London
SE1 7NA
Director Name | Saurabh Jain |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 October 2021(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Pecten Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(42 years, 9 months after company formation) |
Appointment Duration | 7 months |
Correspondence Address | 1 Chamberlain Square Birmingham B3 3AX |
Director Name | John Myles Bowen |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 September 1991) |
Role | Exploration Director |
Correspondence Address | 18 Evelyn Mansions London SW1P 1NH |
Director Name | Edward John Harris |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 November 1991) |
Role | Company Director |
Correspondence Address | The Manor House Bishops Down Road Tunbridge Wells Kent TN4 8XL |
Director Name | Sir Graham James Hearne |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 November 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 St Swithins Lane London EC4P 4DU |
Director Name | Geoffrey Brian Jennings |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 September 1991) |
Role | Chartered Secretary |
Correspondence Address | 2 Primrose Drive Hartley Wintney Basingstoke Hampshire RG27 8TN |
Director Name | Peter Eric Kingston |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 1992) |
Role | Petroleum Engineer |
Correspondence Address | Timbers 3 Almer Road Wimbledon London SW20 0EL |
Director Name | Brian Angus Fleming McLellan |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 November 1991) |
Role | Company Director |
Correspondence Address | Trevone Hillwood Grove Hutton Brentwood Essex CM13 2PD |
Secretary Name | Geoffrey Brian Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 September 1991) |
Role | Company Director |
Correspondence Address | 2 Primrose Drive Hartley Wintney Basingstoke Hampshire RG27 8TN |
Secretary Name | Mrs Vivien Murray Gibney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Archings Geeston Ketton, Stamford Peterborough PE9 3RH |
Director Name | Dr Andrew Richard Armour |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 February 2002) |
Role | Geophysicist |
Correspondence Address | Little Triton London Road Blewbury Oxfordshire OX11 9PD |
Director Name | Mr Peter Mark Hope |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 May 1999) |
Role | Reservoir Engineer |
Country of Residence | Scotland |
Correspondence Address | Sunninghill Watson Street Banchory Kincardineshire AB31 5TR Scotland |
Director Name | Dr Pierre Jean Marie Henri Jungels |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 1997(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Enborne Chase Enborne Newbury Berkshire RG20 0HD |
Director Name | Colin David Friedlander |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(18 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 1999) |
Role | Petroleum Engineer |
Correspondence Address | Tanyard Tanners Lane Eynsham Witney Oxfordshire OX29 4HJ |
Secretary Name | Mark Jonathan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(19 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 38 Grange Close Church Road Nascot Wood Watford Hertfordshire WD17 4HQ |
Director Name | Ian Craig |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(21 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 May 2002) |
Role | Engineer |
Correspondence Address | The Georgian House 4 Farmleigh Grove Burwood Park Walton On Thames Surrey KT12 5BU |
Director Name | Mr William Samuel Hugh Laidlaw |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(21 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 May 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 133 Old Church Street London SW3 6EB |
Director Name | Lorin Lee Brass |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2002(22 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 September 2002) |
Role | Company Director |
Correspondence Address | Duindigt 9 Wassenaar 2244br 2244 Br |
Director Name | Dominique Gardy |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 2002(22 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Fredrik Hendikplein 48 Den Haag 2582 Ba The Netherlands |
Director Name | Mr Ralph Neil Gaskell |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(22 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Courtfield Mews South Kensington London Sw5 Onh |
Director Name | Thomas Michael Botts |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2002(22 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2003) |
Role | Oil Company Executive |
Correspondence Address | Bracken Den Coalford Drumoak Aberdeenshire AB31 5AR Scotland |
Director Name | Mary Grace Anderson |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2003(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 May 2007) |
Role | Oil Company Executive |
Correspondence Address | Derrywood Ramsay Road Banchory AB31 5TT Scotland |
Director Name | William Allan Hart |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2003(23 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2006) |
Role | Oil Company Executive |
Correspondence Address | Coalford House Drumoak Banchory AB31 5AR Scotland |
Director Name | Derk Kappelle |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2003(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 May 2006) |
Role | Oil Company Executive |
Correspondence Address | 7 Primrosebank Avenue Cults Aberdeen AB15 9PD Scotland |
Director Name | Mr Nicholas Charles Harrison |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 March 2009) |
Role | Oil Company Executive |
Country of Residence | Scotland |
Correspondence Address | Springfield Crathes Banchory Kincardineshire AB31 5JE Scotland |
Director Name | David John Martin |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2008) |
Role | Oil Company Executive |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Austin Francis Hand |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 2015) |
Role | Oil Company Executive |
