Barton On Sea
Hampshire
BH25 7BQ
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2002(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 29 September 2015) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Odsey Park Ashwell Baldock Hertfordshire SG7 6SP |
Director Name | Mr Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2012(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nestor House Playhouse Yard London EC4V 5EX |
Director Name | Gerard Bryan Strahan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 1991(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 October 1993) |
Role | Company Director |
Correspondence Address | 1 Luttrell Avenue Putney London SW15 6PA |
Director Name | Charles James Francis Sinclair |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highbury Road Wimbledon London SW19 7PR |
Director Name | Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 January 1994) |
Role | Finance Director |
Correspondence Address | Heatherfield Oak End Way Woodham Addlestone Surrey KT15 3DU |
Director Name | Mr Padraic Matthew Fallon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 1991(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 13 October 2012) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 34 Abbotsbury Close London W14 8EQ |
Director Name | Nigel John Bance |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | Danecroft Oldfield Road Maidenhead Berkshire SL6 1TX |
Secretary Name | Paul William Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | Heatherfield Oak End Way Woodham Addlestone Surrey KT15 3DU |
Secretary Name | Matthew Osullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 31 Hardy Road Wimbledon London SW19 1JA |
Secretary Name | Neville Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | 86 Chepstow Road London W2 5QP |
Director Name | Mr David Saul Levin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 February 1999) |
Role | Chief Operating Officer |
Correspondence Address | 2 Old Palace Lane Richmond Surrey TW9 1PG |
Director Name | Dominic Carman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 October 1999) |
Role | Publisher |
Correspondence Address | 63 Camberwell Grove London SE5 8JE |
Director Name | Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(10 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 2000) |
Role | Accountant |
Correspondence Address | 12 Cannon Court 5 Brewhouse Yard London EC1V 4JQ |
Director Name | Richard Jell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(10 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 6 Avenue Gardens Teddington Middlesex TW11 0BH |
Director Name | Crispian McCredie |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2010) |
Role | Management |
Correspondence Address | Kitchingham Oast Sheepstreet Lane Etchingham East Sussex TN19 7AX |
Director Name | Aileen Oldham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(10 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 09 May 2005) |
Role | Accountant |
Correspondence Address | 13 Alston Close Surbiton Surrey KT6 5QS |
Director Name | Edward De Guitaut |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2009) |
Role | Publisher |
Correspondence Address | 90 Philbeach Gardens London SW5 9EU |
Website | www.petroleum-economist.com |
---|
Registered Address | 8 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Euromoney Consortium LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,531,346 |
Gross Profit | £1,379,546 |
Net Worth | £1,104,252 |
Cash | £38,653 |
Current Liabilities | £1,262,088 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | Application to strike the company off the register (4 pages) |
9 June 2015 | Application to strike the company off the register (4 pages) |
19 May 2015 | Satisfaction of charge 6 in full (4 pages) |
19 May 2015 | Satisfaction of charge 1 in full (4 pages) |
19 May 2015 | Satisfaction of charge 11 in full (4 pages) |
19 May 2015 | Satisfaction of charge 10 in full (4 pages) |
19 May 2015 | Satisfaction of charge 9 in full (4 pages) |
19 May 2015 | Satisfaction of charge 4 in full (4 pages) |
19 May 2015 | Satisfaction of charge 7 in full (4 pages) |
19 May 2015 | Satisfaction of charge 8 in full (4 pages) |
19 May 2015 | Satisfaction of charge 11 in full (4 pages) |
19 May 2015 | Satisfaction of charge 4 in full (4 pages) |
19 May 2015 | Satisfaction of charge 1 in full (4 pages) |
19 May 2015 | Satisfaction of charge 5 in full (4 pages) |
19 May 2015 | Satisfaction of charge 024111360012 in full (4 pages) |
19 May 2015 | Satisfaction of charge 3 in full (4 pages) |
19 May 2015 | Satisfaction of charge 3 in full (4 pages) |
19 May 2015 | Satisfaction of charge 5 in full (4 pages) |
