Berkeley Square
London
W1J 6BD
Director Name | Irina Liner |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 June 2008(18 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Consultant |
Country of Residence | Belgium |
Correspondence Address | Belgielei 193 Antwerp 2018 Belgium |
Director Name | Mr Marcel Quirinus Henricus Van Poecke |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 17 June 2008(18 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Managing Director |
Country of Residence | Belgium |
Correspondence Address | Belgielei 193 Antwerp 2018 Belgium |
Director Name | Raja Sidawi |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 17 June 2008(18 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Consultant |
Country of Residence | Monaco |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr James Robert Maguire |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2010(20 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Thibaut Alexis Joseph Remoundos |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 October 2018(29 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Secretary Name | Mr Matthew Bernard Lucas |
---|---|
Status | Current |
Appointed | 29 June 2021(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | David John Greenslade |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thaxted Parkfield Sevenoaks Kent TN15 0HX |
Director Name | George Joseph King |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 1992(3 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 04 July 2008) |
Role | Accountant |
Correspondence Address | 20 Westminster Road Chatahm New Jersey 07928 Foreign |
Secretary Name | David John Greenslade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thaxted Parkfield Sevenoaks Kent TN15 0HX |
Director Name | William Post Owen |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1993(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 23 St Anselms Place London W1Y 1FG |
Secretary Name | Eileen Margaret Morony |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 1995(5 years, 5 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 28 June 2021) |
Role | Secretary |
Correspondence Address | 26 Munden Street London W14 0RH |
Director Name | Johannes Josephus Marinus Stuart |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 1999) |
Role | Editor/Analyst |
Correspondence Address | 45 Belsize Square Garden Flat London NW3 4HN |
Director Name | Tania Remoundos |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 2011) |
Role | Fine Arts Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 49 Grosvenor Square London W1K 3EP |
Director Name | Thibaut Alexis Joseph Remoundos |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 2011(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 October 2016) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Interpark House 7 Down Street London W1J 7AJ |
Director Name | Ms Tania Maria Remoundos |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 17 October 2016(27 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 October 2018) |
Role | Fine Art Specialist |
Country of Residence | England |
Correspondence Address | Flat 1 Courtlands 59a Palace Gardens Terrace London W8 4RU |
Website | energyintel.com |
---|
Registered Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1m at £1 | Koeing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £817,611 |
Cash | £216,975 |
Current Liabilities | £2,699,210 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
13 October 2010 | Delivered on: 18 October 2010 Persons entitled: Bono Properties Limited Classification: Rent deposit deed Secured details: £84,369.75 and all other monies due or to become due from the company to the chargee. Particulars: All sums required to discharge all obligations which are due from time to time see image for full details. Outstanding |
---|---|
12 February 1998 | Delivered on: 3 March 1998 Satisfied on: 26 June 2014 Persons entitled: Teknika (U.K.) 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 dated 12 february 1998. Particulars: The deposit of &60,512.50. Fully Satisfied |
13 May 1994 | Delivered on: 21 May 1994 Satisfied on: 26 January 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
2 July 1993 | Delivered on: 13 July 1993 Satisfied on: 26 January 2010 Persons entitled: The Prudential Assurance Company Linited Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 2ND july 1993 or this deed. Particulars: The credit balance on the mortgagee's deposit account number 50756210. see the mortgage charge document for full details. Fully Satisfied |
11 December 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
21 October 2020 | Change of details for Raja Sidawi as a person with significant control on 20 October 2020 (2 pages) |
20 October 2020 | Registered office address changed from Interpark House 7 Down Street London W1J 7AJ to 1st Floor 55 Strand London WC2N 5LS on 20 October 2020 (1 page) |
20 October 2020 | Director's details changed for Raja Sidawi on 20 October 2020 (2 pages) |
20 October 2020 | Director's details changed for Miss Lara Arabella Sidawi Moore on 20 October 2020 (2 pages) |
20 October 2020 | Director's details changed for Mr Thibaut Alexis Joseph Remoundos on 12 October 2020 (2 pages) |
20 October 2020 | Director's details changed for Mr James Robert Maguire on 12 October 2020 (2 pages) |
24 July 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
28 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
15 July 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
25 February 2019 | Appointment of Mr Thibaut Alexis Joseph Remoundos as a director on 8 October 2018 (2 pages) |
25 February 2019 | Termination of appointment of Tania Maria Remoundos as a director on 8 October 2018 (1 page) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
6 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
21 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
21 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
24 February 2017 | Termination of appointment of Thibaut Alexis Joseph Remoundos as a director on 17 October 2016 (1 page) |
