Caldecotte
Milton Keynes
MK7 8HH
Director Name | Mr Paul Michael Woodfield |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(39 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 93 Havenhill Road Tetbury GL8 8TE Wales |
Director Name | Brec David Meldram |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 1997) |
Role | Accountant |
Correspondence Address | 4 Ashdown Place Thames Ditton Surrey KT7 0AP |
Director Name | Mr Kenneth Duane Peterson |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 1992(7 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 29 August 2002) |
Role | Executive |
Correspondence Address | 134 Fishing Trail Stamford Connecticut 06903 Foreign |
Director Name | Mr David George Todd |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Tanglewood 2 Birling Park Avenue Tunbridge Wells Kent TN2 5LQ |
Secretary Name | Gary Ciner |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 August 1992(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 6 Dali Terrace Marlborough New Jersey 07746 Foreign |
Secretary Name | Brec David Meldram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(7 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 28 January 1993) |
Role | Company Director |
Correspondence Address | 4 Ashdown Place Thames Ditton Surrey KT7 0AP |
Director Name | Sharon Clara Anna D Souza |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2002) |
Role | Accountant |
Correspondence Address | 24 Stratton Road Bexley Heath Kent DA7 4AH |
Director Name | Mr Parviz Nabavi |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 11 Jackson Close Elmbridge Village Elmbridge Road Cranleigh Surrey GU6 8TQ |
Director Name | Firooz Sahami |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dene House 7 The Barton Cobham Surrey KT11 2NJ |
Director Name | Mr Ukkarath Muraleedharan Nair |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(17 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 13 December 2017) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charles Ii Street 4th Floor Charles Ii Street London SW1Y 4QU |
Director Name | Mr Camille Antoine Nehme |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 August 2002(17 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 04 March 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor 12 Charles Ii Street London SW1Y 4QU |
Secretary Name | Mr Abhijit Mukhopadhyay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(17 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 26 February 2024) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1st Floor 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Abhijit Mukhopadhyay |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(19 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 26 February 2024) |
Role | Legal Advisor |
Country of Residence | England |
Correspondence Address | 1st Floor 12 Charles Ii Street London SW1Y 4QU |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1993(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 October 2002) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Website | gulfoilltd.com |
---|
Registered Address | 12 Charles Ii Street London SW1Y 4QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Gulf Oil International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£398 |
Cash | £300,165 |
Current Liabilities | £8,715,701 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
10 January 2024 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
30 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
29 November 2022 | Director's details changed for Mr Abhijit Mukhopadhyay on 23 November 2022 (2 pages) |
24 November 2022 | Director's details changed for Mr Camille Antoine Nehme on 23 November 2022 (2 pages) |
24 November 2022 | Secretary's details changed for Mr Abhijit Mukhopadhyay on 23 November 2022 (1 page) |
24 November 2022 | Registered office address changed from 16 Charles Ii Street 4th Floor Charles Ii Street London SW1Y 4QU England to 1st Floor 12 Charles Ii Street London SW1Y 4QU on 24 November 2022 (1 page) |
10 October 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
30 August 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
5 October 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
13 July 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
6 October 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
24 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
4 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
6 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
6 June 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
30 January 2018 | Second filing for the termination of Ukkarath Muraleedharan Nair as a director (5 pages) |
11 January 2018 | Termination of appointment of Ukkarath Muraleedharan Nair as a director on 12 December 2017
|
5 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
14 July 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
14 July 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
6 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
6 September 2016 | Registered office address changed from 4th Floor 16 Charles Ii Street 4th Floor 16 Charles Ii Street London SW1Y 4QU to 16 Charles Ii Street 4th Floor Charles Ii Street London SW1Y 4QU on 6 September 2016 (1 page) |
6 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
6 September 2016 | Registered office address changed from 4th Floor 16 Charles Ii Street 4th Floor 16 Charles Ii Street London SW1Y 4QU to 16 Charles Ii Street 4th Floor Charles Ii Street London SW1Y 4QU on 6 September 2016 (1 page) |
10 June 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
10 June 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
29 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
2 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
17 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
4 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
4 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
31 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
31 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
