1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary Name | Elemental Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(25 years, 4 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Richard Paul Keck |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Role | Lawyer |
Correspondence Address | Holmesdale Oval Way Gerrards Cross Buckinghamshire SL9 8QB |
Secretary Name | Keith Terry Ott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Role | Lawyer |
Correspondence Address | 50 Gayton Road Hampstead London NW3 1TU |
Director Name | Charles Richard Grimm |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | Villa J 12 Quai Jean Charles Rey Monaco 98000 |
Director Name | Mrs Eija Riitta Malmivirta |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 28 September 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | Westendinkuja 11a Espoo Foreign |
Director Name | Findlay Nigel Graham |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | Cecily Cottage Bere Regis Brockhill Wareham Dorset BH20 7NH |
Director Name | Jukka Laaksovirta |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 28 September 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | Hiidenkiukaantle 3f 53 Helsinki 00340 |
Secretary Name | Graham Arthur Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 March 1996) |
Role | Company Director |
Correspondence Address | Winslow Benacre Road Whitstable Kent CT5 4NY |
Director Name | Mika Kalevi Amttonen |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 25 April 1996(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 July 1996) |
Role | General Manager |
Correspondence Address | Vahkaniitynkuja 8 B 1 Espoo Fin - 02180 Finland |
Director Name | Kai Bertel Lauren |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 25 April 1996(1 year, 4 months after company formation) |
Appointment Duration | 11 months (resigned 25 March 1997) |
Role | Snr Vice President |
Correspondence Address | Niittykallio I D Espoo Fin 02200 Finland |
Director Name | Robert William Haynes |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 June 1999) |
Role | Oil |
Correspondence Address | 51 Seymour Road Southfields London SW18 5JB |
Director Name | Marja Tuulikki Maki |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 25 March 1997(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 January 2000) |
Role | Vice President |
Correspondence Address | Bredantie 6b7 02700 Kauniainen Finland |
Director Name | Wouter Boomsma |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 March 1997(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 March 2002) |
Role | Vice President Trading&Supply |
Correspondence Address | Otterington Hall South Otterington Northallerton North Yorkshire DL7 9HW |
Director Name | Mr Franco Giovanni Antonio Bussandri |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Lakeside Road London N13 4PS |
Director Name | Graham Arthur Hardman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(4 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 24 January 2000) |
Role | Financial Controller |
Correspondence Address | Winslow Benacre Road Whitstable Kent CT5 4NY |
Secretary Name | Maria Gennadyevna Oleinik |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 22 March 2001(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2002) |
Role | Lawyer |
Correspondence Address | Bolshoy Kislovsky Per. 4 Flat 22 Moscow 103009 |
Director Name | Adriano Bussandri |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 December 2007) |
Role | Finance Director |
Correspondence Address | 45 Thurloe Square London SW7 2SX |
Secretary Name | Mr Simon Roy Springett |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Russell Road Buckhurst Hill Essex IG9 5QF |
Secretary Name | Mr Simon Roy Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Russell Road Buckhurst Hill Essex IG9 5QF |
Director Name | Mr Christopher John Brookhouse |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Twyford Bury Twyford Lane Bishops Stortford Herts CM22 7QA |
Director Name | Patrick Hogan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 2007(13 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Denville Barnhill Road Dalkey Co Dublin Irish |
Director Name | Colin George Bannerman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Frances Green Beaulieu Park Chelmsford Essex CM1 6EG |
Director Name | Mr Joe Devine |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2009(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 October 2011) |
Role | Financier |
Country of Residence | Ireland |
Correspondence Address | 43 St Margarets Road Malahide County Dublin Ireland |
Director Name | Mr John Edward Callaghan |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 2012(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Prax House Horizon Business Village 1 Brooklands R Weybridge Surrey KT13 0TJ |
Director Name | Mr John Kenneth Bell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Seymour Street London W1H 7JT |
