London
SE1 3LE
Director Name | Mr Cem Halil Saral |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 01 April 2015(43 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Studio 19, Swan Court, 9 Tanner Street London SE1 3LE |
Director Name | Mr Arnaud Jacques Payot |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Closed |
Appointed | 16 October 2015(44 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Studio 19, Swan Court, 9 Tanner Street London SE1 3LE |
Director Name | Kevin Denis Bresnahan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(20 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 04 April 2008) |
Role | Oil Bunker Trader |
Correspondence Address | Duddesland Farm Cross In Hand Heathfield East Sussex TN21 0TX |
Director Name | Mr Angus Grantham Ogilvie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(20 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 October 2011) |
Role | Oil Bunker Trader |
Country of Residence | United Kingdom |
Correspondence Address | Carrick House 36 Station Square Petts Wood Orpington Kent BR5 1NA |
Secretary Name | Russell Nye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(20 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 24 February 2014) |
Role | Company Director |
Correspondence Address | 1 Munnery Way Locksbottom Orpington Kent BR6 8QD |
Director Name | Mr Karl Beeson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Carrick House 36 Station Square Petts Wood Orpington Kent BR5 1NA |
Director Name | Mr Joe Scarboro |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 May 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Carrick House 36 Station Square Petts Wood Orpington Kent BR5 1NA |
Director Name | Robert Charles Thompson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Cockett Marine Oil Limited Carrick House 36 Statio Petts Wood Orpington Kent BR5 1NA |
Director Name | Mr Paul Anthony Colvin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2015) |
Role | Marine Fuels Trader |
Country of Residence | England |
Correspondence Address | Carrick House 36 Station Square Petts Wood Orpington Kent BR5 1NA |
Director Name | Mr Frank Peter Howard |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 February 2014(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2015) |
Role | Chief Financial Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | Carrick House 36 Station Square Petts Wood Orpington Kent BR5 1NA |
Director Name | Mr Robin Van Elderen |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2017(45 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | Netherland |
Correspondence Address | Studio 19, Swan Court, 9 Tanner Street London SE1 3LE |
Website | vmarinefuels.com |
---|---|
Telephone | 01689 883430 |
Telephone region | Orpington |
Registered Address | Studio 19, Swan Court, 9 Tanner Street London SE1 3LE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
7.1m at $1.54 | Cockett Marine Oil Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £188,604,289 |
Gross Profit | -£967,767 |
Net Worth | £3,092,659 |
Cash | £394,238 |
Current Liabilities | £19,220,900 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 October 2014 | Delivered on: 6 November 2014 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
---|---|
28 October 2014 | Delivered on: 6 November 2014 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
23 October 2015 | Delivered on: 2 November 2015 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
23 October 2015 | Delivered on: 2 November 2015 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
23 October 2015 | Delivered on: 2 November 2015 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
28 October 2014 | Delivered on: 6 November 2014 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
7 September 2010 | Delivered on: 9 September 2010 Satisfied on: 6 November 2014 Persons entitled: Bnp Paribas Classification: Deed of assignment 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: By way of security all its assigned rights see image for full details. Fully Satisfied |
24 June 2003 | Delivered on: 26 June 2003 Satisfied on: 18 November 2014 Persons entitled: Bnp Paribas, London Branch Classification: Trade finance agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title and interest in and to all agreements, all guarantees and security, all insurances and any property. Fully Satisfied |
24 June 2003 | Delivered on: 26 June 2003 Satisfied on: 6 November 2014 Persons entitled: Bnp Paribas, London Branch Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the deposit and the balance standing to the credit of any and all accounts. Fully Satisfied |
10 June 2003 | Delivered on: 14 June 2003 Satisfied on: 21 July 2014 Persons entitled: Banque Cantonale De Geneve Classification: A general pledge agreement 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 paper securities, stocks, bonds, coupons of paper securities including all rights resulting from them, saving account books, deposit account books and any other asset, all other claims and rights. See the mortgage charge document for full details. Fully Satisfied |