Country of Residence | Scotland |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Jonathan Stuart Gordon |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2013) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | David Michael Kemshell |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2016) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | John Paul Simeon Hadfield |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(36 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 January 2017) |
Role | Oil Company Executive |
Country of Residence | Scotland |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Frits Michiel Alexander Klap |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 October 2016(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2017) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Marianne Wold Eide |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 October 2016(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2021) |
Role | Oil Company Executive |
Country of Residence | Norway |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Howard Edwin Jones |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2018(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2021) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(22 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 November 2022) |
Correspondence Address | Shell Centre London SE1 7NA |
Website | shell.co.uk |
---|---|
Telephone | 0845 e849088 |
Telephone region | Unknown |
Registered Address | Shell Centre London SE1 7NA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £0.5 | Enterprise Oil LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,054,000 |
Current Liabilities | £3,058,000 |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 June 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2023 (3 weeks from now) |
19 December 1997 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 |
3 November 2021 | Appointment of Saurabh Jain as a director on 1 October 2021 (2 pages) |
---|---|
7 October 2021 | Termination of appointment of Howard Edwin Jones as a director on 30 September 2021 (1 page) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
8 July 2021 | Appointment of Erica Jane Smart as a director on 5 July 2021 (2 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with updates (5 pages) |
2 June 2021 | Termination of appointment of Marianne Wold Eide as a director on 31 May 2021 (1 page) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
16 July 2020 | Memorandum and Articles of Association (30 pages) |
16 July 2020 | Resolutions
|
16 July 2020 | Statement of company's objects (2 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of Shannon Lorraine Ouellette as a director on 31 March 2020 (1 page) |
9 August 2019 | Registered office address changed from 8 York Road London SE1 7NA to Shell Centre London SE1 7NA on 9 August 2019 (1 page) |
3 July 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
1 June 2018 | Appointment of Mr Howard Edwin Jones as a director on 28 May 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
18 May 2018 | Termination of appointment of Johannes Simon Maria Van Bunnik as a director on 16 April 2018 (1 page) |
13 February 2018 | Appointment of Shannon Lorraine Ouellette as a director on 12 February 2018 (2 pages) |
4 January 2018 | Termination of appointment of Frits Michiel Alexander Klap as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Frits Michiel Alexander Klap as a director on 31 December 2017 (1 page) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
13 July 2017 | Notification of Enterprise Oil Limited as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Enterprise Oil Limited as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Enterprise Oil Limited as a person with significant control on 6 April 2016 (2 pages) |
16 June 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
16 June 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
6 March 2017 | Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages) |
6 March 2017 | Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages) |
17 January 2017 | Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page) |
17 January 2017 | Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page) |
4 November 2016 | Termination of appointment of Rolynda Ann Sprouse as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Rolynda Ann Sprouse as a director on 31 October 2016 (1 page) |
24 October 2016 | Appointment of Frits Michiel Alexander Klap as a director on 18 October 2016 (2 pages) |
24 October 2016 | Appointment of Frits Michiel Alexander Klap as a director on 18 October 2016 (2 pages) |
20 October 2016 | Appointment of John Paul Simeon Hadfield as a director on 18 October 2016 (2 pages) |
20 October 2016 | Appointment of John Paul Simeon Hadfield as a director on 18 October 2016 (2 pages) |
18 October 2016 | Appointment of Marianne Wold Eide as a director on 18 October 2016 (2 pages) |
18 October 2016 | Appointment of Marianne Wold Eide as a director on 18 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of David Michael Kemshell as a director on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of David Michael Kemshell as a director on 30 September 2016 (1 page) |
6 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
22 December 2015 | Statement by Directors (1 page) |
22 December 2015 | Solvency Statement dated 11/12/15 (1 page) |
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Resolutions
|
22 December 2015 | Statement by Directors (1 page) |
22 December 2015 | Solvency Statement dated 11/12/15 (1 page) |
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Resolutions
|
13 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
12 March 2015 | Appointment of David Michael Kemshell as a director on 1 March 2015 (2 pages) |
12 March 2015 | Appointment of David Michael Kemshell as a director on 1 March 2015 (2 pages) |
12 March 2015 | Appointment of David Michael Kemshell as a director on 1 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Austin Francis Hand as a director on 28 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Austin Francis Hand as a director on 28 February 2015 (1 page) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
