Company NameHenty Shipping Services Limited
DirectorRichard Donald McMichael
Company StatusActive
Company Number02701147
CategoryPrivate Limited Company
Incorporation Date27 March 1992(32 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Donald McMichael
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed01 August 2018(26 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleSvp-Finance (Aviation)
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street
Maimi
Florida
33178
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed26 August 2011(19 years, 5 months after company formation)
Appointment Duration12 years, 8 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Paul Henty
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuskisson Dock No 1
Liverpool
L3 0AT
Secretary NameStephen James Darnell
NationalityBritish
StatusResigned
Appointed27 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Elwyn Drive
Halewood
Liverpool
Merseyside
L26 0UX
Secretary NameMrs Diane Henty
NationalityBritish
StatusResigned
Appointed27 March 2000(8 years after company formation)
Appointment Duration9 years (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaxton House 16 Goughs Lane
Knutsford
Cheshire
WA16 8QL
Director NameRobert Alexander Lake
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2009(17 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2010)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address5845 Sw 99th Terrace
Miami
Florida 33156
United States
Director NameMr Jonathan Robert Cole
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(17 years after company formation)
Appointment Duration8 years, 1 month (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor
62 Buckingham Gate
London
SW1E 6AJ
Director NameIra Michael Birns
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2009(17 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2010)
RoleCheif Financial Officer
Country of ResidenceUnited States
Correspondence Address6300 Sw 106 Street
Pinecrest
Miami
Florida 33156
United States
Director NameMr Wade Nicholas Declaris
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2010(17 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 May 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address8th Floor
62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Steven Paul Klueg
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2010(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12106 Woodcliff Ct
Charlotte
North Carolina
United States
Director NameMr Anthony Miles Key
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 April 2012)
RoleFinance Director - Europe
Country of ResidenceUnited Kingdom
Correspondence Address238a Thomson Road #17-03
Singapore
307684
Director NameCarlos Manuel Velazquez
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2010(17 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 May 2017)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street
Maimi
Florida
33178
Director NameSvp, Treasurer Adrienne Beth Bolan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2011(19 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2018)
RoleVice President, Treasurer
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street
Maimi
Florida
33178
Director NameMr Christopher John White
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(20 years after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address8th Floor
62 Buckingham Gate
London
SW1E 6AJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed03 April 2009(17 years after company formation)
Appointment Duration2 years, 4 months (resigned 26 August 2011)
Correspondence AddressThe Broadgate Tower, Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Telephone01928 580111
Telephone regionRuncorn

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1World Fuel Services European Holding Company I LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,642,747
Gross Profit£908,560
Net Worth£2,482,741
Current Liabilities£347,907

