London
W1T 1PT
Director Name | Mr William Peter Holland |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 30 Newman Street London W1T 1PT |
Director Name | Mr Alastair Macnaughton Stuart |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 30 Newman Street London W1T 1PT |
Secretary Name | Ms Louise Maree Armstrong |
---|---|
Status | Current |
Appointed | 31 May 2023(18 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Correspondence Address | 30 Newman Street London W1T 1PT |
Director Name | Mr Simon Ashby-Rudd |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(19 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Newman Street London W1T 1PT |
Director Name | Ms Eleanor Rowley |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(19 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Managing Director |
Country of Residence | Egypt |
Correspondence Address | 30 Newman Street London W1T 1PT |
Director Name | Mr Paul Anthony Barrett |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 11 The Chambers Vineyard Abingdon Oxfordshire OX14 3PX |
Director Name | Dr Erika Syba |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Langley Hall 49 Mill Lane Chalgrove Oxfordshire OX44 7SL |
Secretary Name | Paul Martin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Frindels Cheverells Green, Markyate St. Albans Hertfordshire AL3 8AB |
Director Name | Mr Kristian Ewen Ainsworth |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hillcrest Road South Woodford London E18 2JL |
Director Name | Mr Christian William Ahlefeldt-Laurvig |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 October 2004(1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 27 April 2023) |
Role | Petroleum Engineer |
Country of Residence | France |
Correspondence Address | 30 Newman Street London W1T 1PT |
Director Name | Sir James Michael Yorrick Oliver |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 April 2010) |
Role | Director Investment Funds |
Country of Residence | United Kingdom |
Correspondence Address | Paradise Barns Bucks Lane Little Eversden Cambridgeshire CB3 7HL |
Director Name | Mr Philip Greenhalgh |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Porter Street London W1U 6DD |
Director Name | Mr Roderick James Hugh McLeod Corrie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Porter Street London W1U 6DD |
Secretary Name | Mr Philip Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Porter Street London W1U 6DD |
Director Name | Mr William Adamson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Porter Street London W1U 6DD |
Director Name | Mr Hugh George Dunbar Mackay |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(7 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 November 2019) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Porter Street London W1U 6DD |
Director Name | Mr Colin David Bousfield |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Porter Street London W1U 6DD |
Director Name | Mr Simon George Oddie |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Newman Street London W1T 1PT |
Director Name | Mr Stephen Anthony Williams |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2020(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Newman Street London W1T 1PT |
Secretary Name | Mr Murray Ronald Keith Johnson |
---|---|
Status | Resigned |
Appointed | 15 October 2020(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | 74 Gainsborough Road Kew Richmond TW9 2EA |
Website | europaoil.com |
---|---|
Telephone | 020 70092012 |
Telephone region | London |
Registered Address | 30 Newman Street London W1T 1PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,205,000 |
Gross Profit | -£3,000,000 |
Net Worth | £1,468,000 |
Cash | £3,151,000 |
Current Liabilities | £1,239,000 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
18 June 2019 | Delivered on: 21 June 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
4 May 2007 | Delivered on: 9 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building ii the chambers vineyard abingdon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 November 2006 | Delivered on: 30 November 2006 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
3 February 2006 | Delivered on: 15 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of us$100,000 credited to account designation euoigaho-usda with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
10 April 2024 | Appointment of Ms Eleanor Rowley as a director on 8 April 2024 (2 pages) |
---|---|
21 December 2023 | Appointment of Mr Simon Ashby-Rudd as a director on 20 December 2023 (2 pages) |
6 December 2023 | Resolutions
|
29 November 2023 | Group of companies' accounts made up to 31 July 2023 (82 pages) |
23 November 2023 | Termination of appointment of Stephen Anthony Williams as a director on 23 November 2023 (1 page) |
23 November 2023 | Termination of appointment of Simon George Oddie as a director on 23 November 2023 (1 page) |
2 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
28 July 2023 | Director's details changed for Mr Simon George Oddie on 15 March 2023 (2 pages) |
28 July 2023 | Director's details changed for Mr. William Peter Holland on 15 March 2023 (2 pages) |
31 May 2023 | Termination of appointment of Murray Ronald Keith Johnson as a secretary on 31 May 2023 (1 page) |
31 May 2023 | Appointment of Ms Louise Maree Armstrong as a secretary on 31 May 2023 (2 pages) |
28 April 2023 | Appointment of Mr Alastair Macnaughton Stuart as a director on 3 April 2023 (2 pages) |
28 April 2023 | Termination of appointment of Christian William Ahlefeldt-Laurvig as a director on 27 April 2023 (1 page) |
27 February 2023 | Amended group of companies' accounts made up to 31 July 2022 (77 pages) |
20 December 2022 | Group of companies' accounts made up to 31 July 2022 (75 pages) |
14 December 2022 | Resolutions
|
28 September 2022 | Statement of capital following an allotment of shares on 20 September 2022
|
26 August 2022 | Satisfaction of charge 2 in full (1 page) |
26 August 2022 | Satisfaction of charge 052179460004 in full (1 page) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
