Hillingdon
Uxbridge
Middlesex
UB10 9AH
Director Name | Mrs Averil Eager |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 September 2007(26 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mr Jonathan Brian Parr |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2010(28 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mr Roland Fox |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 1997) |
Role | Lawyer |
Correspondence Address | 126 Watermans Quay William Morris Way London SW6 2UW |
Director Name | Mr David Ralph Walton Masters |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 1995) |
Role | Director Investment Management Company |
Country of Residence | England |
Correspondence Address | Hatchet Lane Farm Hatchet Lane Ascot Berkshire SL5 8QE |
Director Name | Mr Jean-Michel Yves Gabriel Runacher |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 November 1991(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 June 2005) |
Role | Company Director |
Correspondence Address | 56 Avenue Georges Mandel 75116 Paris Foreign |
Director Name | Mr Hubert Francois Perrodo |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 November 1991(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | 6 Rue Des Maronniers Paris 75016 |
Director Name | Charles Brooke Longbottom |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Kingston House North London SW7 1LN |
Director Name | Mr Denis Maurice Bizeau |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 November 1991(10 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 22 November 1998) |
Role | Company Director |
Correspondence Address | 17 Rue Vieille Du Temple 75004 Paris Foreign |
Secretary Name | Mr Roland Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | 126 Watermans Quay William Morris Way London SW6 2UW |
Director Name | Mr Patrick Clive Spink |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(11 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 22 February 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Duke Of York Square London SW3 4LY |
Secretary Name | Miss Joanne Elizabeth Curin |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 July 1992(11 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 10 Stafford Terrace London W8 7BH |
Secretary Name | Roland Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(12 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 11 April 1994) |
Role | Secretary |
Correspondence Address | Foley House 57 Foley Road Claygate Esher Surrey KT10 0LU |
Director Name | Yvan Patrice Dominique Gril |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(12 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | Flat 7 68 Broadwick Street London W1 |
Secretary Name | Yvan Patrice Dominique Gril |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 86 Elm Park Gardens London Sw10 9dp SW10 9PD |
Director Name | David Ralph Walton Masters |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Kerry Inverstment Management Limited 14th Floor National Mutual Centre 151 Gloucester Road Wabchai Foreign Hong Kong |
Director Name | John Thomas Conlin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 September 2007) |
Role | Solicitor |
Correspondence Address | 34 Coleshill Road Teddington Middlesex TW11 0LJ |
Director Name | Mr Nicholas James Fallows |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(24 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 21 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Registered Address | 8 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £59,146,000 |
Net Worth | £12,611,000 |
Cash | £4,002,000 |
Current Liabilities | £18,061,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 2 weeks from now) |
17 January 1989 | Delivered on: 30 January 1989 Satisfied on: 8 May 1992 Persons entitled: American Express Bank LTD. Classification: Charge over deposit account. Secured details: All monies due or to become due from the company to the chargee as agent for itself & the banks. On any account whatsoever under the terms of an agreement dated 14.10.88 an amended and restated on 2.11.88 & as further amended by a supplemental agreement dated 12.1.89. Particulars: All the companys rights title & interest in the standing deposit account no 3 or 2800. Fully Satisfied |
---|---|
17 January 1989 | Delivered on: 30 January 1989 Satisfied on: 8 May 1992 Persons entitled: American Express Bank LTD. Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee as agent for itself & for the banks. As defined in the charge on any account whatsoever under the terms of a loan agreement dated 14.10.88 as amended and restated on 2.11.88 & as further amended by a supplemental agreement dated 12.1.89. Particulars: All the companys rights title interest & benefit to & in an acknowledgement of debts & all other monies in councetion with rights title interest & benefit. Fully Satisfied |
