London
SW1P 2PN
Director Name | Mr Mahadevan Neminathan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Secretary Name | Mrs Shriyani Neminathan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1996(10 years, 3 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Mrs Thanaluxchumy Mahadevan |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 02 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 November 1991) |
Role | Co - Director |
Correspondence Address | 20 Farm Close Southall Middlesex UB1 3JF |
Secretary Name | Mrs Manjula Sridharan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 117 Leighton Road Ealing London W13 9DR |
Website | nempetroleum.co.uk |
---|
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
7 at £1 | Miss Sinthuja Neminathan 7.00% Ordinary |
---|---|
7 at £1 | Niroshan Neminathan 7.00% Ordinary |
44 at £1 | Mr Mahadevan Neminathan 44.00% Ordinary |
42 at £1 | Mrs Shriyani Neminathan 42.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,133,296 |
Cash | £6,639 |
Current Liabilities | £533,766 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
16 March 2005 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 2003 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
4 September 2020 | Confirmation statement made on 2 July 2020 with updates (5 pages) |
---|---|
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 August 2019 | Confirmation statement made on 2 July 2019 with updates (5 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
5 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
31 January 2018 | Notification of Mahadevan Neminathan as a person with significant control on 2 July 2017 (2 pages) |
31 January 2018 | Notification of Shriyani Neminathan as a person with significant control on 2 July 2017 (2 pages) |
31 January 2018 | Withdrawal of a person with significant control statement on 31 January 2018 (2 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
1 August 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
6 September 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
23 September 2015 | Director's details changed for Mrs Shriyani Neminathan on 1 October 2009 (2 pages) |
23 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Director's details changed for Mr Mahadevan Neminathan on 1 October 2009 (2 pages) |
23 September 2015 | Director's details changed for Mrs Shriyani Neminathan on 1 October 2009 (2 pages) |
23 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Director's details changed for Mr Mahadevan Neminathan on 1 October 2009 (2 pages) |
23 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Director's details changed for Mrs Shriyani Neminathan on 1 October 2009 (2 pages) |
23 September 2015 | Director's details changed for Mr Mahadevan Neminathan on 1 October 2009 (2 pages) |
26 April 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
26 April 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
17 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
3 July 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
3 July 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (10 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (10 pages) |
18 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
1 December 2011 | Registered office address changed from Stuart House 55 Cathrine Place London SW1E 6DY on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from Stuart House 55 Cathrine Place London SW1E 6DY on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from Stuart House 55 Cathrine Place London SW1E 6DY on 1 December 2011 (2 pages) |
29 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
18 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
3 March 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
20 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
5 May 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 May 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2009 | Return made up to 02/07/08; full list of members (6 pages) |
11 February 2009 | Return made up to 02/07/08; full list of members (6 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 October 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 September 2008 | Return made up to 02/07/06; full list of members (7 pages) |
23 September 2008 | Return made up to 02/07/06; full list of members (7 pages) |
23 September 2008 | Return made up to 02/07/07; change of members (7 pages) |
23 September 2008 | Return made up to 02/07/07; change of members (7 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 April 2006 | Return made up to 02/07/05; full list of members (7 pages) |
10 April 2006 | Return made up to 02/07/05; full list of members (7 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
30 June 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 June 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Return made up to 02/07/04; full list of members
|
28 October 2004 | Return made up to 02/07/04; full list of members
|
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Return made up to 02/07/03; full list of members (7 pages) |
24 September 2003 | Return made up to 02/07/03; full list of members (7 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 November 2002 | Return made up to 02/07/02; full list of members (7 pages) |
21 November 2002 | Return made up to 02/07/02; full list of members (7 pages) |
8 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
17 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
19 May 2001 | Particulars of mortgage/charge (3 pages) |
19 May 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Full accounts made up to 31 March 1999 (13 pages) |
5 February 2001 | Full accounts made up to 31 March 1999 (13 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 53 grosvenor street, london, W1X 9FH (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: 53 grosvenor street, london, W1X 9FH (1 page) |
10 October 2000 | Return made up to 02/07/00; full list of members (6 pages) |
10 October 2000 | Return made up to 02/07/00; full list of members (6 pages) |
20 August 1999 | Return made up to 02/07/99; no change of members (4 pages) |
20 August 1999 | Return made up to 02/07/99; no change of members (4 pages) |
6 April 1999 | Particulars of mortgage/charge (4 pages) |
6 April 1999 | Particulars of mortgage/charge (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
3 August 1998 | Return made up to 02/07/98; full list of members (6 pages) |
3 August 1998 | Return made up to 02/07/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 August 1997 | Return made up to 02/07/97; full list of members (6 pages) |
15 August 1997 | Return made up to 02/07/97; full list of members (6 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 19-20 poland street, london, W1V 3DD (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 19-20 poland street, london, W1V 3DD (1 page) |
4 March 1997 | Amended accounts made up to 31 March 1996 (7 pages) |
4 March 1997 | Amended accounts made up to 31 March 1996 (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
15 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | Secretary resigned (1 page) |
15 August 1996 | Return made up to 02/07/96; no change of members
|
15 August 1996 | Secretary resigned (1 page) |
15 August 1996 | Return made up to 02/07/96; no change of members
|
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
31 August 1995 | Return made up to 02/07/95; no change of members (4 pages) |
31 August 1995 | Return made up to 02/07/95; no change of members (4 pages) |
6 December 1994 | Particulars of mortgage/charge (3 pages) |
6 December 1994 | Particulars of mortgage/charge (3 pages) |
22 October 1987 | New secretary appointed (2 pages) |
22 October 1987 | New secretary appointed (2 pages) |
5 March 1986 | Dir / sec appoint / resign (2 pages) |
5 March 1986 | Dir / sec appoint / resign (2 pages) |