Company NameState Oil Limited
Company StatusActive
Company Number04112423
CategoryPrivate Limited Company
Incorporation Date22 November 2000(23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Winston Sanjeevkumar Soosaipillai
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Julian Nicholas Ward Vickers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Mark Morrell Ware
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary NameElemental Company Secretary Limited (Corporation)
StatusCurrent
Appointed21 April 2020(19 years, 5 months after company formation)
Appointment Duration4 years
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameArani Soosaipillai
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPrax House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameArani Soosaipillai
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2009)
RoleAccountant
Correspondence Address1 Old Watford Road
Bricket Wood
St Albans
Hertfordshire
AL2 3RS
Director NameMr Roderick Prowse
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(8 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 July 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 The Rydes
Bodicote
Banbury
Oxfordshire
OX15 4EJ
Director NameMr Don Camillo Emilio Borneo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(8 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 May 2022)
RoleOil Trader
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Robert James Marrow
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2021(20 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Websitestateoil.com
Email address[email protected]
Telephone01932 843354
Telephone regionWeybridge

Location

Registered AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500k at £1Arani Soosaipillai
50.00%
Ordinary
500k at £1Winston Sanjeevkumar Soosaipillai
50.00%
Ordinary

Financials

Year2014
Turnover£863,578,969
Gross Profit£11,023,585
Net Worth£18,259,764
Cash£4,708,382
Current Liabilities£81,703,594

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 4 weeks from now)

Charges

3 July 2008Delivered on: 8 July 2008
Satisfied on: 17 September 2014
Persons entitled: Eurofactor (UK) Limited (the Financier)

Classification: Debenture
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 hildenborough service station london road hildenborough, kent; l/h property k/a unit 7 horizon business village, 1 brooklands road, weybridge, surrey; f/h property worsted service station, all babraham, cambridgeshire (for further details of properties charged please refer to form 395) see image for full details fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 August 2003Delivered on: 21 August 2003
Satisfied on: 18 October 2013
Persons entitled: Shell U.K. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Worsted service station,worsted place,babraham,cambridge CB2 4AX.
Fully Satisfied
16 October 2001Delivered on: 24 October 2001
Satisfied on: 1 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Golding barn service station,henfield rd,small dole,henfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 September 2008Delivered on: 19 September 2008
Satisfied on: 17 September 2014
Persons entitled: Eurofactor (UK) Limited

Classification: All asset debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company by way of first fixed and floating charge see image for full details.
Fully Satisfied
21 December 2007Delivered on: 10 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 8 horizon business village 1 brooklands road weybridge surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 November 2007Delivered on: 9 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as worsted service station A11 babraham cambridgeshire,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 November 2007Delivered on: 7 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
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 hildenborough service station london road hildenborough kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 October 2005Delivered on: 1 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as lynwood service station 330 old birmingham road lickey rednal birmingham,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 May 2005Delivered on: 3 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H spring bank service station st annes road willenhall west midlands. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 January 2018Delivered on: 30 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 21-23 victoria road, richmond, north yorkshire, DL10 4AS (title number NYK82388).
Outstanding
21 January 2016Delivered on: 2 February 2016
Persons entitled: Natixis

