1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary Name | Elemental Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(17 years, 5 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Secretary Name | Arani Soosaipillai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(1 day after company formation) |
Appointment Duration | 17 years, 5 months (resigned 21 April 2020) |
Role | Company Director |
Correspondence Address | Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Arani Soosaipillai |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2009) |
Role | Accountant |
Correspondence Address | 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS |
Director Name | Mr Roderick Prowse |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | England |
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 | 01 September 2009(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 May 2022) |
Role | Oil Trader |
Country of Residence | United Kingdom |
Correspondence Address | Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Website | www.praxpetroleum.com |
---|
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 |
Year | 2013 |
---|---|
Turnover | £615,836,716 |
Gross Profit | £9,381,611 |
Net Worth | £9,721,079 |
Cash | £1,811,040 |
Current Liabilities | £64,611,287 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (3 days from now) |
9 March 2009 | Delivered 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 2009 | Delivered 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 2022 | Delivered on: 12 December 2022 Persons entitled: Societe Generale Classification: A registered charge Outstanding |
14 November 2022 | Delivered on: 15 November 2022 Persons entitled: Societe Generale Classification: A registered charge Outstanding |
20 July 2022 | Delivered on: 9 August 2022 Persons entitled: Societe Generale Classification: A registered charge Outstanding |
27 July 2022 | Delivered on: 2 August 2022 Persons entitled: Societe Generale Classification: A registered charge Outstanding |
4 April 2022 | Delivered on: 8 April 2022 Persons entitled: Banque Internationale De Commerce - Bred (Suisse) Sa Classification: A registered charge Outstanding |
24 March 2022 | Delivered on: 31 March 2022 Persons entitled: Banque Internationale De Commerce - Bred (Suisse) Sa Classification: A registered charge Outstanding |
16 February 2022 | Delivered on: 18 February 2022 Persons entitled: Gazprombank (Switzerland) LTD Classification: A registered charge Particulars: None. Outstanding |
16 February 2022 | Delivered on: 18 February 2022 Persons entitled: Gazprombank (Switzerland) LTD Classification: A registered charge Particulars: None. Outstanding |
16 February 2022 | Delivered on: 18 February 2022 Persons entitled: Gazprombank (Switzerland) LTD Classification: A registered charge Particulars: None. Outstanding |
12 May 2021 | Delivered on: 12 May 2021 Persons entitled: Garantibank International N.V. Classification: A registered charge Outstanding |
1 April 2021 | Delivered on: 14 April 2021 Persons entitled: Raiffeisen Bank International Ag Classification: A registered charge Outstanding |
1 April 2021 | Delivered on: 14 April 2021 Persons entitled: Raiffeisen Bank International Ag Classification: A registered charge Outstanding |
14 September 2020 | Delivered on: 29 September 2020 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
3 July 2020 | Delivered on: 17 July 2020 Persons entitled: Ca Indosuez (Switzerland) Sa Classification: A registered charge Outstanding |
27 April 2020 | Delivered on: 13 May 2020 Persons entitled: Ubs Switzerland Ag Classification: A registered charge Outstanding |
20 November 2019 | Delivered on: 9 December 2019 Persons entitled: Natixis Classification: A registered charge Outstanding |
17 October 2019 | Delivered on: 25 October 2019 Persons entitled: Société Générale, Paris, Zurich Branch Classification: A registered charge Outstanding |
17 October 2019 | Delivered on: 24 October 2019 Persons entitled: Société Générale, Paris, Zürich Branch Classification: A registered charge Outstanding |
6 August 2019 | Delivered on: 15 August 2019 Persons entitled: Ca Indosuez (Switzerland) Sa Classification: A registered charge Outstanding |
