Hillingdon
Uxbridge
Middlesex
UB10 9AH
Director Name | Mrs Averil Eager |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 1997(9 years, 11 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 56 Victoria Avenue Hillingdon Uxbridge Middlesex UB10 9AH |
Director Name | Mr Jonathan Brian Parr |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mr Denis Maurice Bizeau |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 January 1991(2 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | 17 Rue Vieille Du Temple 75004 Paris Foreign |
Director Name | Mr Roland Fox |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 1997) |
Role | Lawyer |
Correspondence Address | 126 Watermans Quay William Morris Way London SW6 2UW |
Director Name | Mr Jean-Michel Yves Gabriel Runacher |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 January 1991(2 years, 12 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 16 June 2005) |
Role | General Manager |
Correspondence Address | 56 Avenue Georges Mandel 75116 Paris Foreign |
Director Name | Alison Jane Shields |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 1992) |
Role | Accountant |
Correspondence Address | 6 Hazelbury Close London SW19 3JL |
Secretary Name | Mr Roland Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 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 | 31 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 26 February 2011) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Farm Church End Rushden SG9 0SH |
Director Name | Nicholas James Fallows |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(17 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 21 November 2019) |
Role | Accountant |
Correspondence Address | 73c Avenell Road London N5 1BT |
Website | www.perenco.com |
---|---|
Telephone | 020 73689000 |
Telephone region | London |
Registered Address | 8 Hanvoer Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2004 |
---|---|
Net Worth | -£1,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 5 February 2017 (overdue) |
---|
11 October 1995 | Delivered on: 28 October 1995 Satisfied on: 14 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Shares mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee and any other finance documents and/or any deed or document supplemental thereto. Particulars: All dividends paid or payable after the date of the charge on all or any of the shares and all stocks shares securities (and the dividends or interest thereon) rights moneys or property accruing or offered at any time by way of redemption. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 June 1990 | Delivered on: 6 July 1990 Satisfied on: 8 May 1992 Persons entitled: American Express Bank Ltdfor Itself and the Other Financial Institutionsas Defined) Classification: Restated memorandum of deposit and charge Secured details: All monies due or to become due from thecompany and/or kelt wytch farm finance p the restated guarantees dated 29/6/90 alc under the restated guarantees dated 29/6/90 and this deed to the chargee. Particulars: Dividends on the shares held by the company in kelt exploration limited (see doc M491C for full details). Fully Satisfied |
29 June 1990 | Delivered on: 5 July 1990 Satisfied on: 8 May 1992 Persons entitled: American Express Bank LTD(As Agent for Itself and the Other Financial Institutions as Defined) Classification: Restrated debenture Secured details: All monies due or to become due from the company to the chargee under the restrated guarantee and this restated debenture as defined. 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 |
1 May 1990 | Delivered on: 1 May 1990 Satisfied on: 8 May 1992 Persons entitled: American Express Bank LTD Classification: Memorandum of deposit and charge Secured details: All moneys due or to become due from kelt energy PLC to the chargee under the "stand-by facility and from the company and/or kelt wytch farm finance PLC to the chargee under this memorandum and/or any deed or document as defined therein. Particulars: Dividends of shares (see doc m 421C for full details). Fully Satisfied |
26 February 1990 | Delivered on: 6 March 1990 Satisfied on: 8 May 1992 Persons entitled: American Express Bank Ltdas Agent and Trustee for the Banks (As Defined). Classification: Memorandum of deposit Secured details: All moneys due or to become due from the company and/or kelt wytch farm finance PLC to the chargee under the terms of the guarantees & agreements as defined in the charge. Particulars: The dividens of all shares held by the company as legal owner in kelt exploration limited. Fully Satisfied |
