Company NameB.W.O.C. Limited
DirectorAmy Clare Jones
Company StatusActive
Company Number03256076
CategoryPrivate Limited Company
Incorporation Date27 September 1996(27 years, 7 months ago)
Previous NameSeengreen Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMrs Amy Clare Jones
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(22 years, 6 months after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMabanaft Ltd C/O Myo, 2nd Floor 123 Victoria Stree
London
SW1E 6DE
Director NameMr Reginald Peter Fulford
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 20 December 2000)
RoleManaging Director
Correspondence AddressBroad Sawyers
57 Loom Lane
Radlett
Hertfordshire
WD7 8NX
Director NameMr Robert Michael Wayne
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 1996)
RoleOil Consultant
Correspondence AddressDundarach Bleadon Hill
Weston-Super-Mare
Avon
BS24 9JE
Secretary NameMr Anthony Charles Griffiths
NationalityEnglish
StatusResigned
Appointed11 October 1996(2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Fairfield Road
Winchester
Hampshire
SO22 6SG
Director NameKlaus Dieter Frose
Date of BirthMay 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed30 April 1997(7 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 February 2007)
RoleBusiness Manager
Correspondence AddressMendestrasse 12
Bremen
D28203
Director NameMr Anthony Charles Griffiths
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1997(7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2003)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address85 Fairfield Road
Winchester
Hampshire
SO22 6SG
Director NameMr Mark Robert Wayne
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(7 months after company formation)
Appointment Duration22 years (resigned 24 May 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressPortland House 5th Floor
Cardinal Place
London
SW1E 5RS
Secretary NameMr Stephen John Corrick
NationalityBritish
StatusResigned
Appointed30 April 1997(7 months after company formation)
Appointment Duration23 years, 3 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyo Myo, 2nd Floor
123 Victoria Street
London
SW1E 6DE
Director NameAnthony Laurence Quinn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(3 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield House
Church Lane, Keelby
Grimsby
South Humberside
DN41 8ED
Director NameJohn Sallis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(3 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 February 2006)
RoleCompany Director
Correspondence Address10 Silver Birch Close
Weybridge
Surrey
KT15 3QW
Director NameErik Peter Rietkerk
Date of BirthMay 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed09 February 2006(9 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 September 2006)
RoleBusinessman
Correspondence AddressWittenberger Weg 1a
Seevetal
21218
Germany
Director NameCraig Michael Roberts
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2006(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2008)
RoleBusinessman
Correspondence Address6 Park Mount Lodge
12 Reeves Mews
London
W1K 2EG
Director NameDr Christian Franz Flach
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed18 September 2006(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2011)
RoleBusinessman
Correspondence Address20th Floor Portland House
Bressenden Place
London
SW1E 5BH
Director NameMr Mark Aylward Rolph
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(11 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 July 2012)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address20th Floor Portland House
Bressenden Place
London
SW1E 5BH
Director NameMr Stephen John Corrick
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(12 years, 9 months after company formation)
Appointment Duration11 years (resigned 31 July 2020)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMyo Myo, 2nd Floor
123 Victoria Street
London
SW1E 6DE
Director NameMr Jan-Willem Van Der Velden
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed14 February 2011(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence Address20th Floor Portland House
Bressenden Place
London
SW1E 5BH
Director NameRaphael Huettmann
Date of BirthAugust 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed12 March 2012(15 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPortland House 5th Floor
Cardinal Place
London
SW1E 5RS
Director NameMr Eoin Michael Dilworth
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMabanaft Ltd C/O Myo, 2nd Floor 123 Victoria Stree
London
SW1E 6DE
Secretary NameMrs Khilna Patel
StatusResigned
Appointed31 July 2020(23 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 January 2023)
RoleCompany Director
Correspondence AddressMyo 2nd Floor 123 Victoria Street
London
SW1E 6DE
Director NameMr Jay Sukumaran Nair
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2021(25 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2023)
RoleChief Of Staff
Country of ResidenceUnited Kingdom
Correspondence AddressMyo 2nd Floor
123 Victoria Street
London
SW1E 6DE
Secretary NameMr Harjinder Suglani
StatusResigned
Appointed06 December 2021(25 years, 2 months after company formation)
Appointment Duration9 months (resigned 08 September 2022)
RoleCompany Director
Correspondence AddressMyo 2nd Floor
123 Victoria Street
London
SW1E 6DE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.bwoc.co.uk
Email address[email protected]
Telephone01934 417576
Telephone regionWeston-Super-Mare