11 July 2019 | Delivered on: 26 July 2019 Persons entitled: Ca Indosuez (Switzerland) S.A. Classification: A registered charge Outstanding |
11 July 2019 | Delivered on: 26 July 2019 Persons entitled: Ca Indosuez (Switzerland) S.A. Classification: A registered charge Outstanding |
20 October 2017 | Delivered on: 3 November 2017 Persons entitled: Gazprombank (Switzerland) LTD Classification: A registered charge Outstanding |
10 October 2017 | Delivered on: 16 October 2017 Persons entitled: Gazprombank (Switzerland) Ag Classification: A registered charge Outstanding |
13 September 2017 | Delivered on: 19 September 2017 Persons entitled: Societe Generale as Finance Provider Classification: A registered charge Outstanding |
9 May 2017 | Delivered on: 17 May 2017 Persons entitled: Credit Suisse (Switzerland) LTD Classification: A registered charge Outstanding |
9 May 2017 | Delivered on: 17 May 2017 Persons entitled: Credit Suisse (Switzerland) LTD Classification: A registered charge Outstanding |
9 May 2017 | Delivered on: 17 May 2017 Persons entitled: Credit Suisse (Switzerland) LTD Classification: A registered charge Outstanding |
9 May 2017 | Delivered on: 17 May 2017 Persons entitled: Credit Suisse (Switzerland) LTD Classification: A registered charge Outstanding |
7 April 2017 | Delivered on: 27 April 2017 Persons entitled: Credit Suisse (Switzerland) LTD. Classification: A registered charge Outstanding |
23 February 2017 | Delivered on: 28 February 2017 Persons entitled: Credit Suisse (Schweiz) Ag Classification: A registered charge Particulars: None. Outstanding |
23 February 2017 | Delivered on: 28 February 2017 Persons entitled: Credit Suisse (Schweiz) Ag Classification: A registered charge Outstanding |
20 November 2016 | Delivered on: 2 December 2016 Persons entitled: Credit Suisse (Schweiz) Ag Classification: A registered charge Outstanding |
20 November 2016 | Delivered on: 2 December 2016 Persons entitled: Credit Suisse (Schweiz) Ag Classification: A registered charge Particulars: None. Outstanding |
20 May 2016 | Delivered on: 27 May 2016 Persons entitled: Banque De Commerce Et De Placements Sa Classification: A registered charge Outstanding |
14 March 2016 | Delivered on: 14 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 January 2016 | Delivered on: 2 February 2016 Persons entitled: Natixis Classification: A registered charge Outstanding |
18 December 2015 | Delivered on: 22 December 2015 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
12 November 2015 | Delivered on: 16 November 2015 Persons entitled: Societe Generale Classification: A registered charge Outstanding |
13 August 2015 | Delivered on: 18 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 June 2015 | Delivered on: 3 July 2015 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
29 September 2014 | Delivered on: 30 September 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
8 August 2014 | Delivered on: 21 August 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
8 August 2014 | Delivered on: 14 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 February 2014 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2005 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 |
28 October 2020 | All of the property or undertaking has been released from charge 045955000056 (1 page) |
---|---|
28 October 2020 | All of the property or undertaking has been released from charge 045955000027 (1 page) |
28 October 2020 | All of the property or undertaking has been released from charge 045955000028 (1 page) |
13 October 2020 | Change of details for State Oil Limited as a person with significant control on 6 April 2016 (2 pages) |
12 October 2020 | Full accounts made up to 29 February 2020 (33 pages) |
29 September 2020 | Registration of charge 045955000056, created on 14 September 2020 (5 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) |
22 July 2020 | Director's details changed for Mr Don Camillo Emilio Borneo on 7 July 2020 (2 pages) |
17 July 2020 | Registration of charge 045955000055, created on 3 July 2020 (4 pages) |
14 July 2020 | Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 7 July 2020 (2 pages) |
13 May 2020 | Registration of charge 045955000054, created on 27 April 2020 (10 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (5 pages) |
