Company NameSaxon Oil Limited
DirectorsErica Jane Smart and Saurabh Jain
Company StatusActive
Company Number01477686
CategoryPrivate Limited Company
Incorporation Date6 February 1980(44 years, 2 months ago)
Previous NameHackremco (No.29) Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameErica Jane Smart
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(41 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameSaurabh Jain
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed01 October 2021(41 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(42 years, 9 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameBrian Angus Fleming McLellan
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 November 1991)
RoleCompany Director
Correspondence AddressTrevone Hillwood Grove
Hutton
Brentwood
Essex
CM13 2PD
Director NameJohn Myles Bowen
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 September 1991)
RoleExploration Director
Correspondence Address18 Evelyn Mansions
London
SW1P 1NH
Director NamePeter Eric Kingston
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1992)
RolePetroleum Engineer
Correspondence AddressTimbers 3 Almer Road
Wimbledon
London
SW20 0EL
Director NameGeoffrey Brian Jennings
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 September 1991)
RoleChartered Secretary
Correspondence Address2 Primrose Drive
Hartley Wintney
Basingstoke
Hampshire
RG27 8TN
Director NameSir Graham James Hearne
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 November 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 St Swithins Lane
London
EC4P 4DU
Director NameEdward John Harris
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 November 1991)
RoleCompany Director
Correspondence AddressThe Manor House
Bishops Down Road
Tunbridge Wells
Kent
TN4 8XL
Secretary NameGeoffrey Brian Jennings
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 September 1991)
RoleCompany Director
Correspondence Address2 Primrose Drive
Hartley Wintney
Basingstoke
Hampshire
RG27 8TN
Secretary NameMrs Vivien Murray Gibney
NationalityBritish
StatusResigned
Appointed11 September 1991(11 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArchings
Geeston Ketton, Stamford
Peterborough
PE9 3RH
Director NameMr Peter Mark Hope
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(14 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 May 1999)
RoleReservoir Engineer
Country of ResidenceScotland
Correspondence AddressSunninghill
Watson Street
Banchory
Kincardineshire
AB31 5TR
Scotland
Director NameDr Andrew Richard Armour
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(14 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 February 2002)
RoleGeophysicist
Correspondence AddressLittle Triton
London Road
Blewbury
Oxfordshire
OX11 9PD
Director NameDr Pierre Jean Marie Henri Jungels
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 1997(16 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressEnborne Chase
Enborne
Newbury
Berkshire
RG20 0HD
Director NameColin David Friedlander
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(18 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 February 1999)
RolePetroleum Engineer
Correspondence AddressTanyard Tanners Lane
Eynsham
Witney
Oxfordshire
OX29 4HJ
Secretary NameMark Jonathan White
NationalityBritish
StatusResigned
Appointed01 February 1999(19 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address38 Grange Close
Church Road Nascot Wood
Watford
Hertfordshire
WD17 4HQ
Director NameIan Craig
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(21 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 May 2002)
RoleEngineer
Correspondence AddressThe Georgian House
4 Farmleigh Grove Burwood Park
Walton On Thames
Surrey
KT12 5BU
Director NameMr William Samuel Hugh Laidlaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(21 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address133 Old Church Street
London
SW3 6EB
Director NameMr Ralph Neil Gaskell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(22 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Courtfield Mews
South Kensington
London
Sw5 Onh
Director NameDominique Gardy
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed08 May 2002(22 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressFredrik Hendikplein 48
Den Haag
2582 Ba
The Netherlands
Director NameLorin Lee Brass
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2002(22 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 September 2002)
RoleCompany Director
Correspondence AddressDuindigt 9
Wassenaar
2244br
2244 Br
Director NameThomas Michael Botts
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2002(22 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 October 2003)
RoleOil Company Executive
Correspondence AddressBracken Den
Coalford
Drumoak
Aberdeenshire
AB31 5AR
Scotland
Director NameWilliam Allan Hart
Date of BirthMay 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2003(23 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 September 2006)
RoleOil Company Executive
Correspondence AddressCoalford House
Drumoak
Banchory
AB31 5AR
Scotland
Director NameDerk Kappelle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2003(23 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 2006)
RoleOil Company Executive
Correspondence Address7 Primrosebank Avenue
Cults
Aberdeen
AB15 9PD
Scotland
Director NameMary Grace Anderson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2003(23 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 May 2007)
RoleOil Company Executive
Correspondence AddressDerrywood
Ramsay Road
Banchory
AB31 5TT
Scotland
Director NameMr Nicholas Charles Harrison