17 January 1989 | Delivered on: 30 January 1989 Satisfied on: 8 May 1992 Persons entitled: American Express Bank LTD. Classification: Mem of deposit Secured details: All monies due or to become due from the company to the chargee as agent for itself & for the banks. As defined in the charge on any account whatsoever under the terms of a loan agreement dated 14.10.88 as amended and restated on 2.11.88 & as further amended by a supplemental agreement dated 12.1.89. Particulars: Fixed charge over all shares & the proceeds of sale & all dividends or interest paid. Fully Satisfied |
17 January 1989 | Delivered on: 30 January 1989 Satisfied on: 8 May 1992 Persons entitled: American Express Bank LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as trustee & agent for itself & the banks as defined in the charge on any account whatsoever under the terms of the debenture a loan agreement dated 14.10.88 & as further amended by a supplemental agreement dated 12.1.89 or any other security deed. Particulars: All the shares, stocks & other securities tog with all dividends interest other income. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 October 1986 | Delivered on: 27 October 1986 Persons entitled: Bank of Montreal Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a support agreement dated 23-9-86 and all agreement supplemental thereto. Particulars: An aggregate of £482,500 shares which is 100% of the common stock of petranol america incorporated all stock rights, rights to subscribe, liquidating dividend cash dividends, stock dividends and other dividends paid in stock, a power of attorney relating to the shares in petranol america inc. The proceeds, income & profits of any & all the property described above. Fully Satisfied |
9 October 1986 | Delivered on: 27 October 1986 Persons entitled: Bank of Montreal Classification: Charge on cash Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a support agreement dated 23-9-86 and all agreements supplemental thereto and the charge. Particulars: All the chargor's right, title and interest in and to all sums of money from time to time. Standing to the account no 239477. please see doc. Fully Satisfied |
29 August 1986 | Delivered on: 2 September 1986 Persons entitled: Bank of Motreal Classification: Debenture Secured details: All monies due or to become due from the company and/or any of it's subsidiaries. And/or any of the banks named therein on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 December 1990 | Delivered on: 17 December 1990 Satisfied on: 27 June 1992 Persons entitled: American Express Bank Limited Classification: Confirmatory mem/deposit and charge over shares Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks (as defined in the deed) under the terms of the security documents as defined. Particulars: Dividends or interest payable after any of the shares (see form 395 ref M38C). Fully Satisfied |
29 June 1990 | Delivered on: 17 December 1990 Satisfied on: 27 June 1992 Persons entitled: American Express Bank LTD Classification: Acquisition Secured details: All monies due or to become due from the company to the chargee. Particulars: All shares held by the company as beneficial owmer in kelt exploration limited (the shares)and the proceeds of any sale all dividends, interest, (see form 395 for full details ref. M37). Fully Satisfied |
15 November 1983 | Delivered on: 24 November 1983 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 on any account whatsoever. Particulars: (Please see doc M19).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 June 1990 | Delivered on: 9 July 1990 Satisfied on: 8 May 1992 Persons entitled: American Express Bank LTD. Classification: Deed of assignment. Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself & and for the banks as defined in the deed. Under the terms of a loan agreement dated 14.10.88 as amended and restated on 26.9.90. Particulars: All the assigmor's rights, title, interest and benefits and all moneys payable under the facility letter and/or guarantee. (Please see form 395 ref no:M11. For further details). Fully Satisfied |
29 June 1990 | Delivered on: 5 July 1990 Satisfied on: 8 May 1992 Persons entitled: American Express Bank LTD. as Defined in the Charge.).(As Agent & Trustee for Itself and for the Banks Classification: Restated charge over dollar deposit account. Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and for the banks as defined in the deed under the terms of the restated loan agreement dated 29.6.90. Particulars: The charged account, the interests bearing dollar deposit accounts no, 2117770. inc : any sub-account. Please see form 395. (doc no 103) for fu rther details. Fully Satisfied |
