Company NameTrafigura Limited
Company StatusActive
Company Number02737924
CategoryPrivate Limited Company
Incorporation Date6 August 1992(31 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCraig Smallbone
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(17 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Mark Paul Swift
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(26 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Information Security Officer
Country of ResidenceEngland
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameRichard Norbert Gordon Bloch
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(26 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Information Officer
Country of ResidenceEngland
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Richard Jonathan Holtum
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(30 years, 10 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameClaude Dauphin
Date of BirthJune 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed17 September 1992(1 month, 1 week after company formation)
Appointment Duration14 years (resigned 05 October 2006)
RoleConsultant
Correspondence AddressFlat 19 Connaught House
1 Mount Street
London
W1K 3DA
Secretary NameCatherine Dauphin
NationalityBritish
StatusResigned
Appointed17 September 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 1993)
RoleCompany Director
Correspondence Address59 Redington Road
Hampstead
London
NW3 7RP
Director NameMark William Crandall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 1993(9 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 January 2005)
RoleBusinessman
Correspondence Address4 Wedderburn Road
Hampstead
London
NW3 5QE
Director NameEric Christian Jacques De Turckheim
Date of BirthNovember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed04 May 1993(9 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 April 2007)
RoleFinance Manager
Correspondence Address24 Vineyard Hill Road
London
SW19 7JH
Director NameGraham John Sharp
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(9 months after company formation)
Appointment Duration14 years, 2 months (resigned 12 July 2007)
RoleOil Analyst
Correspondence Address110 Regent Park Court
29a Wrights Lane
London
W8 5SJ
Secretary NameMr Trevor Paul Earland
NationalityBritish
StatusResigned
Appointed11 November 1993(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1997)
RoleCompany Director
Correspondence Address5 Ferndown
Surbiton
Surrey
KT6 4RY
Secretary NamePatrick Neil Morgan
NationalityBritish
StatusResigned
Appointed01 January 1997(4 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2005)
RoleCompany Director
Correspondence Address66 Denmark Road
Wimbledon
London
SW19 4PQ
Secretary NameMr Richard Anthony Sage
NationalityBritish
StatusResigned
Appointed31 January 2005(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 January 2008)
RoleCompany Director
Correspondence Address5c Hyde Park Mansions
London
NW1 5ES
Director NameMark Joseph Irwin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed05 October 2006(14 years, 2 months after company formation)
Appointment Duration6 months (resigned 04 April 2007)
RoleAccountant
Correspondence Address7 Cranmer Grove
Magherinture
Buncrana
County Donegal
Irish
Director NameRohan Sumith Fernando
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(14 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2010)
RoleOil Analyst
Country of ResidenceUnited Kingdom
Correspondence Address20 Bramerton Street
London
SW3 5JX
Director NameMr Richard Anthony Sage
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(14 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 January 2008)
RoleAccountant
Correspondence Address5c Hyde Park Mansions
London
NW1 5ES
Director NamePaul Trevor Earland
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 August 2009)
RoleCompany Director
Correspondence Address5 Mulberrygate
16 Brighton Road
Banstead
Surrey
SM7 1BP
Director NameMr Frank Runge
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed06 August 2007(15 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2010)
RoleSenior Trader
Country of ResidenceUnited Kingdom
Correspondence Address39 Englands Lane
London
NW3 4YD
Secretary NameStephen Michael James Kennard
NationalityBritish
StatusResigned
Appointed04 February 2008(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Oakwood Avenue
Purley
Surrey
CR8 1AQ
Director NameNicolas Jorge Konialidis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(16 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 13 March 2019)
RoleHead Structured Trade & Trade Finan
Country of ResidenceSwitzerland
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameCraig Smallbone
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(17 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 28 March 2024)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameJonathan David Pegler
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 2012)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressPortman House
2 Portman Street
London
W1H 6DU
Director NameDr Michael Kenneth Davies
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 2012(19 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 October 2016)
RoleChief Information Officer
Country of ResidenceEngland
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Mark Joseph Irwin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(24 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Michael Stuart Wainwright
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2019(26 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2023)
RoleChief Operating Officer
Country of ResidenceSwitzerland
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 August 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitetrafigura.com

Location

Registered Address14 St. George Street
London
W1S 1FE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Trafigura Group Pte LTD
100.00%
Ordinary

