1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary Name | Elemental Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(16 years, 9 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Arani Soosaipillai |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2009) |
Role | Accountant |
Correspondence Address | 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS |
Secretary Name | Arani Soosaipillai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 21 April 2020) |
Role | Accountant |
Correspondence Address | Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Mr Don Camillo Emilio Borneo |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Website | www.stateoil.com |
---|---|
Email address | [email protected] |
Registered Address | Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 29 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
30 October 2018 | Delivered on: 2 November 2018 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
---|---|
26 July 2020 | Change of details for State Oil Limited as a person with significant control on 7 July 2020 (2 pages) |
23 July 2020 | Registered office address changed from Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 23 July 2020 (1 page) |
22 July 2020 | Director's details changed for Mr Don Camillo Emilio Borneo on 7 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 7 July 2020 (2 pages) |
22 April 2020 | Termination of appointment of Arani Soosaipillai as a secretary on 21 April 2020 (1 page) |
22 April 2020 | Appointment of Elemental Company Secretary Limited as a secretary on 21 April 2020 (2 pages) |
23 October 2019 | Full accounts made up to 28 February 2019 (17 pages) |
12 August 2019 | Confirmation statement made on 29 July 2019 with updates (5 pages) |
22 July 2019 | Cessation of Winston Sanjeev Kumar Soosaipillai as a person with significant control on 6 April 2016 (1 page) |
22 July 2019 | Change of details for 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) |
10 January 2019 | Appointment of Mr Don Camillo Emilio Borneo as a director on 9 January 2019 (2 pages) |
9 January 2019 | Resolutions
|
9 January 2019 | Statement of company's objects (2 pages) |
29 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
16 November 2018 | Statement of capital following an allotment of shares on 30 October 2018
|
2 November 2018 | Registration of charge 048497980001, created on 30 October 2018 (28 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
22 August 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
22 August 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
30 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
14 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 November 2013 | Registered office address changed from 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS on 1 November 2013 (1 page) |
14 October 2013 | Company name changed mogas LIMITED\certificate issued on 14/10/13
|
14 October 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Company name changed mogas LIMITED\certificate issued on 14/10/13
|
30 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
10 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
27 January 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
26 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Secretary's details changed for Arani Soosaipillai on 27 January 2011 (1 page) |
27 January 2011 | Director's details changed for Winston Sanjeevkumar Soosaipillai on 27 January 2011 (2 pages) |
27 January 2011 | Secretary's details changed for Arani Soosaipillai on 27 January 2011 (1 page) |
27 January 2011 | Director's details changed for Winston Sanjeevkumar Soosaipillai on 27 January 2011 (2 pages) |
17 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
17 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
28 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
8 April 2009 | Appointment terminated director arani soosaipillai (1 page) |
8 April 2009 | Appointment terminated director arani soosaipillai (1 page) |
14 January 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
14 January 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
19 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
27 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
27 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
19 November 2007 | Return made up to 29/07/07; no change of members (7 pages) |
19 November 2007 | Return made up to 29/07/07; no change of members (7 pages) |
21 November 2006 | Return made up to 29/07/06; full list of members
|
21 November 2006 | Return made up to 29/07/06; full list of members
|
20 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
20 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
9 February 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
9 February 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
19 October 2005 | Return made up to 29/07/05; full list of members (7 pages) |
19 October 2005 | Return made up to 29/07/05; full list of members (7 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: c/o siva palan & co 214 lampton road hounslow middlesex TW3 4EX (1 page) |
17 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
17 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
17 August 2004 | Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page) |
17 August 2004 | Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page) |
17 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: c/o siva palan & co 214 lampton road hounslow middlesex TW3 4EX (1 page) |
11 December 2003 | New secretary appointed;new director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New secretary appointed;new director appointed (2 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: c/o mess siva palan & co 214 lampton road hounslow middlesex TW3 4EX (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: c/o mess siva palan & co 214 lampton road hounslow middlesex TW3 4EX (1 page) |
9 December 2003 | Ad 13/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 December 2003 | Ad 13/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 2003 | Company name changed arasan group LIMITED\certificate issued on 13/11/03 (2 pages) |
13 November 2003 | Company name changed arasan group LIMITED\certificate issued on 13/11/03 (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
29 July 2003 | Incorporation (13 pages) |
29 July 2003 | Incorporation (13 pages) |