Company NameCockett Marine Oil Limited
DirectorsCem Halil Saral and Arnaud Jacques Payot
Company StatusActive
Company Number01439075
CategoryPrivate Limited Company
Incorporation Date23 July 1979(44 years, 9 months ago)
Previous NameCrownform Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Secretary NameMrs Lisa Jane Jessup
StatusCurrent
Appointed24 February 2014(34 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressSuite B8 Hatchers Yard
9 Tanner Street, Bermondsey
London
SE1 3LE
Director NameMr Cem Halil Saral
Date of BirthAugust 1971 (Born 52 years ago)
NationalityTurkish
StatusCurrent
Appointed01 April 2015(35 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite B8 Hatchers Yard
9 Tanner Street, Bermondsey
London
SE1 3LE
Director NameMr Arnaud Jacques Payot
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed16 October 2015(36 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite B8 Hatchers Yard
9 Tanner Street, Bermondsey
London
SE1 3LE
Director NameKevin Denis Bresnahan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 04 April 2008)
RoleOil Bunker Trader
Correspondence AddressDuddesland Farm
Cross In Hand
Heathfield
East Sussex
TN21 0TX
Director NameMr Angus Grantham Ogilvie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 5 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 October 2011)
RoleOil Bunker Trader
Country of ResidenceUnited Kingdom
Correspondence Address2 West Park
Mottingham
London
SE9 4RQ
Secretary NameRussell Nye
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 5 months after company formation)
Appointment Duration22 years, 2 months (resigned 24 February 2014)
RoleCompany Director
Correspondence Address1 Munnery Way
Locksbottom
Orpington
Kent
BR6 8QD
Director NameMr Robert Russell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(21 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Post Office Square
London Road
Tunbridge Wells
TN1 1BQ
Director NameMr Karl Beeson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(24 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2015)
RoleGroup Chief Executive Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressCarrick House
36 Station Square Petts Wood
Orpington
Kent
BR5 1NA
Director NameChristopher John Fletcher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(25 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 February 2014)
RoleMarine Fuels Trader
Country of ResidenceUnited Arab Emirates
Correspondence AddressCarrick House
36 Station Square Petts Wood
Orpington
Kent
BR5 1NA
Director NameMr Paul Anthony Colvin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(25 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 November 2016)
RoleMarine Fuels Trader
Country of ResidenceUnited Kingdom
Correspondence AddressCarrick House
36 Station Square Petts Wood
Orpington
Kent
BR5 1NA
Director NameMr Joe Scarboro
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(29 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCarrick House
36 Station Square Petts Wood
Orpington
Kent
BR5 1NA
Director NameMr Frank Peter Howard
Date of BirthMay 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed03 April 2012(32 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 October 2015)
RoleFinance Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressCarrick House 36 Station Square
Petts Wood
Kent
BR5 1NA
Director NameMr Robert Charles Thompson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(34 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2015)
RoleHead Of Group Supply & Business Development
Country of ResidenceUnited Arab Emirates
Correspondence AddressCarrick House
36 Station Square Petts Wood
Orpington
Kent
BR5 1NA
Director NameMr Robin Van Elderen
Date of BirthAugust 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2016(37 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 January 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressStudio 19, Swan Court, 9 Tanner Street
London
SE1 3LE

Contact

Websitewww.cockettgroup.com
Telephone01689 883400
Telephone regionOrpington

Location

Registered AddressSuite B8 Hatchers Yard
9 Tanner Street, Bermondsey
London
SE1 3LE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

480k at £0.1Cockett Marine Oil Pte LTD
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£177,537,878
Gross Profit£1,065,106
Net Worth£15,598,309
Cash£3,372,512
Current Liabilities£39,052,689

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

11 May 2005Delivered on: 14 May 2005
Satisfied on: 21 July 2014
Persons entitled: Bank of Ireland

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts due.
Fully Satisfied
3 May 2005Delivered on: 14 May 2005
Satisfied on: 21 July 2014
Persons entitled: Fortis Bank Sa/Nv

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts due.
Fully Satisfied
23 February 2000Delivered on: 29 February 2000
Satisfied on: 21 July 2014
Persons entitled: Fortis Bank Sa/Nv