19 May 2015 | Satisfaction of charge 9 in full (4 pages) |
19 May 2015 | Satisfaction of charge 2 in full (4 pages) |
19 May 2015 | Satisfaction of charge 2 in full (4 pages) |
19 May 2015 | Satisfaction of charge 8 in full (4 pages) |
19 May 2015 | Satisfaction of charge 7 in full (4 pages) |
19 May 2015 | Satisfaction of charge 024111360012 in full (4 pages) |
19 May 2015 | Satisfaction of charge 6 in full (4 pages) |
19 May 2015 | Satisfaction of charge 10 in full (4 pages) |
12 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
4 March 2015 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 4 March 2015 (1 page) |
2 January 2015 | Solvency Statement dated 30/09/14 (2 pages) |
2 January 2015 | Statement of capital on 2 January 2015
|
2 January 2015 | Statement of capital on 2 January 2015
|
2 January 2015 | Statement of capital on 2 January 2015
|
2 January 2015 | Resolutions
|
2 January 2015 | Statement by Directors (1 page) |
2 January 2015 | Solvency Statement dated 30/09/14 (2 pages) |
2 January 2015 | Statement by Directors (1 page) |
21 August 2014 | Resolutions
|
21 August 2014 | Resolutions
|
21 August 2014 | Statement of company's objects (2 pages) |
21 August 2014 | Statement of company's objects (2 pages) |
7 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
31 January 2014 | Registration of charge 024111360012 (13 pages) |
31 January 2014 | Registration of charge 024111360012 (13 pages) |
20 January 2014 | Full accounts made up to 30 September 2013 (26 pages) |
20 January 2014 | Full accounts made up to 30 September 2013 (26 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Full accounts made up to 30 September 2012 (24 pages) |
29 January 2013 | Full accounts made up to 30 September 2012 (24 pages) |
17 October 2012 | Termination of appointment of Padraic Fallon as a director (1 page) |
17 October 2012 | Appointment of Mr Paul Neville Hunt as a director (2 pages) |
17 October 2012 | Appointment of Mr Paul Neville Hunt as a director (2 pages) |
17 October 2012 | Termination of appointment of Padraic Fallon as a director (1 page) |
21 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Full accounts made up to 30 September 2011 (28 pages) |
30 December 2011 | Full accounts made up to 30 September 2011 (28 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
23 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Full accounts made up to 30 September 2010 (21 pages) |
13 January 2011 | Full accounts made up to 30 September 2010 (21 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
1 April 2010 | Termination of appointment of Crispian Mccredie as a director (1 page) |
1 April 2010 | Termination of appointment of Crispian Mccredie as a director (1 page) |
16 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (22 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (22 pages) |
26 August 2009 | Appointment terminated director edward de guitaut (1 page) |
26 August 2009 | Appointment terminated director edward de guitaut (1 page) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 March 2009 | Director's change of particulars / christopher fordham / 01/12/2008 (1 page) |
3 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
3 March 2009 | Director's change of particulars / christopher fordham / 01/12/2008 (1 page) |
3 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
23 December 2008 | Full accounts made up to 30 September 2008 (22 pages) |
23 December 2008 | Full accounts made up to 30 September 2008 (22 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 April 2008 | Return made up to 21/02/08; full list of members (4 pages) |
14 April 2008 | Return made up to 21/02/08; full list of members (4 pages) |
20 March 2008 | Full accounts made up to 30 September 2007 (16 pages) |
20 March 2008 | Full accounts made up to 30 September 2007 (16 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
13 June 2007 | Particulars of mortgage/charge (4 pages) |
13 June 2007 | Particulars of mortgage/charge (4 pages) |
16 May 2007 | Particulars of mortgage/charge (4 pages) |
16 May 2007 | Particulars of mortgage/charge (4 pages) |
10 April 2007 | Return made up to 21/02/07; full list of members (3 pages) |
10 April 2007 | Return made up to 21/02/07; full list of members (3 pages) |
16 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
16 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
23 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
23 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
30 September 2005 | Full accounts made up to 30 September 2004 (14 pages) |
30 September 2005 | Full accounts made up to 30 September 2004 (14 pages) |