Director Name | Ms Fariyal Khanbabi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Seymour Street London W1H 7JT |
Director Name | Mr Simon Davis |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | York House Seymour Street London W1H 7JT |
Director Name | Mr Paul Coulson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 2013(18 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 November 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | York House Seymour Street London W1H 7JT |
Secretary Name | Mr Daniel Roger Harris |
---|---|
Status | Resigned |
Appointed | 18 August 2014(19 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 March 2015) |
Role | Company Director |
Correspondence Address | 84 North Road Hertford SG14 2BU |
Secretary Name | Mr Richard James Hallett |
---|---|
Status | Resigned |
Appointed | 24 March 2015(20 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 26 June 2015) |
Role | Company Director |
Correspondence Address | York House Seymour Street London W1H 7JT |
Director Name | Mr Don Camillo Emilio Borneo |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 May 2022) |
Role | Oil Trader |
Country of Residence | England |
Correspondence Address | Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Secretary Name | Mrs Arani Soosaipillai |
---|---|
Status | Resigned |
Appointed | 26 June 2015(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 April 2020) |
Role | Company Director |
Correspondence Address | Prax House Horizon Business Village 1 Brooklands R Weybridge Surrey KT13 0TJ |
Secretary Name | Fariyal Khanbabi (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2009(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 August 2014) |
Correspondence Address | Richmond House Great North Road North Mymms Hatfield Hertfordshire AL9 6DA |
Website | harvestenergy.co.uk |
---|---|
Telephone | 020 75800033 |
Telephone region | London |
Registered Address | Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
125k at £1 | Harvest Energy Group Limited 99.92% Ordinary |
---|---|
100 at £1 | Harvest Energy Group Limited 0.08% Preference |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £9,429,000 |
Net Worth | £14,799,000 |
Cash | £977,000 |
Current Liabilities | £264,910,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
27 July 2012 | Delivered on: 3 August 2012 Satisfied on: 26 June 2015 Persons entitled: Bnp Paribas Classification: Floating charge Secured details: All monies due or to become due from the obligors to the chargee and/or any other finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A floating charge over the secured assets.. See image for full details. Fully Satisfied |
---|---|
27 April 2011 | Delivered on: 10 May 2011 Satisfied on: 19 July 2012 Persons entitled: Bnp Paribas S.A. (The Buyer) Classification: Receivables purchase agreement Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in respect of each receivable or the contract see image for full details. Fully Satisfied |
21 December 2007 | Delivered on: 10 January 2008 Satisfied on: 2 August 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
21 December 2007 | Delivered on: 10 January 2008 Satisfied on: 2 August 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Pledge of movable assets Secured details: All monies due or to become due from any obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a non-possessory right of pledge its security assets and all ancillary rights and privileges relating thereto. See the mortgage charge document for full details. Fully Satisfied |
21 December 2007 | Delivered on: 3 January 2008 Satisfied on: 2 August 2012 Persons entitled: Fortis Bank S.A./N.V Classification: Agreement and deed of pledge of rights and commodities Secured details: All monies due or to become due from each obligor to the chargee and any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future bearer rights or order rights under a negotiable instrument with respect to any commodities. See the mortgage charge document for full details. Fully Satisfied |
21 December 2007 | Delivered on: 2 January 2008 Satisfied on: 2 August 2012 Persons entitled: Fortis Bank S.a/N.V as Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 January 2000 | Delivered on: 4 February 2000 Satisfied on: 26 July 2012 Persons entitled: Meespierson N.V. London Branch 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. See the mortgage charge document for full details. Fully Satisfied |
27 June 1997 | Delivered on: 16 July 1997 Satisfied on: 27 January 2000 Persons entitled: Allied Irish Banks PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of it's branches. Fully Satisfied |