29 June 1990 | Delivered on: 5 July 1990 Satisfied on: 8 May 1992 Persons entitled: American Express Bank LTD. as Defined in the Deed.)(As Agent & Trustee for Itself and for the Banks Classification: Restated charge. Over deposit account. Secured details: The secured obligations due from the company to the chargee as agent. And trustee for itself and the banks as defined in the deed under the terms of the charge, the restated loan agreement dated 29.6.90. or any other security documents. Particulars: All its rights, title and interest in the charged account. No:- 2509849. inc: any sub account. Fully Satisfied |
20 June 1990 | Delivered on: 5 July 1990 Satisfied on: 8 May 1992 Persons entitled: American Express Bank LTD. as Defined in the Deed.)(As Agent & Trustee for Itself and for the Banks Classification: Restated debenture. Secured details: The secured obligations due from the company to the chargee as agent. And trustee for itself and the banks as defined in the deed under the terms of the charge, the restated loan agreement dated 29.6.90. or any other security documents. Particulars: Secured obligations. Share security all property rights. Goodwill and its uncalled capital. Please see form 395 (doc no: M101.) for further details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 February 1990 | Delivered on: 20 February 1990 Satisfied on: 8 May 1992 Persons entitled: American Express Bank LTD. Classification: Subordinate debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture, a stand-by facility letter dated 16.2.90 or any other security documents as amended or varied from time to time. Particulars: (For full details refer to doc 395 ref M180). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 October 1989 | Delivered on: 24 October 1989 Satisfied on: 8 May 1992 Persons entitled: American Express Bank LTD. Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks as defined in the charge under the terms of an agreement dated 14-10-88 as amended. Particulars: A all the company's rights title and interest in the interest bearing dollar deposit account no 3024532 at tdb american express bank london. B the balance for the time being or the charged account-. Fully Satisfied |
17 January 1989 | Delivered on: 3 February 1989 Persons entitled: Henry Ansbacher & Co LTD. Classification: Subsordinary mem of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture, & deed of indemnity & under a guarantee facility agreement dated 3.11.88. Particulars: All the shares, stocks & other securities tog with all dividends interest & other income. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 January 1989 | Delivered on: 3 February 1989 Satisfied on: 3 April 1990 Persons entitled: Henry Ansbachor & Co LTD. Classification: Subordinate mem of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge a deed of the charge a deed of indeminity or the guarantee facility dated 3.11.88. Particulars: All dividends or interest paid & all stocks & shares. Please see doc M46 for details. Fully Satisfied |
25 March 1983 | Delivered on: 30 March 1983 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee. Particulars: All credit balances standing in the name of planter international limited. Fully Satisfied |
13 June 1990 | Delivered on: 28 June 1990 Persons entitled: Cobroad Investments and Nat-West Investment Bank Limited. Classification: Supplemental deposit and memorandum of charge agreements Secured details: All monies due or to become due from the company kelt energy (long acre) limited and/or kelt investments limited. Under the terms of the deposit agreement and memorendum of charge dated 6.2.87. as amended by the charge and the amended loan stock agreements as defined in the charge. To the charges. Particulars: All indebtedness assigned to cobroad and the bank, all moneys standing to the credit of kelt emergy PLC in account nos 66208902. (please see form 395 (d oc no M116) form further details). Outstanding |
4 August 1989 | Delivered on: 17 August 1989 Persons entitled: Cobroad Investments and Natwest Investment Bank Limited Classification: Deposit agreement Secured details: All monies due or to become due from carless LTD, kelt investments LTD or the company. To the chargee under the terms of the agreement, the loan stock agreements and the amended loan stock agreements and the kelt guarantee (as defined in the charge). Particulars: All moneys standing to the credit of the account no 66208902 with NW1B. Outstanding |
24 July 2023 | Full accounts made up to 31 December 2022 (34 pages) |
---|---|
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
5 July 2022 | Full accounts made up to 31 December 2021 (34 pages) |
