Company NameSouth Eastern Fuels Limited
DirectorHarjinder Suglani
Company StatusActive
Company Number02686891
CategoryPrivate Limited Company
Incorporation Date12 February 1992(32 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr Harjinder Suglani
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(29 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyo 2nd Floor
123 Victoria Street
London
SW1E 6DE
Director NameDennis Laurence Woods
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992
Appointment Duration4 years (resigned 14 February 1996)
RoleCompany Director
Correspondence AddressWalnut Tree Farm Kennel Lane
Windlesham
Surrey
GU20 6AA
Director NameMr Nigel Douglas Woods
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992
Appointment Duration3 years, 9 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitewood Manor
Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NW
Secretary NameDennis Laurence Woods
NationalityBritish
StatusResigned
Appointed07 February 1992
Appointment Duration4 years (resigned 14 February 1996)
RoleCompany Director
Correspondence AddressWalnut Tree Farm Kennel Lane
Windlesham
Surrey
GU20 6AA
Director NameMr Robert Charles William Saw
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(4 years after company formation)
Appointment Duration20 years, 4 months (resigned 09 June 2016)
RoleOil Trader
Country of ResidenceUnited Kingdom
Correspondence AddressCopperings
Ridgeway Close Horsell
Woking
Surrey
GU21 4RD
Secretary NameMr Robert William Dowthwaite
NationalityBritish
StatusResigned
Appointed14 February 1996(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 25 September 2002)
RoleAccoutants
Country of ResidenceEngland
Correspondence AddressDunross Farm Red Road
Lightwater
Surrey
GU18 5UU
Secretary NameJacquie Yvonne Saw
NationalityBritish
StatusResigned
Appointed25 September 2002(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2004)
RoleCompany Director
Correspondence AddressThe Copperings
Ridgeway Close
Woking
Surrey
Secretary NameMr Malcolm Bernard Hunt
NationalityBritish
StatusResigned
Appointed01 August 2004(12 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hermitage Cottage
St Johns
Woking
Surrey
GU21 1XP
Director NameMr Nigel Douglas Woods
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(13 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 12 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitewood Manor
Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NW
Director NameMark Aylward Rolph
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(16 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 July 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1PY
Director NameRaphael Huettmann
Date of BirthAugust 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed17 November 2008(16 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 April 2019)
RoleMabanaft Ltd Md
Country of ResidenceGermany
Correspondence Address5th Floor Portland House Cardinal Place
London
SW1E 5RS
Director NameMr Mark Robert Wayne
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(16 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 May 2019)
RoleOil Consultant
Country of ResidenceEngland
Correspondence Address5th Floor Portland House
London
SW1E 5RS
Secretary NameMr Philip Pamely
StatusResigned
Appointed01 October 2011(19 years, 7 months after company formation)
Appointment Duration5 years (resigned 17 October 2016)
RoleCompany Director
Correspondence Address20th Floor , Portland House Bressenden Place
London
SW1E 5BH
Secretary NameEoin Dilworth
StatusResigned
Appointed17 October 2016(24 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressMyo 2nd Floor
123 Victoria Street
London
SW1E 6DE
Director NameMr Eoin Michael Dilworth
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2019(27 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyo 2nd Floor
123 Victoria Street
London
SW1E 6DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 1992
Appointment Duration5 days (resigned 12 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMyo 2nd Floor
123 Victoria Street
London
SW1E 6DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£142,492,140
Gross Profit£2,048,169
Net Worth£283,693
Cash£252
Current Liabilities£11,292,899

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

22 November 2004Delivered on: 3 December 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
3 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
13 July 2022Accounts for a small company made up to 31 December 2021 (13 pages)
6 December 2021Termination of appointment of Eoin Dilworth as a secretary on 30 November 2021 (1 page)
6 December 2021Termination of appointment of Eoin Michael Dilworth as a director on 30 November 2021 (1 page)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
18 August 2021Appointment of Mr Harjinder Suglani as a director on 18 August 2021 (2 pages)