Financials

Year2014
Turnover£55,416,090
Net Worth£10,744,548
Cash£3,476,313
Current Liabilities£160,834,157

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

28 October 2003Delivered on: 3 November 2003
Persons entitled: 484/504 Oxford Street (No.1) Limited and 484/504 Oxford Street (No.2) Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £352,464.00.
Outstanding
28 October 2003Delivered on: 3 November 2003
Persons entitled: 484/504 Oxford Street (No.1) Limited and 484/504 Oxford Street (No.2) Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £147,536.00.
Outstanding
14 December 2001Delivered on: 31 December 2001
Satisfied on: 12 June 2009
Persons entitled: National Westminster 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.
Fully Satisfied
6 July 2001Delivered on: 12 July 2001
Satisfied on: 12 June 2009
Persons entitled: The Metropolitan Railway Surplus Lands Company Limited

Classification: Rent deposit deed
Secured details: £2,437.50 due from the company to the chargee.
Particulars: The company charges the rent deposit and the deposit balance.
Fully Satisfied
27 November 1992Delivered on: 2 December 1992
Satisfied on: 12 June 2009
Persons entitled: Cometship Limited

Classification: Rent deposit assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 27/11/92.
Particulars: The moneys in account no: 01048173970 with coutts & co adelaide branch.
Fully Satisfied