22 April 2020 | Appointment of Elemental Company Secretary Limited as a secretary on 21 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Arani Soosaipillai as a secretary on 21 April 2020 (1 page) |
9 December 2019 | Registration of charge 045955000053, created on 20 November 2019 (23 pages) |
25 October 2019 | Registration of charge 045955000052, created on 17 October 2019 (21 pages) |
25 October 2019 | Full accounts made up to 28 February 2019 (29 pages) |
24 October 2019 | Registration of charge 045955000051, created on 17 October 2019 (8 pages) |
15 August 2019 | Registration of charge 045955000050, created on 6 August 2019 (20 pages) |
26 July 2019 | Registration of charge 045955000048, created on 11 July 2019 (4 pages) |
26 July 2019 | Registration of charge 045955000049, created on 11 July 2019 (5 pages) |
9 May 2019 | Cessation of Winston Sanjeev Kumar Soosaipillai as a person with significant control on 6 April 2016 (1 page) |
9 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
9 May 2019 | Notification of State Oil Limited as a person with significant control on 6 April 2016 (2 pages) |
11 March 2019 | Director's details changed for Winston Sanjeevkumar Soosaipillai on 1 January 2010 (2 pages) |
3 September 2018 | Full accounts made up to 28 February 2018 (33 pages) |
10 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
3 November 2017 | Registration of charge 045955000047, created on 20 October 2017 (18 pages) |
3 November 2017 | Registration of charge 045955000047, created on 20 October 2017 (18 pages) |
16 October 2017 | Registration of charge 045955000046, created on 10 October 2017 (14 pages) |
16 October 2017 | Registration of charge 045955000046, created on 10 October 2017 (14 pages) |
19 September 2017 | Registration of charge 045955000045, created on 13 September 2017 (28 pages) |
19 September 2017 | Registration of charge 045955000045, created on 13 September 2017 (28 pages) |
22 August 2017 | Full accounts made up to 28 February 2017 (33 pages) |
22 August 2017 | Full accounts made up to 28 February 2017 (33 pages) |
17 May 2017 | Registration of charge 045955000043, created on 9 May 2017 (5 pages) |
17 May 2017 | Registration of charge 045955000041, created on 9 May 2017 (6 pages) |
17 May 2017 | Registration of charge 045955000042, created on 9 May 2017 (6 pages) |
17 May 2017 | Registration of charge 045955000044, created on 9 May 2017 (7 pages) |
17 May 2017 | Registration of charge 045955000041, created on 9 May 2017 (6 pages) |
17 May 2017 | Registration of charge 045955000043, created on 9 May 2017 (5 pages) |
17 May 2017 | Registration of charge 045955000044, created on 9 May 2017 (7 pages) |
17 May 2017 | Registration of charge 045955000042, created on 9 May 2017 (6 pages) |
4 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Registration of charge 045955000040, created on 7 April 2017 (32 pages) |
27 April 2017 | Registration of charge 045955000040, created on 7 April 2017 (32 pages) |
28 February 2017 | Registration of charge 045955000039, created on 23 February 2017 (14 pages) |
28 February 2017 | Registration of charge 045955000038, created on 23 February 2017 (31 pages) |
28 February 2017 | Registration of charge 045955000038, created on 23 February 2017 (31 pages) |
28 February 2017 | Registration of charge 045955000039, created on 23 February 2017 (14 pages) |
6 December 2016 | Full accounts made up to 29 February 2016 (28 pages) |
6 December 2016 | Full accounts made up to 29 February 2016 (28 pages) |
2 December 2016 | Registration of charge 045955000036, created on 20 November 2016 (10 pages) |
2 December 2016 | Registration of charge 045955000036, created on 20 November 2016 (10 pages) |
2 December 2016 | Registration of charge 045955000037, created on 20 November 2016 (13 pages) |
2 December 2016 | Registration of charge 045955000037, created on 20 November 2016 (13 pages) |
27 May 2016 | Registration of charge 045955000035, created on 20 May 2016 (20 pages) |
27 May 2016 | Registration of charge 045955000035, created on 20 May 2016 (20 pages) |
4 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
14 March 2016 | Registration of charge 045955000034, created on 14 March 2016 (16 pages) |
14 March 2016 | Registration of charge 045955000034, created on 14 March 2016 (16 pages) |