Location

Registered AddressMabanaft Ltd C/O Myo, 2nd Floor
123 Victoria Street
London
SW1E 6DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

6.2m at £1Mabanaft LTD
100.00%
Ordinary

Financials

Year2014
Turnover£805,930,417
Gross Profit£4,067,363
Net Worth£6,600,803
Cash£139,582
Current Liabilities£61,110,588

Accounts

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

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

28 June 2021Delivered on: 28 June 2021
Persons entitled: Prax Lindsey Oil Refinery Limited

Classification: A registered charge
Outstanding
14 June 2018Delivered on: 14 June 2018
Persons entitled: Total Lindsey Oil Refinery Limited

Classification: A registered charge
Outstanding
8 July 2008Delivered on: 9 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking & all property & assets present & future, including book debts see image for full details.
Outstanding
17 June 2010Delivered on: 25 June 2010
Satisfied on: 25 August 2015
Persons entitled: Total UK Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge all book debts and other monetary debts and claims see image for full details.
Fully Satisfied
22 January 2004Delivered on: 27 January 2004
Satisfied on: 5 February 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a brent knoll garage brent knoll highbridge somerset t/no ST134896. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
25 November 1996Delivered on: 6 December 1996
Satisfied on: 5 April 2006
Persons entitled: Marquard & Bahls Handelsgesellschaft Mbh

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company formerly known as seengreen limited to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: F/H property at bridgewater road lympsham somerset. 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

