Company NameExolum Storage Ltd
DirectorsStephen David Land and Borja Del Riego De Guzman
Company StatusActive
Company Number03618750
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 8 months ago)
Previous Names5

Business Activity

Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities

Directors

Director NameMr Stephen David Land
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(22 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1st Floor 55 King William Street
London
EC4R 9AD
Director NameMr Borja Del Riego De Guzman
Date of BirthDecember 1977 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed30 June 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 55 King William Street
London
EC4R 9AD
Director NameRonald D Scoggins
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 1998(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address5817 Gallant Fox Lane
Plano Tx 75075 Texas
Usa
Foreign
Director NameEdward Denvir Doherty Ii
Date of BirthOctober 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 1998(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address3533 Milton
Dallas Texas 75205
Foreign
Secretary NameRonald D Scoggins
NationalityAmerican
StatusResigned
Appointed23 September 1998(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address5817 Gallant Fox Lane
Plano Tx 75075 Texas
Usa
Foreign
Director NameFred T Johnson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 1999(5 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 2004)
RoleExecutive
Correspondence Address1731 Manor Lane
Plano
Texas
75093
Director NameMr Richard James Kellaway
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(5 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSomerley Startins Lane
Cookham
Maidenhead
Berkshire
SL6 9TS
Director NameMrs Susan Sexton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(5 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 04 October 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriar House 7 Sherwood Drive
Maidenhead
Berkshire
SL6 4NY
Director NameMichael Rose
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2004(6 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2005)
RoleExecutive
Correspondence Address3797 Park Place
Addison
Tx 75001
United States
Director NameMr David James McLoughlin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 1 month after company formation)
Appointment Duration6 years (resigned 04 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Warren Warren Road
Woodley
Reading
Berkshire
RG5 3AR
Director NameMr Steven Allan Blank
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2005(6 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address340 Terrell Road
San Antonio
78209 Texas
U S
Director NameCurtis Vincent Anastasio
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2005(6 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2013)
RoleCEO
Country of ResidenceUnited States
Correspondence Address3103 Old Elm Way
San Antonio
Texas 78230
United States
Secretary NameAmy Perry
NationalityBritish
StatusResigned
Appointed30 June 2005(6 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressChatsworth House 29 Broadway
Maidenhead
Berkshire
SL6 1LY
Secretary NameMr Bradley Coleman Barron
NationalityBritish
StatusResigned
Appointed30 June 2005(6 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressChatsworth House 29 Broadway
Maidenhead
Berkshire
SL6 1LY
Secretary NameMrs Susan Sexton
NationalityBritish
StatusResigned
Appointed30 June 2005(6 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriar House 7 Sherwood Drive
Maidenhead
Berkshire
SL6 4NY
Secretary NameJohn Stephen Gilbert
NationalityBritish
StatusResigned
Appointed30 June 2005(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 July 2006)
RoleCompany Director
Correspondence Address117 Luther Drive
San Antonio
Texas 78212
United States
Director NameMrs Mary Frances Morgan
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2009(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 10 Queen's Gate
London
SW7 5EL
Director NameMr Bradley Coleman Barron
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2010(12 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2018)
RoleSenior Vice President And General Counsel
Country of ResidenceUnited States
Correspondence AddressChatsworth House 29 Broadway
Maidenhead
Berkshire
SL6 1LY
Secretary NameDaniel Scott Oliver
StatusResigned
Appointed26 May 2011(12 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressChatsworth House 29 Broadway
Maidenhead
Berkshire
SL6 1LY
Secretary NameVice President Terence Keogh
StatusResigned
Appointed26 May 2011(12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressChatsworth House 29 Broadway
Maidenhead
Berkshire
SL6 1LY
Secretary NameVice President David McLoughlin
StatusResigned
Appointed01 December 2012(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressChatsworth House
29 Broadway
Maidenhead
Berkshire
SL6 1LY
Director NameMr Thomas R. Shoaf
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2014(15 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressChatsworth House 29 Broadway
Maidenhead
Berkshire
SL6 1LY
Director NameMr Martyn Joseph Augustine Lyons
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 18 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPriory House 60 Station Road
Redhill
Surrey
RH1 1PE
Director NameMr Paul William Oseland
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPriory House 60 Station Road
Redhill
Surrey
RH1 1PE
Director NameMr Peter Brian Channing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(20 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 55 King William Street
London
EC4R 9AD
Secretary NameNicholas Charles Coldrey
StatusResigned
Appointed30 November 2018(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2021)
RoleCompany Director
Correspondence AddressPriory House 60 Station Road
Redhill
Surrey
RH1 1PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenustarterminals.co.uk