16 February 1990 | Delivered on: 23 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 under the terms of the stand-by facility letter dated 16 feb 1990 or any other security document. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plannt and machinery share security and intellectual property rights (see form 395 and continuation sheets relevant to this charge). Fully Satisfied |
5 December 1989 | Delivered on: 14 December 1989 Satisfied on: 8 May 1992 Persons entitled: American Express Bank Limited Classification: Supplemental memorandum of deposit and charge Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks as listed in the continuation sheet attended to 395. Particulars: All the shares in kelt wytch farm finance PLC. Registered number 2352655 at the date of the memorandum owned on thereafter acquired by the company (the shares) ed the proceeds of any sale of the shares ed all dividends on interest paid or payable after the date of the memorandum on any of the shares see form 395 for full details. Fully Satisfied |
5 May 1989 | Delivered on: 15 May 1989 Satisfied on: 8 May 1992 Persons entitled: American Express Bank LTD Classification: Memorandum of deposit and charge Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the hongkong and shanghai banking corporation arab banking corporation (B.S.c) nederlandsche middenstands bank N.v CIC - union europeanne, international et cie, credit suisse, privat banken limited, under the terms of a guarantee dated 17/1/89. Particulars: Fixed charge over 179,544, 322 shares of 10 pence each and the proceeds of any sale of the shares and all dividends or interest paid or payable on any of the shares and all stocks, shares, rights, moneys or property. (Doc ref m 48). Fully Satisfied |
17 January 1989 | Delivered on: 30 January 1989 Satisfied on: 8 May 1992 Persons entitled: American Express Bank PLC Classification: 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 guarantee and this charge. 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 |
11 December 2019 | Appointment of Mr Jonathan Brian Parr as a director on 21 November 2019 (2 pages) |
---|---|
2 December 2019 | Termination of appointment of Nicholas James Fallows as a director on 21 November 2019 (1 page) |
29 August 2019 | Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 Hanvoer Square London W1S 1HQ on 29 August 2019 (2 pages) |
7 August 2013 | Termination of appointment of Patrick Spink as a director (2 pages) |
7 August 2013 | Registered office address changed from 10 Duke of York Square London SW3 4LY on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from 10 Duke of York Square London SW3 4LY on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from 10 Duke of York Square London SW3 4LY on 7 August 2013 (2 pages) |
7 August 2013 | Termination of appointment of Patrick Spink as a director (2 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 August 2011 | Restoration by order of the court (4 pages) |
19 August 2011 | Restoration by order of the court (4 pages) |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2006 | Application for striking-off (1 page) |
14 March 2006 | Application for striking-off (1 page) |
13 March 2006 | Return made up to 22/01/06; full list of members (7 pages) |
13 March 2006 | Return made up to 22/01/06; full list of members (7 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (11 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) |
21 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
4 June 2004 | Return made up to 22/01/04; full list of members (7 pages) |
4 June 2004 | Return made up to 22/01/04; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 100 sydney street london SW3 6NJ (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 100 sydney street london SW3 6NJ (1 page) |
8 March 2003 | Return made up to 22/01/03; full list of members (7 pages) |
8 March 2003 | Return made up to 22/01/03; full list of members (7 pages) |
7 August 2002 | Aud res - section 394 (1 page) |
7 August 2002 | Aud res - section 394 (1 page) |
2 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 March 2002 | Return made up to 22/01/02; full list of members (7 pages) |
5 March 2002 | Return made up to 22/01/02; full list of members (7 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 March 2001 | Return made up to 22/01/01; full list of members (7 pages) |
15 March 2001 | Nc dec already adjusted 12/01/01 (1 page) |
15 March 2001 | Nc dec already adjusted 12/01/01 (1 page) |
15 March 2001 | Return made up to 22/01/01; full list of members (7 pages) |
15 March 2001 | Nc dec already adjusted 23/08/00 (1 page) |
15 March 2001 | Nc dec already adjusted 15/09/00 (1 page) |