24 February 2017 | Appointment of Ms Tania Maria Remoundos as a director on 17 October 2016 (2 pages) |
24 February 2017 | Appointment of Ms Tania Maria Remoundos as a director on 17 October 2016 (2 pages) |
24 February 2017 | Termination of appointment of Thibaut Alexis Joseph Remoundos as a director on 17 October 2016 (1 page) |
20 December 2016 | Second filing of Confirmation Statement dated 05/10/2016 (10 pages) |
20 December 2016 | Second filing of Confirmation Statement dated 05/10/2016 (10 pages) |
1 December 2016 | Director's details changed for Raja Sidawi on 1 December 2009 (2 pages) |
1 December 2016 | Director's details changed for Raja Sidawi on 1 December 2009 (2 pages) |
30 November 2016 | Director's details changed for Raja Sidawi on 1 November 2009 (2 pages) |
30 November 2016 | Director's details changed for Raja Sidawi on 1 November 2014 (2 pages) |
30 November 2016 | Director's details changed for Raja Sidawi on 1 November 2009 (2 pages) |
30 November 2016 | Director's details changed for Raja Sidawi on 1 November 2014 (2 pages) |
25 October 2016 | Confirmation statement made on 5 October 2016 with updates
|
25 October 2016 | Confirmation statement made on 5 October 2016 with updates
|
12 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
11 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (21 pages) |
11 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (21 pages) |
16 October 2015 | Director's details changed for Miss Lara Arabella Sidawi Moore on 6 October 2014 (2 pages) |
16 October 2015 | Director's details changed for Miss Lara Arabella Sidawi Moore on 6 October 2014 (2 pages) |
16 October 2015 | Director's details changed for Miss Lara Arabella Sidawi Moore on 6 October 2014 (2 pages) |
15 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
21 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
7 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
26 June 2014 | Satisfaction of charge 3 in full (4 pages) |
26 June 2014 | Satisfaction of charge 3 in full (4 pages) |
15 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
7 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
22 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
22 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 June 2012 | Director's details changed for Miss Lara Arabella Sidawi on 28 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Miss Lara Arabella Sidawi on 28 June 2012 (2 pages) |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Appointment of Thibaut Alexis Joseph Remoundos as a director (2 pages) |
12 July 2011 | Appointment of James Robert Maguire as a director (2 pages) |
12 July 2011 | Appointment of Thibaut Alexis Joseph Remoundos as a director (2 pages) |
12 July 2011 | Appointment of James Robert Maguire as a director (2 pages) |
11 July 2011 | Termination of appointment of Tania Remoundos as a director (1 page) |
11 July 2011 | Termination of appointment of Tania Remoundos as a director (1 page) |
9 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 January 2011 | Registered office address changed from , 8th Floor Holborn Tower, 137-144 High Holborn, London, WC1V 6PW, United Kingdom on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from , 8th Floor Holborn Tower, 137-144 High Holborn, London, WC1V 6PW, United Kingdom on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from 8Th Floor Holborn Tower 137-144 High Holborn London WC1V 6PW United Kingdom on 12 January 2011 (2 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Registered office address changed from , 8th Floor Holborn Tower, 137/144 High Holborn, London, WC1V 6PW on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from 8Th Floor Holborn Tower 137/144 High Holborn London WC1V 6PW on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from , 8th Floor Holborn Tower, 137/144 High Holborn, London, WC1V 6PW on 25 October 2010 (1 page) |
18 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 November 2009 | Director's details changed for Irina Liner on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Tania Remoundos on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Raja Sidawi on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Miss Lara Arabella Sidawi on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Raja Sidawi on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Marcel Van Poecke on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Tania Remoundos on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Irina Liner on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Irina Liner on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Miss Lara Arabella Sidawi on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Raja Sidawi on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Marcel Van Poecke on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Marcel Van Poecke on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Miss Lara Arabella Sidawi on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Tania Remoundos on 1 October 2009 (2 pages) |
15 July 2009 | Director's change of particulars / tania sidawi / 06/07/2009 (1 page) |
15 July 2009 | Director's change of particulars / tania sidawi / 06/07/2009 (1 page) |
25 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 December 2008 | Return made up to 05/10/08; full list of members (5 pages) |
23 December 2008 | Return made up to 05/10/08; full list of members (5 pages) |
30 July 2008 | Auditor's resignation (1 page) |
30 July 2008 | Auditor's resignation (1 page) |
25 July 2008 | Appointment terminated director george king (1 page) |
25 July 2008 | Appointment terminated director george king (1 page) |
17 July 2008 | Director appointed irina liner (1 page) |
17 July 2008 | Director appointed raja sidawi (1 page) |
17 July 2008 | Director appointed tania sidawi (1 page) |
17 July 2008 | Director appointed irina liner (1 page) |
17 July 2008 | Director appointed raja sidawi (1 page) |
17 July 2008 | Director appointed marcel van poecke (1 page) |