Location

Registered Address1st Floor 55 King William Street
London
EC4R 9AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Nustar Terminals Operations Partnership Lp
100.00%
Ordinary

Financials

Year2014
Turnover£15,924,000
Gross Profit£3,836,000
Net Worth£28,157,000
Cash£2,131,000
Current Liabilities£24,586,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Charges

9 March 2021Delivered on: 11 March 2021
Persons entitled: Bnp Paribas S.A.

Classification: A registered charge
Outstanding
18 February 2000Delivered on: 24 February 2000
Persons entitled: Derno Estates Limited

Classification: Rent deposit deed
Secured details: £25,000 due or to become due from the company to the chargee.
Particulars: All money from time to time withdrawn from the deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

18 December 2020Termination of appointment of Martyn Joseph Augustine Lyons as a director on 18 December 2020 (1 page)
2 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 31 December 2018 (34 pages)
21 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
6 December 2018Cessation of Nustar Energy L.P as a person with significant control on 30 November 2018 (1 page)
6 December 2018Notification of Inter Terminals Limited as a person with significant control on 1 December 2018 (1 page)
5 December 2018Resolutions
  • RES13 ‐ Prior resolutions passed by directors approved 07/11/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 December 2018Termination of appointment of Bradley Coleman Barron as a director on 30 November 2018 (1 page)
4 December 2018Appointment of Mr Peter Brian Channing as a director on 30 November 2018 (2 pages)
4 December 2018Termination of appointment of Amy Perry as a secretary on 30 November 2018 (1 page)
4 December 2018Change of name notice (2 pages)
4 December 2018Termination of appointment of Daniel Scott Oliver as a secretary on 30 November 2018 (1 page)
4 December 2018Appointment of Paul William Oseland as a director on 30 November 2018 (2 pages)
4 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-28
(4 pages)
4 December 2018Appointment of Mr Martyn Joseph Augustine Lyons as a director on 30 November 2018 (2 pages)
4 December 2018Registered office address changed from Chatsworth House 29 Broadway Maidenhead Berkshire SL6 1LY to Priory House 60 Station Road Redhill Surrey RH1 1PE on 4 December 2018 (1 page)
4 December 2018Termination of appointment of Thomas R. Shoaf as a director on 30 November 2018 (1 page)
4 December 2018Appointment of Nicholas Charles Coldrey as a secretary on 30 November 2018 (2 pages)
16 November 2018Statement of capital following an allotment of shares on 15 November 2018
  • GBP 42,001,000
(3 pages)
29 October 2018Satisfaction of charge 1 in full (1 page)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
24 August 2018Full accounts made up to 31 December 2017 (29 pages)
14 June 2018Withdrawal of a person with significant control statement on 14 June 2018 (2 pages)
14 June 2018Notification of Nustar Energy L.P as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (29 pages)
20 September 2017Full accounts made up to 31 December 2016 (29 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
5 September 2016Full accounts made up to 31 December 2015 (28 pages)
5 September 2016Full accounts made up to 31 December 2015 (28 pages)
23 October 2015Secretary's details changed for Amy Perry on 1 January 2014 (1 page)
23 October 2015Secretary's details changed for Amy Perry on 1 January 2014 (1 page)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(5 pages)
23 October 2015Secretary's details changed for Amy Perry on 1 January 2014 (1 page)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(5 pages)
22 October 2015Director's details changed for Mr. Thomas Shoaf on 1 January 2014 (2 pages)
22 October 2015Director's details changed for Mr. Thomas Shoaf on 1 January 2014 (2 pages)
22 October 2015Director's details changed for Mr. Thomas Shoaf on 1 January 2014 (2 pages)
10 September 2015Full accounts made up to 31 December 2014 (22 pages)
10 September 2015Full accounts made up to 31 December 2014 (22 pages)
11 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(5 pages)
11 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(5 pages)
11 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(5 pages)
22 August 2014Full accounts made up to 31 December 2013 (20 pages)
22 August 2014Full accounts made up to 31 December 2013 (20 pages)
15 April 2014Appointment of Mr. Thomas Shoaf as a director (2 pages)
15 April 2014Appointment of Mr. Thomas Shoaf as a director (2 pages)
11 April 2014Appointment of Mr. David James Mcloughlin as a director (2 pages)