15 March 2001 | Nc dec already adjusted 15/09/00 (1 page) |
15 March 2001 | Nc dec already adjusted 23/08/00 (1 page) |
3 October 2000 | Form 122-to reduce nc (1 page) |
3 October 2000 | Form 122-to reduce nc (1 page) |
30 August 2000 | Resolutions
|
30 August 2000 | Resolutions
|
6 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 June 2000 | Resolutions
|
28 June 2000 | Application for reregistration from LTD to UNLTD (2 pages) |
28 June 2000 | Re-registration of Memorandum and Articles (12 pages) |
28 June 2000 | Declaration of assent for reregistration to UNLTD (2 pages) |
28 June 2000 | Certificate of re-registration from Limited to Unlimited (1 page) |
28 June 2000 | Re-registration of Memorandum and Articles (12 pages) |
28 June 2000 | Resolutions
|
28 June 2000 | Application for reregistration from LTD to UNLTD (2 pages) |
28 June 2000 | Certificate of re-registration from Limited to Unlimited (1 page) |
28 June 2000 | Members' assent for rereg from LTD to UNLTD (1 page) |
28 June 2000 | Members' assent for rereg from LTD to UNLTD (1 page) |
28 June 2000 | Declaration of assent for reregistration to UNLTD (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
23 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
23 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
22 February 2000 | Ad 01/02/00--------- £ si 1@1=1 £ ic 50000002/50000003 (2 pages) |
22 February 2000 | Ad 01/02/00--------- £ si 1@1=1 £ ic 50000002/50000003 (2 pages) |
23 December 1999 | Ad 08/12/99--------- £ si 1@1=1 £ ic 50000001/50000002 (2 pages) |
23 December 1999 | Ad 14/12/99--------- £ si 1@1=1 £ ic 50000000/50000001 (2 pages) |
23 December 1999 | Ad 08/12/99--------- £ si 1@1=1 £ ic 50000001/50000002 (2 pages) |
23 December 1999 | Ad 14/12/99--------- £ si 1@1=1 £ ic 50000000/50000001 (2 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | £ nc 50000000/50000100 01/12/99 (1 page) |
14 December 1999 | Resolutions
|
14 December 1999 | £ nc 50000000/50000100 01/12/99 (1 page) |
2 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
23 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 130 jermyn street london SW1Y 4UJ (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 130 jermyn street london SW1Y 4UJ (1 page) |
17 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
22 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 February 1997 | Return made up to 22/01/97; no change of members (6 pages) |
5 February 1997 | Return made up to 22/01/97; no change of members (6 pages) |
20 January 1997 | Company name changed kelt investments LIMITED\certificate issued on 21/01/97 (2 pages) |
20 January 1997 | Company name changed kelt investments LIMITED\certificate issued on 21/01/97 (2 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 January 1996 | Return made up to 22/01/96; full list of members (6 pages) |
28 January 1996 | Return made up to 22/01/96; full list of members (6 pages) |
13 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
13 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
8 November 1995 | Accounting reference date shortened from 30/03 to 31/12 (1 page) |
8 November 1995 | Accounting reference date shortened from 30/03 to 31/12 (1 page) |
28 October 1995 | Particulars of mortgage/charge (6 pages) |
28 October 1995 | Particulars of mortgage/charge (6 pages) |
29 January 1995 | Full accounts made up to 31 March 1994 (11 pages) |
29 January 1995 | Full accounts made up to 31 March 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (76 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
7 February 1994 | Full accounts made up to 31 March 1993 (10 pages) |
7 February 1994 | Full accounts made up to 31 March 1993 (10 pages) |
2 February 1993 | Full accounts made up to 31 March 1992 (11 pages) |
2 February 1993 | Full accounts made up to 31 March 1992 (11 pages) |
4 February 1992 | Full accounts made up to 31 March 1991 (12 pages) |
4 February 1992 | Full accounts made up to 31 March 1991 (12 pages) |
15 March 1991 | Full accounts made up to 31 March 1990 (12 pages) |
15 March 1991 | Full accounts made up to 31 March 1990 (12 pages) |
18 May 1990 | Full accounts made up to 30 March 1989 (10 pages) |
18 May 1990 | Full accounts made up to 30 March 1989 (10 pages) |
29 March 1988 | Memorandum and Articles of Association (15 pages) |
29 March 1988 | Memorandum and Articles of Association (15 pages) |
23 March 1988 | Company name changed\certificate issued on 23/03/88 (2 pages) |
23 March 1988 | Company name changed\certificate issued on 23/03/88 (2 pages) |
28 January 1988 | Incorporation (20 pages) |
28 January 1988 | Incorporation (20 pages) |