Company NamePRAX Petroleum Limited
DirectorWinston Sanjeevkumar Soosaipillai
Company StatusActive
Company Number04595500
CategoryPrivate Limited Company
Incorporation Date20 November 2002(21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr Winston Sanjeevkumar Soosaipillai
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2002(1 day after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary NameElemental Company Secretary Limited (Corporation)
StatusCurrent
Appointed21 April 2020(17 years, 5 months after company formation)
Appointment Duration4 years
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameArani Soosaipillai
NationalityBritish
StatusResigned
Appointed21 November 2002(1 day after company formation)
Appointment Duration17 years, 5 months (resigned 21 April 2020)
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(2 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(6 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrax House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Don Camillo Emilio Borneo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(6 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 NameWorldform Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Websitewww.praxpetroleum.com

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

Financials

Year2013
Turnover£615,836,716
Gross Profit£9,381,611
Net Worth£9,721,079
Cash£1,811,040
Current Liabilities£64,611,287

Accounts

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

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (3 days from now)

Charges

9 March 2009Delivered on: 12 March 2009
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: Trade finance security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to all moneys and other receivables due arising out of or in connection with the financing, carriage, sale or other disposition of any and all goods see image for full details.
Outstanding
24 February 2009Delivered on: 7 March 2009
Persons entitled: Credit Argricole (Suisse) S.A.

Classification: General deed of pledge of goods and assignment of claims
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any goods, any claims, see image for full details.
Outstanding
7 December 2022Delivered on: 12 December 2022
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
14 November 2022Delivered on: 15 November 2022
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
20 July 2022Delivered on: 9 August 2022
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
27 July 2022Delivered on: 2 August 2022
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
4 April 2022Delivered on: 8 April 2022
Persons entitled: Banque Internationale De Commerce - Bred (Suisse) Sa

Classification: A registered charge
Outstanding
24 March 2022Delivered on: 31 March 2022
Persons entitled: Banque Internationale De Commerce - Bred (Suisse) Sa

Classification: A registered charge
Outstanding
16 February 2022Delivered on: 18 February 2022
Persons entitled: Gazprombank (Switzerland) LTD

Classification: A registered charge
Particulars: None.
Outstanding
16 February 2022Delivered on: 18 February 2022
Persons entitled: Gazprombank (Switzerland) LTD

Classification: A registered charge
Particulars: None.
Outstanding
16 February 2022Delivered on: 18 February 2022
Persons entitled: Gazprombank (Switzerland) LTD

Classification: A registered charge
Particulars: None.
Outstanding
12 May 2021Delivered on: 12 May 2021
Persons entitled: Garantibank International N.V.

Classification: A registered charge
Outstanding
1 April 2021Delivered on: 14 April 2021
Persons entitled: Raiffeisen Bank International Ag

Classification: A registered charge
Outstanding
1 April 2021Delivered on: 14 April 2021
Persons entitled: Raiffeisen Bank International Ag

Classification: A registered charge
Outstanding
14 September 2020Delivered on: 29 September 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
3 July 2020Delivered on: 17 July 2020
Persons entitled: Ca Indosuez (Switzerland) Sa

Classification: A registered charge
Outstanding
27 April 2020Delivered on: 13 May 2020
Persons entitled: Ubs Switzerland Ag

Classification: A registered charge
Outstanding
20 November 2019Delivered on: 9 December 2019
Persons entitled: Natixis

Classification: A registered charge
Outstanding
17 October 2019Delivered on: 25 October 2019
Persons entitled: Société Générale, Paris, Zurich Branch

Classification: A registered charge
Outstanding
17 October 2019Delivered on: 24 October 2019
Persons entitled: Société Générale, Paris, Zürich Branch

Classification: A registered charge
Outstanding
6 August 2019Delivered on: 15 August 2019
Persons entitled: Ca Indosuez (Switzerland) Sa

Classification: A registered charge
Outstanding
11 July 2019Delivered on: 26 July 2019
Persons entitled: Ca Indosuez (Switzerland) S.A.

Classification: A registered charge
Outstanding
11 July 2019Delivered on: 26 July 2019
Persons entitled: Ca Indosuez (Switzerland) S.A.