15 May 2003 | Delivered on: 30 May 2003 Satisfied on: 21 July 2014 Persons entitled: Banque Cantonale De Geneve Classification: Deed of assignment of receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title and interest in and to receivables and all its right title and interest in and to future receivables. Fully Satisfied |
15 May 2003 | Delivered on: 30 May 2003 Satisfied on: 21 July 2014 Persons entitled: Banque Cantonale De Geneve Classification: Pledge of goods 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 its rights and interests in goods without exception, assigned the company's claims and rights against any insurance company in respect of the goods pledged. Fully Satisfied |
15 May 2003 | Delivered on: 30 May 2003 Satisfied on: 21 July 2014 Persons entitled: Banque Cantonale De Geneve Classification: Assignment of claims Secured details: All monies due or to become due from the company to the chargee. Particulars: All rights related as right of pledge, deed of suretyship, retention of title etc. Fully Satisfied |
7 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
15 December 2019 | Cessation of Cmog Fuel Dmcc as a person with significant control on 1 December 2017 (1 page) |
15 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
15 December 2019 | Notification of a person with significant control statement (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
14 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 December 2017 | Notification of Cmog Fuel Dmcc as a person with significant control on 1 December 2017 (2 pages) |
6 December 2017 | Cessation of Steven John Brann as a person with significant control on 1 December 2017 (1 page) |
6 December 2017 | Cessation of Murray Paul Grindrod as a person with significant control on 1 December 2017 (1 page) |
6 December 2017 | Change of details for Cmog Fuel Dmcc as a person with significant control on 1 December 2017 (2 pages) |
6 December 2017 | Cessation of Martyn Richard Wade as a person with significant control on 1 December 2017 (1 page) |
6 December 2017 | Change of details for Cmog Fuel Dmcc as a person with significant control on 1 December 2017 (2 pages) |
6 December 2017 | Notification of Cmog Fuel Dmcc as a person with significant control on 1 December 2017 (2 pages) |
6 December 2017 | Cessation of Antoine Dominique Francois Fagniez as a person with significant control on 1 December 2017 (1 page) |
6 December 2017 | Cessation of Martyn Richard Wade as a person with significant control on 1 December 2017 (1 page) |
6 December 2017 | Cessation of Murray Paul Grindrod as a person with significant control on 1 December 2017 (1 page) |
6 December 2017 | Cessation of Antoine Dominique Francois Fagniez as a person with significant control on 1 December 2017 (1 page) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 December 2017 | Cessation of Steven John Brann as a person with significant control on 1 December 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
13 August 2017 | Director's details changed for Mr. Cem Halil Saral on 1 August 2017 (2 pages) |
13 August 2017 | Director's details changed for Mr. Cem Halil Saral on 1 August 2017 (2 pages) |
8 February 2017 | Appointment of Mr. Robin Van Elderen as a director on 1 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr. Robin Van Elderen as a director on 1 February 2017 (2 pages) |
7 February 2017 | Registered office address changed from Suite 19, Swan Court 9 Tanner Street London SE1 3LE United Kingdom to Studio 19, Swan Court, 9 Tanner Street London SE1 3LE on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from Suite 19, Swan Court 9 Tanner Street London SE1 3LE United Kingdom to Studio 19, Swan Court, 9 Tanner Street London SE1 3LE on 7 February 2017 (1 page) |
7 December 2016 | Confirmation statement made on 6 December 2016 with updates (9 pages) |
7 December 2016 | Confirmation statement made on 6 December 2016 with updates (9 pages) |
6 December 2016 | Registered office address changed from Carrick House 36 Station Square Petts Wood Orpington Kent BR5 1NA to Suite 19, Swan Court 9 Tanner Street London SE1 3LE on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Carrick House 36 Station Square Petts Wood Orpington Kent BR5 1NA to Suite 19, Swan Court 9 Tanner Street London SE1 3LE on 6 December 2016 (1 page) |
26 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
26 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
24 June 2016 | Satisfaction of charge 010222650012 in full (4 pages) |
24 June 2016 | Satisfaction of charge 010222650009 in full (4 pages) |
24 June 2016 | Satisfaction of charge 010222650010 in full (4 pages) |
24 June 2016 | Satisfaction of charge 010222650008 in full (4 pages) |
24 June 2016 | Satisfaction of charge 010222650011 in full (4 pages) |
24 June 2016 | Satisfaction of charge 010222650010 in full (4 pages) |
24 June 2016 | Satisfaction of charge 010222650011 in full (4 pages) |
24 June 2016 | Satisfaction of charge 010222650012 in full (4 pages) |
24 June 2016 | Satisfaction of charge 010222650008 in full (4 pages) |
24 June 2016 | Satisfaction of charge 010222650013 in full (4 pages) |
