London
W1S 1FE
Director Name | Mr Mark Paul Swift |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Information Security Officer |
Country of Residence | England |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Richard Norbert Gordon Bloch |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Information Officer |
Country of Residence | England |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Mr Richard Jonathan Holtum |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(30 years, 10 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Claude Dauphin |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 14 years (resigned 05 October 2006) |
Role | Consultant |
Correspondence Address | Flat 19 Connaught House 1 Mount Street London W1K 3DA |
Secretary Name | Catherine Dauphin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 1993) |
Role | Company Director |
Correspondence Address | 59 Redington Road Hampstead London NW3 7RP |
Director Name | Mark William Crandall |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 1993(9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 January 2005) |
Role | Businessman |
Correspondence Address | 4 Wedderburn Road Hampstead London NW3 5QE |
Director Name | Eric Christian Jacques De Turckheim |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 May 1993(9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 04 April 2007) |
Role | Finance Manager |
Correspondence Address | 24 Vineyard Hill Road London SW19 7JH |
Director Name | Graham John Sharp |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 12 July 2007) |
Role | Oil Analyst |
Correspondence Address | 110 Regent Park Court 29a Wrights Lane London W8 5SJ |
Secretary Name | Mr Trevor Paul Earland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 5 Ferndown Surbiton Surrey KT6 4RY |
Secretary Name | Patrick Neil Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 66 Denmark Road Wimbledon London SW19 4PQ |
Secretary Name | Mr Richard Anthony Sage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 January 2008) |
Role | Company Director |
Correspondence Address | 5c Hyde Park Mansions London NW1 5ES |
Director Name | Mark Joseph Irwin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 2006(14 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 04 April 2007) |
Role | Accountant |
Correspondence Address | 7 Cranmer Grove Magherinture Buncrana County Donegal Irish |
Director Name | Rohan Sumith Fernando |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2010) |
Role | Oil Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bramerton Street London SW3 5JX |
Director Name | Mr Richard Anthony Sage |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(14 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 January 2008) |
Role | Accountant |
Correspondence Address | 5c Hyde Park Mansions London NW1 5ES |
Director Name | Paul Trevor Earland |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 August 2009) |
Role | Company Director |
Correspondence Address | 5 Mulberrygate 16 Brighton Road Banstead Surrey SM7 1BP |
Director Name | Mr Frank Runge |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 August 2007(15 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2010) |
Role | Senior Trader |
Country of Residence | United Kingdom |
Correspondence Address | 39 Englands Lane London NW3 4YD |
Secretary Name | Stephen Michael James Kennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Oakwood Avenue Purley Surrey CR8 1AQ |
Director Name | Nicolas Jorge Konialidis |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 March 2019) |
Role | Head Structured Trade & Trade Finan |
Country of Residence | Switzerland |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Craig Smallbone |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(17 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 28 March 2024) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Jonathan David Pegler |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 May 2012) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Director Name | Dr Michael Kenneth Davies |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 2012(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 October 2016) |
Role | Chief Information Officer |
Country of Residence | England |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Mr Mark Joseph Irwin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Mr Michael Stuart Wainwright |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2019(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2023) |
Role | Chief Operating Officer |
Country of Residence | Switzerland |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | trafigura.com |
---|
Registered Address | 14 St. George Street London W1S 1FE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Trafigura Group Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £55,416,090 |
Net Worth | £10,744,548 |
Cash | £3,476,313 |
Current Liabilities | £160,834,157 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
28 October 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1992 | Delivered 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 |
17 August 2023 | Appointment of Craig Smallbone as a director on 22 September 2009 (2 pages) |
---|---|
9 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
30 June 2023 | Full accounts made up to 30 September 2022 (27 pages) |
20 June 2023 | Appointment of Mr Richard Jonathan Holtum as a director on 1 June 2023 (2 pages) |
19 June 2023 | Termination of appointment of Michael Stuart Wainwright as a director on 1 June 2023 (1 page) |
8 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