Filing History

27 November 2020Full accounts made up to 31 December 2019 (30 pages)
13 October 2020Registered office address changed from Myo Myo, 2nd Floor 123 Victoria Street London SW1E 6DE England to Mabanaft Ltd C/O Myo, 2nd Floor 123 Victoria Street London SW1E 6DE on 13 October 2020 (1 page)
7 October 2020Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to Myo, 2nd Floor Victoria Street London Engalnd SW1E 6DE (1 page)
7 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
27 August 2020Cessation of Stephen John Corrick as a person with significant control on 31 July 2020 (1 page)
20 August 2020Appointment of Mr Eoin Michael Dilworth as a director on 31 July 2020 (2 pages)
20 August 2020Termination of appointment of Stephen John Corrick as a director on 31 July 2020 (1 page)
20 August 2020Termination of appointment of Stephen John Corrick as a secretary on 31 July 2020 (1 page)
20 August 2020Appointment of Mrs Khilna Patel as a secretary on 31 July 2020 (2 pages)
31 March 2020Registered office address changed from Portland House 5th Floor Cardinal Place London SW1E 5RS England to Myo Myo, 2nd Floor 123 Victoria Street London SW1E 6DE on 31 March 2020 (1 page)
24 January 2020Statement of capital following an allotment of shares on 27 September 2019
  • GBP 8,150,000
(3 pages)
12 November 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
24 May 2019Termination of appointment of Mark Robert Wayne as a director on 24 May 2019 (1 page)
24 May 2019Cessation of Mark Robert Wayne as a person with significant control on 24 May 2019 (1 page)
23 May 2019Director's details changed for Mrs Amy Clare Jones on 23 May 2019 (2 pages)
2 May 2019Full accounts made up to 31 December 2018 (33 pages)
10 April 2019Appointment of Mrs Amy Clare Jones as a director on 1 April 2019 (2 pages)
9 April 2019Notification of Stephen John Corrick as a person with significant control on 6 April 2016 (2 pages)
9 April 2019Termination of appointment of Raphael Huettmann as a director on 31 March 2019 (1 page)
28 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
31 July 2018Registered office address changed from 5th Floor Portland House Bressenden Place London SW1E 5RS United Kingdom to Portland House 5th Floor Cardinal Place London SW1E 5RS on 31 July 2018 (1 page)
14 June 2018Registration of charge 032560760005, created on 14 June 2018 (14 pages)
14 March 2018Full accounts made up to 31 December 2017 (28 pages)
19 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
9 March 2017Full accounts made up to 31 December 2016 (26 pages)
9 March 2017Full accounts made up to 31 December 2016 (26 pages)
23 November 2016Registered office address changed from 20th Floor Portland House Bressenden Place London SW1E 5BH to 5th Floor Portland House Bressenden Place London SW1E 5RS on 23 November 2016 (2 pages)
23 November 2016Registered office address changed from 20th Floor Portland House Bressenden Place London SW1E 5BH to 5th Floor Portland House Bressenden Place London SW1E 5RS on 23 November 2016 (2 pages)
21 November 2016Auditor's resignation (1 page)
21 November 2016Auditor's resignation (1 page)
11 October 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 6,650,000
(3 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
11 October 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 6,650,000
(3 pages)
27 September 2016Full accounts made up to 31 December 2015 (22 pages)
27 September 2016Full accounts made up to 31 December 2015 (22 pages)
6 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6,150,000
(6 pages)
6 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6,150,000
(6 pages)
5 October 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 6,150,000
(3 pages)
5 October 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 6,150,000
(3 pages)
25 August 2015Satisfaction of charge 4 in full (5 pages)
25 August 2015Satisfaction of charge 4 in full (5 pages)
23 April 2015Full accounts made up to 31 December 2014 (16 pages)
23 April 2015Full accounts made up to 31 December 2014 (16 pages)
19 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 06/02/2014
(6 pages)
19 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 06/02/2014
(6 pages)
10 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 5,500,000
  • ANNOTATION Clarification a second filed SH01 was registered on 19/12/2014
(4 pages)
10 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 5,500,000
(6 pages)
10 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 5,500,000
(6 pages)
10 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 5,500,000
  • ANNOTATION Clarification a second filed SH01 was registered on 19/12/2014
(4 pages)
7 May 2014Full accounts made up to 31 December 2013 (15 pages)
7 May 2014Full accounts made up to 31 December 2013 (15 pages)
24 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4,750,000
(6 pages)
24 October 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 4,750,000
(3 pages)
24 October 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 4,750,000
(3 pages)
24 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4,750,000
(6 pages)
1 May 2013Full accounts made up to 31 December 2012 (15 pages)
1 May 2013Full accounts made up to 31 December 2012 (15 pages)
30 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
16 October 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 3,000,000
(3 pages)
16 October 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 3,000,000
(3 pages)
8 August 2012Termination of appointment of Mark Rolph as a director (1 page)