9 August 2013 | Delivered on: 9 August 2013 Satisfied on: 15 May 2015 Persons entitled: Graham Anthony Holmes Classification: A registered charge Particulars: All that freehold land and buildings known as rimrock, brookside, evenwood, bishop auckland DL14 9RA and registered at the land registry with title number DU322957 and. All that freehold land and buildings lying to the west of etherley moor garage, etherley moor, bishop auckland ra and registered at the land registry with title number DU235301.. Notification of addition to or amendment of charge. Fully Satisfied |
27 July 2012 | Delivered on: 3 August 2012 Satisfied on: 26 June 2015 Persons entitled: Bnp Paribas as Security Agent Classification: Borrowing base debenture Secured details: All monies due or to become due from the obligors to the chargee and/or any other finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all inventory, any non-assignable insurance proceeds, any authorisation, by way of second fixed charge interest in each broker's deposit account, assigned each assigned account, all insurance proceeds, hedging contracts, all related rights, by way of first floating charge all the security assets both present and future.. See image for full details. Fully Satisfied |
27 July 2012 | Delivered on: 3 August 2012 Satisfied on: 26 June 2015 Persons entitled: Bnp Paribas Classification: Pledge agreement over bank accounts Secured details: All monies due or to become due from the obligors to the chargee and/or any other finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit balance of the pledged account with;. Account no. 34321B. iban: FR68 30004 05658 0000034321B 78. paris account bank: bnp paribas. Currency: gbp, usd, eur and chf. See image for full details. Fully Satisfied |
27 July 2012 | Delivered on: 3 August 2012 Satisfied on: 26 June 2015 Persons entitled: Bnp Paribas S.A. Classification: Deed of pledge of commodities Secured details: All monies due or to become due from the obligors to the chargee and/or any other finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its charged assets being the commodities and the title documents.. See image for full details. Fully Satisfied |
15 November 1996 | Delivered on: 19 November 1996 Satisfied on: 27 January 2000 Persons entitled: Allied Irish Banks,P.L.C. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over any sums deposited in any deposit account. See the mortgage charge document for full details. Fully Satisfied |
17 October 2019 | Delivered on: 30 October 2019 Persons entitled: Société Générale, Paris, Zurich Branch Classification: A registered charge Outstanding |
13 September 2017 | Delivered on: 15 September 2017 Persons entitled: Societe Generale Classification: A registered charge Outstanding |
9 May 2017 | Delivered on: 17 May 2017 Persons entitled: Credit Suisse (Switzerland) LTD Classification: A registered charge Outstanding |
9 May 2017 | Delivered on: 17 May 2017 Persons entitled: Credit Suisse (Switzerland) LTD Classification: A registered charge Outstanding |
9 May 2017 | Delivered on: 17 May 2017 Persons entitled: Credit Suisse (Switzerland) LTD Classification: A registered charge Outstanding |
9 May 2017 | Delivered on: 17 May 2017 Persons entitled: Credit Suisse (Switzerland) LTD Classification: A registered charge Outstanding |
21 January 2016 | Delivered on: 2 February 2016 Persons entitled: Natixis Classification: A registered charge Outstanding |
18 December 2015 | Delivered on: 22 December 2015 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: Ground floor east york house for further details to the charge please refer to the instrument. Outstanding |
13 August 2015 | Delivered on: 18 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 June 2015 | Delivered on: 3 July 2015 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: T/No NGL93825 and trade mark number 5025358 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
10 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
8 December 2020 | Change of details for Harvest Energy Group Limited as a person with significant control on 23 July 2020 (2 pages) |
12 October 2020 | Full accounts made up to 29 February 2020 (37 pages) |
23 July 2020 | Registered office address changed from Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 23 July 2020 (1 page) |
22 July 2020 | Director's details changed for Mr Don Camillo Emilio Borneo on 7 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Mr Winston Sanjeev Kumar Soosaipillai on 7 July 2020 (2 pages) |
22 April 2020 | Termination of appointment of Arani Soosaipillai as a secretary on 21 April 2020 (1 page) |
22 April 2020 | Appointment of Elemental Company Secretary Limited as a secretary on 21 April 2020 (2 pages) |
17 December 2019 | Cessation of Winston Sanjeev Kumar Soosaipillai as a person with significant control on 6 April 2016 (1 page) |
17 December 2019 | Confirmation statement made on 7 December 2019 with updates (5 pages) |
17 December 2019 | Notification of Harvest Energy Group Limited as a person with significant control on 6 April 2016 (2 pages) |
30 October 2019 | Registration of charge 029990200023, created on 17 October 2019 (8 pages) |
25 October 2019 | Full accounts made up to 28 February 2019 (31 pages) |
