1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary Name | Elemental Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(18 years, 7 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Arani Soosaipillai |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS |
Secretary Name | Arani Soosaipillai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Mr Don Camillo Emilio Borneo |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(13 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Website | www.stateoil.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 269999 |
Telephone region | Weybridge |
Registered Address | Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
13 September 2017 | Delivered on: 19 September 2017 Persons entitled: Societe Generale as Finance Provider Classification: A registered charge Outstanding |
---|---|
10 October 2001 | Delivered on: 17 October 2001 Satisfied on: 19 November 2010 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
23 October 2020 | Statement of capital following an allotment of shares on 5 January 2015
|
---|---|
22 October 2020 | Accounts for a small company made up to 29 February 2020 (28 pages) |
12 October 2020 | Change of details for State Oil Limited as a person with significant control on 6 April 2016 (2 pages) |
23 July 2020 | Registered office address changed from Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 23 July 2020 (1 page) |
23 July 2020 | Director's details changed for Mr Don Camillo Emilio Borneo on 7 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 7 July 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
22 April 2020 | Termination of appointment of Arani Soosaipillai as a secretary on 21 April 2020 (1 page) |
22 April 2020 | Appointment of Elemental Company Secretary Limited as a secretary on 21 April 2020 (2 pages) |
25 October 2019 | Accounts for a small company made up to 28 February 2019 (25 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
12 June 2019 | Notification of State Oil Limited as a person with significant control on 6 April 2016 (2 pages) |
12 June 2019 | Cessation of Winston Sanjeev Kumar Soosaipillai as a person with significant control on 6 April 2016 (1 page) |
11 March 2019 | Director's details changed for Winston Sanjeevkumar Soosaipillai on 1 January 2010 (2 pages) |
31 August 2018 | Accounts for a small company made up to 28 February 2018 (29 pages) |
27 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
19 September 2017 | Registration of charge 042833930002, created on 13 September 2017 (28 pages) |
19 September 2017 | Registration of charge 042833930002, created on 13 September 2017 (28 pages) |
23 August 2017 | Full accounts made up to 28 February 2017 (29 pages) |
23 August 2017 | Full accounts made up to 28 February 2017 (29 pages) |
19 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
6 December 2016 | Full accounts made up to 29 February 2016 (24 pages) |
6 December 2016 | Full accounts made up to 29 February 2016 (24 pages) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
11 August 2015 | Full accounts made up to 28 February 2015 (15 pages) |
11 August 2015 | Full accounts made up to 28 February 2015 (15 pages) |
7 July 2015 | Memorandum and Articles of Association (3 pages) |
7 July 2015 | Memorandum and Articles of Association (3 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Resolutions
|
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
23 September 2014 | Appointment of Mr Don Camillo Emilio Borneo as a director on 19 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Don Camillo Emilio Borneo as a director on 19 September 2014 (2 pages) |
22 August 2014 | Resolutions
|
22 August 2014 | Resolutions
|
2 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 November 2013 | Registered office address changed from 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS on 1 November 2013 (1 page) |
18 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Company name changed state rental LIMITED\certificate issued on 13/06/13
|
13 June 2013 | Company name changed state rental LIMITED\certificate issued on 13/06/13
|
30 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
11 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
30 January 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
13 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Secretary's details changed for Arani Soosaipillai on 27 January 2011 (1 page) |
27 January 2011 | Director's details changed for Winston Sanjeevkumar Soosaipillai on 27 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Winston Sanjeevkumar Soosaipillai on 27 January 2011 (2 pages) |
27 January 2011 | Secretary's details changed for Arani Soosaipillai on 27 January 2011 (1 page) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
17 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
24 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
8 April 2009 | Appointment terminated director arani soosaipillai (1 page) |
8 April 2009 | Appointment terminated director arani soosaipillai (1 page) |
15 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
15 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
13 November 2008 | Return made up to 07/09/08; full list of members (4 pages) |
13 November 2008 | Return made up to 07/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 07/09/07; full list of members (4 pages) |
23 September 2008 | Return made up to 07/09/07; full list of members (4 pages) |
27 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
27 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
20 November 2006 | Return made up to 07/09/06; full list of members
|
20 November 2006 | Return made up to 07/09/06; full list of members
|
20 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
20 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
9 February 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
9 February 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
19 October 2005 | Return made up to 07/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 07/09/05; full list of members (7 pages) |
11 July 2005 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
11 July 2005 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
8 December 2004 | Return made up to 07/09/04; full list of members (7 pages) |
8 December 2004 | Return made up to 07/09/04; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: c/o siva palan & co 214 lampton road hounslow middlesex TW3 4EX (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: c/o siva palan & co 214 lampton road hounslow middlesex TW3 4EX (1 page) |
23 September 2003 | Return made up to 07/09/03; full list of members
|
23 September 2003 | Return made up to 07/09/03; full list of members
|
8 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
30 September 2002 | Return made up to 07/09/02; full list of members
|
30 September 2002 | Return made up to 07/09/02; full list of members
|
17 October 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: c/o messrs siva palan & company 214 lampton road hounslow middlesex TW3 4EX (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: c/o messrs siva palan & company 214 lampton road hounslow middlesex TW3 4EX (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Ad 07/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 September 2001 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
19 September 2001 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | Ad 07/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Incorporation (13 pages) |
7 September 2001 | Incorporation (13 pages) |