Company NameNem Petroleum Company Limited
DirectorsShriyani Neminathan and Mahadevan Neminathan
Company StatusActive
Company Number01991715
CategoryPrivate Limited Company
Incorporation Date20 February 1986(38 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMrs Shriyani Neminathan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Mahadevan Neminathan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Secretary NameMrs Shriyani Neminathan
NationalityBritish
StatusCurrent
Appointed30 May 1996(10 years, 3 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMrs Thanaluxchumy Mahadevan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySri Lankan
StatusResigned
Appointed02 July 1991(5 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 November 1991)
RoleCo - Director
Correspondence Address20 Farm Close
Southall
Middlesex
UB1 3JF
Secretary NameMrs Manjula Sridharan
NationalityBritish
StatusResigned
Appointed02 July 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 May 1996)
RoleCompany Director
Correspondence Address117 Leighton Road
Ealing
London
W13 9DR

Contact

Websitenempetroleum.co.uk

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

7 at £1Miss Sinthuja Neminathan
7.00%
Ordinary
7 at £1Niroshan Neminathan
7.00%
Ordinary
44 at £1Mr Mahadevan Neminathan
44.00%
Ordinary
42 at £1Mrs Shriyani Neminathan
42.00%
Ordinary

Financials

Year2014
Net Worth£2,133,296
Cash£6,639
Current Liabilities£533,766

Accounts

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

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

16 March 2005Delivered on: 19 March 2005
Satisfied on: 21 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Horn lane filling station 162-164 horn lane acton london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 September 2003Delivered on: 9 October 2003
Satisfied on: 13 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £250,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage horn lane filling station, 162-164 horn lane, acton london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2001Delivered on: 19 May 2001
Satisfied on: 21 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of shell U.K. oil products limited for £53,000 dated 8 may 2001.
Particulars: The sum of £53,000 together with interest accrued now or to be held by the bank on an account numbered 16259998.
Fully Satisfied
19 March 1999Delivered on: 6 April 1999
Satisfied on: 21 December 2012
Persons entitled: Living Lofts Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease or this deed.
Particulars: The tenant charges the deposit being £7,500.
Fully Satisfied
22 May 1996Delivered on: 29 May 1996
Satisfied on: 29 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 95 st dunstans hill cheam surrey t/nos.SGL69421 and SGL224029 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 May 1996Delivered on: 29 May 1996
Satisfied on: 21 December 2012
Persons entitled: Fina PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Service station or filling station property at st dunstans self serve st dunstans hill cheam surrey t/no SGL69421 and SGL224029 and proceeds of sale the goodwill of the business and all plant & equipment.
Fully Satisfied
28 November 1994Delivered on: 6 December 1994
Satisfied on: 21 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 July 2003Delivered on: 5 August 2003
Persons entitled: Bp Oil UK Limited

