London
EC3M 3JY
Director Name | Mr Stuart Peter Alan Griffiths |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Underwriters Asst |
Country of Residence | England |
Correspondence Address | 9 Latham Place Upminster Essex RM14 1DU |
Director Name | Mr Thomas Mark Stewart Jenner |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2023(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Suite 1 7th Floor 50 Broadway London SW1H 0BL |
Director Name | Adrian Nicholas Sharp |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 37 Wantage Road London SE12 8NA |
Director Name | Mr Peter Simpson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ash Grove Enfield EN1 2LB |
Secretary Name | Mr Peter Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flagstaff Farm Close Roydon Harlow Essex CM19 5LW |
Director Name | Susan Mary Hennessey |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 July 2008) |
Role | Admin Manager |
Correspondence Address | 9 Carswell Close Hutton Essex CM13 1PD |
Website | oilfieldoffshore.com |
---|---|
Telephone | 020 72203060 |
Telephone region | London |
Registered Address | Suite 1 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Alan Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,732,693 |
Net Worth | £2,492,614 |
Cash | £2,211,557 |
Current Liabilities | £5,136,814 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
29 November 2023 | Register inspection address has been changed from 40 Lime Street London EC3M 7AW England to 34 Lime Street London EC3M 7AT (1 page) |
---|---|
29 November 2023 | Register inspection address has been changed from 34 Lime Street London EC3M 7AT England to 34 Lime Street London EC3M 7AT (1 page) |
29 November 2023 | Register inspection address has been changed from 34 Lime Street London EC3M 7AT England to 34 Lime Street London EC3M 7AT (1 page) |
21 November 2023 | Registered office address changed from 50 Suite 1 7th Floor 50 Broadway London SW1H 0BL England to Suite 1 7th Floor 50 Broadway London SW1H 0BL on 21 November 2023 (1 page) |
14 September 2023 | Register inspection address has been changed from 50 Fenchurch Street London EC3M 3JY England to 40 Lime Street London EC3M 7AW (1 page) |
14 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
29 August 2023 | Appointment of Mr Thomas Mark Stewart Jenner as a director on 17 February 2023 (2 pages) |
27 March 2023 | Accounts for a small company made up to 30 June 2022 (12 pages) |
6 January 2023 | Registered office address changed from Suite 1 11-12 st. James's Square London SW1Y 4LB to 50 Suite 1 7th Floor 50 Broadway London SW1H 0BL on 6 January 2023 (1 page) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
20 May 2022 | Full accounts made up to 30 June 2021 (24 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
8 July 2021 | Accounts for a small company made up to 30 June 2020 (22 pages) |
12 March 2021 | Termination of appointment of Peter Simpson as a secretary on 12 March 2021 (1 page) |
27 November 2020 | Director's details changed for Mr Alan Smith on 16 November 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
21 September 2020 | Register inspection address has been changed from 52 Leadenhall Street London EC3A 2EB England to 50 Fenchurch Street London EC3M 3JY (1 page) |
26 February 2020 | Accounts for a small company made up to 30 June 2019 (19 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
14 February 2019 | Accounts for a small company made up to 30 June 2018 (18 pages) |
4 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
15 January 2018 | Accounts for a small company made up to 30 June 2017 (18 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
28 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 11-12 st. James's Square London SW1Y 4LB on 28 June 2017 (2 pages) |
28 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 11-12 st. James's Square London SW1Y 4LB on 28 June 2017 (2 pages) |
5 April 2017 | Register inspection address has been changed from 17 Bevis Marks London EC3A 7LN United Kingdom to 52 Leadenhall Street London EC3A 2EB (1 page) |
5 April 2017 | Register inspection address has been changed from 17 Bevis Marks London EC3A 7LN United Kingdom to 52 Leadenhall Street London EC3A 2EB (1 page) |
9 February 2017 | Full accounts made up to 30 June 2016 (13 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (13 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 February 2016 | Full accounts made up to 30 June 2015 (13 pages) |
8 February 2016 | Full accounts made up to 30 June 2015 (13 pages) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
2 February 2015 | Full accounts made up to 30 June 2014 (13 pages) |
2 February 2015 | Full accounts made up to 30 June 2014 (13 pages) |
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Secretary's details changed for Mr Peter Simpson on 22 October 2014 (1 page) |