Filing History

17 August 2023Appointment of Craig Smallbone as a director on 22 September 2009 (2 pages)
9 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
30 June 2023Full accounts made up to 30 September 2022 (27 pages)
20 June 2023Appointment of Mr Richard Jonathan Holtum as a director on 1 June 2023 (2 pages)
19 June 2023Termination of appointment of Michael Stuart Wainwright as a director on 1 June 2023 (1 page)
8 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
29 June 2022Full accounts made up to 30 September 2021 (26 pages)
25 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
25 June 2021Full accounts made up to 30 September 2020 (28 pages)
12 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
29 June 2020Full accounts made up to 30 September 2019 (27 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
10 July 2019Appointment of Richard Norbert Gordon Bloch as a director on 3 July 2019 (2 pages)
10 July 2019Appointment of Mr Mark Paul Swift as a director on 3 July 2019 (2 pages)
10 July 2019Appointment of Michael Stuart Wainwright as a director on 3 July 2019 (2 pages)
10 July 2019Termination of appointment of Mark Joseph Irwin as a director on 3 July 2019 (1 page)
5 July 2019Full accounts made up to 30 September 2018 (26 pages)
25 March 2019Termination of appointment of Nicolas Jorge Konialidis as a director on 13 March 2019 (1 page)
21 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
3 July 2018Full accounts made up to 30 September 2017 (24 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
12 July 2017Full accounts made up to 30 September 2016 (28 pages)
12 July 2017Full accounts made up to 30 September 2016 (28 pages)
10 May 2017Appointment of Mr Mark Joseph Irwin as a director on 24 October 2016 (2 pages)
10 May 2017Appointment of Mr Mark Joseph Irwin as a director on 24 October 2016 (2 pages)
6 February 2017Termination of appointment of Michael Kenneth Davies as a director on 24 October 2016 (1 page)
6 February 2017Termination of appointment of Michael Kenneth Davies as a director on 24 October 2016 (1 page)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
1 July 2016Full accounts made up to 30 September 2015 (17 pages)
1 July 2016Full accounts made up to 30 September 2015 (17 pages)
1 October 2015Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 14 st. George Street London W1S 1FE on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 14 st. George Street London W1S 1FE on 1 October 2015 (1 page)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
30 April 2015Full accounts made up to 30 September 2014 (18 pages)
30 April 2015Full accounts made up to 30 September 2014 (18 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
8 July 2014Full accounts made up to 30 September 2013 (19 pages)
8 July 2014Full accounts made up to 30 September 2013 (19 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
4 July 2013Full accounts made up to 30 September 2012 (16 pages)
4 July 2013Full accounts made up to 30 September 2012 (16 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
14 May 2012Termination of appointment of Jonathan Pegler as a director (1 page)
14 May 2012Appointment of Michael Kenneth Davies as a director (2 pages)
14 May 2012Termination of appointment of Jonathan Pegler as a director (1 page)
14 May 2012Appointment of Michael Kenneth Davies as a director (2 pages)
2 April 2012Director's details changed for Jonathan David Pegler on 6 February 2012 (2 pages)
2 April 2012Director's details changed for Nicolas Jorge Konialidis on 1 December 2010 (2 pages)
2 April 2012Director's details changed for Nicolas Jorge Konialidis on 1 December 2010 (2 pages)
2 April 2012Director's details changed for Jonathan David Pegler on 6 February 2012 (2 pages)
2 April 2012Director's details changed for Nicolas Jorge Konialidis on 1 December 2010 (2 pages)
2 April 2012Director's details changed for Jonathan David Pegler on 6 February 2012 (2 pages)
20 February 2012Full accounts made up to 30 September 2011 (17 pages)
20 February 2012Full accounts made up to 30 September 2011 (17 pages)
3 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
16 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(38 pages)
16 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(38 pages)
13 January 2011Termination of appointment of Frank Runge as a director (1 page)
13 January 2011Termination of appointment of Frank Runge as a director (1 page)
12 January 2011Statement of company's objects (1 page)
12 January 2011Statement of company's objects (1 page)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175 conflict of interest 29/11/2010
(39 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175 conflict of interest 29/11/2010
(39 pages)
5 January 2011Full accounts made up to 30 September 2010 (16 pages)
5 January 2011Full accounts made up to 30 September 2010 (16 pages)
10 September 2010Director's details changed for Craig Smallbone on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Craig Smallbone on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Craig Smallbone on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
18 May 2010Termination of appointment of Stephen Kennard as a secretary (1 page)
18 May 2010Termination of appointment of Stephen Kennard as a secretary (1 page)
22 April 2010Termination of appointment of Rohan Fernando as a director (1 page)
22 April 2010Termination of appointment of Rohan Fernando as a director (1 page)
14 April 2010Full accounts made up to 30 September 2009 (18 pages)
14 April 2010Full accounts made up to 30 September 2009 (18 pages)
24 February 2010Appointment of Jonathan David Pegler as a director (2 pages)
24 February 2010Appointment of Jonathan David Pegler as a director (2 pages)
21 October 2009Appointment of Craig Smallbone as a director (2 pages)
21 October 2009Appointment of Craig Smallbone as a director (2 pages)
21 September 2009Return made up to 06/08/09; full list of members (4 pages)
21 September 2009Return made up to 06/08/09; full list of members (4 pages)
18 August 2009Appointment terminated director paul earland (1 page)
18 August 2009Appointment terminated director paul earland (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 March 2009Full accounts made up to 30 September 2008 (20 pages)
30 March 2009Full accounts made up to 30 September 2008 (20 pages)
23 September 2008Full accounts made up to 30 September 2007 (20 pages)
23 September 2008Full accounts made up to 30 September 2007 (20 pages)
2 September 2008Director appointed nicolas jorge konialidis (1 page)