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts owing to the company by specific charge.
Fully Satisfied
9 March 1999Delivered on: 26 March 1999
Satisfied on: 4 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts discount or otherwise charge or assign the same in favour of any other persons.
Fully Satisfied
22 December 1987Delivered on: 12 January 1988
Persons entitled: Neil Manswell Locket and Angela Margaret Locket

Classification: Legal and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H - 3 peartree lane shadwell basin wapping london E1 title no ngl 428107 and egl 173650 (being part of the land under these titles) the undertaking and asset both present and future of the company including any uncalled capital.
Fully Satisfied
18 December 1987Delivered on: 5 January 1988
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £150,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 peartree lane shadwell basin wapping london part of title no's ngl 428107 & egl 173650.
Fully Satisfied
14 August 1987Delivered on: 28 August 1987
Satisfied on: 27 August 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot no 1 phase 1 shodwell basin wapping tower hamlets london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 January 1987Delivered on: 16 January 1987
Satisfied on: 22 August 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit balance of $44,000 held with the roayl bank of scotland PLC.
Fully Satisfied
23 November 2011Delivered on: 28 November 2011
Satisfied on: 6 November 2014
Persons entitled: Abn Amro Bank N.V.

Classification: A 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: The assigned rights, being- debts or other amounts that are owed or will become due to the company see image for full details.
Fully Satisfied
11 September 2006Delivered on: 25 September 2006
Satisfied on: 21 July 2014
Persons entitled: Fortis Bank (Nederland) N.V. (the Bank)

Classification: General assignment of receivables
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 right title and interest in and to the receivables. See the mortgage charge document for full details.
Fully Satisfied
31 August 2006Delivered on: 19 September 2006
Satisfied on: 21 July 2014
Persons entitled: Fortis Bank (Nederland) N.V.

Classification: A charge over deposits
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: The deposit and all the right title benefit and interest whatsoever present and future therein. See the mortgage charge document for full details.
Fully Satisfied
28 January 1981Delivered on: 31 January 1981
Satisfied on: 22 August 1992
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: $245,000.
Fully Satisfied
23 October 2015Delivered on: 2 November 2015
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
23 October 2015Delivered on: 2 November 2015
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
28 October 2014Delivered on: 6 November 2014
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
28 October 2014Delivered on: 6 November 2014
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding

