London
W1S 1HQ
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Director Name | Mr Philip Anthony Dimmock |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 February 1995) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | Linda Vista Beech Waye Gerrards Cross Buckinghamshire SL9 8BL |
Director Name | Michael Grunberg |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1998) |
Role | Businessman |
Correspondence Address | 31 Adam And Eve Mews London West 8 6ug |
Secretary Name | Michael Grunberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 February 1995) |
Role | Businessman |
Correspondence Address | Flat 3 26 Fellows Road London NW3 3LH |
Secretary Name | Anthony Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 June 1998) |
Role | Secretary |
Correspondence Address | 56 Bevan Road Cockfosters Barnet Hertfordshire EN4 9DY |
Director Name | Paul Richard Atherton |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 March 2005) |
Role | Company Director |
Correspondence Address | 18 Wallgrave Road London SW5 0RF |
Secretary Name | Trevor Anthony Rolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1999) |
Role | Manager |
Correspondence Address | Shalford House 139 Ash Hill Road Ash Aldershot Hampshire GU12 5DW |
Secretary Name | Nanette Anneliese Hollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 June 2010) |
Role | Business Woman |
Correspondence Address | 46 Monkhams Avenue Woodford Green Essex IG8 0EY |
Director Name | Angelique Tambourine |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2005(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Westminster Gardens Marsham St London SW1P 4JD |
Website | heritageoilplc.com |
---|
Registered Address | 5 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Charlestown Trust Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,787 |
Cash | £33,909 |
Current Liabilities | £121,442 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
19 November 2001 | Delivered on: 22 November 2001 Persons entitled: Chelsea Harbour Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee (initial deposit is £25,895). Particulars: Interest in the deposit account. Outstanding |
---|
19 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 June 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
16 June 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
17 November 2014 | Registered office address changed from 34 Park Street Mayfair London W1K 2JD to 5 Hanover Square London W1S 1HQ on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from 34 Park Street Mayfair London W1K 2JD to 5 Hanover Square London W1S 1HQ on 17 November 2014 (1 page) |
16 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Angelique Tambourine on 22 June 2010 (2 pages) |
30 June 2010 | Termination of appointment of Angelique Tambourine as a director (1 page) |
30 June 2010 | Director's details changed for Angelique Tambourine on 22 June 2010 (2 pages) |
30 June 2010 | Termination of appointment of Angelique Tambourine as a director (1 page) |
29 June 2010 | Appointment of Miss Nanette Anneliese Hollis as a director (2 pages) |
29 June 2010 | Appointment of Miss Nanette Anneliese Hollis as a director (2 pages) |
29 June 2010 | Termination of appointment of Nanette Hollis as a secretary (1 page) |
29 June 2010 | Termination of appointment of Nanette Hollis as a secretary (1 page) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 August 2009 | Director's change of particulars / angelique tambourine / 23/04/2009 (1 page) |
25 August 2009 | Director's change of particulars / angelique tambourine / 23/04/2009 (1 page) |
25 August 2009 | Return made up to 22/06/09; full list of members (3 pages) |
25 August 2009 | Return made up to 22/06/09; full list of members (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 July 2007 | Return made up to 22/06/07; no change of members (6 pages) |
4 July 2007 | Return made up to 22/06/07; no change of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 November 2006 | Return made up to 22/06/06; full list of members (6 pages) |
22 November 2006 | Return made up to 22/06/06; full list of members (6 pages) |
10 October 2005 | Return made up to 22/06/05; full list of members
|
10 October 2005 | Return made up to 22/06/05; full list of members
|
4 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New director appointed (1 page) |
27 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
27 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
22 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
22 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
1 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
1 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
20 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
20 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
8 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
8 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
3 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
3 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: 535 kings road london SW10 0SZ (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 535 kings road london SW10 0SZ (1 page) |
22 November 2001 | Particulars of mortgage/charge (2 pages) |
22 November 2001 | Particulars of mortgage/charge (2 pages) |
6 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
6 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
10 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | New secretary appointed (2 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
16 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
16 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
19 August 1998 | Return made up to 22/06/98; full list of members (6 pages) |
19 August 1998 | Return made up to 22/06/98; full list of members (6 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
7 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
7 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
11 July 1997 | Return made up to 22/06/97; no change of members
|
11 July 1997 | Return made up to 22/06/97; no change of members
|
4 July 1997 | Director's particulars changed (1 page) |
4 July 1997 | Director's particulars changed (1 page) |
14 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
7 July 1996 | Return made up to 22/06/96; no change of members
|
7 July 1996 | Return made up to 22/06/96; no change of members
|
25 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
25 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
2 February 1996 | Secretary's particulars changed (1 page) |
2 February 1996 | Secretary's particulars changed (1 page) |
28 June 1995 | Return made up to 22/06/95; full list of members (6 pages) |
28 June 1995 | Return made up to 22/06/95; full list of members (6 pages) |
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
16 September 1994 | Accounting reference date notified as 30/09 (1 page) |
16 September 1994 | Accounting reference date notified as 30/09 (1 page) |
14 September 1994 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
14 September 1994 | Registered office changed on 14/09/94 from: 123/125 city road london EC1V 1JB (1 page) |
14 September 1994 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
14 September 1994 | Registered office changed on 14/09/94 from: 123/125 city road london EC1V 1JB (1 page) |
15 August 1994 | Company name changed\certificate issued on 15/08/94 (2 pages) |
15 August 1994 | Company name changed\certificate issued on 15/08/94 (2 pages) |
22 June 1994 | Incorporation (17 pages) |
22 June 1994 | Incorporation (17 pages) |