Company NamePetrex (London) Limited
Company StatusActive
Company Number01445620
CategoryPrivate Limited Company
Incorporation Date24 August 1979(44 years, 8 months ago)
Previous NameWoldport Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Diana Louise Whiteside
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressWoodrising Shootersway
Berkhamsted
Hertfordshire
HP4 3NN
Director NamePeter Hamilton Whiteside
Date of BirthOctober 1941 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleOil Trader
Country of ResidenceUnited Kingdom
Correspondence AddressWoodrising
Shooters Way
Berkhamsted
Hertfordshire
HP4 3NN
Secretary NameMrs Diana Louise Whiteside
NationalityEnglish
StatusCurrent
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodrising Shootersway
Berkhamsted
Hertfordshire
HP4 3NN
Director NameMs Lucy Bromley Boullin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2013(34 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 2 Devonhurst Place
Heathfield Terrace
Chiswick
London
W4 4JD
Director NameMr Patrick Hamilton Whiteside
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2013(34 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleRadio Producer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 2 Devonhurst Place
Heathfield Terrace
Chiswick
London
W4 4JD

Contact

Websitepetrexlondon.com

Location

Registered AddressThe Gatehouse 2 Devonhurst Place
Heathfield Terrace
Chiswick
London
W4 4JD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Mr Peter Hamilton Whiteside
50.00%
Ordinary
50 at £1Mrs Diana Louise Whiteside
50.00%
Ordinary

Financials

Year2014
Net Worth£294,559
Cash£971,238
Current Liabilities£704,674

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

21 July 1997Delivered on: 25 July 1997
Persons entitled: United Overseas Bank (Banque Unie Pour Les Pays D'outre-Mer) Geneva

Classification: Trade finance security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assignes monies the goods all policies and contracts of insurance. See the mortgage charge document for full details.
Outstanding
10 August 1992Delivered on: 26 August 1992
Persons entitled: United Overseas Bank

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bearer and registered securities assets deposits credits and all moneys including those foreign currencies from time to time held to the credit of the chargor by the bank see form 395 for full details.
Outstanding

Filing History

11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
1 February 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
24 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
2 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 September 2016Registered office address changed from 277-279 Chiswick High Road London W4 4PU to The Gatehouse 2 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD on 22 September 2016 (1 page)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 January 2015Registered office address changed from C/O C/O Kidd Rapinet 14 Rickfords Hill Western House Aylesbury Buckinghamshire HP20 2RX to 277-279 Chiswick High Road London W4 4PU on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O C/O Kidd Rapinet 14 Rickfords Hill Western House Aylesbury Buckinghamshire HP20 2RX to 277-279 Chiswick High Road London W4 4PU on 6 January 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Registered office address changed from 277-279 Chiswick High Road London W4 4PU England to 277-279 Chiswick High Road London W4 4PU on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 277-279 Chiswick High Road London W4 4PU England to 277-279 Chiswick High Road London W4 4PU on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O C/O Kidd Rapinet 14 Rickfords Hill Western House Aylesbury Buckinghamshire HP20 2RX to 277-279 Chiswick High Road London W4 4PU on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 277-279 Chiswick High Road London W4 4PU England to 277-279 Chiswick High Road London W4 4PU on 6 January 2015 (1 page)
3 September 2014Statement of company's objects (2 pages)
3 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
3 September 2014Change of share class name or designation (2 pages)
3 September 2014Particulars of variation of rights attached to shares (3 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
3 September 2014Change of share class name or designation (2 pages)
3 September 2014Particulars of variation of rights attached to shares (3 pages)
3 September 2014Statement of company's objects (2 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
8 November 2013Appointment of Mr Patrick Hamilton Whiteside as a director (2 pages)
8 November 2013Director's details changed for Ms Lucy Bromley Boullin on 8 November 2013 (2 pages)
8 November 2013Appointment of Ms Lucy Bromley Boullin as a director (2 pages)
8 November 2013Appointment of Mr Patrick Hamilton Whiteside as a director (2 pages)
8 November 2013Director's details changed for Ms Lucy Bromley Boullin on 8 November 2013 (2 pages)
8 November 2013Appointment of Ms Lucy Bromley Boullin as a director (2 pages)
8 November 2013Director's details changed for Mr Patrick Hamilton Whiteside on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Patrick Hamilton Whiteside on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Ms Lucy Bromley Boullin on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Patrick Hamilton Whiteside on 8 November 2013 (2 pages)
13 June 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
9 January 2013Registered office address changed from C/O Kiid Rapinet Western House 14,Rickfords Hill. Aylesbury. Bucks. HP20 2RX on 9 January 2013 (1 page)
9 January 2013Director's details changed for Mrs Diana Louise Whiteside on 21 December 2012 (2 pages)
9 January 2013Director's details changed for Mrs Diana Louise Whiteside on 21 December 2012 (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Registered office address changed from C/O Kiid Rapinet Western House 14,Rickfords Hill. Aylesbury. Bucks. HP20 2RX on 9 January 2013 (1 page)
9 January 2013Registered office address changed from C/O Kiid Rapinet Western House 14,Rickfords Hill. Aylesbury. Bucks. HP20 2RX on 9 January 2013 (1 page)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
13 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
13 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
24 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
24 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
18 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
6 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
20 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
20 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
16 January 2009Return made up to 31/12/08; no change of members (4 pages)
16 January 2009Return made up to 31/12/08; no change of members (4 pages)
25 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
25 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
23 January 2008Return made up to 31/12/07; no change of members (7 pages)
23 January 2008Return made up to 31/12/07; no change of members (7 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 March 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 March 2006Accounts for a small company made up to 30 September 2005 (7 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
25 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
6 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 February 2002Full accounts made up to 30 September 2001 (14 pages)
20 February 2002Full accounts made up to 30 September 2001 (14 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 May 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
31 May 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 May 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
5 May 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
23 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(6 pages)
23 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(6 pages)
29 June 1999Accounts for a medium company made up to 30 September 1998 (14 pages)
29 June 1999Accounts for a medium company made up to 30 September 1998 (14 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 April 1998Accounts for a medium company made up to 30 September 1997 (14 pages)
17 April 1998Accounts for a medium company made up to 30 September 1997 (14 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 July 1997Particulars of mortgage/charge (7 pages)
25 July 1997Particulars of mortgage/charge (7 pages)
2 June 1997Full accounts made up to 30 September 1996 (13 pages)
2 June 1997Full accounts made up to 30 September 1996 (13 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 May 1996Full accounts made up to 30 September 1995 (11 pages)
7 May 1996Full accounts made up to 30 September 1995 (11 pages)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 August 1979Certificate of incorporation (1 page)
24 August 1979Incorporation (13 pages)
24 August 1979Certificate of incorporation (1 page)
24 August 1979Incorporation (13 pages)