Classification: A registered charge
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: T/No.SF28633 for further details of properties charged please refer to the instrument.
Outstanding
13 August 2015Delivered on: 18 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 June 2015Delivered on: 3 July 2015
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: T/No SF28633 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
8 August 2014Delivered on: 14 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: T/No:SF28633. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
16 March 2010Delivered on: 19 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
20 March 2001Delivered on: 22 March 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
5 October 2020Group of companies' accounts made up to 29 February 2020 (51 pages)
23 July 2020Registered office address changed from Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 23 July 2020 (1 page)
22 July 2020Director's details changed for Mr Don Camillo Emilio Borneo on 7 July 2020 (2 pages)
14 July 2020Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 7 July 2020 (2 pages)
14 July 2020Change of details for Mr Winston Sanjeev Kumar Soosaipillai as a person with significant control on 7 July 2020 (2 pages)
22 April 2020Appointment of Elemental Company Secretary Limited as a secretary on 21 April 2020 (2 pages)
22 April 2020Termination of appointment of Arani Soosaipillai as a secretary on 21 April 2020 (1 page)
18 November 2019Confirmation statement made on 10 November 2019 with updates (5 pages)
5 November 2019Change of details for Mr Winston Sanjeev Kumar Soosaipillai as a person with significant control on 6 April 2016 (2 pages)
4 November 2019Notification of Arani Soosaipillai as a person with significant control on 6 April 2016 (2 pages)
25 October 2019Group of companies' accounts made up to 28 February 2019 (47 pages)
11 March 2019Director's details changed for Winston Sanjeevkumar Soosaipillai on 1 January 2010 (2 pages)
23 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
30 August 2018Group of companies' accounts made up to 28 February 2018 (54 pages)
30 January 2018Registration of charge 041124230017, created on 30 January 2018 (37 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
25 October 2017Director's details changed for Mr Don Camillo Emilio Borneo on 24 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Don Camillo Emilio Borneo on 24 October 2017 (2 pages)
22 August 2017Group of companies' accounts made up to 28 February 2017 (54 pages)
22 August 2017Group of companies' accounts made up to 28 February 2017 (54 pages)
6 December 2016Group of companies' accounts made up to 29 February 2016 (50 pages)
6 December 2016Group of companies' accounts made up to 29 February 2016 (50 pages)
2 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
2 February 2016Registration of charge 041124230016, created on 21 January 2016 (18 pages)
2 February 2016Registration of charge 041124230016, created on 21 January 2016 (18 pages)
22 December 2015Registration of charge 041124230015, created on 18 December 2015 (130 pages)
22 December 2015Registration of charge 041124230015, created on 18 December 2015 (130 pages)
21 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000,000
(4 pages)
21 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000,000
(4 pages)
18 August 2015Registration of charge 041124230014, created on 13 August 2015 (7 pages)
18 August 2015Registration of charge 041124230014, created on 13 August 2015 (7 pages)
10 August 2015Group of companies' accounts made up to 28 February 2015 (32 pages)
10 August 2015Group of companies' accounts made up to 28 February 2015 (32 pages)
9 July 2015Termination of appointment of Roderick Prowse as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Roderick Prowse as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Roderick Prowse as a director on 9 July 2015 (1 page)
3 July 2015Registration of charge 041124230013, created on 26 June 2015 (20 pages)
3 July 2015Registration of charge 041124230013, created on 26 June 2015 (20 pages)
17 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000,000
(5 pages)
17 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000,000
(5 pages)
17 September 2014Satisfaction of charge 10 in full (4 pages)
17 September 2014Satisfaction of charge 9 in full (4 pages)
17 September 2014Satisfaction of charge 10 in full (4 pages)
17 September 2014Satisfaction of charge 9 in full (4 pages)
22 August 2014Resolutions
  • RES13 ‐ Re-fac agree doc 06/08/2014
(2 pages)
22 August 2014Resolutions
  • RES13 ‐ Re-fac agree doc 06/08/2014
(2 pages)
14 August 2014Registration of charge 041124230012, created on 8 August 2014 (61 pages)
14 August 2014Registration of charge 041124230012, created on 8 August 2014 (61 pages)
14 August 2014Registration of charge 041124230012, created on 8 August 2014 (61 pages)
12 August 2014Group of companies' accounts made up to 28 February 2014 (30 pages)
12 August 2014Group of companies' accounts made up to 28 February 2014 (30 pages)
16 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000,000
(5 pages)
16 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000,000
(5 pages)
1 November 2013Registered office address changed from 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS on 1 November 2013 (1 page)
18 October 2013Satisfaction of charge 3 in full (4 pages)
18 October 2013Satisfaction of charge 3 in full (4 pages)
3 July 2013Group of companies' accounts made up to 28 February 2013 (30 pages)
3 July 2013Group of companies' accounts made up to 28 February 2013 (30 pages)
2 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
25 September 2012Group of companies' accounts made up to 29 February 2012 (31 pages)
25 September 2012Group of companies' accounts made up to 29 February 2012 (31 pages)
20 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
8 July 2011Group of companies' accounts made up to 28 February 2011 (28 pages)
8 July 2011Group of companies' accounts made up to 28 February 2011 (28 pages)
24 January 2011Director's details changed for Winston Sanjeevkumar Soosaipillai on 24 January 2011 (2 pages)