17 July 2008 | Director appointed marcel van poecke (1 page) |
17 July 2008 | Director appointed tania sidawi (1 page) |
26 June 2008 | Resolutions
|
26 June 2008 | Resolutions
|
13 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 October 2007 | Return made up to 05/10/07; no change of members (7 pages) |
25 October 2007 | Return made up to 05/10/07; no change of members (7 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
1 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
21 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 December 2002 | Return made up to 05/10/02; full list of members (6 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Return made up to 05/10/02; full list of members (6 pages) |
17 December 2002 | New director appointed (2 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 October 2000 | Return made up to 05/10/00; no change of members (6 pages) |
16 October 2000 | Return made up to 05/10/00; no change of members (6 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
27 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
14 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
14 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: 8TH floor holborn tower, 137/144 high holborn, london, WC1V 6PW (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: knights bridge house, 197 knightsbridge, london, SW7 1RZ (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: knights bridge house 197 knightsbridge london SW7 1RZ (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: 8TH floor holborn tower 137/144 high holborn london WC1V 6PW (1 page) |
10 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 March 1998 | Particulars of mortgage/charge (4 pages) |
3 March 1998 | Particulars of mortgage/charge (4 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
16 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
16 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 May 1997 | Company name changed petro publishing LIMITED\certificate issued on 30/05/97 (2 pages) |
29 May 1997 | Company name changed petro publishing LIMITED\certificate issued on 30/05/97 (2 pages) |
2 December 1996 | Ad 11/09/96--------- £ si 1019142@1=1019142 £ ic 100/1019242 (2 pages) |
2 December 1996 | Return made up to 05/10/96; full list of members (6 pages) |
2 December 1996 | Ad 11/09/96--------- £ si 1019142@1=1019142 £ ic 100/1019242 (2 pages) |
2 December 1996 | Return made up to 05/10/96; full list of members (6 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 October 1996 | Ad 11/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 1996 | Ad 11/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 October 1996 | Resolutions
|
4 October 1996 | Resolutions
|
4 October 1996 | £ nc 1000/2000000 11/09/96 (1 page) |
4 October 1996 | Resolutions
|
4 October 1996 | £ nc 1000/2000000 11/09/96 (1 page) |
4 October 1996 | Resolutions
|
27 December 1995 | Return made up to 05/10/95; full list of members (6 pages) |
27 December 1995 | Return made up to 05/10/95; full list of members (6 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
21 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
30 October 1994 | Return made up to 05/10/94; no change of members (5 pages) |
30 October 1994 | Return made up to 05/10/94; no change of members (5 pages) |
5 June 1994 | Full accounts made up to 31 December 1993 (9 pages) |
5 June 1994 | Full accounts made up to 31 December 1993 (9 pages) |
21 May 1994 | Particulars of mortgage/charge (3 pages) |
21 May 1994 | Particulars of mortgage/charge (3 pages) |
26 October 1993 | New director appointed (2 pages) |
26 October 1993 | New director appointed (2 pages) |
15 October 1993 | Return made up to 05/10/93; no change of members (5 pages) |
15 October 1993 | Return made up to 05/10/93; no change of members (5 pages) |
29 July 1993 | Registered office changed on 29/07/93 from: mercury house, 195 knightsbridge, london, SW7 1RE (1 page) |
29 July 1993 | Registered office changed on 29/07/93 from: mercury house 195 knightsbridge london SW7 1RE (1 page) |
13 July 1993 | Particulars of mortgage/charge (3 pages) |
13 July 1993 | Particulars of mortgage/charge (3 pages) |
19 May 1993 | Full accounts made up to 31 December 1992 (8 pages) |
19 May 1993 | Full accounts made up to 31 December 1992 (8 pages) |
27 October 1992 | Full accounts made up to 31 December 1991 (12 pages) |
27 October 1992 | Full accounts made up to 31 December 1991 (12 pages) |
27 October 1992 | Return made up to 05/10/92; full list of members (6 pages) |
27 October 1992 | Return made up to 05/10/92; full list of members (6 pages) |
29 April 1992 | Registered office changed on 29/04/92 from: sackville house, 40 piccadilly, london, W1V 9PA (1 page) |
29 April 1992 | Registered office changed on 29/04/92 from: sackville house 40 piccadilly london W1V 9PA (1 page) |
19 February 1992 | Return made up to 05/10/91; full list of members (7 pages) |
19 February 1992 | Return made up to 05/10/91; full list of members (7 pages) |
7 October 1991 | Full accounts made up to 31 December 1990 (10 pages) |
7 October 1991 | Full accounts made up to 31 December 1990 (10 pages) |
3 April 1990 | Accounting reference date notified as 31/12 (1 page) |
3 April 1990 | Accounting reference date notified as 31/12 (1 page) |
19 December 1989 | Registered office changed on 19/12/89 from: 2,baches street london N1 6UB (1 page) |
19 December 1989 | Director resigned;new director appointed (4 pages) |
19 December 1989 | Registered office changed on 19/12/89 from: 2,baches street london N1 6UB (1 page) |
19 December 1989 | Director resigned;new director appointed (4 pages) |
12 December 1989 | Memorandum and Articles of Association (7 pages) |
12 December 1989 | Memorandum and Articles of Association (7 pages) |
11 December 1989 | Resolutions
|
11 December 1989 | Resolutions
|
28 November 1989 | Company name changed\certificate issued on 28/11/89 (2 pages) |
28 November 1989 | Company name changed\certificate issued on 28/11/89 (2 pages) |
5 October 1989 | Incorporation (9 pages) |
5 October 1989 | Incorporation (9 pages) |