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(26 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 2009)
RoleOil Company Executive
Country of ResidenceScotland
Correspondence AddressSpringfield
Crathes
Banchory
Kincardineshire
AB31 5JE
Scotland
Director NameDavid John Martin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2008)
RoleOil Company Executive
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Austin Francis Hand
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(28 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2015)
RoleOil Company Executive
Country of ResidenceScotland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Jonathan Stuart Gordon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(29 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameDavid Michael Kemshell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(35 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2016)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameFrits Michiel Alexander Klap
Date of BirthMay 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed18 October 2016(36 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJohn Paul Simeon Hadfield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(36 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 January 2017)
RoleOil Company Executive
Country of ResidenceScotland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMarianne Wold Eide
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed18 October 2016(36 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2021)
RoleOil Company Executive
Country of ResidenceNorway
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Howard Edwin Jones
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2018(38 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed01 July 2002(22 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.co.uk
Telephone0845 e849088
Telephone regionUnknown

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £0.5Enterprise Oil LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,054,000
Current Liabilities£3,058,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

19 December 1997Delivered on: 31 December 1997
Satisfied on: 14 November 2008
Persons entitled: The Law Debenture Trust Corporation PLC(The Trustee),the Security Holder and All Otherpersons Who are from Time to Time Parties to the Miller Uuoa

Classification: A trust deed
Secured details: The liabilities and obligations of the company to provide for the costs of abandonment of the unit facilities under the miller unitisation and unit operating agreement dated 7 june 1990 as amended,novated and supplemented from time to time (the "miller uuoa").the current parties to the miller uuoa are the company;britoil (beta) limited;conoco (U.K.) limited;saxon oil miller limited and saga petroleum UK limited.
Particulars: The property mortgaged or charged is the trust fund from time to time under the trust deed.the trust fund will consist of payments to the trustee made from time to time by:the company;and/or a third part pursuant to a security provided by it in respect of the company's share of anticipated abandonment costs under the miller uuoa.. See the mortgage charge document for full details.
Fully Satisfied
10 June 1986Delivered on: 27 June 1986
Satisfied on: 29 January 1991
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 16/5/84 or this debenture.
Particulars: Petroleum reservoir k/a the forties field (north sea - scottish sector). (Please see doc M51 for full details).
Fully Satisfied
10 June 1986Delivered on: 27 June 1986
Satisfied on: 29 January 1991
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 16/5/84 or this debenture.
Particulars: Petroleum reservoir k/a the forties field (north sea - scottish sector). (Please see doc M50 for full details).
Fully Satisfied
16 May 1984Delivered on: 18 May 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 16/5/1984 and all other sums due under the debenture.
Particulars: The one quarter of one per cent undivided interest of saxon oil PLC in and to the petroleum reservoir known as the forties field. For full details see doc m 47.
Fully Satisfied
16 May 1984Delivered on: 18 May 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 16/5/1984 and all other sums due under the debenture.
Particulars: The one quarter of one per cent undivided interests of saxon oil PLC in and to the petroleum reservoir known as the forties field. For full details see doc M46.
Fully Satisfied

Filing History

20 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
16 June 2023Director's details changed for Saurabh Jain on 15 October 2021 (2 pages)
7 March 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
28 November 2022Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
18 November 2022Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page)
3 August 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
17 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
3 November 2021Appointment of Saurabh Jain as a director on 1 October 2021 (2 pages)
7 October 2021Termination of appointment of Howard Edwin Jones as a director on 30 September 2021 (1 page)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
8 July 2021Appointment of Erica Jane Smart as a director on 5 July 2021 (2 pages)
10 June 2021Confirmation statement made on 10 June 2021 with updates (5 pages)
2 June 2021Termination of appointment of Marianne Wold Eide as a director on 31 May 2021 (1 page)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
16 July 2020Statement of company's objects (2 pages)
16 July 2020Memorandum and Articles of Association (30 pages)