2 June 2021Audited abridged accounts made up to 31 December 2020 (11 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
7 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
30 March 2020Change of details for Mabanaft Limited as a person with significant control on 30 March 2020 (2 pages)
30 March 2020Registered office address changed from Myo 2nd Floor 123 Victoria Street London SW1E 6RA United Kingdom to Myo 2nd Floor 123 Victoria Street London SW1E 6DE on 30 March 2020 (1 page)
24 March 2020Change of details for Mabanaft Limited as a person with significant control on 24 March 2020 (2 pages)
24 March 2020Registered office address changed from 5th Floor Portland House Cardinal Place London SW1E 5RS to Myo 2nd Floor 123 Victoria Street London SW1E 6RA on 24 March 2020 (1 page)
14 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
6 June 2019Termination of appointment of Mark Robert Wayne as a director on 31 May 2019 (1 page)
6 June 2019Appointment of Eoin Michael Dilworth as a director on 27 May 2019 (2 pages)
6 June 2019Termination of appointment of Raphael Huettmann as a director on 30 April 2019 (1 page)
18 March 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
14 March 2019Director's details changed for Mr Mark Robert Wayne on 1 February 2019 (2 pages)
22 December 2018Satisfaction of charge 1 in full (10 pages)
12 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
17 April 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
17 April 2018Change of details for Mabanaft Limited as a person with significant control on 1 January 2018 (2 pages)
25 October 2017Full accounts made up to 31 December 2016 (17 pages)
25 October 2017Full accounts made up to 31 December 2016 (17 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
4 May 2017Director's details changed for Raphael Huettmann on 1 February 2017 (2 pages)
4 May 2017Director's details changed for Raphael Huettmann on 1 February 2017 (2 pages)
3 May 2017Director's details changed for Raphael Huettmann on 1 February 2017 (2 pages)
3 May 2017Director's details changed for Raphael Huettmann on 1 February 2017 (2 pages)
4 December 2016Resolutions
  • RES13 ‐ Change of ro 07/11/2016
(2 pages)
4 December 2016Resolutions
  • RES13 ‐ Change of ro 07/11/2016
(2 pages)
22 November 2016Registered office address changed from 20th Floor , Portland House Bressenden Place London SW1E 5BH to 5th Floor Portland House Cardinal Place London SW1E 5RS on 22 November 2016 (2 pages)
22 November 2016Registered office address changed from 20th Floor , Portland House Bressenden Place London SW1E 5BH to 5th Floor Portland House Cardinal Place London SW1E 5RS on 22 November 2016 (2 pages)
18 October 2016Appointment of Eoin Dilworth as a secretary on 17 October 2016 (2 pages)
18 October 2016Appointment of Eoin Dilworth as a secretary on 17 October 2016 (2 pages)
18 October 2016Termination of appointment of Philip Pamely as a secretary on 17 October 2016 (1 page)
18 October 2016Termination of appointment of Philip Pamely as a secretary on 17 October 2016 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (21 pages)
27 September 2016Full accounts made up to 31 December 2015 (21 pages)
26 September 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 1,900,000
(3 pages)
26 September 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 1,900,000
(3 pages)
22 June 2016Termination of appointment of Robert Charles William Saw as a director on 9 June 2016 (1 page)
22 June 2016Termination of appointment of Robert Charles William Saw as a director on 9 June 2016 (1 page)
10 May 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 1,100,000
(3 pages)
10 May 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 1,100,000
(3 pages)
22 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 500,000
(5 pages)
22 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 500,000
(5 pages)
23 April 2015Full accounts made up to 31 December 2014 (17 pages)
23 April 2015Full accounts made up to 31 December 2014 (17 pages)
21 April 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 500,000
(3 pages)
21 April 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 500,000
(3 pages)
27 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100,000
(5 pages)
27 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100,000
(5 pages)
23 December 2014Solvency Statement dated 30/09/14 (1 page)
23 December 2014Statement of capital on 23 December 2014
  • GBP 100,000
(4 pages)
23 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2014Statement by Directors (1 page)
23 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2014Solvency Statement dated 30/09/14 (1 page)
23 December 2014Statement by Directors (1 page)
23 December 2014Statement of capital on 23 December 2014
  • GBP 100,000
(4 pages)
7 May 2014Full accounts made up to 31 December 2013 (21 pages)
