Berkhamsted
Hertfordshire
HP4 3NN
Director Name | Peter Hamilton Whiteside |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Oil Trader |
Country of Residence | United Kingdom |
Correspondence Address | Woodrising Shooters Way Berkhamsted Hertfordshire HP4 3NN |
Secretary Name | Mrs Diana Louise Whiteside |
---|---|
Nationality | English |
Status | Current |
Appointed | 31 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodrising Shootersway Berkhamsted Hertfordshire HP4 3NN |
Director Name | Ms Lucy Bromley Boullin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2013(34 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | The Gatehouse 2 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD |
Director Name | Mr Patrick Hamilton Whiteside |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2013(34 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Radio Producer |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse 2 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD |
Website | petrexlondon.com |
---|
Registered Address | The Gatehouse 2 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Mr Peter Hamilton Whiteside 50.00% Ordinary |
---|---|
50 at £1 | Mrs Diana Louise Whiteside 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £294,559 |
Cash | £971,238 |
Current Liabilities | £704,674 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
21 July 1997 | Delivered 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 1992 | Delivered 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 |
11 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
1 February 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
24 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
2 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 September 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 January 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Statement of company's objects (2 pages) |
3 September 2014 | Resolutions
|
3 September 2014 | Change of share class name or designation (2 pages) |
3 September 2014 | Particulars of variation of rights attached to shares (3 pages) |
3 September 2014 | Resolutions
|
3 September 2014 | Change of share class name or designation (2 pages) |
3 September 2014 | Particulars of variation of rights attached to shares (3 pages) |
3 September 2014 | Statement of company's objects (2 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
8 November 2013 | Appointment of Mr Patrick Hamilton Whiteside as a director (2 pages) |
8 November 2013 | Director's details changed for Ms Lucy Bromley Boullin on 8 November 2013 (2 pages) |
8 November 2013 | Appointment of Ms Lucy Bromley Boullin as a director (2 pages) |
8 November 2013 | Appointment of Mr Patrick Hamilton Whiteside as a director (2 pages) |
8 November 2013 | Director's details changed for Ms Lucy Bromley Boullin on 8 November 2013 (2 pages) |
8 November 2013 | Appointment of Ms Lucy Bromley Boullin as a director (2 pages) |
8 November 2013 | Director's details changed for Mr Patrick Hamilton Whiteside on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Patrick Hamilton Whiteside on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Ms Lucy Bromley Boullin on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Patrick Hamilton Whiteside on 8 November 2013 (2 pages) |
13 June 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
9 January 2013 | Registered 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 2013 | Director's details changed for Mrs Diana Louise Whiteside on 21 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Mrs Diana Louise Whiteside on 21 December 2012 (2 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
13 January 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
13 January 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
24 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
24 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
6 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
20 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
20 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
16 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
25 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
25 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
23 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
23 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 March 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
27 March 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members
|
18 January 2006 | Return made up to 31/12/05; full list of members
|
25 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
25 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
6 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 February 2002 | Full accounts made up to 30 September 2001 (14 pages) |
20 February 2002 | Full accounts made up to 30 September 2001 (14 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 May 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
31 May 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 May 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
5 May 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members
|
23 February 2000 | Return made up to 31/12/99; full list of members
|
29 June 1999 | Accounts for a medium company made up to 30 September 1998 (14 pages) |
29 June 1999 | Accounts for a medium company made up to 30 September 1998 (14 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 April 1998 | Accounts for a medium company made up to 30 September 1997 (14 pages) |
17 April 1998 | Accounts for a medium company made up to 30 September 1997 (14 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 July 1997 | Particulars of mortgage/charge (7 pages) |
25 July 1997 | Particulars of mortgage/charge (7 pages) |
2 June 1997 | Full accounts made up to 30 September 1996 (13 pages) |
2 June 1997 | Full accounts made up to 30 September 1996 (13 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
7 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members
|
12 January 1996 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
24 August 1979 | Certificate of incorporation (1 page) |
24 August 1979 | Incorporation (13 pages) |
24 August 1979 | Certificate of incorporation (1 page) |
24 August 1979 | Incorporation (13 pages) |