25 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
25 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
15 April 2005 | Particulars of mortgage/charge (4 pages) |
15 April 2005 | Particulars of mortgage/charge (4 pages) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
15 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
15 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
22 April 2004 | Return made up to 21/02/04; full list of members (8 pages) |
22 April 2004 | Return made up to 21/02/04; full list of members (8 pages) |
3 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
3 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
15 April 2003 | Return made up to 21/02/03; full list of members (8 pages) |
15 April 2003 | Return made up to 21/02/03; full list of members (8 pages) |
31 October 2002 | New director appointed (3 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (3 pages) |
31 October 2002 | New director appointed (2 pages) |
19 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
19 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
15 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
15 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
11 October 2001 | Resolutions
|
11 October 2001 | Resolutions
|
26 February 2001 | Return made up to 21/02/01; full list of members (7 pages) |
26 February 2001 | Return made up to 21/02/01; full list of members (7 pages) |
15 December 2000 | Full accounts made up to 30 September 2000 (16 pages) |
15 December 2000 | Full accounts made up to 30 September 2000 (16 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
7 March 2000 | Return made up to 21/02/00; full list of members
|
7 March 2000 | Return made up to 21/02/00; full list of members
|
3 February 2000 | Full accounts made up to 30 September 1999 (15 pages) |
3 February 2000 | Full accounts made up to 30 September 1999 (15 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | New director appointed (2 pages) |
11 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
11 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (15 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (15 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
26 November 1998 | New director appointed (1 page) |
26 November 1998 | New director appointed (1 page) |
24 May 1998 | Resolutions
|
24 May 1998 | Resolutions
|
24 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
24 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
12 February 1998 | Full accounts made up to 30 September 1997 (15 pages) |
12 February 1998 | Full accounts made up to 30 September 1997 (15 pages) |
21 May 1997 | Full accounts made up to 30 September 1996 (16 pages) |
21 May 1997 | Full accounts made up to 30 September 1996 (16 pages) |
14 March 1997 | Return made up to 21/02/97; full list of members
|
14 March 1997 | Return made up to 21/02/97; full list of members
|
2 September 1996 | Full accounts made up to 30 September 1995 (15 pages) |
2 September 1996 | Full accounts made up to 30 September 1995 (15 pages) |
23 April 1996 | Return made up to 21/02/96; full list of members (6 pages) |
23 April 1996 | Return made up to 21/02/96; full list of members (6 pages) |
11 March 1996 | New secretary appointed (1 page) |
11 March 1996 | Secretary resigned (1 page) |
11 March 1996 | New secretary appointed (1 page) |
11 March 1996 | Secretary resigned (1 page) |
24 January 1995 | Full accounts made up to 30 September 1994 (14 pages) |
24 January 1995 | Full accounts made up to 30 September 1994 (14 pages) |
10 January 1994 | Full accounts made up to 30 September 1993 (14 pages) |
10 January 1994 | Full accounts made up to 30 September 1993 (14 pages) |
8 March 1993 | Full accounts made up to 30 September 1992 (14 pages) |
8 March 1993 | Full accounts made up to 30 September 1992 (14 pages) |
29 April 1992 | Full accounts made up to 30 September 1991 (15 pages) |
29 April 1992 | Full accounts made up to 30 September 1991 (15 pages) |
5 March 1991 | Full accounts made up to 30 September 1990 (12 pages) |
5 March 1991 | Full accounts made up to 30 September 1990 (12 pages) |
5 June 1990 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
5 June 1990 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
16 May 1990 | Memorandum and Articles of Association (23 pages) |
16 May 1990 | Memorandum and Articles of Association (23 pages) |
16 May 1990 | Resolutions
|
16 May 1990 | Resolutions
|
21 February 1990 | Company name changed\certificate issued on 21/02/90 (2 pages) |
21 February 1990 | Company name changed\certificate issued on 21/02/90 (2 pages) |
4 August 1989 | Incorporation (22 pages) |
4 August 1989 | Incorporation (22 pages) |