24 June 2016 | Satisfaction of charge 010222650009 in full (4 pages) |
24 June 2016 | Satisfaction of charge 010222650013 in full (4 pages) |
5 January 2016 | Termination of appointment of Karl Beeson as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Karl Beeson as a director on 31 December 2015 (1 page) |
13 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
2 November 2015 | Registration of charge 010222650011, created on 23 October 2015 (20 pages) |
2 November 2015 | Registration of charge 010222650013, created on 23 October 2015 (36 pages) |
2 November 2015 | Registration of charge 010222650012, created on 23 October 2015 (33 pages) |
2 November 2015 | Registration of charge 010222650011, created on 23 October 2015 (20 pages) |
2 November 2015 | Registration of charge 010222650012, created on 23 October 2015 (33 pages) |
2 November 2015 | Registration of charge 010222650013, created on 23 October 2015 (36 pages) |
19 October 2015 | Appointment of Mr Arnaud Jacques Payot as a director on 16 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Arnaud Jacques Payot as a director on 16 October 2015 (2 pages) |
18 October 2015 | Termination of appointment of Frank Peter Howard as a director on 16 October 2015 (1 page) |
18 October 2015 | Termination of appointment of Frank Peter Howard as a director on 16 October 2015 (1 page) |
19 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
19 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 June 2015 | Appointment of Mr. Cem Halil Saral as a director on 1 April 2015 (2 pages) |
24 June 2015 | Appointment of Mr. Cem Halil Saral as a director on 1 April 2015 (2 pages) |
24 June 2015 | Appointment of Mr. Cem Halil Saral as a director on 1 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Paul Anthony Colvin as a director on 1 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Paul Anthony Colvin as a director on 1 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Robert Charles Thompson as a director on 1 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Robert Charles Thompson as a director on 1 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Robert Charles Thompson as a director on 1 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Paul Anthony Colvin as a director on 1 April 2015 (1 page) |
14 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
18 November 2014 | Satisfaction of charge 6 in full (5 pages) |
18 November 2014 | Satisfaction of charge 6 in full (5 pages) |
6 November 2014 | Registration of charge 010222650008, created on 28 October 2014 (20 pages) |
6 November 2014 | Satisfaction of charge 5 in full (4 pages) |
6 November 2014 | Satisfaction of charge 7 in full (4 pages) |
6 November 2014 | Registration of charge 010222650009, created on 28 October 2014 (35 pages) |
6 November 2014 | Satisfaction of charge 7 in full (4 pages) |
6 November 2014 | Registration of charge 010222650008, created on 28 October 2014 (20 pages) |
6 November 2014 | Satisfaction of charge 5 in full (4 pages) |
6 November 2014 | Registration of charge 010222650010, created on 28 October 2014 (32 pages) |
6 November 2014 | Registration of charge 010222650010, created on 28 October 2014 (32 pages) |
6 November 2014 | Registration of charge 010222650009, created on 28 October 2014 (35 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 August 2014 | Director's details changed for Robert Charles Thompson on 1 April 2013 (2 pages) |
22 August 2014 | Director's details changed for Mr Frank Peter Howard on 1 June 2014 (2 pages) |
22 August 2014 | Director's details changed for Mr Karl Beeson on 1 April 2013 (2 pages) |
22 August 2014 | Director's details changed for Mr Frank Peter Howard on 1 June 2014 (2 pages) |
22 August 2014 | Director's details changed for Robert Charles Thompson on 1 April 2013 (2 pages) |
22 August 2014 | Director's details changed for Mr Karl Beeson on 1 April 2013 (2 pages) |
22 August 2014 | Director's details changed for Robert Charles Thompson on 1 April 2013 (2 pages) |
22 August 2014 | Director's details changed for Mr Karl Beeson on 1 April 2013 (2 pages) |
22 August 2014 | Director's details changed for Mr Frank Peter Howard on 1 June 2014 (2 pages) |
21 July 2014 | Satisfaction of charge 4 in full (5 pages) |
21 July 2014 | Satisfaction of charge 3 in full (5 pages) |
21 July 2014 | Satisfaction of charge 1 in full (4 pages) |
21 July 2014 | Satisfaction of charge 2 in full (4 pages) |
21 July 2014 | Satisfaction of charge 4 in full (5 pages) |
21 July 2014 | Satisfaction of charge 1 in full (4 pages) |
21 July 2014 | Satisfaction of charge 3 in full (5 pages) |
21 July 2014 | Satisfaction of charge 2 in full (4 pages) |
9 March 2014 | Appointment of Mr Frank Peter Howard as a director (2 pages) |
9 March 2014 | Termination of appointment of Russell Nye as a secretary (1 page) |
9 March 2014 | Appointment of Mrs Lisa Jane Jessup as a secretary (2 pages) |
9 March 2014 | Termination of appointment of Russell Nye as a secretary (1 page) |
9 March 2014 | Appointment of Mrs Lisa Jane Jessup as a secretary (2 pages) |
9 March 2014 | Appointment of Mr Frank Peter Howard as a director (2 pages) |