Accounts

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

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

4 June 2001Delivered on: 8 June 2001
Satisfied on: 25 March 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied

Filing History

23 August 2023Accounts for a small company made up to 31 December 2022 (22 pages)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
6 February 2023Statement of company's objects (2 pages)
20 July 2022Accounts for a small company made up to 31 December 2021 (21 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (21 pages)
6 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (23 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
2 September 2019Accounts for a small company made up to 31 December 2018 (22 pages)
28 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
13 February 2019Accounts for a small company made up to 31 December 2017 (20 pages)
8 August 2018Appointment of Richard Donald Mcmichael as a director on 1 August 2018 (2 pages)
8 August 2018Termination of appointment of Adrienne Beth Bolan as a director on 1 August 2018 (1 page)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
29 January 2018Director's details changed for Svp, Treasurer Adrienne Beth Bolan on 26 January 2018 (2 pages)
26 January 2018Director's details changed for Adrienne Beth Bolan on 26 January 2018 (2 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 December 2017Full accounts made up to 31 December 2016 (19 pages)
6 December 2017Full accounts made up to 31 December 2016 (19 pages)
13 June 2017Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page)
13 June 2017Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page)
26 May 2017Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Carlos Manuel Velazquez as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Carlos Manuel Velazquez as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 December 2016Director's details changed for Carlos Manuel Velazquez on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Carlos Manuel Velazquez on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Adrienne Beth Bolan on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Adrienne Beth Bolan on 7 December 2016 (2 pages)
30 November 2016Full accounts made up to 31 December 2015 (18 pages)
30 November 2016Full accounts made up to 31 December 2015 (18 pages)
22 July 2016Director's details changed for Adrienne Beth Urban on 22 July 2016 (2 pages)
22 July 2016Director's details changed for Adrienne Beth Urban on 22 July 2016 (2 pages)
22 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(8 pages)
22 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(8 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
17 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(8 pages)
17 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(8 pages)
12 September 2014Director's details changed for Carlos Manuel Velazquez on 1 August 2013 (2 pages)
12 September 2014Director's details changed for Carlos Manuel Velazquez on 1 August 2013 (2 pages)
12 September 2014Director's details changed for Carlos Manuel Velazquez on 1 August 2013 (2 pages)
1 September 2014Full accounts made up to 31 December 2013 (15 pages)
1 September 2014Full accounts made up to 31 December 2013 (15 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(8 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(8 pages)
19 November 2013Director's details changed for Mr Christopher John White on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Christopher John White on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Wade Nicholas Declaris on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Jonathan Robert Cole on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Wade Nicholas Declaris on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Jonathan Robert Cole on 11 November 2013 (2 pages)
5 September 2013Full accounts made up to 31 December 2012 (14 pages)
5 September 2013Full accounts made up to 31 December 2012 (14 pages)
6 August 2013Director's details changed for Carlos Manuel Velazquez on 15 July 2013 (2 pages)
6 August 2013Director's details changed for Carlos Manuel Velazquez on 15 July 2013 (2 pages)
29 July 2013Director's details changed for Adrienne Beth Urban on 15 July 2012 (2 pages)
29 July 2013Director's details changed for Adrienne Beth Urban on 15 July 2012 (2 pages)
26 July 2013Director's details changed for Mr Wade Nicholas Declaris on 1 July 2011 (2 pages)
26 July 2013Director's details changed for Mr Wade Nicholas Declaris on 1 July 2011 (2 pages)
26 July 2013Director's details changed for Mr Wade Nicholas Declaris on 1 July 2011 (2 pages)
15 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (8 pages)
15 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (8 pages)
21 December 2012Director's details changed for Carlos Manuel Velazquez on 15 March 2010 (2 pages)
21 December 2012Director's details changed for Carlos Manuel Velazquez on 15 March 2010 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
5 July 2012Director's details changed for Adrienne Beth Urban on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Carlos Manuel Velazquez on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Adrienne Beth Urban on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Adrienne Beth Urban on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Carlos Manuel Velazquez on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Carlos Manuel Velazquez on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages)
28 May 2012Termination of appointment of Paul Henty as a director (1 page)