Classification: A registered charge
Outstanding
20 October 2017Delivered on: 3 November 2017
Persons entitled: Gazprombank (Switzerland) LTD

Classification: A registered charge
Outstanding
10 October 2017Delivered on: 16 October 2017
Persons entitled: Gazprombank (Switzerland) Ag

Classification: A registered charge
Outstanding
13 September 2017Delivered on: 19 September 2017
Persons entitled: Societe Generale as Finance Provider

Classification: A registered charge
Outstanding
9 May 2017Delivered on: 17 May 2017
Persons entitled: Credit Suisse (Switzerland) LTD

Classification: A registered charge
Outstanding
9 May 2017Delivered on: 17 May 2017
Persons entitled: Credit Suisse (Switzerland) LTD

Classification: A registered charge
Outstanding
9 May 2017Delivered on: 17 May 2017
Persons entitled: Credit Suisse (Switzerland) LTD

Classification: A registered charge
Outstanding
9 May 2017Delivered on: 17 May 2017
Persons entitled: Credit Suisse (Switzerland) LTD

Classification: A registered charge
Outstanding
7 April 2017Delivered on: 27 April 2017
Persons entitled: Credit Suisse (Switzerland) LTD.

Classification: A registered charge
Outstanding
23 February 2017Delivered on: 28 February 2017
Persons entitled: Credit Suisse (Schweiz) Ag

Classification: A registered charge
Particulars: None.
Outstanding
23 February 2017Delivered on: 28 February 2017
Persons entitled: Credit Suisse (Schweiz) Ag

Classification: A registered charge
Outstanding
20 November 2016Delivered on: 2 December 2016
Persons entitled: Credit Suisse (Schweiz) Ag

Classification: A registered charge
Outstanding
20 November 2016Delivered on: 2 December 2016
Persons entitled: Credit Suisse (Schweiz) Ag

Classification: A registered charge
Particulars: None.
Outstanding
20 May 2016Delivered on: 27 May 2016
Persons entitled: Banque De Commerce Et De Placements Sa

Classification: A registered charge
Outstanding
14 March 2016Delivered on: 14 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
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
Outstanding
12 November 2015Delivered on: 16 November 2015
Persons entitled: Societe Generale

Classification: A registered charge
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
Outstanding
29 September 2014Delivered on: 30 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
8 August 2014Delivered on: 21 August 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
8 August 2014Delivered on: 14 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 February 2014Delivered on: 13 March 2014
Persons entitled: Lloyds Bank PLC (Formerly K/a Lloyds Tsb Bank PLC)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 May 2012Delivered on: 26 May 2012
Persons entitled: Credit Suisse Ag

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment of all receivables including any claims together with all subsidiary and preferential rights see image for full details.
Outstanding
16 March 2010Delivered on: 31 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Memorandum of pledge and hypothecation of goods
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any documents and the goods and any monies which may from time to time become payable under all or any of the insurance policies see image for full details.
Outstanding
16 March 2010Delivered on: 20 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and all such rights to the repayment thereof. The account with the bank denominated in ys dollars designated ltsb re prax petroleum limited and now numbered 11647148 see image for full details.
Outstanding
16 March 2010Delivered on: 20 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge with full title guarantee each of the items comprised within the deposit under the account with the bank denominated in usd and numbered 11647598 ltsb re prax petroleum limited see image for full details.
Outstanding
16 March 2010Delivered on: 20 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge with full title guarantee each of the items comprised within the deposit under the account with the bank denominated in usd and numbered 11646958 ltsb re prax petroleum limited see image for full details.
Outstanding
19 March 2010Delivered on: 20 March 2010
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
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
6 March 2009Delivered on: 21 March 2009
Persons entitled: Credit Agricole (Suisse) S.A.

Classification: Tripartite security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies securities treasury bills negotiable contracts documents of title and contracts in the account or sold or purchased through the account see image for full details.
Outstanding
15 July 2008Delivered on: 19 July 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 a fixed and floating charge see image for full details.
Fully Satisfied
3 July 2008Delivered on: 9 July 2008
Satisfied on: 17 September 2014
Persons entitled: Eurofactor (UK) Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
19 March 2008Delivered on: 1 April 2008
Satisfied on: 17 September 2008
Persons entitled: Cockett Marine Oil Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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 see image for full details.
Fully Satisfied
18 September 2006Delivered on: 20 September 2006
Satisfied on: 20 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts. See the mortgage charge document for full details.
Fully Satisfied
24 November 2005Delivered on: 25 November 2005
Satisfied on: 20 March 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
12 June 2012Delivered on: 14 June 2012
Satisfied on: 18 October 2013
Persons entitled: Banque Cantonale De Geneve

Classification: Letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All negotiable instruments and all produce and goods and bills of lading warrants see image for full details.
Fully Satisfied
12 June 2012Delivered on: 14 June 2012
Satisfied on: 18 October 2013
Persons entitled: Banque Cantonale De Geneve

