London
W1U 6JQ
Director Name | Mr Petro Mychalkiw |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 93-95 Gloucester Place London W1U 6JQ |
Director Name | Mr James Douglas Strachan Gordon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Secretary Name | Mr Brian Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Western Beach Apartments 36 Hanover Avenue Silvertown London E16 1DZ |
Director Name | Mr Christopher John Foss |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(4 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Martin House 5 Martin Lane London EC4R 0DP |
Director Name | Derek Raymond Musgrove |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(4 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 July 2013) |
Role | Mining Eng |
Country of Residence | United Kingdom |
Correspondence Address | Martin House 5 Martin Lane London EC4R 0DP |
Secretary Name | Mr Christopher John Foss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(4 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Martin House 5 Martin Lane London EC4R 0DP |
Director Name | Mr Graham Luxton Heard |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 January 2015) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Martin House 5 Martin Lane London EC4R 0DP |
Director Name | Mr Keith Richard Bush |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 July 2013(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester House, Unit 3.01 Brixton Road London SW9 6DE |
Director Name | Mr Nicholas Talbot Morgan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester House, Unit 3.01 Brixton Road London SW9 6DE |
Website | www.northernpetroleum.com/ |
---|---|
Telephone | 020 74692900 |
Telephone region | London |
Registered Address | 93-95 Gloucester Place London W1U 6JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £97,974 |
Gross Profit | £68,665 |
Net Worth | £7,265,115 |
Cash | £266,287 |
Current Liabilities | £1,121,253 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 4 weeks from now) |
25 January 2021 | Delivered on: 8 February 2021 Persons entitled: Newstar Investments Llc Classification: A registered charge Outstanding |
---|---|
29 May 2020 | Delivered on: 11 June 2020 Persons entitled: High Power Petroleum Llc Classification: A registered charge Outstanding |
26 January 2021 | Satisfaction of charge 049912550001 in full (1 page) |
---|---|
14 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
14 December 2020 | Change of details for Cabot Energy Plc as a person with significant control on 16 January 2020 (2 pages) |
11 June 2020 | Registration of charge 049912550001, created on 29 May 2020 (31 pages) |
29 April 2020 | Resolutions
|
29 April 2020 | Memorandum and Articles of Association (8 pages) |
3 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
18 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
18 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (81 pages) |
18 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
23 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
23 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
23 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (71 pages) |
23 November 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
14 September 2018 | Change of details for Cabot Energy Plc as a person with significant control on 10 September 2018 (2 pages) |
14 September 2018 | Change of details for Cabot Energy Plc as a person with significant control on 10 September 2018 (2 pages) |
12 September 2018 | Registered office address changed from Chester House, Unit 3.01 Brixton Road London SW9 6DE to Riverbank House 2 Swan Lane London EC4R 3TT on 12 September 2018 (1 page) |
11 September 2018 | Change of details for Cabot Energy Plc as a person with significant control on 10 September 2018 (2 pages) |
31 August 2018 | Appointment of Mr Campbell Joseph Airlie as a director on 11 July 2018 (2 pages) |
31 August 2018 | Termination of appointment of Keith Richard Bush as a director on 11 July 2018 (1 page) |
31 August 2018 | Appointment of Mr Petro Mychalkiw as a director on 11 July 2018 (2 pages) |
31 August 2018 | Termination of appointment of Nicholas Talbot Morgan as a director on 11 July 2018 (1 page) |
11 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
27 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
31 August 2017 | Change of details for Northern Petroleum Plc as a person with significant control on 27 June 2017 (2 pages) |
31 August 2017 | Change of details for Northern Petroleum Plc as a person with significant control on 27 June 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 May 2015 | Registered office address changed from C/O C/- Northern Petroleum Martin House 5 Martin Lane London EC4R 0DP to Chester House, Unit 3.01 Brixton Road London SW9 6DE on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from C/O C/- Northern Petroleum Martin House 5 Martin Lane London EC4R 0DP to Chester House, Unit 3.01 Brixton Road London SW9 6DE on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from C/O C/- Northern Petroleum Martin House 5 Martin Lane London EC4R 0DP to Chester House, Unit 3.01 Brixton Road London SW9 6DE on 5 May 2015 (1 page) |