Filing History

7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
11 December 2019Cessation of Cockett Marine Oil Pte Ltd as a person with significant control on 1 December 2017 (1 page)
11 December 2019Notification of a person with significant control statement (2 pages)
11 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (35 pages)
28 January 2019Termination of appointment of Robin Van Elderen as a director on 21 January 2019 (1 page)
14 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (30 pages)
6 December 2017Cessation of Antoine Dominique Francois Fagniez as a person with significant control on 1 December 2017 (1 page)
6 December 2017Notification of Cockett Marine Oil Pte Ltd as a person with significant control on 1 December 2017 (1 page)
6 December 2017Cessation of Steven John Brann as a person with significant control on 1 December 2017 (1 page)
6 December 2017Cessation of Steven John Brann as a person with significant control on 1 December 2017 (1 page)
6 December 2017Cessation of Murray Paul Grindrod as a person with significant control on 1 December 2017 (1 page)
6 December 2017Cessation of Antoine Dominique Francois Fagniez as a person with significant control on 1 December 2017 (1 page)
6 December 2017Cessation of Martyn Richard Wade as a person with significant control on 1 November 2017 (1 page)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Cessation of Steven John Brann as a person with significant control on 1 December 2017 (1 page)
6 December 2017Cessation of Steven John Brann as a person with significant control on 1 December 2017 (1 page)
6 December 2017Notification of Cockett Marine Oil Pte Ltd as a person with significant control on 1 December 2017 (1 page)
6 December 2017Cessation of Martyn Richard Wade as a person with significant control on 1 November 2017 (1 page)
6 December 2017Cessation of Murray Paul Grindrod as a person with significant control on 1 December 2017 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (29 pages)
26 September 2017Full accounts made up to 31 December 2016 (29 pages)
13 August 2017Director's details changed for Mr. Cem Halil Saral on 1 August 2017 (2 pages)
13 August 2017Director's details changed for Mr. Cem Halil Saral on 1 August 2017 (2 pages)
7 February 2017Registered 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 2017Registered 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 2016Confirmation statement made on 6 December 2016 with updates (8 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (8 pages)
6 December 2016Registered office address changed from PO Box SE1 3LE Suite 19, Swan Court, 9 Tanner Street, London Suite 19, Swan Court, 9 Tanner Street, London London SE1 3LE United Kingdom to Suite 19, Swan Court 9 Tanner Street London SE1 3LE on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Carrick House 36 Station Square Petts Wood Orpington Kent BR5 1NA to PO Box SE1 3LE Suite 19, Swan Court, 9 Tanner Street, London Suite 19, Swan Court, 9 Tanner Street, London London SE1 3LE on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Carrick House 36 Station Square Petts Wood Orpington Kent BR5 1NA to PO Box SE1 3LE Suite 19, Swan Court, 9 Tanner Street, London Suite 19, Swan Court, 9 Tanner Street, London London SE1 3LE on 6 December 2016 (1 page)
6 December 2016Registered office address changed from PO Box SE1 3LE Suite 19, Swan Court, 9 Tanner Street, London Suite 19, Swan Court, 9 Tanner Street, London London SE1 3LE United Kingdom to Suite 19, Swan Court 9 Tanner Street London SE1 3LE on 6 December 2016 (1 page)
3 November 2016Termination of appointment of Paul Anthony Colvin as a director on 1 November 2016 (1 page)
3 November 2016Appointment of Mr Robin Van Elderen as a director on 1 November 2016 (2 pages)
3 November 2016Termination of appointment of Paul Anthony Colvin as a director on 1 November 2016 (1 page)
3 November 2016Appointment of Mr Robin Van Elderen as a director on 1 November 2016 (2 pages)
26 July 2016Full accounts made up to 31 December 2015 (33 pages)
26 July 2016Full accounts made up to 31 December 2015 (33 pages)
24 June 2016Satisfaction of charge 014390750014 in full (4 pages)
24 June 2016Satisfaction of charge 014390750016 in full (4 pages)
24 June 2016Satisfaction of charge 014390750016 in full (4 pages)
24 June 2016Satisfaction of charge 014390750013 in full (4 pages)
24 June 2016Satisfaction of charge 014390750015 in full (4 pages)
24 June 2016Satisfaction of charge 014390750014 in full (4 pages)
24 June 2016Satisfaction of charge 014390750015 in full (4 pages)
24 June 2016Satisfaction of charge 014390750013 in full (4 pages)
5 January 2016Termination of appointment of Karl Beeson as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Karl Beeson as a director on 31 December 2015 (1 page)
13 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 47,997.5
(5 pages)
13 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 47,997.5
