9 Tanner Street, Bermondsey
London
SE1 3LE
Director Name | Mr Cem Halil Saral |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 01 April 2015(35 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Suite B8 Hatchers Yard 9 Tanner Street, Bermondsey London SE1 3LE |
Director Name | Mr Arnaud Jacques Payot |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 October 2015(36 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Suite B8 Hatchers Yard 9 Tanner Street, Bermondsey 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(12 years, 5 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(12 years, 5 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 | 2 West Park Mottingham London SE9 4RQ |
Secretary Name | Russell Nye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(12 years, 5 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 Robert Russell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Post Office Square London Road Tunbridge Wells TN1 1BQ |
Director Name | Mr Karl Beeson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2015) |
Role | Group Chief Executive Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | Carrick House 36 Station Square Petts Wood Orpington Kent BR5 1NA |
Director Name | Christopher John Fletcher |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 February 2014) |
Role | Marine Fuels Trader |
Country of Residence | United Arab Emirates |
Correspondence Address | Carrick House 36 Station Square 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 | 19 November 2004(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 November 2016) |
Role | Marine Fuels Trader |
Country of Residence | United Kingdom |
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 | 16 April 2009(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2012) |
Role | Financial Director |
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 | 03 April 2012(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 October 2015) |
Role | Finance Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Carrick House 36 Station Square Petts Wood Kent BR5 1NA |
Director Name | Mr Robert Charles Thompson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2015) |
Role | Head Of Group Supply & Business Development |
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 November 2016(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 January 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Studio 19, Swan Court, 9 Tanner Street London SE1 3LE |
Website | www.cockettgroup.com |
---|---|
Telephone | 01689 883400 |
Telephone region | Orpington |
Registered Address | Suite B8 Hatchers Yard 9 Tanner Street, Bermondsey London SE1 3LE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
480k at £0.1 | Cockett Marine Oil Pte LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £177,537,878 |
Gross Profit | £1,065,106 |
Net Worth | £15,598,309 |
Cash | £3,372,512 |
Current Liabilities | £39,052,689 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
11 May 2005 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1981 | Delivered 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 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 |
28 October 2014 | Delivered on: 6 November 2014 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
7 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Cessation of Cockett Marine Oil Pte Ltd as a person with significant control on 1 December 2017 (1 page) |
11 December 2019 | Notification of a person with significant control statement (2 pages) |
11 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
28 January 2019 | Termination of appointment of Robin Van Elderen as a director on 21 January 2019 (1 page) |
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 (30 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 | Notification of Cockett Marine Oil Pte Ltd as a person with significant control on 1 December 2017 (1 page) |
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 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 | 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 November 2017 (1 page) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
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) |
6 December 2017 | Cessation of Steven John Brann as a person with significant control on 1 December 2017 (1 page) |
6 December 2017 | Notification of Cockett Marine Oil Pte Ltd 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 November 2017 (1 page) |
6 December 2017 | Cessation of Murray Paul Grindrod as a person with significant control on 1 December 2017 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (29 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) |