29 June 2022 | Full accounts made up to 30 September 2021 (26 pages) |
25 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
25 June 2021 | Full accounts made up to 30 September 2020 (28 pages) |
12 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
29 June 2020 | Full accounts made up to 30 September 2019 (27 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
10 July 2019 | Appointment of Richard Norbert Gordon Bloch as a director on 3 July 2019 (2 pages) |
10 July 2019 | Appointment of Mr Mark Paul Swift as a director on 3 July 2019 (2 pages) |
10 July 2019 | Appointment of Michael Stuart Wainwright as a director on 3 July 2019 (2 pages) |
10 July 2019 | Termination of appointment of Mark Joseph Irwin as a director on 3 July 2019 (1 page) |
5 July 2019 | Full accounts made up to 30 September 2018 (26 pages) |
25 March 2019 | Termination of appointment of Nicolas Jorge Konialidis as a director on 13 March 2019 (1 page) |
21 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (24 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
12 July 2017 | Full accounts made up to 30 September 2016 (28 pages) |
12 July 2017 | Full accounts made up to 30 September 2016 (28 pages) |
10 May 2017 | Appointment of Mr Mark Joseph Irwin as a director on 24 October 2016 (2 pages) |
10 May 2017 | Appointment of Mr Mark Joseph Irwin as a director on 24 October 2016 (2 pages) |
6 February 2017 | Termination of appointment of Michael Kenneth Davies as a director on 24 October 2016 (1 page) |
6 February 2017 | Termination of appointment of Michael Kenneth Davies as a director on 24 October 2016 (1 page) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
1 October 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
30 April 2015 | Full accounts made up to 30 September 2014 (18 pages) |
30 April 2015 | Full accounts made up to 30 September 2014 (18 pages) |
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
8 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
4 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Termination of appointment of Jonathan Pegler as a director (1 page) |
14 May 2012 | Appointment of Michael Kenneth Davies as a director (2 pages) |
14 May 2012 | Termination of appointment of Jonathan Pegler as a director (1 page) |
14 May 2012 | Appointment of Michael Kenneth Davies as a director (2 pages) |
2 April 2012 | Director's details changed for Jonathan David Pegler on 6 February 2012 (2 pages) |
2 April 2012 | Director's details changed for Nicolas Jorge Konialidis on 1 December 2010 (2 pages) |
2 April 2012 | Director's details changed for Nicolas Jorge Konialidis on 1 December 2010 (2 pages) |
2 April 2012 | Director's details changed for Jonathan David Pegler on 6 February 2012 (2 pages) |
2 April 2012 | Director's details changed for Nicolas Jorge Konialidis on 1 December 2010 (2 pages) |
2 April 2012 | Director's details changed for Jonathan David Pegler on 6 February 2012 (2 pages) |
20 February 2012 | Full accounts made up to 30 September 2011 (17 pages) |
20 February 2012 | Full accounts made up to 30 September 2011 (17 pages) |
3 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Resolutions
|
16 February 2011 | Resolutions
|
13 January 2011 | Termination of appointment of Frank Runge as a director (1 page) |
13 January 2011 | Termination of appointment of Frank Runge as a director (1 page) |
12 January 2011 | Statement of company's objects (1 page) |
12 January 2011 | Statement of company's objects (1 page) |
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
5 January 2011 | Full accounts made up to 30 September 2010 (16 pages) |
5 January 2011 | Full accounts made up to 30 September 2010 (16 pages) |
10 September 2010 | Director's details changed for Craig Smallbone on 1 October 2009 (2 pages) |
10 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Craig Smallbone on 1 October 2009 (2 pages) |
10 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Craig Smallbone on 1 October 2009 (2 pages) |
10 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Termination of appointment of Stephen Kennard as a secretary (1 page) |
18 May 2010 | Termination of appointment of Stephen Kennard as a secretary (1 page) |
22 April 2010 | Termination of appointment of Rohan Fernando as a director (1 page) |
22 April 2010 | Termination of appointment of Rohan Fernando as a director (1 page) |
14 April 2010 | Full accounts made up to 30 September 2009 (18 pages) |
14 April 2010 | Full accounts made up to 30 September 2009 (18 pages) |
24 February 2010 | Appointment of Jonathan David Pegler as a director (2 pages) |
24 February 2010 | Appointment of Jonathan David Pegler as a director (2 pages) |
21 October 2009 | Appointment of Craig Smallbone as a director (2 pages) |
21 October 2009 | Appointment of Craig Smallbone as a director (2 pages) |
21 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
18 August 2009 | Appointment terminated director paul earland (1 page) |
18 August 2009 | Appointment terminated director paul earland (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 March 2009 | Full accounts made up to 30 September 2008 (20 pages) |
30 March 2009 | Full accounts made up to 30 September 2008 (20 pages) |
23 September 2008 | Full accounts made up to 30 September 2007 (20 pages) |
23 September 2008 | Full accounts made up to 30 September 2007 (20 pages) |
2 September 2008 | Director appointed nicolas jorge konialidis (1 page) |
2 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
2 September 2008 | Director appointed nicolas jorge konialidis (1 page) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
11 June 2007 | Full accounts made up to 30 September 2006 (17 pages) |