2 September 2008Return made up to 06/08/08; full list of members (4 pages)
2 September 2008Return made up to 06/08/08; full list of members (4 pages)
2 September 2008Director appointed nicolas jorge konialidis (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
29 August 2007Return made up to 06/08/07; full list of members (3 pages)
29 August 2007Return made up to 06/08/07; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
11 June 2007Full accounts made up to 30 September 2006 (17 pages)
11 June 2007Full accounts made up to 30 September 2006 (17 pages)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
19 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 February 2006Registered office changed on 15/02/06 from: 124/130 seymour place london W1H 1BG (1 page)
15 February 2006Registered office changed on 15/02/06 from: 124/130 seymour place london W1H 1BG (1 page)
20 January 2006Full accounts made up to 30 September 2005 (16 pages)
20 January 2006Full accounts made up to 30 September 2005 (16 pages)
2 September 2005Return made up to 06/08/05; full list of members (7 pages)
2 September 2005Return made up to 06/08/05; full list of members (7 pages)
23 July 2005Full accounts made up to 30 September 2004 (16 pages)
23 July 2005Full accounts made up to 30 September 2004 (16 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 August 2004Return made up to 06/08/04; full list of members (8 pages)
25 August 2004Return made up to 06/08/04; full list of members (8 pages)
4 August 2004Full accounts made up to 30 September 2003 (18 pages)
4 August 2004Full accounts made up to 30 September 2003 (18 pages)
3 November 2003Particulars of mortgage/charge (3 pages)
3 November 2003Particulars of mortgage/charge (3 pages)
3 November 2003Particulars of mortgage/charge (3 pages)
3 November 2003Particulars of mortgage/charge (3 pages)
5 September 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2003Full accounts made up to 30 September 2002 (21 pages)
5 August 2003Full accounts made up to 30 September 2002 (21 pages)
29 August 2002Return made up to 06/08/02; full list of members (8 pages)
29 August 2002Return made up to 06/08/02; full list of members (8 pages)
10 April 2002Full accounts made up to 30 September 2001 (15 pages)
10 April 2002Full accounts made up to 30 September 2001 (15 pages)
31 December 2001Particulars of mortgage/charge (3 pages)
31 December 2001Particulars of mortgage/charge (3 pages)
4 October 2001Return made up to 06/08/01; full list of members (7 pages)
4 October 2001Return made up to 06/08/01; full list of members (7 pages)
1 August 2001Full accounts made up to 30 September 2000 (15 pages)
1 August 2001Full accounts made up to 30 September 2000 (15 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
7 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2000Full accounts made up to 30 September 1999 (15 pages)
15 March 2000Full accounts made up to 30 September 1999 (15 pages)
16 August 1999Return made up to 06/08/99; full list of members (6 pages)
16 August 1999Director's particulars changed (1 page)
16 August 1999Return made up to 06/08/99; full list of members (6 pages)
16 August 1999Director's particulars changed (1 page)
17 March 1999Full accounts made up to 30 September 1998 (15 pages)
17 March 1999Full accounts made up to 30 September 1998 (15 pages)
3 September 1998Return made up to 06/08/98; full list of members (6 pages)
3 September 1998Secretary's particulars changed (1 page)
3 September 1998Secretary's particulars changed (1 page)
3 September 1998Return made up to 06/08/98; full list of members (6 pages)
3 August 1998Full accounts made up to 30 September 1997 (14 pages)
3 August 1998Full accounts made up to 30 September 1997 (14 pages)
22 August 1997Return made up to 06/08/97; full list of members (6 pages)
22 August 1997Director's particulars changed (1 page)
22 August 1997Director's particulars changed (1 page)
22 August 1997Return made up to 06/08/97; full list of members (6 pages)
22 May 1997Full accounts made up to 30 September 1996 (12 pages)
22 May 1997Full accounts made up to 30 September 1996 (12 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
4 October 1996Return made up to 06/08/96; full list of members (7 pages)
4 October 1996Return made up to 06/08/96; full list of members (7 pages)
3 January 1996Full accounts made up to 30 September 1995 (11 pages)
3 January 1996Full accounts made up to 30 September 1995 (11 pages)
14 August 1995Return made up to 06/08/95; full list of members (16 pages)
14 August 1995Return made up to 06/08/95; full list of members (16 pages)
16 January 1995Full accounts made up to 30 September 1994 (10 pages)
16 January 1995Full accounts made up to 30 September 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
26 October 1994Full accounts made up to 30 September 1993 (9 pages)
26 October 1994Full accounts made up to 30 September 1993 (9 pages)
13 September 1994Return made up to 06/08/94; full list of members (8 pages)
13 September 1994Return made up to 06/08/94; full list of members (8 pages)
29 November 1993Secretary resigned;new secretary appointed (2 pages)
29 November 1993Secretary resigned;new secretary appointed (2 pages)
20 August 1993Return made up to 06/08/93; full list of members (7 pages)
20 August 1993Return made up to 06/08/93; full list of members (7 pages)
3 June 1993New director appointed (2 pages)
3 June 1993New director appointed (2 pages)
14 May 1993Company name changed raw material services LIMITED\certificate issued on 17/05/93 (2 pages)
14 May 1993Company name changed raw material services LIMITED\certificate issued on 17/05/93 (2 pages)
2 December 1992Particulars of mortgage/charge (3 pages)
2 December 1992Particulars of mortgage/charge (3 pages)
5 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1992Registered office changed on 05/10/92 from: 31 corsham street london N1 6DR (1 page)
5 October 1992Memorandum and Articles of Association (5 pages)
5 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1992Memorandum and Articles of Association (5 pages)
5 October 1992New director appointed (1 page)
5 October 1992Registered office changed on 05/10/92 from: 31 corsham street london N1 6DR (1 page)
5 October 1992New director appointed (1 page)
30 September 1992Company name changed merongroom LIMITED\certificate issued on 01/10/92 (2 pages)
30 September 1992Company name changed merongroom LIMITED\certificate issued on 01/10/92 (2 pages)
6 August 1992Incorporation (17 pages)
6 August 1992Incorporation (17 pages)