8 August 2012Termination of appointment of Mark Rolph as a director (1 page)
13 July 2012Full accounts made up to 31 December 2011 (15 pages)
13 July 2012Full accounts made up to 31 December 2011 (15 pages)
21 March 2012Termination of appointment of Jan-Willem Van Der Velden as a director (2 pages)
21 March 2012Appointment of Raphael Huettmann as a director (3 pages)
21 March 2012Appointment of Raphael Huettmann as a director (3 pages)
21 March 2012Termination of appointment of Jan-Willem Van Der Velden as a director (2 pages)
25 October 2011Director's details changed for Mr Jan-Willem Van Der Velden on 25 October 2011 (2 pages)
25 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
25 October 2011Director's details changed for Mr Jan-Willem Van Der Velden on 25 October 2011 (2 pages)
25 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
24 October 2011Appointment of Mr Jan-Willem Van Der Velden as a director (2 pages)
24 October 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2,750,000
(3 pages)
24 October 2011Appointment of Mr Jan-Willem Van Der Velden as a director (2 pages)
24 October 2011Termination of appointment of Christian Flach as a director (1 page)
24 October 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2,750,000
(3 pages)
24 October 2011Termination of appointment of Christian Flach as a director (1 page)
28 March 2011Full accounts made up to 31 December 2010 (15 pages)
28 March 2011Full accounts made up to 31 December 2010 (15 pages)
30 September 2010Director's details changed for Dr Christian Franz Flach on 18 June 2010 (3 pages)
30 September 2010Secretary's details changed for Mr Stephen John Corrick on 18 June 2010 (3 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (16 pages)
30 September 2010Director's details changed for Dr Christian Franz Flach on 18 June 2010 (3 pages)
30 September 2010Secretary's details changed for Mr Stephen John Corrick on 18 June 2010 (3 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (16 pages)
30 September 2010Director's details changed for Mr Stephen John Corrick on 18 June 2010 (3 pages)
30 September 2010Director's details changed for Mr Stephen John Corrick on 18 June 2010 (3 pages)
30 September 2010Director's details changed for Mark Robert Wayne on 18 June 2010 (3 pages)
30 September 2010Director's details changed for Mark Robert Wayne on 18 June 2010 (3 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 June 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 2,000,000
(4 pages)
1 June 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 2,000,000
(4 pages)
20 May 2010Director's details changed for Mark Aylward Rolph on 1 October 2009 (3 pages)
20 May 2010Director's details changed for Mark Aylward Rolph on 1 October 2009 (3 pages)
20 May 2010Director's details changed for Mark Aylward Rolph on 1 October 2009 (3 pages)
13 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 April 2010Full accounts made up to 31 December 2009 (15 pages)
20 April 2010Full accounts made up to 31 December 2009 (15 pages)
12 February 2010Registered office address changed from Malta House 36-38 Piccadilly London W1J 0DP on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from Malta House 36-38 Piccadilly London W1J 0DP on 12 February 2010 (2 pages)
9 November 2009Register inspection address has been changed (2 pages)
9 November 2009Register(s) moved to registered inspection location (2 pages)
9 November 2009Register inspection address has been changed (2 pages)
9 November 2009Register(s) moved to registered inspection location (2 pages)
29 September 2009Return made up to 27/09/09; full list of members (6 pages)
29 September 2009Return made up to 27/09/09; full list of members (6 pages)
17 July 2009Director appointed stephen john corrick (2 pages)
17 July 2009Director appointed stephen john corrick (2 pages)
6 May 2009Ad 03/03/09\gbp si 250000@1=250000\gbp ic 1500000/1750000\ (2 pages)
6 May 2009Gbp nc 1500000/1750000\03/03/09 (1 page)
6 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2009Gbp nc 1500000/1750000\03/03/09 (1 page)
6 May 2009Memorandum and Articles of Association (4 pages)
6 May 2009Memorandum and Articles of Association (4 pages)
6 May 2009Ad 03/03/09\gbp si 250000@1=250000\gbp ic 1500000/1750000\ (2 pages)
30 April 2009Full accounts made up to 31 December 2008 (17 pages)
30 April 2009Full accounts made up to 31 December 2008 (17 pages)
30 September 2008Return made up to 27/09/08; full list of members (6 pages)
30 September 2008Return made up to 27/09/08; full list of members (6 pages)
31 July 2008Director appointed mark aylward rolph (2 pages)
31 July 2008Appointment terminated director craig roberts (1 page)
31 July 2008Director appointed mark aylward rolph (2 pages)
31 July 2008Appointment terminated director craig roberts (1 page)
25 July 2008Full accounts made up to 31 December 2007 (16 pages)
25 July 2008Full accounts made up to 31 December 2007 (16 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2008Nc inc already adjusted 30/05/08 (1 page)
13 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2008Ad 30/05/08\gbp si 500000@1=500000\gbp ic 1000000/1500000\ (2 pages)
13 June 2008Memorandum and Articles of Association (4 pages)
13 June 2008Ad 30/05/08\gbp si 500000@1=500000\gbp ic 1000000/1500000\ (2 pages)
13 June 2008Memorandum and Articles of Association (4 pages)
13 June 2008Nc inc already adjusted 30/05/08 (1 page)
22 December 2007Location of register of members (non legible) (2 pages)