15 May 2014 | Accounts made up to 31 December 2013 (13 pages) |
15 May 2014 | Accounts made up to 31 December 2013 (13 pages) |
13 February 2014 | Appointment of Rolynda Ann Sprouse as a director (2 pages) |
13 February 2014 | Appointment of Rolynda Ann Sprouse as a director (2 pages) |
2 January 2014 | Termination of appointment of Jonathan Gordon as a director (1 page) |
2 January 2014 | Termination of appointment of Jonathan Gordon as a director (1 page) |
25 June 2013 | Accounts made up to 31 December 2012 (12 pages) |
25 June 2013 | Accounts made up to 31 December 2012 (12 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
23 July 2012 | Accounts made up to 31 December 2011 (12 pages) |
23 July 2012 | Accounts made up to 31 December 2011 (12 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Accounts made up to 31 December 2010 (12 pages) |
13 September 2011 | Accounts made up to 31 December 2010 (12 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Accounts made up to 31 December 2009 (11 pages) |
10 September 2010 | Accounts made up to 31 December 2009 (11 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
21 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
21 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
17 July 2009 | Accounts made up to 31 December 2008 (12 pages) |
17 July 2009 | Accounts made up to 31 December 2008 (12 pages) |
30 June 2009 | Director appointed jonathan stuart gordon (2 pages) |
30 June 2009 | Director appointed jonathan stuart gordon (2 pages) |
24 June 2009 | Appointment terminated director nicholas harrison (1 page) |
24 June 2009 | Appointment terminated director nicholas harrison (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 October 2008 | Accounts made up to 31 December 2007 (11 pages) |
29 October 2008 | Accounts made up to 31 December 2007 (11 pages) |
2 September 2008 | Director appointed austin francis hand (2 pages) |
2 September 2008 | Director appointed austin francis hand (2 pages) |
28 August 2008 | Appointment terminated director david martin (1 page) |
28 August 2008 | Appointment terminated director david martin (1 page) |
13 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
6 September 2007 | Accounts made up to 31 December 2006 (12 pages) |
6 September 2007 | Accounts made up to 31 December 2006 (12 pages) |
20 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
11 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
11 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
23 September 2005 | Return made up to 31/05/05; no change of members (2 pages) |
23 September 2005 | Return made up to 31/05/05; no change of members (2 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 October 2004 | Director's particulars changed (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
24 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
24 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (1 page) |
24 October 2003 | New director appointed (1 page) |
24 October 2003 | New director appointed (1 page) |
24 October 2003 | New director appointed (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
22 September 2003 | Auditor's resignation (1 page) |
22 September 2003 | Auditor's resignation (1 page) |
20 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
20 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
27 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
27 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: grand buildings trafalgar square london WC2N 5EJ (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: grand buildings trafalgar square london WC2N 5EJ (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
7 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
7 June 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | New director appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 June 2001 | Return made up to 31/05/01; full list of members
|
5 June 2001 | Return made up to 31/05/01; full list of members
|
22 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
2 November 1999 | Secretary's particulars changed (1 page) |
2 November 1999 | Secretary's particulars changed (1 page) |
9 June 1999 | Return made up to 31/05/99; no change of members (7 pages) |
9 June 1999 | Return made up to 31/05/99; no change of members (7 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
21 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
4 July 1998 | Return made up to 31/05/98; full list of members (8 pages) |
4 July 1998 | Secretary's particulars changed (1 page) |
4 July 1998 | Return made up to 31/05/98; full list of members (8 pages) |
4 July 1998 | Secretary's particulars changed (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
20 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
4 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
4 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
14 November 1996 | Director's particulars changed (2 pages) |
14 November 1996 | Director's particulars changed (2 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
4 July 1996 | Return made up to 31/05/96; full list of members (10 pages) |
4 July 1996 | Return made up to 31/05/96; full list of members (10 pages) |
3 July 1996 | Auditor's resignation (1 page) |
3 July 1996 | Auditor's resignation (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | New director appointed (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | New director appointed (1 page) |
23 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
12 July 1995 | Secretary's particulars changed (4 pages) |
12 July 1995 | Secretary's particulars changed (4 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
21 January 1989 | Accounts made up to 31 December 1987 (18 pages) |
21 January 1989 | Accounts made up to 31 December 1987 (18 pages) |
22 March 1986 | Accounts made up to 30 June 1985 (22 pages) |
22 March 1986 | Accounts made up to 30 June 1985 (22 pages) |
17 September 1981 | Resolutions
|
17 September 1981 | Resolutions
|