2 February 2016 | Registration of charge 045955000033, created on 21 January 2016 (18 pages) |
2 February 2016 | Registration of charge 045955000033, created on 21 January 2016 (18 pages) |
22 December 2015 | Registration of charge 045955000032, created on 18 December 2015 (130 pages) |
22 December 2015 | Registration of charge 045955000032, created on 18 December 2015 (130 pages) |
16 November 2015 | Registration of charge 045955000031, created on 12 November 2015 (20 pages) |
16 November 2015 | Registration of charge 045955000031, created on 12 November 2015 (20 pages) |
18 August 2015 | Registration of charge 045955000030, created on 13 August 2015 (7 pages) |
18 August 2015 | Registration of charge 045955000030, created on 13 August 2015 (7 pages) |
10 August 2015 | Full accounts made up to 28 February 2015 (18 pages) |
10 August 2015 | Full accounts made up to 28 February 2015 (18 pages) |
9 July 2015 | Termination of appointment of Roderick Prowse as a director on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Roderick Prowse as a director on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Roderick Prowse as a director on 9 July 2015 (1 page) |
7 July 2015 | Memorandum and Articles of Association (4 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Memorandum and Articles of Association (4 pages) |
7 July 2015 | Resolutions
|
3 July 2015 | Registration of charge 045955000029, created on 26 June 2015 (20 pages) |
3 July 2015 | Registration of charge 045955000029, created on 26 June 2015 (20 pages) |
19 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 September 2014 | Registration of charge 045955000028, created on 29 September 2014 (12 pages) |
30 September 2014 | Registration of charge 045955000028, created on 29 September 2014 (12 pages) |
17 September 2014 | Satisfaction of charge 6 in full (5 pages) |
17 September 2014 | Satisfaction of charge 7 in full (4 pages) |
17 September 2014 | Satisfaction of charge 7 in full (4 pages) |
17 September 2014 | Satisfaction of charge 6 in full (5 pages) |
22 August 2014 | Resolutions
|
22 August 2014 | Resolutions
|
21 August 2014 | Registration of charge 045955000027, created on 8 August 2014 (16 pages) |
21 August 2014 | Registration of charge 045955000027, created on 8 August 2014 (16 pages) |
21 August 2014 | Registration of charge 045955000027, created on 8 August 2014 (16 pages) |
14 August 2014 | Registration of charge 045955000026, created on 8 August 2014 (61 pages) |
14 August 2014 | Registration of charge 045955000026, created on 8 August 2014 (61 pages) |
14 August 2014 | Registration of charge 045955000026, created on 8 August 2014 (61 pages) |
12 August 2014 | Full accounts made up to 28 February 2014 (18 pages) |
12 August 2014 | Full accounts made up to 28 February 2014 (18 pages) |
21 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
13 March 2014 | Registration of charge 045955000025
|
13 March 2014 | Registration of charge 045955000025
|
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 October 2013 | Satisfaction of charge 22 in full (4 pages) |
18 October 2013 | Satisfaction of charge 23 in full (4 pages) |
18 October 2013 | Satisfaction of charge 23 in full (4 pages) |
18 October 2013 | Satisfaction of charge 21 in full (4 pages) |
18 October 2013 | Satisfaction of charge 22 in full (4 pages) |
18 October 2013 | Satisfaction of charge 24 in full (4 pages) |
18 October 2013 | Satisfaction of charge 24 in full (4 pages) |
18 October 2013 | Satisfaction of charge 21 in full (4 pages) |
3 July 2013 | Full accounts made up to 28 February 2013 (19 pages) |
3 July 2013 | Full accounts made up to 28 February 2013 (19 pages) |
21 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Full accounts made up to 29 February 2012 (18 pages) |
25 September 2012 | Full accounts made up to 29 February 2012 (18 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
29 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 July 2011 | Full accounts made up to 28 February 2011 (19 pages) |
8 July 2011 | Full accounts made up to 28 February 2011 (19 pages) |
15 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Director's details changed for Mr Don Camillo Emilio Borneo on 24 January 2011 (2 pages) |
24 January 2011 | Secretary's details changed for Arani Soosaipillai on 24 January 2011 (1 page) |