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All produce and goods and all bills of exchange drawn accepted or endorsed by the company see image for full details.
Fully Satisfied
12 June 2012Delivered on: 14 June 2012
Satisfied on: 18 October 2013
Persons entitled: Banque Cantonale De Geneve

Classification: General pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All paper securities, stocks, bonds, coupons of paper securities including all rights resulting from them see image for full details.
Fully Satisfied
12 June 2012Delivered on: 14 June 2012
Satisfied on: 18 October 2013
Persons entitled: Banque Cantonale De Geneve

Classification: Deed of assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All receivables meaning all moneys due or owing to the company under any contract in respect of the sale of goods or products see image for full details.
Fully Satisfied
24 November 2005Delivered on: 25 November 2005
Satisfied on: 20 March 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
23 March 2009Delivered on: 1 April 2009
Satisfied on: 4 May 2012
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: Tripartite agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies, securities, treasury bills, negotiable instruments, mercantile documents, documents of title and contracts in separate account see image for full details.
Fully Satisfied
20 February 2009Delivered on: 11 March 2009
Satisfied on: 4 May 2012
Persons entitled: Ing Belgium

Classification: Deed of pledge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All securities, valuables, claims, documents relating to claims or participations, monies, amounts outstanding in any currency, and all other assetswhich are or will be held either entireley or in part see image for full details.
Fully Satisfied
20 February 2009Delivered on: 11 March 2009
Satisfied on: 4 May 2012
Persons entitled: Ing Belgium

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any rights to the goods as well as any claims arising in relation to the further sale of such goods, and any rights arising under an insurance covering such goods.
Fully Satisfied
22 June 2005Delivered on: 24 June 2005
Satisfied on: 20 March 2008
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.
Fully Satisfied