21 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
30 August 2018 | Full accounts made up to 28 February 2018 (35 pages) |
11 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
15 September 2017 | Registration of charge 029990200022, created on 13 September 2017 (22 pages) |
15 September 2017 | Registration of charge 029990200022, created on 13 September 2017 (22 pages) |
22 August 2017 | Full accounts made up to 28 February 2017 (37 pages) |
22 August 2017 | Full accounts made up to 28 February 2017 (37 pages) |
17 May 2017 | Registration of charge 029990200020, created on 9 May 2017 (7 pages) |
17 May 2017 | Registration of charge 029990200021, created on 9 May 2017 (5 pages) |
17 May 2017 | Registration of charge 029990200021, created on 9 May 2017 (5 pages) |
17 May 2017 | Registration of charge 029990200018, created on 9 May 2017 (6 pages) |
17 May 2017 | Registration of charge 029990200019, created on 9 May 2017 (6 pages) |
17 May 2017 | Registration of charge 029990200020, created on 9 May 2017 (7 pages) |
17 May 2017 | Registration of charge 029990200018, created on 9 May 2017 (6 pages) |
17 May 2017 | Registration of charge 029990200019, created on 9 May 2017 (6 pages) |
20 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
6 December 2016 | Full accounts made up to 29 February 2016 (33 pages) |
6 December 2016 | Full accounts made up to 29 February 2016 (33 pages) |
27 June 2016 | Auditor's resignation (1 page) |
27 June 2016 | Auditor's resignation (1 page) |
2 February 2016 | Registration of charge 029990200017, created on 21 January 2016 (18 pages) |
2 February 2016 | Registration of charge 029990200017, created on 21 January 2016 (18 pages) |
4 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 December 2015 | Registration of charge 029990200016, created on 18 December 2015 (132 pages) |
22 December 2015 | Registration of charge 029990200016, created on 18 December 2015 (132 pages) |
1 December 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
14 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
18 August 2015 | Registration of charge 029990200015, created on 13 August 2015 (7 pages) |
18 August 2015 | Registration of charge 029990200015, created on 13 August 2015 (7 pages) |
14 July 2015 | Second filing of TM01 previously delivered to Companies House
|
14 July 2015 | Second filing of TM01 previously delivered to Companies House
|
3 July 2015 | Resolutions
|
3 July 2015 | Registration of charge 029990200014, created on 26 June 2015 (20 pages) |
3 July 2015 | Resolutions
|
3 July 2015 | Registration of charge 029990200014, created on 26 June 2015 (20 pages) |
26 June 2015 | Appointment of Mrs Arani Soosaipillai as a secretary on 26 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Richard James Hallett as a secretary on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from , York House Seymour Street, London, W1H 7JT to Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Richard James Hallett as a secretary on 26 June 2015 (1 page) |
26 June 2015 | Satisfaction of charge 10 in full (1 page) |
26 June 2015 | Termination of appointment of Simon Davis as a director on 26 June 2015 (1 page) |
26 June 2015 | Satisfaction of charge 12 in full (2 pages) |
26 June 2015 | Appointment of Mr Don Camillo Emilio Borneo as a director on 26 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Dmitry Miller as a director on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Don Camillo Emilio Borneo as a director on 26 June 2015 (2 pages) |
26 June 2015 | Satisfaction of charge 12 in full (2 pages) |
26 June 2015 | Termination of appointment of John Edward Callaghan as a director on 26 June 2015
|
26 June 2015 | Appointment of Mrs Arani Soosaipillai as a secretary on 26 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Dmitry Miller as a director on 26 June 2015 (2 pages) |
26 June 2015 | Current accounting period extended from 31 December 2015 to 28 February 2016 (1 page) |
26 June 2015 | Appointment of Mr Winston Sanjeev Kumar Soosaipillai as a director on 26 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Kevin Murray as a director on 26 June 2015 (1 page) |
26 June 2015 | Appointment of Mr Winston Sanjeev Kumar Soosaipillai as a director on 26 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of John Edward Callaghan as a director on 26 June 2015
|
26 June 2015 | Satisfaction of charge 11 in full (1 page) |
26 June 2015 | Satisfaction of charge 9 in full (1 page) |
26 June 2015 | Registered office address changed from , York House Seymour Street, London, W1H 7JT to Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Simon Davis as a director on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from York House Seymour Street London W1H 7JT to Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Richard James Hallett as a secretary on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Christophe Salmon as a director on 26 June 2015 (1 page) |