22 December 2007Location of register of members (non legible) (2 pages)
4 October 2007Return made up to 27/09/07; full list of members (6 pages)
4 October 2007Return made up to 27/09/07; full list of members (6 pages)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Secretary's particulars changed (1 page)
14 June 2007Location of register of members (1 page)
14 June 2007Location of register of members (1 page)
2 May 2007Ad 30/03/07--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
2 May 2007Ad 30/03/07--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
16 April 2007Full accounts made up to 31 December 2006 (16 pages)
16 April 2007Full accounts made up to 31 December 2006 (16 pages)
12 April 2007Nc inc already adjusted 30/03/07 (1 page)
12 April 2007Nc inc already adjusted 30/03/07 (1 page)
12 April 2007Memorandum and Articles of Association (3 pages)
12 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2007Memorandum and Articles of Association (3 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
3 February 2007Director's particulars changed (1 page)
3 February 2007Director's particulars changed (1 page)
18 October 2006Return made up to 27/09/06; no change of members (5 pages)
18 October 2006Return made up to 27/09/06; no change of members (5 pages)
2 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
10 May 2006Full accounts made up to 31 December 2005 (15 pages)
10 May 2006Full accounts made up to 31 December 2005 (15 pages)
8 May 2006Registered office changed on 08/05/06 from: malta house 36-38 piccadilly london W1V 9PA (1 page)
8 May 2006Registered office changed on 08/05/06 from: malta house 36-38 piccadilly london W1V 9PA (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
18 October 2005Return made up to 27/09/05; full list of members (6 pages)
18 October 2005Return made up to 27/09/05; full list of members (6 pages)
26 April 2005Full accounts made up to 31 December 2004 (14 pages)
26 April 2005Full accounts made up to 31 December 2004 (14 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Auditor's resignation (1 page)
8 December 2004Auditor's resignation (1 page)
7 October 2004Return made up to 27/09/04; full list of members (7 pages)
7 October 2004Return made up to 27/09/04; full list of members (7 pages)
18 June 2004Full accounts made up to 31 December 2003 (18 pages)
18 June 2004Full accounts made up to 31 December 2003 (18 pages)
27 January 2004Particulars of mortgage/charge (5 pages)
27 January 2004Particulars of mortgage/charge (5 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
2 October 2003Return made up to 27/09/03; full list of members (7 pages)
2 October 2003Return made up to 27/09/03; full list of members (7 pages)
17 May 2003Full accounts made up to 31 December 2002 (20 pages)
17 May 2003Full accounts made up to 31 December 2002 (20 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
21 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 2002Full accounts made up to 31 December 2001 (19 pages)
17 September 2002Full accounts made up to 31 December 2001 (19 pages)
29 October 2001Director's particulars changed (1 page)
29 October 2001Return made up to 27/09/01; full list of members (6 pages)
29 October 2001Director's particulars changed (1 page)
29 October 2001Return made up to 27/09/01; full list of members (6 pages)
4 July 2001Full accounts made up to 31 December 2000 (20 pages)
4 July 2001Full accounts made up to 31 December 2000 (20 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
11 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
18 February 2000Location of register of members (1 page)
18 February 2000Location of register of members (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
26 October 1999Return made up to 27/09/99; full list of members (6 pages)
26 October 1999Return made up to 27/09/99; full list of members (6 pages)
24 June 1999Full accounts made up to 31 December 1998 (14 pages)
24 June 1999Full accounts made up to 31 December 1998 (14 pages)
18 November 1998Return made up to 27/09/98; no change of members (4 pages)
18 November 1998Return made up to 27/09/98; no change of members (4 pages)
6 August 1998Full accounts made up to 31 December 1997 (14 pages)
6 August 1998Full accounts made up to 31 December 1997 (14 pages)
15 October 1997Return made up to 27/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 October 1997Return made up to 27/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 August 1997Registered office changed on 07/08/97 from: 8 baker street london W1M 1DA (1 page)
7 August 1997Registered office changed on 07/08/97 from: 8 baker street london W1M 1DA (1 page)
7 August 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
7 August 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
6 December 1996Particulars of mortgage/charge (5 pages)
6 December 1996Particulars of mortgage/charge (5 pages)
2 December 1996Memorandum and Articles of Association (10 pages)
2 December 1996Memorandum and Articles of Association (10 pages)
26 November 1996Company name changed seengreen LIMITED\certificate issued on 26/11/96 (2 pages)
26 November 1996Company name changed seengreen LIMITED\certificate issued on 26/11/96 (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
16 October 1996Registered office changed on 16/10/96 from: 120 east road london N1 6AA (1 page)
16 October 1996Registered office changed on 16/10/96 from: 120 east road london N1 6AA (1 page)
27 September 1996Incorporation (15 pages)
27 September 1996Incorporation (15 pages)