24 January 2011 | Director's details changed for Mr Don Camillo Emilio Borneo on 24 January 2011 (2 pages) |
24 January 2011 | Secretary's details changed for Arani Soosaipillai on 24 January 2011 (1 page) |
24 January 2011 | Director's details changed for Winston Sanjeevkumar Soosaipillai on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Roderick Prowse on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Winston Sanjeevkumar Soosaipillai on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Roderick Prowse on 24 January 2011 (2 pages) |
16 July 2010 | Full accounts made up to 28 February 2010 (18 pages) |
16 July 2010 | Full accounts made up to 28 February 2010 (18 pages) |
28 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Memorandum and Articles of Association (3 pages) |
16 April 2010 | Memorandum and Articles of Association (3 pages) |
16 April 2010 | Resolutions
|
31 March 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
16 November 2009 | Full accounts made up to 28 February 2009 (18 pages) |
16 November 2009 | Full accounts made up to 28 February 2009 (18 pages) |
2 October 2009 | Director appointed don camillo emilio borneo (2 pages) |
2 October 2009 | Director appointed don camillo emilio borneo (2 pages) |
1 October 2009 | Director appointed roderick prowse (2 pages) |
1 October 2009 | Director appointed roderick prowse (2 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
8 April 2009 | Appointment terminated director arani soosaipillai (1 page) |
8 April 2009 | Appointment terminated director arani soosaipillai (1 page) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
27 February 2009 | Ad 27/01/09\gbp si 249998@1=249998\gbp ic 2/250000\ (2 pages) |
27 February 2009 | Ad 27/01/09\gbp si 249998@1=249998\gbp ic 2/250000\ (2 pages) |
12 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 29 February 2008 (13 pages) |
1 November 2008 | Full accounts made up to 29 February 2008 (13 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2008 | Full accounts made up to 28 February 2007 (13 pages) |
8 February 2008 | Full accounts made up to 28 February 2007 (13 pages) |
7 February 2008 | Return made up to 20/11/07; full list of members (3 pages) |
7 February 2008 | Return made up to 20/11/07; full list of members (3 pages) |
30 January 2007 | Return made up to 20/11/06; full list of members
|
30 January 2007 | Return made up to 20/11/06; full list of members
|
6 January 2007 | Full accounts made up to 28 February 2006 (13 pages) |
6 January 2007 | Full accounts made up to 28 February 2006 (13 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Full accounts made up to 28 February 2005 (10 pages) |
4 April 2006 | Full accounts made up to 28 February 2005 (10 pages) |
25 November 2005 | Return made up to 20/11/05; full list of members (7 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Return made up to 20/11/05; full list of members (7 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Return made up to 20/11/04; full list of members (6 pages) |
18 November 2004 | Return made up to 20/11/04; full list of members (6 pages) |
17 August 2004 | Accounting reference date extended from 30/11/04 to 28/02/05 (1 page) |
17 August 2004 | Accounting reference date extended from 30/11/04 to 28/02/05 (1 page) |
26 July 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
26 July 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
2 February 2004 | Return made up to 20/11/03; full list of members
|
2 February 2004 | Return made up to 20/11/03; full list of members
|
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Ad 21/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: c/o messrs siva palan & company 214 lampton road hounslow middlesex TW3 4EX (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Ad 21/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: c/o messrs siva palan & company 214 lampton road hounslow middlesex TW3 4EX (1 page) |
30 December 2002 | Company name changed\certificate issued on 30/12/02 (2 pages) |
30 December 2002 | Company name changed\certificate issued on 30/12/02 (2 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
20 November 2002 | Incorporation (13 pages) |
20 November 2002 | Incorporation (13 pages) |