26 June 2015 | Satisfaction of charge 9 in full (1 page) |
26 June 2015 | Termination of appointment of Denis John O'brien as a director on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Kevin Murray as a director on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Edward O'dea as a director on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Richard James Hallett as a secretary on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Edward O'dea as a director on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Christophe Salmon as a director on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Denis John O'brien as a director on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Richard James Hallett as a secretary on 26 June 2015 (1 page) |
26 June 2015 | Satisfaction of charge 10 in full (1 page) |
26 June 2015 | Satisfaction of charge 11 in full (1 page) |
26 June 2015 | Termination of appointment of John Kenneth Bell as a director on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of John Kenneth Bell as a director on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Richard James Hallett as a secretary on 26 June 2015 (1 page) |
26 June 2015 | Current accounting period extended from 31 December 2015 to 28 February 2016 (1 page) |
15 May 2015 | Satisfaction of charge 029990200013 in full (4 pages) |
15 May 2015 | Satisfaction of charge 029990200013 in full (4 pages) |
24 March 2015 | Appointment of Mr Richard James Hallett as a secretary on 24 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Richard James Hallett as a secretary on 24 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Daniel Roger Harris as a secretary on 13 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Daniel Roger Harris as a secretary on 13 March 2015 (1 page) |
5 February 2015 | Termination of appointment of James Duncan Ross as a director on 30 January 2015 (1 page) |
5 February 2015 | Termination of appointment of James Duncan Ross as a director on 30 January 2015 (1 page) |
22 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
18 August 2014 | Termination of appointment of Fariyal Khanbabi as a secretary on 18 August 2014 (1 page) |
18 August 2014 | Appointment of Mr Daniel Roger Harris as a secretary on 18 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Fariyal Khanbabi as a secretary on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Fariyal Khanbabi as a director on 18 August 2014 (1 page) |
18 August 2014 | Appointment of Mr Daniel Roger Harris as a secretary on 18 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Fariyal Khanbabi as a director on 18 August 2014 (1 page) |
14 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
2 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
14 November 2013 | Termination of appointment of Paul Coulson as a director (1 page) |
14 November 2013 | Registered office address changed from , 2 Cavendish Square, London, W1G 0PU on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from , 2 Cavendish Square, London, W1G 0PU on 14 November 2013 (1 page) |
14 November 2013 | Termination of appointment of Paul Coulson as a director (1 page) |
14 November 2013 | Registered office address changed from 2 Cavendish Square London W1G 0PU on 14 November 2013 (1 page) |
9 August 2013 | Registration of charge 029990200013 (39 pages) |
9 August 2013 | Registration of charge 029990200013 (39 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
5 March 2013 | Appointment of Mr Denis O'brien as a director (2 pages) |
5 March 2013 | Appointment of Mr Denis O'brien as a director (2 pages) |
5 March 2013 | Appointment of Mr Christophe Salmon as a director (2 pages) |
5 March 2013 | Appointment of Mr John Kenneth Bell as a director (2 pages) |
5 March 2013 | Appointment of Mr Christophe Salmon as a director (2 pages) |
5 March 2013 | Appointment of Mr Paul Coulson as a director (2 pages) |
5 March 2013 | Appointment of Mr Paul Coulson as a director (2 pages) |
5 March 2013 | Appointment of Mr Dmitry Miller as a director (2 pages) |
5 March 2013 | Appointment of Mr John Kenneth Bell as a director (2 pages) |
5 March 2013 | Appointment of Mr Dmitry Miller as a director (2 pages) |
5 March 2013 | Appointment of Mr John Callaghan as a director (2 pages) |
5 March 2013 | Appointment of Mr John Callaghan as a director (2 pages) |
25 January 2013 | Appointment of Mr Simon Davis as a director (2 pages) |
25 January 2013 | Termination of appointment of Denise Russell as a director (1 page) |
25 January 2013 | Appointment of Mr Kevin Murray as a director (2 pages) |
25 January 2013 | Appointment of Mr James Ross as a director (2 pages) |
25 January 2013 | Appointment of Mr Kevin Murray as a director (2 pages) |
25 January 2013 | Appointment of Ms Fariyal Khanbabi as a director (2 pages) |
25 January 2013 | Appointment of Ms Fariyal Khanbabi as a director (2 pages) |
25 January 2013 | Termination of appointment of Denise Russell as a director (1 page) |