3 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
6 September 2013 | Registered office address changed from 3Rd Floor 16 Charles Ii Street London SW1Y 4QU on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 3Rd Floor 16 Charles Ii Street London SW1Y 4QU on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 3Rd Floor 16 Charles Ii Street London SW1Y 4QU on 6 September 2013 (1 page) |
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
29 August 2013 | Director's details changed for Mr Camille Antoine Nehme on 1 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Camille Antoine Nehme on 1 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Camille Antoine Nehme on 1 August 2013 (2 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
3 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
2 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (10 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (10 pages) |
8 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Mr Abhijit Mukhopadhyay on 1 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Mr Abhijit Mukhopadhyay on 1 October 2009 (1 page) |
7 September 2010 | Director's details changed for Mr Ukkarath Muraleedharan Nair on 1 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Mr Abhijit Mukhopadhyay on 1 October 2009 (1 page) |
7 September 2010 | Director's details changed for Mr Ukkarath Muraleedharan Nair on 1 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Mr Abhijit Mukhopadhyay on 1 October 2009 (1 page) |
7 September 2010 | Director's details changed for Camille Antoine Nehme on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Mr Abhijit Mukhopadhyay on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Mr Abhijit Mukhopadhyay on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Camille Antoine Nehme on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Mr Ukkarath Muraleedharan Nair on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Camille Antoine Nehme on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
4 November 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
7 November 2008 | Return made up to 29/08/08; full list of members (4 pages) |
7 November 2008 | Return made up to 29/08/08; full list of members (4 pages) |
19 September 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
19 September 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
17 September 2007 | Return made up to 29/08/07; full list of members (7 pages) |
17 September 2007 | Return made up to 29/08/07; full list of members (7 pages) |
11 September 2006 | Return made up to 29/08/06; full list of members (7 pages) |
11 September 2006 | Return made up to 29/08/06; full list of members (7 pages) |
10 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
9 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
17 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 September 2004 | Return made up to 29/08/04; full list of members
|
13 September 2004 | Return made up to 29/08/04; full list of members
|
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
7 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
7 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
7 February 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 February 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
31 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
18 December 2002 | Secretary's particulars changed (1 page) |
18 December 2002 | Secretary's particulars changed (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
3 October 2002 | Return made up to 29/08/02; full list of members
|
3 October 2002 | Return made up to 29/08/02; full list of members
|
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
7 August 2002 | Company name changed gulf oil uk LIMITED\certificate issued on 07/08/02 (2 pages) |
7 August 2002 | Company name changed gulf oil uk LIMITED\certificate issued on 07/08/02 (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
28 December 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
28 December 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
17 October 2001 | Return made up to 29/08/01; full list of members
|
17 October 2001 | Return made up to 29/08/01; full list of members
|
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
9 October 2000 | Company name changed gotco U.K. LIMITED\certificate issued on 10/10/00 (2 pages) |
9 October 2000 | Company name changed gotco U.K. LIMITED\certificate issued on 10/10/00 (2 pages) |
7 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
7 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
7 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
4 October 1999 | Return made up to 29/08/99; full list of members
|
4 October 1999 | Return made up to 29/08/99; full list of members
|
7 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
7 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
21 August 1998 | Return made up to 29/08/98; full list of members (6 pages) |
21 August 1998 | Return made up to 29/08/98; full list of members (6 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
23 September 1997 | Return made up to 29/08/97; full list of members (6 pages) |
23 September 1997 | Return made up to 29/08/97; full list of members (6 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
20 December 1996 | Return made up to 29/08/96; full list of members (6 pages) |
20 December 1996 | Return made up to 29/08/96; full list of members (6 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
30 November 1995 | Return made up to 29/08/95; no change of members (4 pages) |
30 November 1995 | Return made up to 29/08/95; no change of members (4 pages) |
28 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
28 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
15 February 1993 | Secretary resigned;new secretary appointed (2 pages) |
15 February 1993 | Secretary resigned;new secretary appointed (2 pages) |
17 December 1990 | New secretary appointed (3 pages) |
17 December 1990 | New secretary appointed (3 pages) |
24 April 1985 | Company name changed\certificate issued on 24/04/85 (2 pages) |
8 March 1985 | Incorporation (16 pages) |