(5 pages)
2 November 2015Registration of charge 014390750015, created on 23 October 2015 (36 pages)
2 November 2015Registration of charge 014390750016, created on 23 October 2015 (33 pages)
2 November 2015Registration of charge 014390750016, created on 23 October 2015 (33 pages)
2 November 2015Registration of charge 014390750015, created on 23 October 2015 (36 pages)
19 October 2015Appointment of Mr Arnaud Jacques Payot as a director on 16 October 2015 (2 pages)
19 October 2015Appointment of Mr Arnaud Jacques Payot as a director on 16 October 2015 (2 pages)
18 October 2015Termination of appointment of Frank Peter Howard as a director on 16 October 2015 (1 page)
18 October 2015Termination of appointment of Frank Peter Howard as a director on 16 October 2015 (1 page)
19 August 2015Full accounts made up to 31 December 2014 (22 pages)
19 August 2015Full accounts made up to 31 December 2014 (22 pages)
24 June 2015Appointment of Mr Cem Halil Saral as a director on 1 April 2015 (2 pages)
24 June 2015Appointment of Mr Cem Halil Saral as a director on 1 April 2015 (2 pages)
24 June 2015Appointment of Mr Cem Halil Saral as a director on 1 April 2015 (2 pages)
13 May 2015Termination of appointment of Robert Charles Thompson as a director on 31 March 2015 (1 page)
13 May 2015Termination of appointment of Robert Charles Thompson as a director on 31 March 2015 (1 page)
14 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 47,997.5
(6 pages)
14 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 47,997.5
(6 pages)
6 November 2014Registration of charge 014390750014, created on 28 October 2014 (32 pages)
6 November 2014Satisfaction of charge 12 in full (4 pages)
6 November 2014Registration of charge 014390750013, created on 28 October 2014 (35 pages)
6 November 2014Registration of charge 014390750013, created on 28 October 2014 (35 pages)
6 November 2014Registration of charge 014390750014, created on 28 October 2014 (32 pages)
6 November 2014Satisfaction of charge 12 in full (4 pages)
28 August 2014Full accounts made up to 31 December 2013 (21 pages)
28 August 2014Full accounts made up to 31 December 2013 (21 pages)
22 August 2014Director's details changed for Mr Karl Beeson on 1 March 2013 (2 pages)
22 August 2014Director's details changed for Mr Karl Beeson on 1 March 2013 (2 pages)
22 August 2014Director's details changed for Frank Peter Howard on 1 March 2013 (2 pages)
22 August 2014Director's details changed for Mr Karl Beeson on 1 March 2013 (2 pages)
22 August 2014Director's details changed for Frank Peter Howard on 1 March 2013 (2 pages)
22 August 2014Director's details changed for Frank Peter Howard on 1 March 2013 (2 pages)
22 August 2014Director's details changed for Mr Robert Charles Thompson on 1 March 2014 (2 pages)
22 August 2014Director's details changed for Frank Peter Howard on 1 March 2013 (2 pages)
22 August 2014Director's details changed for Mr Robert Charles Thompson on 1 March 2014 (2 pages)
22 August 2014Director's details changed for Frank Peter Howard on 1 March 2013 (2 pages)
22 August 2014Director's details changed for Frank Peter Howard on 1 March 2013 (2 pages)
22 August 2014Director's details changed for Mr Robert Charles Thompson on 1 March 2014 (2 pages)
21 July 2014Satisfaction of charge 9 in full (4 pages)
21 July 2014Satisfaction of charge 11 in full (5 pages)
21 July 2014Satisfaction of charge 11 in full (5 pages)
21 July 2014Satisfaction of charge 7 in full (4 pages)
21 July 2014Satisfaction of charge 7 in full (4 pages)
21 July 2014Satisfaction of charge 10 in full (5 pages)
21 July 2014Satisfaction of charge 10 in full (5 pages)
21 July 2014Satisfaction of charge 8 in full (4 pages)
21 July 2014Satisfaction of charge 9 in full (4 pages)
21 July 2014Satisfaction of charge 8 in full (4 pages)
10 March 2014Appointment of Mr Robert Charles Thompson as a director (2 pages)
10 March 2014Appointment of Mr Robert Charles Thompson as a director (2 pages)
9 March 2014Director's details changed for Frank Peter Howard on 1 March 2013 (2 pages)
9 March 2014Director's details changed for Frank Peter Howard on 1 March 2013 (2 pages)
9 March 2014Director's details changed for Mr Karl Beeson on 1 March 2013 (2 pages)
9 March 2014Director's details changed for Mr Karl Beeson on 1 March 2013 (2 pages)
9 March 2014Director's details changed for Frank Peter Howard on 1 March 2013 (2 pages)
9 March 2014Director's details changed for Mr Karl Beeson on 1 March 2013 (2 pages)
6 March 2014Appointment of Mrs Lisa Jane Jessup as a secretary (2 pages)
6 March 2014Termination of appointment of Christopher Fletcher as a director (1 page)
6 March 2014Termination of appointment of Christopher Fletcher as a director (1 page)
6 March 2014Termination of appointment of Christopher Fletcher as a director (1 page)
6 March 2014Termination of appointment of Russell Nye as a secretary (1 page)
6 March 2014Termination of appointment of Russell Nye as a secretary (1 page)