Filing History

28 October 2020All of the property or undertaking has been released from charge 045955000056 (1 page)
28 October 2020All of the property or undertaking has been released from charge 045955000027 (1 page)
28 October 2020All of the property or undertaking has been released from charge 045955000028 (1 page)
13 October 2020Change of details for State Oil Limited as a person with significant control on 6 April 2016 (2 pages)
12 October 2020Full accounts made up to 29 February 2020 (33 pages)
29 September 2020Registration of charge 045955000056, created on 14 September 2020 (5 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)
17 July 2020Registration of charge 045955000055, created on 3 July 2020 (4 pages)
14 July 2020Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 7 July 2020 (2 pages)
13 May 2020Registration of charge 045955000054, created on 27 April 2020 (10 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (5 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)
9 December 2019Registration of charge 045955000053, created on 20 November 2019 (23 pages)
25 October 2019Registration of charge 045955000052, created on 17 October 2019 (21 pages)
25 October 2019Full accounts made up to 28 February 2019 (29 pages)
24 October 2019Registration of charge 045955000051, created on 17 October 2019 (8 pages)
15 August 2019Registration of charge 045955000050, created on 6 August 2019 (20 pages)
26 July 2019Registration of charge 045955000048, created on 11 July 2019 (4 pages)
26 July 2019Registration of charge 045955000049, created on 11 July 2019 (5 pages)
9 May 2019Cessation of Winston Sanjeev Kumar Soosaipillai as a person with significant control on 6 April 2016 (1 page)
9 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
9 May 2019Notification of State Oil Limited as a person with significant control on 6 April 2016 (2 pages)
11 March 2019Director's details changed for Winston Sanjeevkumar Soosaipillai on 1 January 2010 (2 pages)
3 September 2018Full accounts made up to 28 February 2018 (33 pages)
10 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
3 November 2017Registration of charge 045955000047, created on 20 October 2017 (18 pages)
3 November 2017Registration of charge 045955000047, created on 20 October 2017 (18 pages)
16 October 2017Registration of charge 045955000046, created on 10 October 2017 (14 pages)
16 October 2017Registration of charge 045955000046, created on 10 October 2017 (14 pages)
19 September 2017Registration of charge 045955000045, created on 13 September 2017 (28 pages)
19 September 2017Registration of charge 045955000045, created on 13 September 2017 (28 pages)
22 August 2017Full accounts made up to 28 February 2017 (33 pages)
22 August 2017Full accounts made up to 28 February 2017 (33 pages)
17 May 2017Registration of charge 045955000043, created on 9 May 2017 (5 pages)
17 May 2017Registration of charge 045955000041, created on 9 May 2017 (6 pages)
17 May 2017Registration of charge 045955000042, created on 9 May 2017 (6 pages)
17 May 2017Registration of charge 045955000044, created on 9 May 2017 (7 pages)
17 May 2017Registration of charge 045955000041, created on 9 May 2017 (6 pages)
17 May 2017Registration of charge 045955000043, created on 9 May 2017 (5 pages)
17 May 2017Registration of charge 045955000044, created on 9 May 2017 (7 pages)
17 May 2017Registration of charge 045955000042, created on 9 May 2017 (6 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Registration of charge 045955000040, created on 7 April 2017 (32 pages)
27 April 2017Registration of charge 045955000040, created on 7 April 2017 (32 pages)
28 February 2017Registration of charge 045955000039, created on 23 February 2017 (14 pages)
28 February 2017Registration of charge 045955000038, created on 23 February 2017 (31 pages)
28 February 2017Registration of charge 045955000038, created on 23 February 2017 (31 pages)
28 February 2017Registration of charge 045955000039, created on 23 February 2017 (14 pages)
6 December 2016Full accounts made up to 29 February 2016 (28 pages)
6 December 2016Full accounts made up to 29 February 2016 (28 pages)
2 December 2016Registration of charge 045955000036, created on 20 November 2016 (10 pages)
2 December 2016Registration of charge 045955000036, created on 20 November 2016 (10 pages)
2 December 2016Registration of charge 045955000037, created on 20 November 2016 (13 pages)
2 December 2016Registration of charge 045955000037, created on 20 November 2016 (13 pages)
27 May 2016Registration of charge 045955000035, created on 20 May 2016 (20 pages)
27 May 2016Registration of charge 045955000035, created on 20 May 2016 (20 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 250,000
(4 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 250,000
(4 pages)
14 March 2016Registration of charge 045955000034, created on 14 March 2016 (16 pages)
14 March 2016Registration of charge 045955000034, created on 14 March 2016 (16 pages)
2 February 2016Registration of charge 045955000033, created on 21 January 2016 (18 pages)
2 February 2016Registration of charge 045955000033, created on 21 January 2016 (18 pages)
22 December 2015Registration of charge 045955000032, created on 18 December 2015 (130 pages)
22 December 2015Registration of charge 045955000032, created on 18 December 2015 (130 pages)
16 November 2015Registration of charge 045955000031, created on 12 November 2015 (20 pages)
16 November 2015Registration of charge 045955000031, created on 12 November 2015 (20 pages)
18 August 2015Registration of charge 045955000030, created on 13 August 2015 (7 pages)
18 August 2015Registration of charge 045955000030, created on 13 August 2015 (7 pages)
10 August 2015Full accounts made up to 28 February 2015 (18 pages)
10 August 2015Full accounts made up to 28 February 2015 (18 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)
7 July 2015Memorandum and Articles of Association (4 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of various agreements 26/06/2015
(4 pages)
7 July 2015Memorandum and Articles of Association (4 pages)
7 July 2015Resolutions
  • RES13 ‐ Approval of various agreements 26/06/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 July 2015Registration of charge 045955000029, created on 26 June 2015 (20 pages)
3 July 2015Registration of charge 045955000029, created on 26 June 2015 (20 pages)
19 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 250,000
(4 pages)
19 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 250,000
(4 pages)
30 September 2014Registration of charge 045955000028, created on 29 September 2014 (12 pages)
30 September 2014Registration of charge 045955000028, created on 29 September 2014 (12 pages)
17 September 2014Satisfaction of charge 6 in full (5 pages)
17 September 2014Satisfaction of charge 7 in full (4 pages)
17 September 2014Satisfaction of charge 7 in full (4 pages)
17 September 2014Satisfaction of charge 6 in full (5 pages)