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Secretary's details changed for Mr Peter Simpson on 22 October 2014 (1 page) |
28 February 2014 | Full accounts made up to 30 June 2013 (13 pages) |
28 February 2014 | Full accounts made up to 30 June 2013 (13 pages) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
1 February 2013 | Full accounts made up to 30 June 2012 (13 pages) |
1 February 2013 | Full accounts made up to 30 June 2012 (13 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Full accounts made up to 30 June 2011 (12 pages) |
22 February 2012 | Full accounts made up to 30 June 2011 (12 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Full accounts made up to 30 June 2010 (12 pages) |
31 January 2011 | Full accounts made up to 30 June 2010 (12 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for Mr Stuart Peter Alan Griffiths on 30 September 2010 (2 pages) |
15 October 2010 | Register inspection address has been changed (1 page) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Register(s) moved to registered inspection location (1 page) |
15 October 2010 | Director's details changed for Mr Stuart Peter Alan Griffiths on 30 September 2010 (2 pages) |
15 October 2010 | Register inspection address has been changed (1 page) |
15 October 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (3 pages) |
1 October 2009 | Director's change of particulars / stuart griffiths / 01/09/2009 (2 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (3 pages) |
1 October 2009 | Director's change of particulars / stuart griffiths / 01/09/2009 (2 pages) |
3 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
3 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
15 October 2008 | Return made up to 30/09/08; no change of members (4 pages) |
15 October 2008 | Return made up to 30/09/08; no change of members (4 pages) |
1 August 2008 | Appointment terminated director susan hennessey (1 page) |
1 August 2008 | Appointment terminated director susan hennessey (1 page) |
9 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
9 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: st paul's house warwick lane london EC4M 7BP (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: st paul's house warwick lane london EC4M 7BP (1 page) |
4 October 2007 | Return made up to 24/09/07; full list of members
|
4 October 2007 | Return made up to 24/09/07; full list of members
|
16 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
16 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
20 October 2006 | Return made up to 24/09/06; full list of members
|
20 October 2006 | Return made up to 24/09/06; full list of members
|
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
25 July 2006 | Nc inc already adjusted 19/07/06 (2 pages) |
25 July 2006 | Nc inc already adjusted 19/07/06 (2 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Resolutions
|
12 May 2006 | Registered office changed on 12/05/06 from: st clare house 30-33 minories london EC3N 1DD (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: st clare house 30-33 minories london EC3N 1DD (1 page) |
23 February 2006 | Amended full accounts made up to 30 June 2005 (17 pages) |
23 February 2006 | Amended full accounts made up to 30 June 2005 (17 pages) |
12 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
12 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: nmb house 17 bevis marks london EC3A 7LN (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: nmb house 17 bevis marks london EC3A 7LN (1 page) |
29 September 2005 | Return made up to 24/09/05; full list of members (7 pages) |
29 September 2005 | Return made up to 24/09/05; full list of members (7 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: st helen's 1 undershaft london EC3A 8JT (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: st helen's 1 undershaft london EC3A 8JT (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
2 March 2005 | Full accounts made up to 30 June 2004 (15 pages) |
2 March 2005 | Full accounts made up to 30 June 2004 (15 pages) |
28 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
28 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 11 greenwich quay clarence road london SE8 3EY (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 11 greenwich quay clarence road london SE8 3EY (1 page) |
17 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
17 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
30 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
20 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
20 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
1 August 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
1 August 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
23 June 2003 | Ad 06/06/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 June 2003 | Ad 06/06/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
24 September 2002 | Incorporation (15 pages) |
24 September 2002 | Incorporation (15 pages) |