11 April 2014Appointment of Mr. David James Mcloughlin as a director (2 pages)
10 April 2014Termination of appointment of Steven Blank as a director (1 page)
10 April 2014Termination of appointment of David Mcloughlin as a secretary (1 page)
10 April 2014Secretary's details changed for Director Bradley Coleman Barron on 31 December 2013 (1 page)
10 April 2014Termination of appointment of Bradley Barron as a secretary (1 page)
10 April 2014Termination of appointment of David Mcloughlin as a secretary (1 page)
10 April 2014Termination of appointment of Curtis Anastasio as a director (1 page)
10 April 2014Termination of appointment of Bradley Barron as a secretary (1 page)
10 April 2014Termination of appointment of Terence Keogh as a secretary (1 page)
10 April 2014Termination of appointment of Steven Blank as a director (1 page)
10 April 2014Termination of appointment of Terence Keogh as a secretary (1 page)
10 April 2014Termination of appointment of Curtis Anastasio as a director (1 page)
10 April 2014Secretary's details changed for Director Bradley Coleman Barron on 31 December 2013 (1 page)
7 March 2014Secretary's details changed for Director Bradley Barron on 1 January 2014 (1 page)
7 March 2014Secretary's details changed for Director Bradley Barron on 1 January 2014 (1 page)
7 March 2014Secretary's details changed for Director Bradley Barron on 1 January 2014 (1 page)
1 October 2013Appointment of Vice President David Mcloughlin as a secretary (2 pages)
1 October 2013Appointment of Vice President David Mcloughlin as a secretary (2 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(7 pages)
23 September 2013Accounts made up to 31 December 2012 (19 pages)
23 September 2013Accounts made up to 31 December 2012 (19 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
2 October 2012Secretary's details changed for Vice President Terence Keough on 1 October 2012 (1 page)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
2 October 2012Secretary's details changed for Vice President Terence Keough on 1 October 2012 (1 page)
2 October 2012Secretary's details changed for Vice President Terence Keough on 1 October 2012 (1 page)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
1 October 2012Accounts made up to 31 December 2011 (20 pages)
1 October 2012Accounts made up to 31 December 2011 (20 pages)
18 September 2012Appointment of Vice President Terence Keough as a secretary (1 page)
18 September 2012Appointment of Daniel Scott Oliver as a secretary (1 page)
18 September 2012Appointment of Daniel Scott Oliver as a secretary (1 page)
18 September 2012Appointment of Vice President Terence Keough as a secretary (1 page)
11 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
31 August 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
31 August 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
30 March 2011Termination of appointment of Mary Morgan as a director (1 page)
30 March 2011Termination of appointment of Mary Morgan as a director (1 page)
15 October 2010Termination of appointment of Susan Sexton as a secretary (2 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appt and res officers 04/10/2010
(23 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appt and res officers 04/10/2010
(23 pages)
15 October 2010Appointment of Bradley Coleman Barron as a director (3 pages)
15 October 2010Termination of appointment of Susan Sexton as a director (2 pages)
15 October 2010Termination of appointment of David Mcloughlin as a director (2 pages)
15 October 2010Appointment of Bradley Coleman Barron as a director (3 pages)
15 October 2010Termination of appointment of Susan Sexton as a secretary (2 pages)
15 October 2010Termination of appointment of David Mcloughlin as a director (2 pages)
15 October 2010Termination of appointment of Susan Sexton as a director (2 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 September 2010Director's details changed for Steven Blank on 20 August 2010 (2 pages)
9 September 2010Director's details changed for Mary Frances Morgan on 1 April 2010 (2 pages)
9 September 2010Director's details changed for Mary Frances Morgan on 1 April 2010 (2 pages)
9 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (9 pages)
9 September 2010Director's details changed for Steven Blank on 20 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Curtis Anastasio on 20 August 2010 (2 pages)
9 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (9 pages)
9 September 2010Director's details changed for Mr Curtis Anastasio on 20 August 2010 (2 pages)
9 September 2010Director's details changed for Mary Frances Morgan on 1 April 2010 (2 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