25 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
5 September 2021 | Full accounts made up to 31 December 2020 (34 pages) |
18 January 2021 | Confirmation statement made on 17 November 2020 with updates (3 pages) |
17 November 2020 | Full accounts made up to 31 December 2019 (33 pages) |
2 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
25 November 2019 | Termination of appointment of Nicholas James Fallows as a director on 21 November 2019 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
30 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
10 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
1 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
4 September 2017 | Registered office address changed from 8 8 Hanover Square London W1S 1HQ England to 8 Hanover Square London W1S 1HQ on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 8 8 Hanover Square London W1S 1HQ England to 8 Hanover Square London W1S 1HQ on 4 September 2017 (1 page) |
26 July 2017 | Cessation of Lorinser Ltd. as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
26 July 2017 | Cessation of Lorinser Ltd. as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
31 May 2017 | Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page) |
2 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
24 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
24 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
30 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
9 May 2014 | Full accounts made up to 31 December 2013 (25 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (25 pages) |
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 February 2013 | Registered office address changed from 10 Duke of York Square London SW3 4LY on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from 10 Duke of York Square London SW3 4LY on 22 February 2013 (1 page) |
13 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
17 February 2012 | Resolutions
|
17 February 2012 | Resolutions
|
30 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mr Nicholas James Fallows on 19 May 2010 (3 pages) |
25 May 2010 | Director's details changed for Mr Nicholas James Fallows on 19 May 2010 (3 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 March 2010 | Appointment of Mr Jonathan Brian Parr as a director (2 pages) |
9 March 2010 | Termination of appointment of Patrick Spink as a director (1 page) |
9 March 2010 | Appointment of Mr Jonathan Brian Parr as a director (2 pages) |
9 March 2010 | Termination of appointment of Patrick Spink as a director (1 page) |
7 January 2010 | Director's details changed for Mrs Averil Eager on 17 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Patrick Clive Spink on 17 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mrs Averil Eager on 17 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Patrick Clive Spink on 17 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Nicholas James Fallows on 17 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Nicholas James Fallows on 17 December 2009 (2 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
20 February 2009 | Return made up to 17/11/08; full list of members (6 pages) |
20 February 2009 | Return made up to 17/11/08; full list of members (6 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 17/11/07; full list of members (3 pages) |
29 January 2008 | Return made up to 17/11/07; full list of members (3 pages) |
29 January 2008 | Director's particulars changed (1 page) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | Director resigned (1 page) |
9 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
9 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
5 January 2007 | Return made up to 17/11/06; full list of members (7 pages) |
5 January 2007 | Return made up to 17/11/06; full list of members (7 pages) |
20 October 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
20 October 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
28 December 2005 | Return made up to 17/11/05; full list of members (7 pages) |
28 December 2005 | Return made up to 17/11/05; full list of members (7 pages) |
22 July 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
22 July 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: 29 duke of york square london SW3 4LY (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 29 duke of york square london SW3 4LY (1 page) |
30 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
30 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
28 July 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
28 July 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
8 January 2004 | Return made up to 17/11/03; full list of members (7 pages) |
8 January 2004 | Return made up to 17/11/03; full list of members (7 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
