London
SW1E 6DE
Director Name | Mr Reginald Peter Fulford |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 December 2000) |
Role | Managing Director |
Correspondence Address | Broad Sawyers 57 Loom Lane Radlett Hertfordshire WD7 8NX |
Director Name | Mr Robert Michael Wayne |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 1996) |
Role | Oil Consultant |
Correspondence Address | Dundarach Bleadon Hill Weston-Super-Mare Avon BS24 9JE |
Secretary Name | Mr Anthony Charles Griffiths |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 October 1996(2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Fairfield Road Winchester Hampshire SO22 6SG |
Director Name | Klaus Dieter Frose |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 1997(7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 February 2007) |
Role | Business Manager |
Correspondence Address | Mendestrasse 12 Bremen D28203 |
Director Name | Mr Anthony Charles Griffiths |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 1997(7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2003) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 85 Fairfield Road Winchester Hampshire SO22 6SG |
Director Name | Mr Mark Robert Wayne |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(7 months after company formation) |
Appointment Duration | 22 years (resigned 24 May 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Portland House 5th Floor Cardinal Place London SW1E 5RS |
Secretary Name | Mr Stephen John Corrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(7 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Myo Myo, 2nd Floor 123 Victoria Street London SW1E 6DE |
Director Name | Anthony Laurence Quinn |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield House Church Lane, Keelby Grimsby South Humberside DN41 8ED |
Director Name | John Sallis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 February 2006) |
Role | Company Director |
Correspondence Address | 10 Silver Birch Close Weybridge Surrey KT15 3QW |
Director Name | Erik Peter Rietkerk |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 February 2006(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 September 2006) |
Role | Businessman |
Correspondence Address | Wittenberger Weg 1a Seevetal 21218 Germany |
Director Name | Craig Michael Roberts |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2006(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 2008) |
Role | Businessman |
Correspondence Address | 6 Park Mount Lodge 12 Reeves Mews London W1K 2EG |
Director Name | Dr Christian Franz Flach |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 September 2006(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2011) |
Role | Businessman |
Correspondence Address | 20th Floor Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Mark Aylward Rolph |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(11 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 July 2012) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 20th Floor Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Stephen John Corrick |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(12 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 31 July 2020) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Myo Myo, 2nd Floor 123 Victoria Street London SW1E 6DE |
Director Name | Mr Jan-Willem Van Der Velden |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 February 2011(14 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | 20th Floor Portland House Bressenden Place London SW1E 5BH |
Director Name | Raphael Huettmann |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 March 2012(15 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Portland House 5th Floor Cardinal Place London SW1E 5RS |
Director Name | Mr Eoin Michael Dilworth |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mabanaft Ltd C/O Myo, 2nd Floor 123 Victoria Stree London SW1E 6DE |
Secretary Name | Mrs Khilna Patel |
---|---|
Status | Resigned |
Appointed | 31 July 2020(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 January 2023) |
Role | Company Director |
Correspondence Address | Myo 2nd Floor 123 Victoria Street London SW1E 6DE |
Director Name | Mr Jay Sukumaran Nair |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2021(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 2023) |
Role | Chief Of Staff |
Country of Residence | United Kingdom |
Correspondence Address | Myo 2nd Floor 123 Victoria Street London SW1E 6DE |
Secretary Name | Mr Harjinder Suglani |
---|---|
Status | Resigned |
Appointed | 06 December 2021(25 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 08 September 2022) |
Role | Company Director |
Correspondence Address | Myo 2nd Floor 123 Victoria Street London SW1E 6DE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.bwoc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01934 417576 |
Telephone region | Weston-Super-Mare |
Registered Address | Mabanaft Ltd C/O Myo, 2nd Floor 123 Victoria Street London SW1E 6DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
6.2m at £1 | Mabanaft LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £805,930,417 |
Gross Profit | £4,067,363 |
Net Worth | £6,600,803 |
Cash | £139,582 |
Current Liabilities | £61,110,588 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
28 June 2021 | Delivered on: 28 June 2021 Persons entitled: Prax Lindsey Oil Refinery Limited Classification: A registered charge Outstanding |
---|---|
14 June 2018 | Delivered on: 14 June 2018 Persons entitled: Total Lindsey Oil Refinery Limited Classification: A registered charge Outstanding |
8 July 2008 | Delivered 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 2010 | Delivered 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 2004 | Delivered 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 1996 | Delivered 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 |
27 November 2020 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
13 October 2020 | Registered 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 2020 | Register 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 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
27 August 2020 | Cessation of Stephen John Corrick as a person with significant control on 31 July 2020 (1 page) |