16 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors may authorise matters in which a director may have conflict of interest 29/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Shannon Lorraine Ouellette as a director on 31 March 2020 (1 page)
9 August 2019Registered office address changed from 8 York Road London SE1 7NA to Shell Centre London SE1 7NA on 9 August 2019 (1 page)
3 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
18 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
1 June 2018Appointment of Mr Howard Edwin Jones as a director on 28 May 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
18 May 2018Termination of appointment of Johannes Simon Maria Van Bunnik as a director on 16 April 2018 (1 page)
13 February 2018Appointment of Shannon Lorraine Ouellette as a director on 12 February 2018 (2 pages)
4 January 2018Termination of appointment of Frits Michiel Alexander Klap as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Frits Michiel Alexander Klap as a director on 31 December 2017 (1 page)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
13 July 2017Notification of Enterprise Oil Limited as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Enterprise Oil Limited as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Enterprise Oil Limited as a person with significant control on 13 July 2017 (2 pages)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
6 March 2017Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages)
6 March 2017Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages)
17 January 2017Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page)
17 January 2017Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page)
4 November 2016Termination of appointment of Rolynda Ann Sprouse as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Rolynda Ann Sprouse as a director on 31 October 2016 (1 page)
24 October 2016Appointment of Frits Michiel Alexander Klap as a director on 18 October 2016 (2 pages)
24 October 2016Appointment of Frits Michiel Alexander Klap as a director on 18 October 2016 (2 pages)
20 October 2016Appointment of John Paul Simeon Hadfield as a director on 18 October 2016 (2 pages)
20 October 2016Appointment of John Paul Simeon Hadfield as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Marianne Wold Eide as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Marianne Wold Eide as a director on 18 October 2016 (2 pages)
12 October 2016Termination of appointment of David Michael Kemshell as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of David Michael Kemshell as a director on 30 September 2016 (1 page)
6 September 2016Full accounts made up to 31 December 2015 (16 pages)
6 September 2016Full accounts made up to 31 December 2015 (16 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(6 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(6 pages)
22 December 2015Solvency Statement dated 11/12/15 (1 page)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1.00
(4 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2015Statement by Directors (1 page)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1.00
(4 pages)
22 December 2015Statement by Directors (1 page)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2015Solvency Statement dated 11/12/15 (1 page)
13 July 2015Full accounts made up to 31 December 2014 (15 pages)
13 July 2015Full accounts made up to 31 December 2014 (15 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
12 March 2015Appointment of David Michael Kemshell as a director on 1 March 2015 (2 pages)
12 March 2015Appointment of David Michael Kemshell as a director on 1 March 2015 (2 pages)
12 March 2015Appointment of David Michael Kemshell as a director on 1 March 2015 (2 pages)
10 March 2015Termination of appointment of Austin Francis Hand as a director on 28 February 2015 (1 page)
10 March 2015Termination of appointment of Austin Francis Hand as a director on 28 February 2015 (1 page)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
15 May 2014Accounts made up to 31 December 2013 (13 pages)
15 May 2014Accounts made up to 31 December 2013 (13 pages)
13 February 2014Appointment of Rolynda Ann Sprouse as a director (2 pages)
13 February 2014Appointment of Rolynda Ann Sprouse as a director (2 pages)
2 January 2014Termination of appointment of Jonathan Gordon as a director (1 page)
2 January 2014Termination of appointment of Jonathan Gordon as a director (1 page)
25 June 2013Accounts made up to 31 December 2012 (12 pages)
25 June 2013Accounts made up to 31 December 2012 (12 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
23 July 2012Accounts made up to 31 December 2011 (12 pages)
23 July 2012Accounts made up to 31 December 2011 (12 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
13 September 2011Accounts made up to 31 December 2010 (12 pages)
13 September 2011Accounts made up to 31 December 2010 (12 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
10 September 2010Accounts made up to 31 December 2009 (11 pages)
10 September 2010Accounts made up to 31 December 2009 (11 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
21 August 2009Return made up to 31/05/09; full list of members (3 pages)
21 August 2009Return made up to 31/05/09; full list of members (3 pages)
17 July 2009Accounts made up to 31 December 2008 (12 pages)
17 July 2009Accounts made up to 31 December 2008 (12 pages)
30 June 2009Director appointed jonathan stuart gordon (2 pages)
30 June 2009Director appointed jonathan stuart gordon (2 pages)
24 June 2009Appointment terminated director nicholas harrison (1 page)
24 June 2009Appointment terminated director nicholas harrison (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 October 2008Accounts made up to 31 December 2007 (11 pages)