17 December 2013 | Director's details changed for Robert Charles Thompson on 1 April 2013 (2 pages) |
17 December 2013 | Director's details changed for Robert Charles Thompson on 1 April 2013 (2 pages) |
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Robert Charles Thompson on 1 April 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Karl Beeson on 1 May 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Karl Beeson on 1 May 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Karl Beeson on 1 May 2013 (2 pages) |
31 October 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
31 October 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 May 2013 | Appointment of Mr Paul Anthony Colvin as a director (2 pages) |
2 May 2013 | Appointment of Mr Paul Anthony Colvin as a director (2 pages) |
4 March 2013 | Termination of appointment of Joe Scarboro as a director (1 page) |
4 March 2013 | Termination of appointment of Joe Scarboro as a director (1 page) |
4 March 2013 | Company name changed cockett marine oil supplies LIMITED\certificate issued on 04/03/13
|
4 March 2013 | Company name changed cockett marine oil supplies LIMITED\certificate issued on 04/03/13
|
28 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Termination of appointment of a director (2 pages) |
14 May 2012 | Termination of appointment of a director (2 pages) |
14 May 2012 | Appointment of Robert Charles Thompson as a director (3 pages) |
14 May 2012 | Appointment of Robert Charles Thompson as a director (3 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
19 December 2011 | Director's details changed for Mr Karl Beeson on 12 December 2010 (2 pages) |
19 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Director's details changed for Mr Karl Beeson on 12 December 2010 (2 pages) |
19 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Termination of appointment of Angus Ogilvie as a director (1 page) |
2 November 2011 | Termination of appointment of Angus Ogilvie as a director (1 page) |
2 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 March 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
22 March 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
15 December 2010 | Director's details changed for Mr Karl Beeson on 11 December 2010 (2 pages) |
15 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Director's details changed for Mr Karl Beeson on 11 December 2010 (2 pages) |
15 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 August 2010 | Full accounts made up to 30 November 2009 (11 pages) |
27 August 2010 | Full accounts made up to 30 November 2009 (11 pages) |
10 August 2010 | Redenomination of shares. Statement of capital 26 July 2010 (4 pages) |
10 August 2010 | Redenomination of shares. Statement of capital 26 July 2010 (4 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Resolutions
|
27 July 2010 | Appointment of Mr Joe Scarboro as a director (2 pages) |
27 July 2010 | Appointment of Mr Joe Scarboro as a director (2 pages) |
21 January 2010 | Director's details changed for Mr Angus Grantham Ogilvie on 11 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr Angus Grantham Ogilvie on 11 December 2009 (2 pages) |
9 November 2009 | Memorandum and Articles of Association (9 pages) |
9 November 2009 | Memorandum and Articles of Association (9 pages) |
5 October 2009 | Company name changed cockett marine oil trading LIMITED\certificate issued on 05/10/09
|
5 October 2009 | Company name changed cockett marine oil trading LIMITED\certificate issued on 05/10/09
|
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
29 July 2009 | Full accounts made up to 30 November 2008 (12 pages) |
29 July 2009 | Full accounts made up to 30 November 2008 (12 pages) |
3 June 2009 | Director appointed karl beeson (2 pages) |
3 June 2009 | Director appointed karl beeson (2 pages) |
22 April 2009 | Auditor's resignation (1 page) |
22 April 2009 | Auditor's resignation (1 page) |
19 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
19 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
1 November 2008 | Auditor's resignation (1 page) |
1 November 2008 | Auditor's resignation (1 page) |
2 October 2008 | Amended full accounts made up to 30 November 2007 (11 pages) |
2 October 2008 | Amended full accounts made up to 30 November 2007 (11 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (11 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (11 pages) |
20 May 2008 | Appointment terminated director kevin bresnahan (1 page) |
20 May 2008 | Appointment terminated director kevin bresnahan (1 page) |
30 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (12 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (12 pages) |
26 January 2007 | Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page) |
26 January 2007 | Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page) |
24 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
2 January 2007 | Full accounts made up to 28 February 2006 (12 pages) |
2 January 2007 | Full accounts made up to 28 February 2006 (12 pages) |
3 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
3 January 2006 | Full accounts made up to 28 February 2005 (12 pages) |