7 May 2014Full accounts made up to 31 December 2013 (21 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,401,000
(5 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,401,000
(5 pages)
2 December 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 2,401,000
(3 pages)
2 December 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 2,401,000
(3 pages)
1 May 2013Full accounts made up to 31 December 2012 (17 pages)
1 May 2013Full accounts made up to 31 December 2012 (17 pages)
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
15 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 2,001,000
(3 pages)
15 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 2,001,000
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 1,101,000
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 1,101,000
(3 pages)
4 September 2012Termination of appointment of Mark Rolph as a director (1 page)
4 September 2012Termination of appointment of Mark Rolph as a director (1 page)
3 September 2012Termination of appointment of Nigel Woods as a director (1 page)
3 September 2012Termination of appointment of Nigel Woods as a director (1 page)
18 May 2012Full accounts made up to 31 December 2011 (18 pages)
18 May 2012Full accounts made up to 31 December 2011 (18 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
6 October 2011Termination of appointment of Malcolm Hunt as a secretary (1 page)
6 October 2011Termination of appointment of Malcolm Hunt as a secretary (1 page)
6 October 2011Appointment of Mr Philip Pamely as a secretary (1 page)
6 October 2011Appointment of Mr Philip Pamely as a secretary (1 page)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
7 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (8 pages)
30 April 2010Full accounts made up to 31 December 2009 (19 pages)
30 April 2010Full accounts made up to 31 December 2009 (19 pages)
12 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Raphael Huettmann on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Raphael Huettmann on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Raphael Huettmann on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
28 September 2009Registered office changed on 28/09/2009 from malta house 36-38 piccadilly london W1J 0DP (1 page)
28 September 2009Registered office changed on 28/09/2009 from malta house 36-38 piccadilly london W1J 0DP (1 page)
30 April 2009Return made up to 12/02/09; full list of members (5 pages)
30 April 2009Return made up to 12/02/09; full list of members (5 pages)
1 April 2009Director's change of particulars / raphael huettmann / 01/04/2009 (1 page)
1 April 2009Full accounts made up to 31 December 2008 (19 pages)
1 April 2009Director's change of particulars / raphael huettmann / 01/04/2009 (1 page)
1 April 2009Full accounts made up to 31 December 2008 (19 pages)
3 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
3 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 November 2008Director appointed mark aylward rolph (2 pages)
21 November 2008Director appointed mark robert wayne (2 pages)
21 November 2008Sect 519 (1 page)
21 November 2008Director appointed raphael huettmann (2 pages)
21 November 2008Director appointed mark robert wayne (2 pages)
21 November 2008Director appointed mark aylward rolph (2 pages)
21 November 2008Registered office changed on 21/11/2008 from 154 beddington lane croydon surrey CR9 4QD (1 page)
21 November 2008Registered office changed on 21/11/2008 from 154 beddington lane croydon surrey CR9 4QD (1 page)
21 November 2008Sect 519 (1 page)
21 November 2008Director appointed raphael huettmann (2 pages)
16 October 2008Full accounts made up to 31 March 2008 (24 pages)
16 October 2008Full accounts made up to 31 March 2008 (24 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
8 September 2007Full accounts made up to 31 March 2007 (19 pages)
8 September 2007Full accounts made up to 31 March 2007 (19 pages)
12 March 2007Return made up to 12/02/07; full list of members (2 pages)
12 March 2007Return made up to 12/02/07; full list of members (2 pages)
11 December 2006Full accounts made up to 31 March 2006 (19 pages)
11 December 2006Full accounts made up to 31 March 2006 (19 pages)
16 May 2006Return made up to 12/02/06; full list of members (2 pages)
16 May 2006Return made up to 12/02/06; full list of members (2 pages)
16 May 2006Ad 19/04/96--------- £ si 997@1=997 (1 page)
16 May 2006Ad 19/04/96--------- £ si 997@1=997 (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (18 pages)
4 February 2006Full accounts made up to 31 March 2005 (18 pages)
4 May 2005Return made up to 12/02/05; full list of members (6 pages)
4 May 2005Return made up to 12/02/05; full list of members (6 pages)
3 December 2004Particulars of mortgage/charge (9 pages)
3 December 2004Particulars of mortgage/charge (9 pages)
4 November 2004Full accounts made up to 31 March 2004 (11 pages)
4 November 2004Full accounts made up to 31 March 2004 (11 pages)