25 January 2013 | Appointment of Mr Simon Davis as a director (2 pages) |
25 January 2013 | Appointment of Mr James Ross as a director (2 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 12 (21 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 12 (21 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 February 2012 | Full accounts made up to 31 December 2010 (25 pages) |
14 February 2012 | Full accounts made up to 31 December 2010 (25 pages) |
9 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Appointment of Denise Russell as a director (2 pages) |
9 January 2012 | Appointment of Denise Russell as a director (2 pages) |
9 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Termination of appointment of John Callaghan as a director (1 page) |
28 November 2011 | Termination of appointment of John Callaghan as a director (1 page) |
28 October 2011 | Appointment of Mr Edward O'dea as a director (2 pages) |
28 October 2011 | Termination of appointment of Joe Devine as a director (1 page) |
28 October 2011 | Termination of appointment of Joe Devine as a director (1 page) |
28 October 2011 | Appointment of Mr John Callaghan as a director (2 pages) |
28 October 2011 | Termination of appointment of Neil O'leary as a director (1 page) |
28 October 2011 | Appointment of Mr Edward O'dea as a director (2 pages) |
28 October 2011 | Appointment of Mr John Callaghan as a director (2 pages) |
28 October 2011 | Termination of appointment of Neil O'leary as a director (1 page) |
26 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
26 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
27 July 2011 | Termination of appointment of Patrick Hogan as a director (1 page) |
27 July 2011 | Termination of appointment of Patrick Hogan as a director (1 page) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Appointment of Fariyal Khanbabi as a secretary (2 pages) |
21 October 2010 | Appointment of Fariyal Khanbabi as a secretary (2 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (24 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (24 pages) |
15 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Auditor's resignation (1 page) |
5 November 2009 | Auditor's resignation (1 page) |
23 September 2009 | Appointment terminated secretary simon springett (1 page) |
23 September 2009 | Appointment terminated secretary simon springett (1 page) |
15 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
27 March 2009 | Director appointed mr joe devine (2 pages) |
27 March 2009 | Director appointed mr joe devine (2 pages) |
27 March 2009 | Appointment terminated director colin bannerman (1 page) |
27 March 2009 | Appointment terminated director colin bannerman (1 page) |
8 January 2009 | Accounting reference date extended from 20/12/2008 to 31/12/2008 (1 page) |
8 January 2009 | Accounting reference date extended from 20/12/2008 to 31/12/2008 (1 page) |
16 December 2008 | Group of companies' accounts made up to 20 December 2007 (25 pages) |
16 December 2008 | Group of companies' accounts made up to 20 December 2007 (25 pages) |
10 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
30 January 2008 | Resolutions
|
30 January 2008 | Resolutions
|
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (3 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Resolutions
|
17 January 2008 | Resolutions
|
17 January 2008 | New director appointed (3 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (3 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (3 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
16 January 2008 | Accounting reference date shortened from 31/12/07 to 20/12/07 (1 page) |
16 January 2008 | Accounting reference date shortened from 31/12/07 to 20/12/07 (1 page) |
14 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Particulars of mortgage/charge (5 pages) |
10 January 2008 | Particulars of mortgage/charge (13 pages) |
10 January 2008 | Particulars of mortgage/charge (5 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Resolutions
|
10 January 2008 | Particulars of mortgage/charge (13 pages) |
8 January 2008 | Declaration of assistance for shares acquisition (41 pages) |
8 January 2008 | Declaration of assistance for shares acquisition (43 pages) |
8 January 2008 | Declaration of assistance for shares acquisition (43 pages) |
8 January 2008 | Declaration of assistance for shares acquisition (43 pages) |
8 January 2008 | Declaration of assistance for shares acquisition (43 pages) |
8 January 2008 | Declaration of assistance for shares acquisition (41 pages) |
3 January 2008 | Particulars of mortgage/charge (5 pages) |
3 January 2008 | Particulars of mortgage/charge (5 pages) |
2 January 2008 | Particulars of mortgage/charge (10 pages) |
2 January 2008 | Particulars of mortgage/charge (10 pages) |
12 October 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
12 October 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
2 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