20 August 2020 | Appointment of Mr Eoin Michael Dilworth as a director on 31 July 2020 (2 pages) |
20 August 2020 | Termination of appointment of Stephen John Corrick as a director on 31 July 2020 (1 page) |
20 August 2020 | Termination of appointment of Stephen John Corrick as a secretary on 31 July 2020 (1 page) |
20 August 2020 | Appointment of Mrs Khilna Patel as a secretary on 31 July 2020 (2 pages) |
31 March 2020 | Registered 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 2020 | Statement of capital following an allotment of shares on 27 September 2019
|
12 November 2019 | Confirmation statement made on 27 September 2019 with updates (5 pages) |
24 May 2019 | Termination of appointment of Mark Robert Wayne as a director on 24 May 2019 (1 page) |
24 May 2019 | Cessation of Mark Robert Wayne as a person with significant control on 24 May 2019 (1 page) |
23 May 2019 | Director's details changed for Mrs Amy Clare Jones on 23 May 2019 (2 pages) |
2 May 2019 | Full accounts made up to 31 December 2018 (33 pages) |
10 April 2019 | Appointment of Mrs Amy Clare Jones as a director on 1 April 2019 (2 pages) |
9 April 2019 | Notification of Stephen John Corrick as a person with significant control on 6 April 2016 (2 pages) |
9 April 2019 | Termination of appointment of Raphael Huettmann as a director on 31 March 2019 (1 page) |
28 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
31 July 2018 | Registered 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 2018 | Registration of charge 032560760005, created on 14 June 2018 (14 pages) |
14 March 2018 | Full accounts made up to 31 December 2017 (28 pages) |
19 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
19 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
9 March 2017 | Full accounts made up to 31 December 2016 (26 pages) |
9 March 2017 | Full accounts made up to 31 December 2016 (26 pages) |
23 November 2016 | Registered 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 2016 | Registered 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 2016 | Auditor's resignation (1 page) |
21 November 2016 | Auditor's resignation (1 page) |
11 October 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
11 October 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
27 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
5 October 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
25 August 2015 | Satisfaction of charge 4 in full (5 pages) |
25 August 2015 | Satisfaction of charge 4 in full (5 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 December 2014 | Second filing of SH01 previously delivered to Companies House
|
19 December 2014 | Second filing of SH01 previously delivered to Companies House
|
10 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
10 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
7 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
24 October 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
24 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
1 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
8 August 2012 | Termination of appointment of Mark Rolph as a director (1 page) |
8 August 2012 | Termination of appointment of Mark Rolph as a director (1 page) |
13 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 March 2012 | Termination of appointment of Jan-Willem Van Der Velden as a director (2 pages) |
21 March 2012 | Appointment of Raphael Huettmann as a director (3 pages) |
21 March 2012 | Appointment of Raphael Huettmann as a director (3 pages) |
21 March 2012 | Termination of appointment of Jan-Willem Van Der Velden as a director (2 pages) |
25 October 2011 | Director's details changed for Mr Jan-Willem Van Der Velden on 25 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Director's details changed for Mr Jan-Willem Van Der Velden on 25 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Appointment of Mr Jan-Willem Van Der Velden as a director (2 pages) |
24 October 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
24 October 2011 | Appointment of Mr Jan-Willem Van Der Velden as a director (2 pages) |
24 October 2011 | Termination of appointment of Christian Flach as a director (1 page) |
24 October 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
24 October 2011 | Termination of appointment of Christian Flach as a director (1 page) |
28 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 September 2010 | Director's details changed for Dr Christian Franz Flach on 18 June 2010 (3 pages) |
30 September 2010 | Secretary's details changed for Mr Stephen John Corrick on 18 June 2010 (3 pages) |
30 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (16 pages) |
30 September 2010 | Director's details changed for Dr Christian Franz Flach on 18 June 2010 (3 pages) |
30 September 2010 | Secretary's details changed for Mr Stephen John Corrick on 18 June 2010 (3 pages) |
30 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (16 pages) |
30 September 2010 | Director's details changed for Mr Stephen John Corrick on 18 June 2010 (3 pages) |
30 September 2010 | Director's details changed for Mr Stephen John Corrick on 18 June 2010 (3 pages) |
30 September 2010 | Director's details changed for Mark Robert Wayne on 18 June 2010 (3 pages) |
30 September 2010 | Director's details changed for Mark Robert Wayne on 18 June 2010 (3 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 June 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
1 June 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
20 May 2010 | Director's details changed for Mark Aylward Rolph on 1 October 2009 (3 pages) |
20 May 2010 | Director's details changed for Mark Aylward Rolph on 1 October 2009 (3 pages) |
20 May 2010 | Director's details changed for Mark Aylward Rolph on 1 October 2009 (3 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
20 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 February 2010 | Registered office address changed from Malta House 36-38 Piccadilly London W1J 0DP on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from Malta House 36-38 Piccadilly London W1J 0DP on 12 February 2010 (2 pages) |
9 November 2009 | Register inspection address has been changed (2 pages) |
9 November 2009 | Register(s) moved to registered inspection location (2 pages) |
9 November 2009 | Register inspection address has been changed (2 pages) |