28 May 2012Termination of appointment of Paul Henty as a director (1 page)
10 May 2012Appointment of Mr Christopher John White as a director (2 pages)
10 May 2012Termination of appointment of Anthony Key as a director (1 page)
10 May 2012Termination of appointment of Anthony Key as a director (1 page)
10 May 2012Appointment of Mr Christopher John White as a director (2 pages)
20 April 2012Director's details changed for Carlos Manuel Velazquez on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Paul Henty on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Adrienne Beth Urban on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Carlos Manuel Velazquez on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Wade Nicholas Declaris on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Adrienne Beth Urban on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Paul Henty on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Anthony Miles Key on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Paul Henty on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Carlos Manuel Velazquez on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Anthony Miles Key on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Jonathan Robert Cole on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Jonathan Robert Cole on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Adrienne Beth Urban on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Wade Nicholas Declaris on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Wade Nicholas Declaris on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Jonathan Robert Cole on 1 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Anthony Miles Key on 1 April 2012 (2 pages)
19 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (9 pages)
19 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (9 pages)
12 October 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
12 October 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
12 October 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
12 October 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
6 October 2011Appointment of Adrienne Beth Urban as a director (2 pages)
6 October 2011Appointment of Adrienne Beth Urban as a director (2 pages)
5 October 2011Registered office address changed from Henty Oil Limited Huskisson Dock No 1 Liverpool Docks L3 0AT on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Henty Oil Limited Huskisson Dock No 1 Liverpool Docks L3 0AT on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Henty Oil Limited Huskisson Dock No 1 Liverpool Docks L3 0AT on 5 October 2011 (1 page)
26 September 2011Full accounts made up to 31 December 2010 (16 pages)
26 September 2011Full accounts made up to 31 December 2010 (16 pages)
3 August 2011Termination of appointment of Steven Klueg as a director (1 page)
3 August 2011Termination of appointment of Steven Klueg as a director (1 page)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (9 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (9 pages)
4 January 2011Director's details changed for Anthony Miles Key on 1 October 2010 (2 pages)
4 January 2011Director's details changed for Anthony Miles Key on 1 October 2010 (2 pages)
4 January 2011Director's details changed for Anthony Miles Key on 1 October 2010 (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (16 pages)
16 September 2010Full accounts made up to 31 December 2009 (16 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
26 March 2010Termination of appointment of Robert Lake as a director (1 page)
26 March 2010Appointment of Carlos Manuel Velazquez as a director (2 pages)
26 March 2010Appointment of Steven Paul Klueg as a director (2 pages)
26 March 2010Appointment of Anthony Miles Key as a director (2 pages)
26 March 2010Termination of appointment of Ira Birns as a director (1 page)
26 March 2010Appointment of Carlos Manuel Velazquez as a director (2 pages)
26 March 2010Appointment of Anthony Miles Key as a director (2 pages)
26 March 2010Termination of appointment of Ira Birns as a director (1 page)
26 March 2010Appointment of Steven Paul Klueg as a director (2 pages)
26 March 2010Termination of appointment of Robert Lake as a director (1 page)
10 March 2010Appointment of Wade Nicholas Declaris as a director (2 pages)
10 March 2010Appointment of Wade Nicholas Declaris as a director (2 pages)
12 November 2009Full accounts made up to 30 April 2009 (14 pages)
12 November 2009Full accounts made up to 30 April 2009 (14 pages)
23 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
23 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
16 June 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
16 June 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
19 May 2009Director appointed ira michael birns (2 pages)
19 May 2009Director appointed robert alexander lake (2 pages)
19 May 2009Director appointed ira michael birns logged form (2 pages)
19 May 2009Director appointed robert alexander lake logged form (2 pages)
19 May 2009Director appointed ira michael birns logged form (2 pages)
19 May 2009Director appointed ira michael birns (2 pages)
19 May 2009Director appointed jonathan robert cole (3 pages)
19 May 2009Director appointed jonathan robert cole (3 pages)
19 May 2009Director appointed robert alexander lake logged form (2 pages)
19 May 2009Director appointed robert alexander lake (2 pages)
1 May 2009Return made up to 27/03/09; full list of members (3 pages)
1 May 2009Return made up to 27/03/09; full list of members (3 pages)
23 April 2009Appointment terminated secretary diane henty (1 page)