11 July 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
11 July 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
15 May 2006 | Memorandum and Articles of Association (25 pages) |
15 May 2006 | Memorandum and Articles of Association (25 pages) |
8 May 2006 | Company name changed futura petroleum LIMITED\certificate issued on 08/05/06 (2 pages) |
8 May 2006 | Company name changed futura petroleum LIMITED\certificate issued on 08/05/06 (2 pages) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
19 December 2005 | Return made up to 07/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 07/12/05; full list of members (3 pages) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
8 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
23 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
10 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
10 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
2 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New secretary appointed (1 page) |
3 May 2002 | New secretary appointed (1 page) |
3 May 2002 | Secretary resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
11 March 2002 | Secretary's particulars changed (1 page) |
11 March 2002 | Secretary's particulars changed (1 page) |
7 December 2001 | Return made up to 07/12/01; full list of members (7 pages) |
7 December 2001 | Return made up to 07/12/01; full list of members (7 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 1 portland place london W1B 1PN (1 page) |
10 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 1 portland place, london, W1B 1PN (1 page) |
1 August 2001 | New director appointed (1 page) |
1 August 2001 | New director appointed (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
4 January 2001 | Return made up to 07/12/00; full list of members (7 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 30 charles 11 street, london, SW1Y 4AE (1 page) |
4 January 2001 | Return made up to 07/12/00; full list of members (7 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 30 charles 11 street london SW1Y 4AE (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
30 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 February 2000 | Particulars of mortgage/charge (8 pages) |
4 February 2000 | Particulars of mortgage/charge (8 pages) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Return made up to 07/12/99; full list of members (7 pages) |
9 December 1999 | Return made up to 07/12/99; full list of members (7 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
22 February 1999 | Return made up to 07/12/98; no change of members
|
22 February 1999 | Return made up to 07/12/98; no change of members
|
18 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
19 January 1998 | Return made up to 09/12/97; no change of members (6 pages) |
19 January 1998 | Return made up to 09/12/97; no change of members (6 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 April 1997 | Director resigned (1 page) |
9 January 1997 | Return made up to 07/12/96; full list of members
|
9 January 1997 | Return made up to 07/12/96; full list of members
|
19 November 1996 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
10 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | New secretary appointed (2 pages) |
8 December 1995 | Return made up to 07/12/95; full list of members (8 pages) |
8 December 1995 | Return made up to 07/12/95; full list of members (8 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: 4TH floor, 68 pall mall, london, SW1Y 5ES (1 page) |
16 October 1995 | £ nc 1000/25100 28/09/95 (1 page) |
16 October 1995 | Resolutions
|
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | £ nc 1000/25100 28/09/95 (1 page) |
16 October 1995 | Resolutions
|
16 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Registered office changed on 16/10/95 from: 4TH floor 68 pall mall london SW1Y 5ES (1 page) |
16 October 1995 | Ad 28/09/95--------- £ si 25098@1=25098 £ ic 2/25100 (4 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
16 October 1995 | Ad 28/09/95--------- £ si 25098@1=25098 £ ic 2/25100 (4 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | Resolutions
|
11 October 1995 | Memorandum and Articles of Association (52 pages) |
11 October 1995 | Memorandum and Articles of Association (52 pages) |
27 June 1995 | Director's particulars changed (2 pages) |
27 June 1995 | Director's particulars changed (2 pages) |
23 June 1995 | Director resigned;new director appointed (2 pages) |
23 June 1995 | Director resigned;new director appointed (2 pages) |
23 June 1995 | New director appointed (2 pages) |
23 June 1995 | New director appointed (2 pages) |
15 June 1995 | Company name changed 68 pall mall no. 3 LIMITED\certificate issued on 16/06/95 (4 pages) |
15 June 1995 | Company name changed 68 pall mall no. 3 LIMITED\certificate issued on 16/06/95 (4 pages) |
7 December 1994 | Incorporation (32 pages) |
7 December 1994 | Incorporation (32 pages) |