24 January 2011Secretary's details changed for Arani Soosaipillai on 24 January 2011 (1 page)
24 January 2011Director's details changed for Winston Sanjeevkumar Soosaipillai on 24 January 2011 (2 pages)
24 January 2011Secretary's details changed for Arani Soosaipillai on 24 January 2011 (1 page)
18 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
22 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
22 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
16 July 2010Group of companies' accounts made up to 28 February 2010 (30 pages)
16 July 2010Group of companies' accounts made up to 28 February 2010 (30 pages)
16 April 2010Memorandum and Articles of Association (3 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 April 2010Memorandum and Articles of Association (3 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
30 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Roderick Prowse on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Don Camillo Emilio Borneo on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Roderick Prowse on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Don Camillo Emilio Borneo on 30 November 2009 (2 pages)
25 November 2009Appointment of Mr Don Camillo Emilio Borneo as a director (1 page)
25 November 2009Appointment of Mr Roderick Prowse as a director (1 page)
25 November 2009Appointment of Mr Roderick Prowse as a director (1 page)
25 November 2009Appointment of Mr Don Camillo Emilio Borneo as a director (1 page)
16 November 2009Group of companies' accounts made up to 28 February 2009 (28 pages)
16 November 2009Group of companies' accounts made up to 28 February 2009 (28 pages)
29 April 2009Capitals not rolled up (2 pages)
29 April 2009Capitals not rolled up (2 pages)
8 April 2009Appointment terminated director arani soosaipillai (1 page)
8 April 2009Appointment terminated director arani soosaipillai (1 page)
12 December 2008Return made up to 22/11/08; full list of members (4 pages)
12 December 2008Return made up to 22/11/08; full list of members (4 pages)
1 November 2008Full accounts made up to 29 February 2008 (29 pages)
1 November 2008Full accounts made up to 29 February 2008 (29 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
21 February 2008Nc inc already adjusted 22/11/07 (1 page)
21 February 2008Nc inc already adjusted 22/11/07 (1 page)
14 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2008Full accounts made up to 28 February 2007 (18 pages)
13 February 2008Full accounts made up to 28 February 2007 (18 pages)
7 February 2008Return made up to 22/11/07; full list of members (3 pages)
7 February 2008Return made up to 22/11/07; full list of members (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
30 January 2007Return made up to 22/11/06; full list of members
  • 363(287) ‐ Registered office changed on 30/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2007Return made up to 22/11/06; full list of members
  • 363(287) ‐ Registered office changed on 30/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2007Full accounts made up to 28 February 2006 (18 pages)
6 January 2007Full accounts made up to 28 February 2006 (18 pages)
4 April 2006Full accounts made up to 28 February 2005 (16 pages)
4 April 2006Full accounts made up to 28 February 2005 (16 pages)
25 November 2005Return made up to 22/11/05; full list of members (7 pages)
25 November 2005Return made up to 22/11/05; full list of members (7 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Full accounts made up to 28 February 2004 (14 pages)
7 April 2005Full accounts made up to 28 February 2004 (14 pages)
28 January 2005Declaration of mortgage charge released/ceased (1 page)
28 January 2005Declaration of mortgage charge released/ceased (1 page)
18 November 2004Return made up to 22/11/04; full list of members (6 pages)
18 November 2004Return made up to 22/11/04; full list of members (6 pages)
21 January 2004Accounts for a small company made up to 28 February 2003 (6 pages)
21 January 2004Accounts for a small company made up to 28 February 2003 (6 pages)
11 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
20 February 2003Return made up to 22/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2003Return made up to 22/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2002Accounts for a small company made up to 28 February 2002 (5 pages)
23 September 2002Accounts for a small company made up to 28 February 2002 (5 pages)
17 August 2002Ad 15/02/02--------- £ si 20000@1=20000 £ ic 62500/82500 (2 pages)
17 August 2002Ad 15/02/02--------- £ si 20000@1=20000 £ ic 62500/82500 (2 pages)
10 April 2002Ad 31/12/01--------- £ si 62498@1=62498 £ ic 2/62500 (2 pages)
10 April 2002Ad 31/12/01--------- £ si 62498@1=62498 £ ic 2/62500 (2 pages)
18 March 2002Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
18 March 2002Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
12 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2002£ nc 1000/1000000 01/12/01 (1 page)
12 March 2002£ nc 1000/1000000 01/12/01 (1 page)
12 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2002Return made up to 22/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2002Return made up to 22/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (4 pages)
22 March 2001Particulars of mortgage/charge (4 pages)
26 February 2001Registered office changed on 26/02/01 from: c/o siva palan & co 214 lampton road hounslow middlesex TW3 4EX (1 page)
26 February 2001Registered office changed on 26/02/01 from: c/o siva palan & co 214 lampton road hounslow middlesex TW3 4EX (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
21 December 2000Registered office changed on 21/12/00 from: c/o messrs siva palau & co 214 lampton road hounslow middlesex TW3 4EX (1 page)
21 December 2000Registered office changed on 21/12/00 from: c/o messrs siva palau & co 214 lampton road hounslow middlesex TW3 4EX (1 page)
21 December 2000Ad 22/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Ad 22/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Secretary resigned (1 page)
22 November 2000Incorporation (14 pages)
22 November 2000Incorporation (14 pages)