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 (8 pages) |
7 December 2016 | Confirmation statement made on 6 December 2016 with updates (8 pages) |
6 December 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Paul Anthony Colvin as a director on 1 November 2016 (1 page) |
3 November 2016 | Appointment of Mr Robin Van Elderen as a director on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Paul Anthony Colvin as a director on 1 November 2016 (1 page) |
3 November 2016 | Appointment of Mr Robin Van Elderen as a director on 1 November 2016 (2 pages) |
26 July 2016 | Full accounts made up to 31 December 2015 (33 pages) |
26 July 2016 | Full accounts made up to 31 December 2015 (33 pages) |
24 June 2016 | Satisfaction of charge 014390750014 in full (4 pages) |
24 June 2016 | Satisfaction of charge 014390750016 in full (4 pages) |
24 June 2016 | Satisfaction of charge 014390750016 in full (4 pages) |
24 June 2016 | Satisfaction of charge 014390750013 in full (4 pages) |
24 June 2016 | Satisfaction of charge 014390750015 in full (4 pages) |
24 June 2016 | Satisfaction of charge 014390750014 in full (4 pages) |
24 June 2016 | Satisfaction of charge 014390750015 in full (4 pages) |
24 June 2016 | Satisfaction of charge 014390750013 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 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
2 November 2015 | Registration of charge 014390750015, created on 23 October 2015 (36 pages) |
2 November 2015 | Registration of charge 014390750016, created on 23 October 2015 (33 pages) |
2 November 2015 | Registration of charge 014390750016, created on 23 October 2015 (33 pages) |
2 November 2015 | Registration of charge 014390750015, 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 (22 pages) |
19 August 2015 | Full accounts made up to 31 December 2014 (22 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 Robert Charles Thompson as a director on 31 March 2015 (1 page) |
13 May 2015 | Termination of appointment of Robert Charles Thompson as a director on 31 March 2015 (1 page) |
14 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
6 November 2014 | Registration of charge 014390750014, created on 28 October 2014 (32 pages) |
6 November 2014 | Satisfaction of charge 12 in full (4 pages) |
6 November 2014 | Registration of charge 014390750013, created on 28 October 2014 (35 pages) |
6 November 2014 | Registration of charge 014390750013, created on 28 October 2014 (35 pages) |
6 November 2014 | Registration of charge 014390750014, created on 28 October 2014 (32 pages) |
6 November 2014 | Satisfaction of charge 12 in full (4 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
22 August 2014 | Director's details changed for Mr Karl Beeson on 1 March 2013 (2 pages) |
22 August 2014 | Director's details changed for Mr Karl Beeson on 1 March 2013 (2 pages) |
22 August 2014 | Director's details changed for Frank Peter Howard on 1 March 2013 (2 pages) |
22 August 2014 | Director's details changed for Mr Karl Beeson on 1 March 2013 (2 pages) |
22 August 2014 | Director's details changed for Frank Peter Howard on 1 March 2013 (2 pages) |
22 August 2014 | Director's details changed for Frank Peter Howard on 1 March 2013 (2 pages) |
22 August 2014 | Director's details changed for Mr Robert Charles Thompson on 1 March 2014 (2 pages) |
22 August 2014 | Director's details changed for Frank Peter Howard on 1 March 2013 (2 pages) |
22 August 2014 | Director's details changed for Mr Robert Charles Thompson on 1 March 2014 (2 pages) |
22 August 2014 | Director's details changed for Frank Peter Howard on 1 March 2013 (2 pages) |
22 August 2014 | Director's details changed for Frank Peter Howard on 1 March 2013 (2 pages) |
22 August 2014 | Director's details changed for Mr Robert Charles Thompson on 1 March 2014 (2 pages) |
21 July 2014 | Satisfaction of charge 9 in full (4 pages) |
21 July 2014 | Satisfaction of charge 11 in full (5 pages) |
21 July 2014 | Satisfaction of charge 11 in full (5 pages) |
21 July 2014 | Satisfaction of charge 7 in full (4 pages) |
21 July 2014 | Satisfaction of charge 7 in full (4 pages) |
21 July 2014 | Satisfaction of charge 10 in full (5 pages) |
21 July 2014 | Satisfaction of charge 10 in full (5 pages) |
21 July 2014 | Satisfaction of charge 8 in full (4 pages) |
21 July 2014 | Satisfaction of charge 9 in full (4 pages) |
21 July 2014 | Satisfaction of charge 8 in full (4 pages) |
10 March 2014 | Appointment of Mr Robert Charles Thompson as a director (2 pages) |
10 March 2014 | Appointment of Mr Robert Charles Thompson as a director (2 pages) |
9 March 2014 | Director's details changed for Frank Peter Howard on 1 March 2013 (2 pages) |