5 August 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
5 August 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 100 sydney street london SW3 6NJ (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 100 sydney street london SW3 6NJ (1 page) |
9 February 2003 | Return made up to 17/11/02; full list of members (7 pages) |
9 February 2003 | Return made up to 17/11/02; full list of members (7 pages) |
7 August 2002 | Aud res - section 394 (1 page) |
7 August 2002 | Aud res - section 394 (1 page) |
7 June 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
7 June 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
28 February 2002 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
28 February 2002 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
21 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
21 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
2 January 2001 | Return made up to 17/11/00; full list of members (6 pages) |
2 January 2001 | Return made up to 17/11/00; full list of members (6 pages) |
30 August 2000 | Resolutions
|
30 August 2000 | Resolutions
|
28 July 2000 | Memorandum and Articles of Association (12 pages) |
28 July 2000 | Memorandum and Articles of Association (12 pages) |
25 July 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
25 July 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
20 July 2000 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 July 2000 | Re-registration of Memorandum and Articles (15 pages) |
20 July 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 July 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 July 2000 | Re-registration of Memorandum and Articles (15 pages) |
20 July 2000 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 July 2000 | Company name changed perenco\certificate issued on 20/07/00 (5 pages) |
20 July 2000 | Re-registration of Memorandum and Articles (12 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | Declaration of assent for reregistration to UNLTD (1 page) |
20 July 2000 | Application for reregistration from LTD to UNLTD (2 pages) |
20 July 2000 | Re-registration of Memorandum and Articles (12 pages) |
20 July 2000 | Company name changed perenco\certificate issued on 20/07/00 (5 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | Declaration of assent for reregistration to UNLTD (1 page) |
20 July 2000 | Resolutions
|
20 July 2000 | Application for reregistration from LTD to UNLTD (2 pages) |
20 July 2000 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 July 2000 | Application for reregistration from PLC to private (1 page) |
20 July 2000 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 July 2000 | Resolutions
|
20 July 2000 | Application for reregistration from PLC to private (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
26 November 1999 | Return made up to 17/11/99; full list of members (7 pages) |
26 November 1999 | Return made up to 17/11/99; full list of members (7 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
2 August 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
2 August 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
17 December 1998 | Return made up to 17/11/98; no change of members (8 pages) |
17 December 1998 | Return made up to 17/11/98; no change of members (8 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
29 July 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
29 July 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 130 jermyn st london swiy 4UJ (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 130 jermyn st london swiy 4UJ (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
29 December 1997 | Return made up to 17/11/97; full list of members
|
29 December 1997 | Return made up to 17/11/97; full list of members
|
12 June 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
12 June 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
30 December 1996 | Return made up to 17/11/96; no change of members
|
30 December 1996 | Return made up to 17/11/96; no change of members
|
2 September 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
2 September 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
6 August 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
6 August 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
20 December 1995 | Return made up to 17/11/95; full list of members (8 pages) |
20 December 1995 | Return made up to 17/11/95; full list of members (8 pages) |
6 September 1995 | Ad 16/08/95--------- £ si [email protected]=9855 £ ic 31033191/31043046 (2 pages) |
6 September 1995 | Ad 16/08/95--------- £ si [email protected]=9855 £ ic 31033191/31043046 (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