Classification: Legal charge and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: St dunstans self service 95 st dunstans hill cheam london SM1 2LW. See the mortgage charge document for full details.
Outstanding
9 December 2009Delivered on: 14 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H horn lane service station, 162-164 horn lane, acton, london t/nos mx 177866 agl 121606 mx 448382 and agl 117779 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 November 2009Delivered on: 26 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 September 2020Confirmation statement made on 2 July 2020 with updates (5 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
1 August 2019Confirmation statement made on 2 July 2019 with updates (5 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
5 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
31 January 2018Notification of Mahadevan Neminathan as a person with significant control on 2 July 2017 (2 pages)
31 January 2018Notification of Shriyani Neminathan as a person with significant control on 2 July 2017 (2 pages)
31 January 2018Withdrawal of a person with significant control statement on 31 January 2018 (2 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
1 August 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
6 September 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
23 September 2015Director's details changed for Mrs Shriyani Neminathan on 1 October 2009 (2 pages)
23 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Director's details changed for Mr Mahadevan Neminathan on 1 October 2009 (2 pages)
23 September 2015Director's details changed for Mrs Shriyani Neminathan on 1 October 2009 (2 pages)
23 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Director's details changed for Mr Mahadevan Neminathan on 1 October 2009 (2 pages)
23 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Director's details changed for Mrs Shriyani Neminathan on 1 October 2009 (2 pages)
23 September 2015Director's details changed for Mr Mahadevan Neminathan on 1 October 2009 (2 pages)
26 April 2015Accounts for a small company made up to 31 March 2014 (9 pages)
26 April 2015Accounts for a small company made up to 31 March 2014 (9 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
3 July 2014Accounts for a small company made up to 31 March 2013 (9 pages)
3 July 2014Accounts for a small company made up to 31 March 2013 (9 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (10 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (10 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
1 December 2011Registered office address changed from Stuart House 55 Cathrine Place London SW1E 6DY on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from Stuart House 55 Cathrine Place London SW1E 6DY on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from Stuart House 55 Cathrine Place London SW1E 6DY on 1 December 2011 (2 pages)
29 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 April 2011Accounts for a small company made up to 31 March 2010 (6 pages)
18 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
3 March 2010Accounts for a small company made up to 31 March 2009 (5 pages)
3 March 2010Accounts for a small company made up to 31 March 2009 (5 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 11 (8 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 11 (8 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 10 (11 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 10 (11 pages)
20 August 2009Return made up to 02/07/09; full list of members (4 pages)
20 August 2009Return made up to 02/07/09; full list of members (4 pages)
5 May 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 May 2009Accounts for a small company made up to 31 March 2008 (7 pages)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Return made up to 02/07/08; full list of members (6 pages)
11 February 2009Return made up to 02/07/08; full list of members (6 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
1 October 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 October 2008Accounts for a small company made up to 31 March 2007 (7 pages)
23 September 2008Return made up to 02/07/06; full list of members (7 pages)
23 September 2008Return made up to 02/07/06; full list of members (7 pages)
23 September 2008Return made up to 02/07/07; change of members (7 pages)
23 September 2008Return made up to 02/07/07; change of members (7 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
10 April 2006Return made up to 02/07/05; full list of members (7 pages)
10 April 2006Return made up to 02/07/05; full list of members (7 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
30 June 2005Accounts for a small company made up to 31 March 2004 (7 pages)
30 June 2005Accounts for a small company made up to 31 March 2004 (7 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
28 October 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
24 September 2003Return made up to 02/07/03; full list of members (7 pages)
24 September 2003Return made up to 02/07/03; full list of members (7 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
29 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
21 November 2002Return made up to 02/07/02; full list of members (7 pages)
21 November 2002Return made up to 02/07/02; full list of members (7 pages)
8 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 July 2001Return made up to 02/07/01; full list of members (6 pages)
17 July 2001Return made up to 02/07/01; full list of members (6 pages)
19 May 2001Particulars of mortgage/charge (3 pages)
19 May 2001Particulars of mortgage/charge (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Full accounts made up to 31 March 1999 (13 pages)
5 February 2001Full accounts made up to 31 March 1999 (13 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 November 2000Registered office changed on 21/11/00 from: 53 grosvenor street, london, W1X 9FH (1 page)
21 November 2000Registered office changed on 21/11/00 from: 53 grosvenor street, london, W1X 9FH (1 page)
10 October 2000Return made up to 02/07/00; full list of members (6 pages)
10 October 2000Return made up to 02/07/00; full list of members (6 pages)
20 August 1999Return made up to 02/07/99; no change of members (4 pages)
20 August 1999Return made up to 02/07/99; no change of members (4 pages)
6 April 1999Particulars of mortgage/charge (4 pages)
6 April 1999Particulars of mortgage/charge (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
3 August 1998Return made up to 02/07/98; full list of members (6 pages)
3 August 1998Return made up to 02/07/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 August 1997Return made up to 02/07/97; full list of members (6 pages)
15 August 1997Return made up to 02/07/97; full list of members (6 pages)
16 April 1997Registered office changed on 16/04/97 from: 19-20 poland street, london, W1V 3DD (1 page)
16 April 1997Registered office changed on 16/04/97 from: 19-20 poland street, london, W1V 3DD (1 page)
4 March 1997Amended accounts made up to 31 March 1996 (7 pages)
4 March 1997Amended accounts made up to 31 March 1996 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
15 August 1996New secretary appointed (2 pages)
15 August 1996New secretary appointed (2 pages)
15 August 1996Secretary resigned (1 page)
15 August 1996Return made up to 02/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 August 1996Secretary resigned (1 page)
15 August 1996Return made up to 02/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
31 August 1995Return made up to 02/07/95; no change of members (4 pages)
31 August 1995Return made up to 02/07/95; no change of members (4 pages)
6 December 1994Particulars of mortgage/charge (3 pages)
6 December 1994Particulars of mortgage/charge (3 pages)
22 October 1987New secretary appointed (2 pages)
22 October 1987New secretary appointed (2 pages)
5 March 1986Dir / sec appoint / resign (2 pages)
5 March 1986Dir / sec appoint / resign (2 pages)