9 March 2014 | Director's details changed for Frank Peter Howard on 1 March 2013 (2 pages) |
9 March 2014 | Director's details changed for Mr Karl Beeson on 1 March 2013 (2 pages) |
9 March 2014 | Director's details changed for Mr Karl Beeson on 1 March 2013 (2 pages) |
9 March 2014 | Director's details changed for Frank Peter Howard on 1 March 2013 (2 pages) |
9 March 2014 | Director's details changed for Mr Karl Beeson on 1 March 2013 (2 pages) |
6 March 2014 | Appointment of Mrs Lisa Jane Jessup as a secretary (2 pages) |
6 March 2014 | Termination of appointment of Christopher Fletcher as a director (1 page) |
6 March 2014 | Termination of appointment of Christopher Fletcher as a director (1 page) |
6 March 2014 | Termination of appointment of Christopher Fletcher as a director (1 page) |
6 March 2014 | Termination of appointment of Russell Nye as a secretary (1 page) |
6 March 2014 | Termination of appointment of Russell Nye as a secretary (1 page) |
6 March 2014 | Termination of appointment of Christopher Fletcher as a director (1 page) |
6 March 2014 | Appointment of Mrs Lisa Jane Jessup as a secretary (2 pages) |
17 December 2013 | Director's details changed for Frank Peter Howard on 1 April 2013 (2 pages) |
17 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Frank Peter Howard on 1 April 2013 (2 pages) |
17 December 2013 | Director's details changed for Christopher John Fletcher on 1 March 2013 (2 pages) |
17 December 2013 | Director's details changed for Christopher John Fletcher on 1 March 2013 (2 pages) |
17 December 2013 | Director's details changed for Frank Peter Howard on 1 April 2013 (2 pages) |
17 December 2013 | Director's details changed for Christopher John Fletcher on 1 March 2013 (2 pages) |
17 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
9 December 2013 | Director's details changed for Mr Karl Beeson on 1 March 2013 (2 pages) |
9 December 2013 | Director's details changed for Mr Karl Beeson on 1 March 2013 (2 pages) |
9 December 2013 | Director's details changed for Mr Karl Beeson on 1 March 2013 (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
28 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Appointment of Frank Peter Howard as a director (3 pages) |
18 May 2012 | Appointment of Frank Peter Howard as a director (3 pages) |
14 May 2012 | Termination of appointment of Joe Scarboro as a director (2 pages) |
14 May 2012 | Termination of appointment of Joe Scarboro as a director (2 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 12 (5 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 (18 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (18 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 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Full accounts made up to 30 November 2009 (18 pages) |
27 August 2010 | Full accounts made up to 30 November 2009 (18 pages) |
22 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Karl Beeson on 11 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Karl Beeson on 11 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Joe Scarboro on 11 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Angus Grantham Ogilvie on 11 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Joe Scarboro on 11 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Christopher John Fletcher on 11 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Paul Anthony Colvin on 11 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Paul Anthony Colvin on 11 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Christopher John Fletcher on 11 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Angus Grantham Ogilvie on 11 December 2009 (2 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (20 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (20 pages) |
22 April 2009 | Auditor's resignation (1 page) |
22 April 2009 | Auditor's resignation (1 page) |
21 April 2009 | Director appointed joe scarboro (2 pages) |
21 April 2009 | Director appointed joe scarboro (2 pages) |
22 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 11/12/08; full list of members (4 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 (18 pages) |
2 October 2008 | Amended full accounts made up to 30 November 2007 (18 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (18 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (18 pages) |
20 May 2008 | Appointment terminated director kevin bresnahan (1 page) |
20 May 2008 | Appointment terminated director robert russell (1 page) |
20 May 2008 | Appointment terminated director kevin bresnahan (1 page) |
20 May 2008 | Appointment terminated director robert russell (1 page) |
30 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (16 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (16 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 (9 pages) |