23 April 2009Auditor's resignation (1 page)
23 April 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
23 April 2009Secretary appointed rb secretariat LIMITED (2 pages)
23 April 2009Auditor's resignation (1 page)
23 April 2009Secretary appointed rb secretariat LIMITED (2 pages)
23 April 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
23 April 2009Appointment terminated secretary diane henty (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 March 2009Capitals not rolled up (2 pages)
17 March 2009Capitals not rolled up (2 pages)
21 January 2009Full accounts made up to 30 April 2008 (16 pages)
21 January 2009Full accounts made up to 30 April 2008 (16 pages)
8 April 2008Return made up to 27/03/08; full list of members (3 pages)
8 April 2008Return made up to 27/03/08; full list of members (3 pages)
7 April 2008Director's change of particulars / paul henty / 07/04/2008 (1 page)
7 April 2008Director's change of particulars / paul henty / 07/04/2008 (1 page)
7 April 2008Secretary's change of particulars / diane henty / 07/04/2008 (1 page)
7 April 2008Secretary's change of particulars / diane henty / 07/04/2008 (1 page)
10 December 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
10 December 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
3 April 2007Return made up to 27/03/07; full list of members (2 pages)
3 April 2007Return made up to 27/03/07; full list of members (2 pages)
22 February 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
22 February 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
4 April 2006Return made up to 27/03/06; full list of members (2 pages)
4 April 2006Return made up to 27/03/06; full list of members (2 pages)
1 March 2006Full accounts made up to 30 April 2005 (15 pages)
1 March 2006Full accounts made up to 30 April 2005 (15 pages)
1 April 2005Return made up to 27/03/05; full list of members (2 pages)
1 April 2005Return made up to 27/03/05; full list of members (2 pages)
24 December 2004Full accounts made up to 30 April 2004 (15 pages)
24 December 2004Full accounts made up to 30 April 2004 (15 pages)
29 March 2004Return made up to 27/03/04; full list of members (6 pages)
29 March 2004Return made up to 27/03/04; full list of members (6 pages)
26 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
26 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
11 April 2003Return made up to 27/03/03; full list of members (6 pages)
11 April 2003Return made up to 27/03/03; full list of members (6 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
4 April 2002Return made up to 27/03/02; full list of members (6 pages)
4 April 2002Return made up to 27/03/02; full list of members (6 pages)
15 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
15 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
8 June 2001Particulars of mortgage/charge (4 pages)
8 June 2001Particulars of mortgage/charge (4 pages)
26 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
16 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
22 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000New secretary appointed (2 pages)
25 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
25 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
26 April 1999Return made up to 27/03/99; full list of members (6 pages)
26 April 1999Return made up to 27/03/99; full list of members (6 pages)
19 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
19 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
27 April 1998Return made up to 27/03/98; no change of members (4 pages)
27 April 1998Return made up to 27/03/98; no change of members (4 pages)
17 December 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
17 December 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
28 April 1997Return made up to 27/03/97; no change of members (4 pages)
28 April 1997Return made up to 27/03/97; no change of members (4 pages)
13 March 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
13 March 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
13 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1996Return made up to 27/03/96; full list of members
  • 363(287) ‐ Registered office changed on 01/05/96
(6 pages)
1 May 1996Return made up to 27/03/96; full list of members
  • 363(287) ‐ Registered office changed on 01/05/96
(6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
19 June 1995Accounts for a small company made up to 30 April 1994 (5 pages)
19 June 1995Accounts for a small company made up to 30 April 1994 (5 pages)
12 May 1995Return made up to 27/03/95; no change of members (4 pages)
12 May 1995Return made up to 27/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
29 April 1994Company name changed henty oil LIMITED\certificate issued on 29/04/94 (2 pages)
29 April 1994Company name changed henty oil LIMITED\certificate issued on 29/04/94 (2 pages)
7 April 1994Return made up to 27/03/94; change of members
  • 363(287) ‐ Registered office changed on 07/04/94
(5 pages)
7 April 1994Return made up to 27/03/94; change of members
  • 363(287) ‐ Registered office changed on 07/04/94
(5 pages)
25 January 1994Full accounts made up to 30 April 1993 (1 page)
25 January 1994Full accounts made up to 30 April 1993 (1 page)
26 April 1993Return made up to 27/03/93; full list of members (6 pages)
26 April 1993Return made up to 27/03/93; full list of members (6 pages)
14 August 1992Ad 27/03/92--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 August 1992Ad 27/03/92--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 March 1992Incorporation (13 pages)
27 March 1992Incorporation (13 pages)