6 March 2014Termination of appointment of Christopher Fletcher as a director (1 page)
6 March 2014Appointment of Mrs Lisa Jane Jessup as a secretary (2 pages)
17 December 2013Director's details changed for Frank Peter Howard on 1 April 2013 (2 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 47,997.5
(6 pages)
17 December 2013Director's details changed for Frank Peter Howard on 1 April 2013 (2 pages)
17 December 2013Director's details changed for Christopher John Fletcher on 1 March 2013 (2 pages)
17 December 2013Director's details changed for Christopher John Fletcher on 1 March 2013 (2 pages)
17 December 2013Director's details changed for Frank Peter Howard on 1 April 2013 (2 pages)
17 December 2013Director's details changed for Christopher John Fletcher on 1 March 2013 (2 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 47,997.5
(6 pages)
9 December 2013Director's details changed for Mr Karl Beeson on 1 March 2013 (2 pages)
9 December 2013Director's details changed for Mr Karl Beeson on 1 March 2013 (2 pages)
9 December 2013Director's details changed for Mr Karl Beeson on 1 March 2013 (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
28 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
18 May 2012Appointment of Frank Peter Howard as a director (3 pages)
18 May 2012Appointment of Frank Peter Howard as a director (3 pages)
14 May 2012Termination of appointment of Joe Scarboro as a director (2 pages)
14 May 2012Termination of appointment of Joe Scarboro as a director (2 pages)
23 March 2012Full accounts made up to 31 December 2011 (18 pages)
23 March 2012Full accounts made up to 31 December 2011 (18 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 November 2011Termination of appointment of Angus Ogilvie as a director (1 page)
2 November 2011Termination of appointment of Angus Ogilvie as a director (1 page)
2 August 2011Full accounts made up to 31 December 2010 (18 pages)
2 August 2011Full accounts made up to 31 December 2010 (18 pages)
22 March 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
22 March 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
27 August 2010Full accounts made up to 30 November 2009 (18 pages)
27 August 2010Full accounts made up to 30 November 2009 (18 pages)
22 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Karl Beeson on 11 December 2009 (2 pages)
21 January 2010Director's details changed for Karl Beeson on 11 December 2009 (2 pages)
21 January 2010Director's details changed for Joe Scarboro on 11 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Angus Grantham Ogilvie on 11 December 2009 (2 pages)
21 January 2010Director's details changed for Joe Scarboro on 11 December 2009 (2 pages)
21 January 2010Director's details changed for Christopher John Fletcher on 11 December 2009 (2 pages)
21 January 2010Director's details changed for Paul Anthony Colvin on 11 December 2009 (2 pages)
21 January 2010Director's details changed for Paul Anthony Colvin on 11 December 2009 (2 pages)
21 January 2010Director's details changed for Christopher John Fletcher on 11 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Angus Grantham Ogilvie on 11 December 2009 (2 pages)
1 October 2009Full accounts made up to 30 November 2008 (20 pages)
1 October 2009Full accounts made up to 30 November 2008 (20 pages)
22 April 2009Auditor's resignation (1 page)
22 April 2009Auditor's resignation (1 page)
21 April 2009Director appointed joe scarboro (2 pages)
21 April 2009Director appointed joe scarboro (2 pages)
22 December 2008Return made up to 11/12/08; full list of members (4 pages)
22 December 2008Return made up to 11/12/08; full list of members (4 pages)
1 November 2008Auditor's resignation (1 page)
1 November 2008Auditor's resignation (1 page)
2 October 2008Amended full accounts made up to 30 November 2007 (18 pages)
2 October 2008Amended full accounts made up to 30 November 2007 (18 pages)
1 October 2008Full accounts made up to 30 November 2007 (18 pages)
1 October 2008Full accounts made up to 30 November 2007 (18 pages)
20 May 2008Appointment terminated director kevin bresnahan (1 page)
20 May 2008Appointment terminated director robert russell (1 page)
20 May 2008Appointment terminated director kevin bresnahan (1 page)
20 May 2008Appointment terminated director robert russell (1 page)
30 January 2008Return made up to 11/12/07; full list of members (3 pages)
30 January 2008Return made up to 11/12/07; full list of members (3 pages)
1 October 2007Full accounts made up to 30 November 2006 (16 pages)
1 October 2007Full accounts made up to 30 November 2006 (16 pages)
26 January 2007Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page)
26 January 2007Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page)
24 January 2007Return made up to 11/12/06; full list of members (9 pages)
24 January 2007Return made up to 11/12/06; full list of members (9 pages)
25 September 2006Particulars of mortgage/charge (4 pages)