24 January 2007 | Return made up to 11/12/06; full list of members (9 pages) |
25 September 2006 | Particulars of mortgage/charge (4 pages) |
25 September 2006 | Particulars of mortgage/charge (4 pages) |
19 September 2006 | Particulars of mortgage/charge (4 pages) |
19 September 2006 | Particulars of mortgage/charge (4 pages) |
15 September 2006 | Full accounts made up to 28 February 2006 (16 pages) |
15 September 2006 | Full accounts made up to 28 February 2006 (16 pages) |
3 January 2006 | Return made up to 11/12/05; full list of members (9 pages) |
3 January 2006 | Return made up to 11/12/05; full list of members (9 pages) |
12 October 2005 | Full accounts made up to 28 February 2005 (16 pages) |
12 October 2005 | Full accounts made up to 28 February 2005 (16 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Return made up to 11/12/04; full list of members
|
31 January 2005 | Return made up to 11/12/04; full list of members
|
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
26 October 2004 | Full accounts made up to 28 February 2004 (15 pages) |
26 October 2004 | Full accounts made up to 28 February 2004 (15 pages) |
18 June 2004 | Resolutions
|
18 June 2004 | Resolutions
|
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
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) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
24 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
24 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
6 January 2003 | Return made up to 11/12/02; full list of members
|
6 January 2003 | Return made up to 11/12/02; full list of members
|
16 September 2002 | Full accounts made up to 28 February 2002 (14 pages) |
16 September 2002 | Full accounts made up to 28 February 2002 (14 pages) |
2 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
2 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 28 February 2001 (16 pages) |
25 July 2001 | Full accounts made up to 28 February 2001 (16 pages) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
18 December 2000 | Resolutions
|
18 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
18 December 2000 | Secretary's particulars changed (1 page) |
18 December 2000 | Secretary's particulars changed (1 page) |
18 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
18 December 2000 | Resolutions
|
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
13 November 2000 | Full group accounts made up to 29 February 2000 (19 pages) |
13 November 2000 | Full group accounts made up to 29 February 2000 (19 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Full group accounts made up to 28 February 1999 (18 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 | Full group accounts made up to 28 February 1999 (18 pages) |
26 March 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Particulars of mortgage/charge (3 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) |
23 December 1998 | Full group accounts made up to 28 February 1998 (18 pages) |
23 December 1998 | Full group accounts made up to 28 February 1998 (18 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; no change of members (4 pages) |
5 January 1998 | Return made up to 11/12/97; no change of members (4 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) |
13 November 1997 | Full group accounts made up to 28 February 1997 (17 pages) |
13 November 1997 | Full group accounts made up to 28 February 1997 (17 pages) |
28 January 1997 | Return made up to 11/12/96; full list of members
|
28 January 1997 | Return made up to 11/12/96; full list of members
|
31 December 1996 | Full group accounts made up to 29 February 1996 (18 pages) |
31 December 1996 | Full group accounts made up to 29 February 1996 (18 pages) |
3 January 1996 | Return made up to 11/12/95; no change of members (4 pages) |
3 January 1996 | Return made up to 11/12/95; no change of members (4 pages) |
10 October 1995 | Full accounts made up to 28 February 1995 (15 pages) |
10 October 1995 | Full accounts made up to 28 February 1995 (15 pages) |
27 September 1990 | Resolutions
|
27 September 1990 | Memorandum and Articles of Association (18 pages) |
27 September 1990 | Memorandum and Articles of Association (18 pages) |
27 September 1990 | Resolutions
|
25 April 1986 | Return made up to 13/01/86; full list of members (5 pages) |
25 April 1986 | Return made up to 13/01/86; full list of members (5 pages) |
11 April 1980 | Company name changed\certificate issued on 11/04/80 (2 pages) |
11 April 1980 | Company name changed\certificate issued on 11/04/80 (2 pages) |
23 July 1979 | Incorporation (13 pages) |
23 July 1979 | Incorporation (13 pages) |