25 October 2004Registered office changed on 25/10/04 from: copperings ridgeway close horsell woking surrey GU21 4RD (1 page)
25 October 2004Registered office changed on 25/10/04 from: copperings ridgeway close horsell woking surrey GU21 4RD (1 page)
16 August 2004New secretary appointed (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (1 page)
16 August 2004Secretary resigned (1 page)
11 February 2004Return made up to 12/02/04; full list of members (6 pages)
11 February 2004Return made up to 12/02/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 March 2003 (11 pages)
3 February 2004Full accounts made up to 31 March 2003 (11 pages)
9 April 2003Return made up to 12/02/03; full list of members (6 pages)
9 April 2003Return made up to 12/02/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 October 2002Secretary resigned (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (2 pages)
17 October 2002New secretary appointed (2 pages)
16 September 2002Registered office changed on 16/09/02 from: birch hall church road windlesham surrey GU20 6BN (1 page)
16 September 2002Registered office changed on 16/09/02 from: birch hall church road windlesham surrey GU20 6BN (1 page)
18 March 2002Return made up to 12/02/02; full list of members (6 pages)
18 March 2002Return made up to 12/02/02; full list of members (6 pages)
29 October 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
29 October 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
3 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
4 April 2001Return made up to 12/02/01; full list of members (6 pages)
4 April 2001Return made up to 12/02/01; full list of members (6 pages)
13 November 2000Full accounts made up to 31 October 1999 (9 pages)
13 November 2000Full accounts made up to 31 October 1999 (9 pages)
17 February 2000Return made up to 12/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
(6 pages)
17 February 2000Return made up to 12/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
(6 pages)
2 December 1999Full accounts made up to 31 October 1998 (9 pages)
2 December 1999Full accounts made up to 31 October 1998 (9 pages)
7 April 1999Return made up to 12/02/99; full list of members (6 pages)
7 April 1999Return made up to 12/02/99; full list of members (6 pages)
1 September 1998Full accounts made up to 31 October 1997 (8 pages)
1 September 1998Full accounts made up to 31 October 1997 (8 pages)
11 March 1998Return made up to 12/02/98; full list of members (6 pages)
11 March 1998Return made up to 12/02/98; full list of members (6 pages)
11 January 1998Full accounts made up to 31 October 1996 (9 pages)
11 January 1998Full accounts made up to 31 October 1996 (9 pages)
1 December 1997Accounting reference date shortened from 31/05/97 to 31/10/96 (1 page)
1 December 1997Accounting reference date shortened from 31/05/97 to 31/10/96 (1 page)
17 February 1997Return made up to 12/02/97; full list of members (6 pages)
17 February 1997Return made up to 12/02/97; full list of members (6 pages)
11 October 1996Full accounts made up to 31 May 1996 (7 pages)
11 October 1996Full accounts made up to 31 May 1996 (7 pages)
10 October 1996Ad 19/04/96--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
10 October 1996Ad 19/04/96--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
24 May 1996Accounting reference date extended from 31/12/95 to 31/05/96 (1 page)
24 May 1996Accounting reference date extended from 31/12/95 to 31/05/96 (1 page)
27 February 1996New secretary appointed (2 pages)
27 February 1996Ad 14/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 February 1996Secretary resigned;director resigned (2 pages)
27 February 1996Ad 14/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Secretary resigned;director resigned (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New secretary appointed (2 pages)
26 February 1996Return made up to 12/02/96; full list of members (6 pages)
26 February 1996Company name changed pronto holdings LIMITED\certificate issued on 27/02/96 (2 pages)
26 February 1996Company name changed pronto holdings LIMITED\certificate issued on 27/02/96 (2 pages)
26 February 1996Return made up to 12/02/96; full list of members (6 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
6 December 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
6 December 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
29 March 1995Return made up to 12/02/95; no change of members (4 pages)
29 March 1995Return made up to 12/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
14 May 1993Return made up to 12/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1993Return made up to 12/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 1992Accounting reference date notified as 31/12 (1 page)
21 August 1992Accounting reference date notified as 31/12 (1 page)
12 February 1992Incorporation (14 pages)
12 February 1992Incorporation (14 pages)