Company NameGroil Petroleum Services Limited
DirectorGeorge Saroglou
Company StatusActive
Company Number01856244
CategoryPrivate Limited Company
Incorporation Date16 October 1984(39 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameGeorge Saroglou
Date of BirthMay 1964 (Born 60 years ago)
NationalityGreek
StatusCurrent
Appointed10 May 1996(11 years, 6 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressTsakos Shipping & Trading Sa
Megaron Macedonia
Paleo Faliro
17564
Secretary NameDurrants Nominees Limited (Corporation)
StatusCurrent
Appointed12 December 2012(28 years, 2 months after company formation)
Appointment Duration11 years, 4 months
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameClive Bernard Colls
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 1996)
RoleOil Trader
Correspondence Address91 The Drive
Rickmansworth
Hertfordshire
WD3 4DY
Secretary NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 12 December 2012)
Correspondence AddressFriary Court 65 Crutched Friars
London
EC3N 2AE

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Franciszka Development Corp.
50.00%
Ordinary
1 at £1Hfw Nominees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£467,936
Current Liabilities£467,936

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

17 October 1991Delivered on: 2 November 1991
Persons entitled: Raiffeisen Zentralbank Oesterreich Aktiengesellschaft

Classification: Cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title interest in and to sums from time to time standing to the credit of the accounts of the company with the bank.
Outstanding
17 October 1991Delivered on: 2 November 1991
Persons entitled: Raiffeison Zentralbank Oesterreich Aktiengesellschaft

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the agreement.
Particulars: All documentary credit bills of exchange promissory notes negotiable instruments bills of lading delivery orders warehouse receipts see form 395 for full details.
Outstanding
26 July 1988Delivered on: 16 August 1988
Persons entitled: Fidelity Bank N.A.

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right, title, interest, all bills of lading, warrants, delivery orders, wharfingers or other warehouse keepers, certificates, or receipts and all other documents of title.
Outstanding
26 July 1988Delivered on: 15 August 1988
Persons entitled: Fidelity Bank N.A.

Classification: Cash collaterial agreement.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts to the credit of all accounts of the company.
Outstanding

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
19 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2013Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England (1 page)
12 December 2012Appointment of Durrants Nominees Ltd as a secretary (2 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on 12 December 2012 (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on 12 December 2012 (1 page)
12 December 2012Termination of appointment of Hfw Nominees Limited as a secretary (1 page)
12 December 2012Appointment of Durrants Nominees Ltd as a secretary (2 pages)
12 December 2012Termination of appointment of Hfw Nominees Limited as a secretary (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for George Saroglou on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Hfw Nominees Limited on 1 October 2009 (2 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Director's details changed for George Saroglou on 1 October 2009 (2 pages)
5 January 2010Director's details changed for George Saroglou on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Hfw Nominees Limited on 1 October 2009 (2 pages)
5 January 2010Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England (1 page)
5 January 2010Secretary's details changed for Hfw Nominees Limited on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England (1 page)
22 October 2009Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page)
22 October 2009Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page)
4 October 2009Register inspection address has been changed (1 page)
4 October 2009Register inspection address has been changed (1 page)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 September 2008Secretary's change of particulars / hfw nominees LIMITED / 01/09/2008 (1 page)
1 September 2008Registered office changed on 01/09/2008 from, marlow house, lloyds avenue, london, EC3N 3AL (1 page)
1 September 2008Registered office changed on 01/09/2008 from, marlow house, lloyds avenue, london, EC3N 3AL (1 page)
1 September 2008Secretary's change of particulars / hfw nominees LIMITED / 01/09/2008 (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 October 2007Location of register of members (non legible) (1 page)
9 October 2007Location of register of members (non legible) (1 page)
12 June 2007Location of register of members (1 page)
12 June 2007Location of register of members (1 page)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 February 2007Return made up to 31/12/06; full list of members (5 pages)
2 February 2007Return made up to 31/12/06; full list of members (5 pages)
4 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
12 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
12 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
12 January 2006Return made up to 31/12/05; no change of members (4 pages)
12 January 2006Return made up to 31/12/05; no change of members (4 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 January 2005Return made up to 31/12/04; full list of members (4 pages)
17 January 2005Return made up to 31/12/04; full list of members (4 pages)
13 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
13 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
19 January 2004Return made up to 31/12/03; full list of members (5 pages)
19 January 2004Return made up to 31/12/03; full list of members (5 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
19 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
27 January 2003Return made up to 31/12/02; no change of members (4 pages)
27 January 2003Return made up to 31/12/02; no change of members (4 pages)
31 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
31 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
26 April 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
26 April 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
18 January 2002Return made up to 31/12/01; no change of members (4 pages)
18 January 2002Return made up to 31/12/01; no change of members (4 pages)
10 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
10 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
13 April 2001Full accounts made up to 31 March 2000 (9 pages)
13 April 2001Full accounts made up to 31 March 2000 (9 pages)
14 February 2001Return made up to 31/12/00; full list of members (5 pages)
14 February 2001Return made up to 31/12/00; full list of members (5 pages)
1 December 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
1 December 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
24 March 2000Full accounts made up to 31 March 1999 (8 pages)
24 March 2000Full accounts made up to 31 March 1999 (8 pages)
26 January 2000Return made up to 31/12/99; no change of members (4 pages)
26 January 2000Return made up to 31/12/99; no change of members (4 pages)
3 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
3 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
8 April 1999Full accounts made up to 31 March 1998 (9 pages)
8 April 1999Full accounts made up to 31 March 1998 (9 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
21 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
15 December 1998Full accounts made up to 31 March 1997 (10 pages)
15 December 1998Full accounts made up to 31 March 1997 (10 pages)
4 February 1998Return made up to 31/12/97; full list of members (5 pages)
4 February 1998Return made up to 31/12/97; full list of members (5 pages)
21 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
21 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
14 May 1997Full accounts made up to 31 March 1996 (10 pages)
14 May 1997Full accounts made up to 31 March 1996 (10 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
2 May 1996Full accounts made up to 31 March 1995 (11 pages)
2 May 1996Full accounts made up to 31 March 1995 (11 pages)
12 February 1996Director's particulars changed (1 page)
12 February 1996Return made up to 31/12/95; no change of members (4 pages)
12 February 1996Return made up to 31/12/95; no change of members (4 pages)
12 February 1996Director's particulars changed (1 page)
17 March 1995Return made up to 31/12/94; full list of members (6 pages)
17 March 1995Return made up to 31/12/94; full list of members (6 pages)
16 October 1984Incorporation (60 pages)
16 October 1984Incorporation (60 pages)