Company NameAddax Petroleum Development Limited
DirectorArthur Sullivan
Company StatusActive
Company Number04287787
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 September 2001(22 years, 7 months ago)
Previous NameLancar Society

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameArthur Sullivan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed11 November 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address75 Maygrove Road Maygrove Road
London
NW6 2EG
Secretary NameMr Ed Gregory
StatusCurrent
Appointed21 September 2022(21 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address36 Chagford Street
London
NW1 6EB
Secretary NameMr Kevin Gregory
StatusCurrent
Appointed21 September 2022(21 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address36 Chagford Street
London
NW1 6EB
Director NameMr Kevin Gregory
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Blackmore House
Copenhagen Street
Islington
N1 0SE
Secretary NameFrank Gregory
NationalityBritish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 25 Block 4
Fieldgate Mansion Mrydle Street
London
E1 1EY
Director NameJacek Kolber
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityPolish
StatusResigned
Appointed01 October 2001(2 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2003)
RoleResearch Engineer
Correspondence Address6 Vernon Rise
Greenford
Middlesex
UB6 0EQ
Director NameClive Gregory
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 weeks, 3 days after company formation)
Appointment Duration19 years, 6 months (resigned 19 April 2021)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence AddressFlat 8 Blackmore House
Coppenhagen Street
London
N1 0SE
Secretary NameClive Gregory
NationalityBritish
StatusResigned
Appointed01 October 2001(2 weeks, 3 days after company formation)
Appointment Duration1 month (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 Block 4 Fieldgate Mansions
Myrdle Street
London
E1 1EY
Secretary NameKevin Gregory
NationalityBritish
StatusResigned
Appointed01 November 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressFlat 8 Blackmore House
Copenhagen Street
London
N1 0SE
Secretary NameKatherine Gibson
NationalityCanadian
StatusResigned
Appointed01 August 2003(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 January 2008)
RoleLegal Advisor
Correspondence Address15 Repulse Close
Romford
Essex
RM5 2AR

Location

Registered Address36 Chagford Street
London
NW1 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£10,800
Net Worth£158
Cash£1,498

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

29 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
23 October 2023Withdrawal of a person with significant control statement on 23 October 2023 (2 pages)
23 October 2023Secretary's details changed for Mr Ed Gregory on 21 September 2022 (1 page)
29 September 2023Second filing for the appointment of Mr Arthur Sullivan as a director (3 pages)
1 August 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 September 2022Appointment of Mr Ed Gregory as a secretary on 21 September 2022 (2 pages)
7 June 2022Confirmation statement made on 7 June 2022 with updates (3 pages)
19 May 2022Notification of Arthur Sullivan as a person with significant control on 10 November 2020 (2 pages)
11 January 2022Registered office address changed from , 36-37 Chagford Street, Marylebone, London, NW1 6EB to 36 Chagford Street London NW1 6EB on 11 January 2022 (1 page)
11 January 2022Registered office address changed from , 36 Chagford Street, London, NW1 6EB, England to 36 Chagford Street London NW1 6EB on 11 January 2022 (1 page)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
30 April 2021Termination of appointment of Clive Gregory as a director on 19 April 2021 (1 page)
30 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 December 2020Appointment of Mr Arthur Sullivan as a director on 11 November 2020 (2 pages)
10 December 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
10 December 2020Appointment of Mr Arthur Sullivan as a director on 11 November 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 29/09/2023
(3 pages)
19 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
2 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-01
(3 pages)
21 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
26 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (1 page)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (1 page)
28 September 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
12 October 2015Annual return made up to 14 September 2015 no member list (2 pages)
12 October 2015Annual return made up to 14 September 2015 no member list (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
25 September 2014Annual return made up to 14 September 2014 no member list (2 pages)
25 September 2014Annual return made up to 14 September 2014 no member list (2 pages)
4 November 2013Annual return made up to 14 September 2013 no member list (2 pages)
4 November 2013Annual return made up to 14 September 2013 no member list (2 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
17 September 2012Annual return made up to 14 September 2012 no member list (2 pages)
17 September 2012Annual return made up to 14 September 2012 no member list (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
21 September 2011Annual return made up to 14 September 2011 no member list (2 pages)
21 September 2011Annual return made up to 14 September 2011 no member list (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
29 September 2010Annual return made up to 14 September 2010 no member list (2 pages)
29 September 2010Director's details changed for Clive Gregory on 13 September 2010 (2 pages)
29 September 2010Director's details changed for Clive Gregory on 13 September 2010 (2 pages)
29 September 2010Annual return made up to 14 September 2010 no member list (2 pages)
10 December 2009Annual return made up to 14 September 2009 no member list (2 pages)
10 December 2009Annual return made up to 14 September 2009 no member list (2 pages)
18 June 2009Registered office changed on 18/06/2009 from, 36-37 chagford street, london, NW1 6EB (1 page)
18 June 2009Registered office changed on 18/06/2009 from 36-37 chagford street london NW1 6EB (1 page)
18 June 2009Annual return made up to 14/09/08 (2 pages)
18 June 2009Annual return made up to 14/09/08 (2 pages)
2 February 2009Annual return made up to 14/09/07 (2 pages)
2 February 2009Annual return made up to 14/09/07 (2 pages)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2006 (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2006 (2 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
26 June 2007Annual return made up to 14/09/06 (2 pages)
26 June 2007Annual return made up to 14/09/06 (2 pages)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
12 September 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
12 September 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
9 March 2006Annual return made up to 14/09/05 (2 pages)
9 March 2006Annual return made up to 14/09/05 (2 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
27 September 2004Annual return made up to 14/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 September 2004Annual return made up to 14/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 September 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
13 September 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
8 January 2004Annual return made up to 14/09/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 January 2004Annual return made up to 14/09/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 January 2004Accounts for a dormant company made up to 30 September 2002 (1 page)
7 January 2004Accounts for a dormant company made up to 30 September 2002 (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003New secretary appointed (1 page)
15 August 2003New secretary appointed (1 page)
15 August 2003Secretary resigned (1 page)
24 June 2003Compulsory strike-off action has been discontinued (1 page)
24 June 2003Compulsory strike-off action has been discontinued (1 page)
20 June 2003Annual return made up to 14/09/02
  • 363(288) ‐ Director resigned
(4 pages)
20 June 2003Annual return made up to 14/09/02
  • 363(288) ‐ Director resigned
(4 pages)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001Director resigned (2 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Director resigned (2 pages)
13 December 2001Secretary resigned (1 page)
22 October 2001New secretary appointed (2 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001New secretary appointed (2 pages)
14 September 2001Incorporation (21 pages)
14 September 2001Incorporation (21 pages)