to 10/10/00; full list of members (5 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
5 November 1999Return made up to 10/10/99; full list of members (5 pages)
5 November 1999Return made up to 10/10/99; full list of members (5 pages)
23 August 1999Full accounts made up to 31 December 1998 (9 pages)
23 August 1999Full accounts made up to 31 December 1998 (9 pages)
9 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1999Director's particulars changed (1 page)
4 March 1999Director's particulars changed (1 page)
11 December 1998Full accounts made up to 31 December 1997 (9 pages)
11 December 1998Full accounts made up to 31 December 1997 (9 pages)
9 November 1998Return made up to 10/10/98; full list of members (5 pages)
9 November 1998Return made up to 10/10/98; full list of members (5 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
27 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
27 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
26 October 1997Return made up to 10/10/97; full list of members (6 pages)
26 October 1997Return made up to 10/10/97; full list of members (6 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
16 September 1997Full accounts made up to 31 December 1996 (9 pages)
16 September 1997Full accounts made up to 31 December 1996 (9 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997Secretary resigned (1 page)
23 April 1997Registered office changed on 23/04/97 from: charter house 59/61 bromham road bedford MK40 2AF (1 page)
23 April 1997Registered office changed on 23/04/97 from: charter house 59/61 bromham road bedford MK40 2AF (1 page)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director's particulars changed (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director's particulars changed (1 page)
19 October 1996Return made up to 10/10/96; full list of members (6 pages)
19 October 1996Return made up to 10/10/96; full list of members (6 pages)
24 July 1996Secretary resigned (2 pages)
24 July 1996New secretary appointed (1 page)
24 July 1996New secretary appointed (1 page)
24 July 1996Secretary resigned (2 pages)
23 July 1996Full accounts made up to 31 December 1995 (10 pages)
23 July 1996Full accounts made up to 31 December 1995 (10 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
14 November 1995Director resigned (4 pages)
14 November 1995Director resigned (4 pages)
23 October 1995Return made up to 10/10/95; full list of members (6 pages)
23 October 1995Return made up to 10/10/95; full list of members (6 pages)
24 August 1995Memorandum and Articles of Association (39 pages)
24 August 1995Memorandum and Articles of Association (39 pages)
8 August 1995Company name changed polygon retailing LIMITED\certificate issued on 09/08/95 (2 pages)
8 August 1995Company name changed polygon retailing LIMITED\certificate issued on 09/08/95 (2 pages)
23 June 1995Full accounts made up to 31 December 1994 (10 pages)
23 June 1995Full accounts made up to 31 December 1994 (10 pages)
9 May 1995New director appointed (4 pages)
9 May 1995New director appointed (4 pages)
21 October 1994Return made up to 10/10/94; full list of members (7 pages)
21 October 1994Return made up to 10/10/94; full list of members (7 pages)
29 July 1994Full accounts made up to 31 December 1993 (10 pages)
29 July 1994Full accounts made up to 31 December 1993 (10 pages)
1 November 1993Return made up to 11/10/93; full list of members (7 pages)
1 November 1993Return made up to 11/10/93; full list of members (7 pages)
24 August 1993Full accounts made up to 31 December 1992 (8 pages)
24 August 1993Full accounts made up to 31 December 1992 (8 pages)
26 November 1992Return made up to 11/10/92; no change of members; amend (6 pages)
26 November 1992Return made up to 11/10/92; no change of members; amend (6 pages)
30 October 1992Return made up to 11/10/92; no change of members (6 pages)
30 October 1992Return made up to 11/10/92; no change of members (6 pages)
13 August 1992Full accounts made up to 31 December 1991 (8 pages)
13 August 1992Full accounts made up to 31 December 1991 (8 pages)
21 October 1991Return made up to 11/10/91; no change of members (6 pages)
21 October 1991Return made up to 11/10/91; no change of members (6 pages)
24 September 1991Full accounts made up to 31 December 1990 (9 pages)
24 September 1991Full accounts made up to 31 December 1990 (9 pages)
18 October 1990Return made up to 11/10/90; full list of members (6 pages)
18 October 1990Full accounts made up to 31 December 1989 (8 pages)
18 October 1990Return made up to 11/10/90; full list of members (6 pages)
18 October 1990Full accounts made up to 31 December 1989 (8 pages)
2 October 1989Return made up to 13/09/89; full list of members (6 pages)
2 October 1989Full accounts made up to 31 December 1988 (8 pages)
2 October 1989Full accounts made up to 31 December 1988 (8 pages)
2 October 1989Return made up to 13/09/89; full list of members (6 pages)
23 May 1989Memorandum and Articles of Association (37 pages)
23 May 1989Memorandum and Articles of Association (37 pages)
2 May 1989Company name changed sealand petroleum company limite d\certificate issued on 01/05/89 (3 pages)
2 May 1989Company name changed sealand petroleum company limite d\certificate issued on 01/05/89 (3 pages)
14 December 1988Return made up to 07/11/88; full list of members (6 pages)
14 December 1988Return made up to 07/11/88; full list of members (6 pages)
24 November 1988Full accounts made up to 31 December 1987 (7 pages)
24 November 1988Full accounts made up to 31 December 1987 (7 pages)
11 November 1987Return made up to 01/10/87; full list of members (5 pages)
11 November 1987Return made up to 01/10/87; full list of members (5 pages)
11 November 1987Full accounts made up to 31 December 1986 (7 pages)
11 November 1987Full accounts made up to 31 December 1986 (7 pages)
9 October 1986Return made up to 25/09/85; full list of members (5 pages)
9 October 1986Return made up to 25/09/85; full list of members (5 pages)
25 September 1986Full accounts made up to 31 December 1985 (7 pages)
25 September 1986Full accounts made up to 31 December 1985 (7 pages)
19 April 1978Company name changed\certificate issued on 19/04/78 (2 pages)
19 April 1978Company name changed\certificate issued on 19/04/78 (2 pages)
19 February 1926Certificate of incorporation (1 page)
19 February 1926Certificate of incorporation (1 page)