29 October 2008Accounts made up to 31 December 2007 (11 pages)
2 September 2008Director appointed austin francis hand (2 pages)
2 September 2008Director appointed austin francis hand (2 pages)
28 August 2008Appointment terminated director david martin (1 page)
28 August 2008Appointment terminated director david martin (1 page)
13 June 2008Return made up to 31/05/08; full list of members (3 pages)
13 June 2008Return made up to 31/05/08; full list of members (3 pages)
6 September 2007Accounts made up to 31 December 2006 (12 pages)
6 September 2007Accounts made up to 31 December 2006 (12 pages)
20 June 2007Return made up to 31/05/07; full list of members (2 pages)
20 June 2007Return made up to 31/05/07; full list of members (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
11 July 2006Return made up to 31/05/06; full list of members (2 pages)
11 July 2006Return made up to 31/05/06; full list of members (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
23 September 2005Return made up to 31/05/05; no change of members (2 pages)
23 September 2005Return made up to 31/05/05; no change of members (2 pages)
15 September 2005Full accounts made up to 31 December 2004 (11 pages)
15 September 2005Full accounts made up to 31 December 2004 (11 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2004Return made up to 31/05/04; full list of members (6 pages)
24 June 2004Return made up to 31/05/04; full list of members (6 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
24 October 2003New director appointed (1 page)
24 October 2003New director appointed (1 page)
24 October 2003New director appointed (1 page)
24 October 2003New director appointed (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
22 September 2003Auditor's resignation (1 page)
22 September 2003Auditor's resignation (1 page)
20 June 2003Return made up to 31/05/03; full list of members (8 pages)
20 June 2003Return made up to 31/05/03; full list of members (8 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
27 August 2002Full accounts made up to 31 December 2001 (8 pages)
27 August 2002Full accounts made up to 31 December 2001 (8 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: grand buildings trafalgar square london WC2N 5EJ (1 page)
6 August 2002Registered office changed on 06/08/02 from: grand buildings trafalgar square london WC2N 5EJ (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002Director resigned (1 page)
7 June 2002Return made up to 31/05/02; full list of members (6 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Return made up to 31/05/02; full list of members (6 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 May 2001Full accounts made up to 31 December 2000 (8 pages)
22 May 2001Full accounts made up to 31 December 2000 (8 pages)
20 June 2000Full accounts made up to 31 December 1999 (13 pages)
20 June 2000Full accounts made up to 31 December 1999 (13 pages)
12 June 2000Return made up to 31/05/00; full list of members (7 pages)
12 June 2000Return made up to 31/05/00; full list of members (7 pages)
2 November 1999Secretary's particulars changed (1 page)
2 November 1999Secretary's particulars changed (1 page)
9 June 1999Return made up to 31/05/99; no change of members (7 pages)
9 June 1999Return made up to 31/05/99; no change of members (7 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
21 April 1999Full accounts made up to 31 December 1998 (16 pages)
21 April 1999Full accounts made up to 31 December 1998 (16 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999New secretary appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
7 July 1998Full accounts made up to 31 December 1997 (15 pages)
7 July 1998Full accounts made up to 31 December 1997 (15 pages)
4 July 1998Secretary's particulars changed (1 page)
4 July 1998Return made up to 31/05/98; full list of members (8 pages)
4 July 1998Secretary's particulars changed (1 page)
4 July 1998Return made up to 31/05/98; full list of members (8 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
20 June 1997Return made up to 31/05/97; full list of members (8 pages)
20 June 1997Return made up to 31/05/97; full list of members (8 pages)
4 May 1997Full accounts made up to 31 December 1996 (16 pages)
4 May 1997Full accounts made up to 31 December 1996 (16 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
14 November 1996Director's particulars changed (2 pages)
14 November 1996Director's particulars changed (2 pages)
10 October 1996Full accounts made up to 31 December 1995 (16 pages)
10 October 1996Full accounts made up to 31 December 1995 (16 pages)
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Return made up to 31/05/96; full list of members (10 pages)
4 July 1996Return made up to 31/05/96; full list of members (10 pages)
3 July 1996Auditor's resignation (1 page)
3 July 1996Auditor's resignation (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996New director appointed (1 page)
24 April 1996New director appointed (1 page)
23 October 1995Full accounts made up to 31 December 1994 (16 pages)
23 October 1995Full accounts made up to 31 December 1994 (16 pages)
12 July 1995Secretary's particulars changed (4 pages)
12 July 1995Secretary's particulars changed (4 pages)
28 June 1995Return made up to 31/05/95; full list of members (8 pages)
28 June 1995Return made up to 31/05/95; full list of members (8 pages)
21 January 1989Accounts made up to 31 December 1987 (18 pages)
21 January 1989Accounts made up to 31 December 1987 (18 pages)
22 March 1986Accounts made up to 30 June 1985 (22 pages)
22 March 1986Accounts made up to 30 June 1985 (22 pages)
17 September 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 September 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)