22 August 2014Resolutions
  • RES13 ‐ Re-facility agreement documents 06/08/2014
(2 pages)
22 August 2014Resolutions
  • RES13 ‐ Re-facility agreement documents 06/08/2014
(2 pages)
21 August 2014Registration of charge 045955000027, created on 8 August 2014 (16 pages)
21 August 2014Registration of charge 045955000027, created on 8 August 2014 (16 pages)
21 August 2014Registration of charge 045955000027, created on 8 August 2014 (16 pages)
14 August 2014Registration of charge 045955000026, created on 8 August 2014 (61 pages)
14 August 2014Registration of charge 045955000026, created on 8 August 2014 (61 pages)
14 August 2014Registration of charge 045955000026, created on 8 August 2014 (61 pages)
12 August 2014Full accounts made up to 28 February 2014 (18 pages)
12 August 2014Full accounts made up to 28 February 2014 (18 pages)
21 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 250,000
(4 pages)
21 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 250,000
(4 pages)
13 March 2014Registration of charge 045955000025
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(33 pages)
13 March 2014Registration of charge 045955000025
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(33 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 22 in full (4 pages)
18 October 2013Satisfaction of charge 23 in full (4 pages)
18 October 2013Satisfaction of charge 23 in full (4 pages)
18 October 2013Satisfaction of charge 21 in full (4 pages)
18 October 2013Satisfaction of charge 22 in full (4 pages)
18 October 2013Satisfaction of charge 24 in full (4 pages)
18 October 2013Satisfaction of charge 24 in full (4 pages)
18 October 2013Satisfaction of charge 21 in full (4 pages)
3 July 2013Full accounts made up to 28 February 2013 (19 pages)
3 July 2013Full accounts made up to 28 February 2013 (19 pages)
21 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 29 February 2012 (18 pages)
25 September 2012Full accounts made up to 29 February 2012 (18 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
29 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 July 2011Full accounts made up to 28 February 2011 (19 pages)
8 July 2011Full accounts made up to 28 February 2011 (19 pages)
15 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
24 January 2011Director's details changed for Mr Don Camillo Emilio Borneo 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 Mr Don Camillo Emilio Borneo 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 2011Director's details changed for Mr Roderick Prowse on 24 January 2011 (2 pages)
24 January 2011Director's details changed for Winston Sanjeevkumar Soosaipillai on 24 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Roderick Prowse on 24 January 2011 (2 pages)
16 July 2010Full accounts made up to 28 February 2010 (18 pages)
16 July 2010Full accounts made up to 28 February 2010 (18 pages)
28 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 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 2010Memorandum and Articles of Association (3 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 18 (7 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 16 (7 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 15 (11 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 15 (11 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 16 (7 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 18 (7 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
16 November 2009Full accounts made up to 28 February 2009 (18 pages)
16 November 2009Full accounts made up to 28 February 2009 (18 pages)
2 October 2009Director appointed don camillo emilio borneo (2 pages)
2 October 2009Director appointed don camillo emilio borneo (2 pages)
1 October 2009Director appointed roderick prowse (2 pages)
1 October 2009Director appointed roderick prowse (2 pages)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
8 April 2009Appointment terminated director arani soosaipillai (1 page)
8 April 2009Appointment terminated director arani soosaipillai (1 page)
1 April 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
27 February 2009Ad 27/01/09\gbp si 249998@1=249998\gbp ic 2/250000\ (2 pages)
27 February 2009Ad 27/01/09\gbp si 249998@1=249998\gbp ic 2/250000\ (2 pages)
12 December 2008Return made up to 20/11/08; full list of members (4 pages)
12 December 2008Return made up to 20/11/08; full list of members (4 pages)
1 November 2008Full accounts made up to 29 February 2008 (13 pages)
1 November 2008Full accounts made up to 29 February 2008 (13 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2008Full accounts made up to 28 February 2007 (13 pages)
8 February 2008Full accounts made up to 28 February 2007 (13 pages)
7 February 2008Return made up to 20/11/07; full list of members (3 pages)
7 February 2008Return made up to 20/11/07; full list of members (3 pages)
30 January 2007Return made up to 20/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2007Return made up to 20/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2007Full accounts made up to 28 February 2006 (13 pages)
6 January 2007Full accounts made up to 28 February 2006 (13 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
4 April 2006Full accounts made up to 28 February 2005 (10 pages)
4 April 2006Full accounts made up to 28 February 2005 (10 pages)
25 November 2005Return made up to 20/11/05; full list of members (7 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Return made up to 20/11/05; full list of members (7 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
18 November 2004Return made up to 20/11/04; full list of members (6 pages)
18 November 2004Return made up to 20/11/04; full list of members (6 pages)
17 August 2004Accounting reference date extended from 30/11/04 to 28/02/05 (1 page)
17 August 2004Accounting reference date extended from 30/11/04 to 28/02/05 (1 page)
26 July 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
26 July 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
2 February 2004Return made up to 20/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2004Return made up to 20/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Ad 21/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 January 2003Registered office changed on 30/01/03 from: c/o messrs siva palan & company 214 lampton road hounslow middlesex TW3 4EX (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Ad 21/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 January 2003Registered office changed on 30/01/03 from: c/o messrs siva palan & company 214 lampton road hounslow middlesex TW3 4EX (1 page)
30 December 2002Company name changed\certificate issued on 30/12/02 (2 pages)
30 December 2002Company name changed\certificate issued on 30/12/02 (2 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
20 November 2002Incorporation (13 pages)
20 November 2002Incorporation (13 pages)