3 August 1995 | Company name changed kelt energy PLC\certificate issued on 04/08/95 (4 pages) |
3 August 1995 | Company name changed kelt energy PLC\certificate issued on 04/08/95 (4 pages) |
27 July 1995 | Ad 21/07/95--------- £ si [email protected]=15512948 £ ic 15520243/31033191 (2 pages) |
27 July 1995 | Ad 21/07/95--------- £ si [email protected]=15512948 £ ic 15520243/31033191 (2 pages) |
20 July 1995 | Certificate of reduction of issued capital (1 page) |
20 July 1995 | Resolutions
|
20 July 1995 | Certificate of reduction of issued capital (1 page) |
20 July 1995 | Resolutions
|
11 July 1995 | Resolutions
|
11 July 1995 | Resolutions
|
11 July 1995 | Resolutions
|
11 July 1995 | Resolutions
|
3 July 1995 | Full group accounts made up to 31 December 1994 (37 pages) |
3 July 1995 | Full group accounts made up to 31 December 1994 (37 pages) |
19 June 1995 | Ad 06/06/95--------- £ si [email protected]=9855 £ ic 15510388/15520243 (2 pages) |
19 June 1995 | Ad 06/06/95--------- £ si [email protected]=9855 £ ic 15510388/15520243 (2 pages) |
27 March 1995 | Conve 24/03/95 (1 page) |
27 March 1995 | Conve 24/03/95 (1 page) |
1 March 1995 | Conve 17/02/95 (1 page) |
1 March 1995 | Conve 17/02/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (643 pages) |
11 October 1993 | Listing of particulars (35 pages) |
11 October 1993 | Listing of particulars (35 pages) |
18 October 1991 | Listing of particulars (96 pages) |
18 October 1991 | Listing of particulars (96 pages) |
5 December 1989 | £ sr [email protected] 20/11/89 (12 pages) |
5 December 1989 | £ sr [email protected] 20/11/89 (12 pages) |
1 December 1989 | Full group accounts made up to 30 March 1989 (36 pages) |
1 December 1989 | Full group accounts made up to 30 March 1989 (36 pages) |
30 November 1989 | Accounts made up to 30 March 1989 (37 pages) |
30 November 1989 | Accounts made up to 30 March 1989 (37 pages) |
21 June 1989 | Particulars of contract relating to shares (4 pages) |
21 June 1989 | Particulars of contract relating to shares (4 pages) |
10 March 1989 | Wd 28/02/89 ad 20/02/89--------- £ si 182348@1=182348 (2 pages) |
10 March 1989 | Wd 28/02/89 ad 20/02/89--------- £ si 182348@1=182348 (2 pages) |
4 January 1989 | Resolutions
|
4 January 1989 | Resolutions
|
21 December 1988 | Listing of particulars (79 pages) |
21 December 1988 | Listing of particulars (79 pages) |
16 November 1988 | Particulars of contract relating to shares (3 pages) |
16 November 1988 | Particulars of contract relating to shares (3 pages) |
27 October 1988 | Statement of affairs (84 pages) |
27 October 1988 | Statement of affairs (84 pages) |
10 August 1988 | Wd 22/06/88 ad 20/11/87--------- premium £ si [email protected]=1683153 (2 pages) |
10 August 1988 | Wd 22/06/88 ad 20/11/87--------- premium £ si [email protected]=1683153 (2 pages) |
22 July 1988 | Listing of particulars (77 pages) |
22 July 1988 | Listing of particulars (77 pages) |
8 July 1988 | Accounts made up to 31 December 1987 (19 pages) |
8 July 1988 | Return made up to 26/05/88; full list of members (6 pages) |
8 July 1988 | Accounts made up to 31 December 1987 (19 pages) |
8 July 1988 | Return made up to 26/05/88; full list of members (6 pages) |
28 June 1988 | Wd 23/05/88 ad 13/05/88-03/06/88 £ si 12646415@1=12646415 (7 pages) |
28 June 1988 | Wd 23/05/88 ad 13/05/88--------- £ si [email protected]=21583811 (8 pages) |
28 June 1988 | Wd 23/05/88 ad 13/05/88-03/06/88 £ si 12646415@1=12646415 (7 pages) |
28 June 1988 | Wd 23/05/88 ad 13/05/88-03/06/88 £ si 17353585@1=17353585 (4 pages) |
28 June 1988 | Wd 23/05/88 ad 13/05/88-03/06/88 £ si 17353585@1=17353585 (4 pages) |
28 June 1988 | Wd 23/05/88 ad 13/05/88--------- £ si [email protected]=21583811 (8 pages) |
13 May 1988 | Company name changed concorde energy PLC\certificate issued on 13/05/88 (2 pages) |
13 May 1988 | Company name changed concorde energy PLC\certificate issued on 13/05/88 (2 pages) |
11 March 1988 | Wd 10/02/88 ad 29/01/88--------- premium £ si [email protected]=150000 (2 pages) |
11 March 1988 | Wd 10/02/88 ad 29/01/88--------- premium £ si [email protected]=150000 (2 pages) |
27 October 1987 | Location of register of members (1 page) |
27 October 1987 | Location of register of members (1 page) |
16 July 1987 | Company name changed\certificate issued on 16/07/87 (2 pages) |
16 July 1987 | Company name changed\certificate issued on 16/07/87 (2 pages) |
24 February 1986 | Accounts made up to 31 December 1984 (40 pages) |
24 February 1986 | Accounts made up to 31 December 1984 (40 pages) |
2 September 1981 | Company name changed\certificate issued on 02/09/81 (2 pages) |
2 September 1981 | Company name changed\certificate issued on 02/09/81 (2 pages) |
18 June 1981 | Incorporation (17 pages) |
18 June 1981 | Incorporation (17 pages) |