9 November 2009 | Register(s) moved to registered inspection location (2 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (6 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (6 pages) |
17 July 2009 | Director appointed stephen john corrick (2 pages) |
17 July 2009 | Director appointed stephen john corrick (2 pages) |
6 May 2009 | Ad 03/03/09\gbp si 250000@1=250000\gbp ic 1500000/1750000\ (2 pages) |
6 May 2009 | Gbp nc 1500000/1750000\03/03/09 (1 page) |
6 May 2009 | Resolutions
|
6 May 2009 | Resolutions
|
6 May 2009 | Gbp nc 1500000/1750000\03/03/09 (1 page) |
6 May 2009 | Memorandum and Articles of Association (4 pages) |
6 May 2009 | Memorandum and Articles of Association (4 pages) |
6 May 2009 | Ad 03/03/09\gbp si 250000@1=250000\gbp ic 1500000/1750000\ (2 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (6 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (6 pages) |
31 July 2008 | Director appointed mark aylward rolph (2 pages) |
31 July 2008 | Appointment terminated director craig roberts (1 page) |
31 July 2008 | Director appointed mark aylward rolph (2 pages) |
31 July 2008 | Appointment terminated director craig roberts (1 page) |
25 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 June 2008 | Resolutions
|
13 June 2008 | Nc inc already adjusted 30/05/08 (1 page) |
13 June 2008 | Resolutions
|
13 June 2008 | Ad 30/05/08\gbp si 500000@1=500000\gbp ic 1000000/1500000\ (2 pages) |
13 June 2008 | Memorandum and Articles of Association (4 pages) |
13 June 2008 | Ad 30/05/08\gbp si 500000@1=500000\gbp ic 1000000/1500000\ (2 pages) |
13 June 2008 | Memorandum and Articles of Association (4 pages) |
13 June 2008 | Nc inc already adjusted 30/05/08 (1 page) |
22 December 2007 | Location of register of members (non legible) (2 pages) |
22 December 2007 | Location of register of members (non legible) (2 pages) |
4 October 2007 | Return made up to 27/09/07; full list of members (6 pages) |
4 October 2007 | Return made up to 27/09/07; full list of members (6 pages) |
4 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed (1 page) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Location of register of members (1 page) |
2 May 2007 | Ad 30/03/07--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
2 May 2007 | Ad 30/03/07--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
16 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 April 2007 | Nc inc already adjusted 30/03/07 (1 page) |
12 April 2007 | Nc inc already adjusted 30/03/07 (1 page) |
12 April 2007 | Memorandum and Articles of Association (3 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
12 April 2007 | Memorandum and Articles of Association (3 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
3 February 2007 | Director's particulars changed (1 page) |
3 February 2007 | Director's particulars changed (1 page) |
18 October 2006 | Return made up to 27/09/06; no change of members (5 pages) |
18 October 2006 | Return made up to 27/09/06; no change of members (5 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
10 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: malta house 36-38 piccadilly london W1V 9PA (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: malta house 36-38 piccadilly london W1V 9PA (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
18 October 2005 | Return made up to 27/09/05; full list of members (6 pages) |
18 October 2005 | Return made up to 27/09/05; full list of members (6 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2004 | Auditor's resignation (1 page) |
8 December 2004 | Auditor's resignation (1 page) |
7 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
27 January 2004 | Particulars of mortgage/charge (5 pages) |
27 January 2004 | Particulars of mortgage/charge (5 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
2 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
21 October 2002 | Return made up to 27/09/02; full list of members
|
21 October 2002 | Return made up to 27/09/02; full list of members
|
17 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
29 October 2001 | Director's particulars changed (1 page) |
29 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
29 October 2001 | Director's particulars changed (1 page) |
29 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (20 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (20 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 October 2000 | Return made up to 27/09/00; full list of members
|
11 October 2000 | Return made up to 27/09/00; full list of members
|
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
18 February 2000 | Location of register of members (1 page) |
18 February 2000 | Location of register of members (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
26 October 1999 | Return made up to 27/09/99; full list of members (6 pages) |
26 October 1999 | Return made up to 27/09/99; full list of members (6 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
18 November 1998 | Return made up to 27/09/98; no change of members (4 pages) |
18 November 1998 | Return made up to 27/09/98; no change of members (4 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 October 1997 | Return made up to 27/09/97; full list of members
|
15 October 1997 | Return made up to 27/09/97; full list of members
|
7 August 1997 | Registered office changed on 07/08/97 from: 8 baker street london W1M 1DA (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: 8 baker street london W1M 1DA (1 page) |
7 August 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
7 August 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
6 December 1996 | Particulars of mortgage/charge (5 pages) |
6 December 1996 | Particulars of mortgage/charge (5 pages) |
2 December 1996 | Memorandum and Articles of Association (10 pages) |
2 December 1996 | Memorandum and Articles of Association (10 pages) |
26 November 1996 | Company name changed seengreen LIMITED\certificate issued on 26/11/96 (2 pages) |
26 November 1996 | Company name changed seengreen LIMITED\certificate issued on 26/11/96 (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 120 east road london N1 6AA (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 120 east road london N1 6AA (1 page) |
27 September 1996 | Incorporation (15 pages) |
27 September 1996 | Incorporation (15 pages) |