7 September 2009Return made up to 20/08/09; full list of members (5 pages)
7 September 2009Return made up to 20/08/09; full list of members (5 pages)
9 April 2009Registered office changed on 09/04/2009 from sierra house saint marys walk maidenhead berkshire SL6 1QZ (1 page)
9 April 2009Registered office changed on 09/04/2009 from sierra house saint marys walk maidenhead berkshire SL6 1QZ (1 page)
19 February 2009Director appointed mary frances morgan (1 page)
19 February 2009Director appointed mary frances morgan (1 page)
28 August 2008Return made up to 20/08/08; full list of members (4 pages)
28 August 2008Return made up to 20/08/08; full list of members (4 pages)
12 August 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
12 August 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
30 April 2008Appointment terminated director richard kellaway (1 page)
30 April 2008Director's change of particulars / david mcloughlin / 30/04/2008 (2 pages)
30 April 2008Appointment terminated director richard kellaway (1 page)
30 April 2008Director's change of particulars / david mcloughlin / 30/04/2008 (2 pages)
19 February 2008Company name changed kaneb terminals LIMITED\certificate issued on 19/02/08 (4 pages)
19 February 2008Company name changed kaneb terminals LIMITED\certificate issued on 19/02/08 (4 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
21 August 2007Return made up to 20/08/07; full list of members (3 pages)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Return made up to 20/08/07; full list of members (3 pages)
28 December 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
28 December 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
25 August 2006Secretary resigned (1 page)
25 August 2006Return made up to 20/08/06; full list of members (3 pages)
25 August 2006Return made up to 20/08/06; full list of members (3 pages)
25 August 2006Secretary resigned (1 page)
1 December 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
1 December 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
8 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005New director appointed (2 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
24 September 2004Return made up to 20/08/04; full list of members; amend (8 pages)
24 September 2004Return made up to 20/08/04; full list of members; amend (8 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
17 August 2004Company name changed st services LTD\certificate issued on 17/08/04 (2 pages)
17 August 2004Company name changed st services LTD\certificate issued on 17/08/04 (2 pages)
24 October 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
24 October 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
17 September 2003Return made up to 20/08/03; full list of members (8 pages)
17 September 2003Return made up to 20/08/03; full list of members (8 pages)
9 October 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
9 October 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
17 September 2002Return made up to 20/08/02; full list of members (8 pages)
17 September 2002Return made up to 20/08/02; full list of members (8 pages)
18 June 2002Auditor's resignation (1 page)
18 June 2002Auditor's resignation (1 page)
8 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
8 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
28 August 2001Return made up to 20/08/01; full list of members (7 pages)
28 August 2001Return made up to 20/08/01; full list of members (7 pages)
5 September 2000Return made up to 20/08/00; full list of members (7 pages)
5 September 2000Return made up to 20/08/00; full list of members (7 pages)
22 June 2000Full group accounts made up to 31 December 1999 (23 pages)
22 June 2000Full group accounts made up to 31 December 1999 (23 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
17 September 1999Return made up to 20/08/99; full list of members (8 pages)
17 September 1999Ad 01/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 September 1999Ad 01/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 September 1999Return made up to 20/08/99; full list of members (8 pages)
23 July 1999Registered office changed on 23/07/99 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
23 July 1999Registered office changed on 23/07/99 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
18 June 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
18 June 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
12 October 1998Company name changed fixedcause LIMITED\certificate issued on 13/10/98 (3 pages)
12 October 1998Company name changed fixedcause LIMITED\certificate issued on 13/10/98 (3 pages)
20 August 1998Incorporation (13 pages)
20 August 1998Incorporation (13 pages)