3 January 2006 | Full accounts made up to 28 February 2005 (12 pages) |
29 March 2005 | Full accounts made up to 29 February 2004 (11 pages) |
29 March 2005 | Full accounts made up to 29 February 2004 (11 pages) |
31 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
31 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
29 December 2004 | Delivery ext'd 3 mth 29/02/04 (1 page) |
29 December 2004 | Delivery ext'd 3 mth 29/02/04 (1 page) |
9 February 2004 | Return made up to 11/12/03; full list of members (7 pages) |
9 February 2004 | Return made up to 11/12/03; full list of members (7 pages) |
23 January 2004 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
23 January 2004 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
26 June 2003 | Particulars of mortgage/charge (4 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (4 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (5 pages) |
14 June 2003 | Particulars of mortgage/charge (5 pages) |
2 June 2003 | Memorandum and Articles of Association (8 pages) |
2 June 2003 | Memorandum and Articles of Association (8 pages) |
1 June 2003 | Memorandum and Articles of Association (8 pages) |
1 June 2003 | Memorandum and Articles of Association (8 pages) |
30 May 2003 | Particulars of mortgage/charge (4 pages) |
30 May 2003 | Particulars of mortgage/charge (4 pages) |
30 May 2003 | Particulars of mortgage/charge (5 pages) |
30 May 2003 | Particulars of mortgage/charge (4 pages) |
30 May 2003 | Particulars of mortgage/charge (4 pages) |
30 May 2003 | Particulars of mortgage/charge (5 pages) |
24 March 2003 | Company name changed cockett marine oil hellas limite d\certificate issued on 24/03/03 (2 pages) |
24 March 2003 | Company name changed cockett marine oil hellas limite d\certificate issued on 24/03/03 (2 pages) |
6 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
30 December 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
30 December 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
2 April 2002 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
2 April 2002 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
2 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
18 December 2000 | Return made up to 11/12/00; full list of members
|
18 December 2000 | Secretary's particulars changed (1 page) |
18 December 2000 | Secretary's particulars changed (1 page) |
18 December 2000 | Resolutions
|
18 December 2000 | Return made up to 11/12/00; full list of members
|
18 December 2000 | Resolutions
|
18 December 2000 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
18 December 2000 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
24 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
24 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
24 December 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
24 December 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
1 February 1999 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
1 February 1999 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
24 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: carrick house 34A station square petts wood orpington kent BR5 1LZ (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: carrick house 34A station square petts wood orpington kent BR5 1LZ (1 page) |
5 January 1998 | Return made up to 11/12/97; full list of members (6 pages) |
5 January 1998 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
5 January 1998 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
5 January 1998 | Return made up to 11/12/97; full list of members (6 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: 1 cresswell park blackheath village london SE3 9RD (1 page) |
31 December 1997 | Registered office changed on 31/12/97 from: 1 cresswell park blackheath village london SE3 9RD (1 page) |
28 January 1997 | Return made up to 11/12/96; no change of members
|
28 January 1997 | Return made up to 11/12/96; no change of members
|
28 January 1997 | Accounts for a dormant company made up to 29 February 1996 (5 pages) |
28 January 1997 | Accounts for a dormant company made up to 29 February 1996 (5 pages) |
4 February 1996 | Return made up to 11/12/95; no change of members (4 pages) |
4 February 1996 | Return made up to 11/12/95; no change of members (4 pages) |
3 January 1996 | Accounts for a dormant company made up to 28 February 1995 (5 pages) |
3 January 1996 | Accounts for a dormant company made up to 28 February 1995 (5 pages) |
26 January 1995 | Resolutions
|
26 January 1995 | Memorandum and Articles of Association (14 pages) |
26 January 1995 | Resolutions
|
26 January 1995 | Memorandum and Articles of Association (14 pages) |
14 March 1988 | New director appointed (2 pages) |
14 March 1988 | New director appointed (2 pages) |
8 March 1988 | New director appointed (2 pages) |
8 March 1988 | New director appointed (2 pages) |
19 January 1983 | Company name changed\certificate issued on 19/01/83 (2 pages) |
19 January 1983 | Company name changed\certificate issued on 19/01/83 (2 pages) |
25 August 1971 | Incorporation (14 pages) |
25 August 1971 | Incorporation (14 pages) |