25 September 2006Particulars of mortgage/charge (4 pages)
19 September 2006Particulars of mortgage/charge (4 pages)
19 September 2006Particulars of mortgage/charge (4 pages)
15 September 2006Full accounts made up to 28 February 2006 (16 pages)
15 September 2006Full accounts made up to 28 February 2006 (16 pages)
3 January 2006Return made up to 11/12/05; full list of members (9 pages)
3 January 2006Return made up to 11/12/05; full list of members (9 pages)
12 October 2005Full accounts made up to 28 February 2005 (16 pages)
12 October 2005Full accounts made up to 28 February 2005 (16 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
31 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
26 October 2004Full accounts made up to 28 February 2004 (15 pages)
26 October 2004Full accounts made up to 28 February 2004 (15 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
9 February 2004Return made up to 11/12/03; full list of members (7 pages)
9 February 2004Return made up to 11/12/03; full list of members (7 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
24 December 2003Full accounts made up to 28 February 2003 (15 pages)
24 December 2003Full accounts made up to 28 February 2003 (15 pages)
6 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2002Full accounts made up to 28 February 2002 (14 pages)
16 September 2002Full accounts made up to 28 February 2002 (14 pages)
2 January 2002Return made up to 11/12/01; full list of members (7 pages)
2 January 2002Return made up to 11/12/01; full list of members (7 pages)
25 July 2001Full accounts made up to 28 February 2001 (16 pages)
25 July 2001Full accounts made up to 28 February 2001 (16 pages)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
18 December 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
18 December 2000Return made up to 11/12/00; full list of members (6 pages)
18 December 2000Secretary's particulars changed (1 page)
18 December 2000Secretary's particulars changed (1 page)
18 December 2000Return made up to 11/12/00; full list of members (6 pages)
18 December 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
13 November 2000Full group accounts made up to 29 February 2000 (19 pages)
13 November 2000Full group accounts made up to 29 February 2000 (19 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
24 December 1999Full group accounts made up to 28 February 1999 (18 pages)
24 December 1999Return made up to 11/12/99; full list of members (6 pages)
24 December 1999Return made up to 11/12/99; full list of members (6 pages)
24 December 1999Full group accounts made up to 28 February 1999 (18 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
24 December 1998Return made up to 11/12/98; no change of members (4 pages)
24 December 1998Return made up to 11/12/98; no change of members (4 pages)
23 December 1998Full group accounts made up to 28 February 1998 (18 pages)
23 December 1998Full group accounts made up to 28 February 1998 (18 pages)
24 April 1998Registered office changed on 24/04/98 from: carrick house 34A station square petts wood orpington kent BR5 1LZ (1 page)
24 April 1998Registered office changed on 24/04/98 from: carrick house 34A station square petts wood orpington kent BR5 1LZ (1 page)
5 January 1998Return made up to 11/12/97; no change of members (4 pages)
5 January 1998Return made up to 11/12/97; no change of members (4 pages)
31 December 1997Registered office changed on 31/12/97 from: 1 cresswell park blackheath village london SE3 9RD (1 page)
31 December 1997Registered office changed on 31/12/97 from: 1 cresswell park blackheath village london SE3 9RD (1 page)
13 November 1997Full group accounts made up to 28 February 1997 (17 pages)
13 November 1997Full group accounts made up to 28 February 1997 (17 pages)
28 January 1997Return made up to 11/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 1997Return made up to 11/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 1996Full group accounts made up to 29 February 1996 (18 pages)
31 December 1996Full group accounts made up to 29 February 1996 (18 pages)
3 January 1996Return made up to 11/12/95; no change of members (4 pages)
3 January 1996Return made up to 11/12/95; no change of members (4 pages)
10 October 1995Full accounts made up to 28 February 1995 (15 pages)
10 October 1995Full accounts made up to 28 February 1995 (15 pages)
27 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1990Memorandum and Articles of Association (18 pages)
27 September 1990Memorandum and Articles of Association (18 pages)
27 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1986Return made up to 13/01/86; full list of members (5 pages)
25 April 1986Return made up to 13/01/86; full list of members (5 pages)
11 April 1980Company name changed\certificate issued on 11/04/80 (2 pages)
11 April 1980Company name changed\certificate issued on 11/04/80 (2 pages)
23 July 1979Incorporation (13 pages)
23 July 1979Incorporation (13 pages)