11 June 2007 | Full accounts made up to 30 September 2006 (17 pages) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
19 September 2006 | Return made up to 06/08/06; full list of members
|
19 September 2006 | Return made up to 06/08/06; full list of members
|
15 February 2006 | Registered office changed on 15/02/06 from: 124/130 seymour place london W1H 1BG (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 124/130 seymour place london W1H 1BG (1 page) |
20 January 2006 | Full accounts made up to 30 September 2005 (16 pages) |
20 January 2006 | Full accounts made up to 30 September 2005 (16 pages) |
2 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
2 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
23 July 2005 | Full accounts made up to 30 September 2004 (16 pages) |
23 July 2005 | Full accounts made up to 30 September 2004 (16 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 August 2004 | Return made up to 06/08/04; full list of members (8 pages) |
25 August 2004 | Return made up to 06/08/04; full list of members (8 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (18 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (18 pages) |
3 November 2003 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Return made up to 06/08/03; full list of members
|
5 September 2003 | Return made up to 06/08/03; full list of members
|
5 August 2003 | Full accounts made up to 30 September 2002 (21 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (21 pages) |
29 August 2002 | Return made up to 06/08/02; full list of members (8 pages) |
29 August 2002 | Return made up to 06/08/02; full list of members (8 pages) |
10 April 2002 | Full accounts made up to 30 September 2001 (15 pages) |
10 April 2002 | Full accounts made up to 30 September 2001 (15 pages) |
31 December 2001 | Particulars of mortgage/charge (3 pages) |
31 December 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Return made up to 06/08/01; full list of members (7 pages) |
4 October 2001 | Return made up to 06/08/01; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Return made up to 06/08/00; full list of members
|
7 September 2000 | Return made up to 06/08/00; full list of members
|
15 March 2000 | Full accounts made up to 30 September 1999 (15 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (15 pages) |
16 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
16 August 1999 | Director's particulars changed (1 page) |
16 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
16 August 1999 | Director's particulars changed (1 page) |
17 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
3 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
3 September 1998 | Secretary's particulars changed (1 page) |
3 September 1998 | Secretary's particulars changed (1 page) |
3 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (14 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (14 pages) |
22 August 1997 | Return made up to 06/08/97; full list of members (6 pages) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Return made up to 06/08/97; full list of members (6 pages) |
22 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
22 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
4 October 1996 | Return made up to 06/08/96; full list of members (7 pages) |
4 October 1996 | Return made up to 06/08/96; full list of members (7 pages) |
3 January 1996 | Full accounts made up to 30 September 1995 (11 pages) |
3 January 1996 | Full accounts made up to 30 September 1995 (11 pages) |
14 August 1995 | Return made up to 06/08/95; full list of members (16 pages) |
14 August 1995 | Return made up to 06/08/95; full list of members (16 pages) |
16 January 1995 | Full accounts made up to 30 September 1994 (10 pages) |
16 January 1995 | Full accounts made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
26 October 1994 | Full accounts made up to 30 September 1993 (9 pages) |
26 October 1994 | Full accounts made up to 30 September 1993 (9 pages) |
13 September 1994 | Return made up to 06/08/94; full list of members (8 pages) |
13 September 1994 | Return made up to 06/08/94; full list of members (8 pages) |
29 November 1993 | Secretary resigned;new secretary appointed (2 pages) |
29 November 1993 | Secretary resigned;new secretary appointed (2 pages) |
20 August 1993 | Return made up to 06/08/93; full list of members (7 pages) |
20 August 1993 | Return made up to 06/08/93; full list of members (7 pages) |
3 June 1993 | New director appointed (2 pages) |
3 June 1993 | New director appointed (2 pages) |
14 May 1993 | Company name changed raw material services LIMITED\certificate issued on 17/05/93 (2 pages) |
14 May 1993 | Company name changed raw material services LIMITED\certificate issued on 17/05/93 (2 pages) |
2 December 1992 | Particulars of mortgage/charge (3 pages) |
2 December 1992 | Particulars of mortgage/charge (3 pages) |
5 October 1992 | Resolutions
|
5 October 1992 | Registered office changed on 05/10/92 from: 31 corsham street london N1 6DR (1 page) |
5 October 1992 | Memorandum and Articles of Association (5 pages) |
5 October 1992 | Resolutions
|
5 October 1992 | Memorandum and Articles of Association (5 pages) |
5 October 1992 | New director appointed (1 page) |
5 October 1992 | Registered office changed on 05/10/92 from: 31 corsham street london N1 6DR (1 page) |
5 October 1992 | New director appointed (1 page) |
30 September 1992 | Company name changed merongroom LIMITED\certificate issued on 01/10/92 (2 pages) |
30 September 1992 | Company name changed merongroom LIMITED\certificate issued on 01/10/92 (2 pages) |
6 August 1992 | Incorporation (17 pages) |
6 August 1992 | Incorporation (17 pages) |