16 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
13 January 2015 | Termination of appointment of Graham Luxton Heard as a director on 5 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Graham Luxton Heard as a director on 5 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Graham Luxton Heard as a director on 5 January 2015 (1 page) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
31 October 2014 | Sec 519 (2 pages) |
31 October 2014 | Sec 519 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
9 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
3 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders (4 pages) |
3 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders (4 pages) |
7 October 2013 | Amended full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Amended full accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 July 2013 | Appointment of Mr Keith Richard Bush as a director (2 pages) |
29 July 2013 | Appointment of Mr Keith Richard Bush as a director (2 pages) |
29 July 2013 | Appointment of Mr Nicholas Talbot Morgan as a director (2 pages) |
29 July 2013 | Appointment of Mr Nicholas Talbot Morgan as a director (2 pages) |
26 July 2013 | Termination of appointment of Derek Musgrove as a director (1 page) |
26 July 2013 | Termination of appointment of Christopher Foss as a secretary (1 page) |
26 July 2013 | Termination of appointment of Derek Musgrove as a director (1 page) |
26 July 2013 | Termination of appointment of Christopher Foss as a director (1 page) |
26 July 2013 | Termination of appointment of Christopher Foss as a secretary (1 page) |
26 July 2013 | Termination of appointment of Christopher Foss as a director (1 page) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
19 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Director's details changed for Graham Luxton Heard on 10 December 2010 (2 pages) |
10 December 2010 | Secretary's details changed for Christopher John Foss on 10 December 2010 (1 page) |
10 December 2010 | Director's details changed for Graham Luxton Heard on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Christopher John Foss on 10 December 2010 (2 pages) |
10 December 2010 | Secretary's details changed for Christopher John Foss on 10 December 2010 (1 page) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Director's details changed for Derek Raymond Musgrove on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Derek Raymond Musgrove on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Christopher John Foss on 10 December 2010 (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Registered office address changed from Martin House 5 Martin Lane London EC4R 0DP on 12 December 2009 (1 page) |
12 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Registered office address changed from Martin House 5 Martin Lane London EC4R 0DP on 12 December 2009 (1 page) |
11 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 February 2009 | Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page) |
9 February 2009 | Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page) |
9 February 2009 | Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page) |
9 February 2009 | Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page) |
7 January 2009 | Auditor's resignation (2 pages) |
7 January 2009 | Auditor's resignation (2 pages) |
15 December 2008 | Auditor's resignation (1 page) |
15 December 2008 | Auditor's resignation (1 page) |
10 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
21 July 2008 | Director appointed graham luxton heard (2 pages) |
21 July 2008 | Director appointed graham luxton heard (2 pages) |
2 February 2008 | Ad 21/12/07--------- £ si 49998@1=49998 £ ic 100000/149998 (2 pages) |
2 February 2008 | Ad 21/12/07--------- £ si 49998@1=49998 £ ic 100000/149998 (2 pages) |
10 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
23 October 2007 | Location of register of members (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: c/o northern petroleum no 1 cornhill london EC3V 3ND (1 page) |
23 October 2007 | Location of register of members (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: c/o northern petroleum no 1 cornhill london EC3V 3ND (1 page) |
19 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 May 2007 | Ad 23/04/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
3 May 2007 | Ad 23/04/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
11 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
28 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
2 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: 22 great james street london WC1N 3ES (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 22 great james street london WC1N 3ES (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | New secretary appointed (2 pages) |
10 December 2003 | Incorporation (25 pages) |
10 December 2003 | Incorporation (25 pages) |