8 July 2022 | Appointment of Mr William Peter Holland as a director on 1 June 2022 (2 pages) |
8 July 2022 | Director's details changed for Mr Brian John O'cathain on 6 July 2022 (2 pages) |
6 July 2022 | Registered office address changed from 55 Baker Street London W1U 7EU England to 30 Newman Street London W1T 1PT on 6 July 2022 (1 page) |
6 July 2022 | Director's details changed for Mr Simon George Oddie on 4 July 2022 (2 pages) |
31 March 2022 | Resolutions
|
30 March 2022 | Statement of capital following an allotment of shares on 28 March 2022
|
21 February 2022 | Director's details changed for Mr Brian John O'cathain on 15 February 2022 (2 pages) |
21 February 2022 | Director's details changed for Mr Simon George Oddie on 15 February 2022 (2 pages) |
21 December 2021 | Resolutions
|
3 November 2021 | Group of companies' accounts made up to 31 July 2021 (72 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
23 March 2021 | Resolutions
|
9 March 2021 | Statement of capital following an allotment of shares on 8 March 2021
|
19 February 2021 | Statement of capital following an allotment of shares on 18 February 2021
|
11 February 2021 | Resolutions
|
23 December 2020 | Registered office address changed from 6 Porter Street London W1U 6DD to 55 Baker Street London W1U 7EU on 23 December 2020 (1 page) |
21 November 2020 | Director's details changed for Mr Simon George Oddie on 1 January 2020 (2 pages) |
20 November 2020 | Director's details changed for Mr Brian John O'cathain on 15 September 2020 (2 pages) |
26 October 2020 | Group of companies' accounts made up to 31 July 2020 (65 pages) |
22 October 2020 | Termination of appointment of Philip Greenhalgh as a director on 14 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Philip Greenhalgh as a secretary on 14 October 2020 (1 page) |
15 October 2020 | Appointment of Mr Murray Ronald Keith Johnson as a secretary on 15 October 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
20 May 2020 | Satisfaction of charge 3 in full (2 pages) |
20 May 2020 | Appointment of Mr Stephen Anthony Williams as a director on 12 March 2020 (2 pages) |
20 May 2020 | Termination of appointment of Roderick James Hugh Mcleod Corrie as a director on 12 March 2020 (1 page) |
20 March 2020 | Satisfaction of charge 1 in full (2 pages) |
17 December 2019 | Resolutions
|
21 November 2019 | Termination of appointment of Hugh George Dunbar Mackay as a director on 21 November 2019 (1 page) |
6 November 2019 | Group of companies' accounts made up to 31 July 2019 (64 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
21 June 2019 | Registration of charge 052179460004, created on 18 June 2019 (4 pages) |
24 January 2019 | Statement of capital following an allotment of shares on 10 December 2018
|
22 January 2019 | Notification of a person with significant control statement (2 pages) |
10 January 2019 | Resolutions
|
12 December 2018 | Resolutions
|
28 November 2018 | Group of companies' accounts made up to 31 July 2018 (64 pages) |
31 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
25 January 2018 | Appointment of Mr Brian John O'cathain as a director on 25 January 2018 (2 pages) |
25 January 2018 | Appointment of Mr Simon George Oddie as a director on 25 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Colin David Bousfield as a director on 25 January 2018 (1 page) |
23 January 2018 | Group of companies' accounts made up to 31 July 2017 (57 pages) |
22 December 2017 | Resolutions
|
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
13 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
12 January 2017 | Group of companies' accounts made up to 31 July 2016 (54 pages) |
12 January 2017 | Group of companies' accounts made up to 31 July 2016 (54 pages) |
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
19 January 2016 | Group of companies' accounts made up to 31 July 2015 (56 pages) |
19 January 2016 | Group of companies' accounts made up to 31 July 2015 (56 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
1 September 2015 | Annual return made up to 31 August 2015 no member list Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 no member list Statement of capital on 2015-09-01
|
17 August 2015 | Resolutions
|
5 August 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
23 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
23 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
23 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
11 February 2015 | Termination of appointment of William Adamson as a director on 10 February 2015 (1 page) |
11 February 2015 | Termination of appointment of William Adamson as a director on 10 February 2015 (1 page) |
21 November 2014 | Group of companies' accounts made up to 31 July 2014 (46 pages) |
21 November 2014 | Group of companies' accounts made up to 31 July 2014 (46 pages) |
20 November 2014 | Resolutions
|
2 September 2014 | Annual return made up to 31 August 2014 no member list Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 August 2014 no member list Statement of capital on 2014-09-02
|
19 February 2014 | Appointment of Mr Colin David Bousfield as a director (2 pages) |
19 February 2014 | Appointment of Mr Colin David Bousfield as a director (2 pages) |
21 January 2014 | Resolutions
|
21 January 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
21 January 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
21 January 2014 | Resolutions
|
20 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
20 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
20 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
2 December 2013 | Group of companies' accounts made up to 31 July 2013 (43 pages) |
2 December 2013 | Group of companies' accounts made up to 31 July 2013 (43 pages) |
15 October 2013 | Annual return made up to 31 August 2013 no member list (6 pages) |
15 October 2013 | Annual return made up to 31 August 2013 no member list (6 pages) |
20 December 2012 | Group of companies' accounts made up to 31 July 2012 (56 pages) |
20 December 2012 | Group of companies' accounts made up to 31 July 2012 (56 pages) |
4 September 2012 | Annual return made up to 31 August 2012 no member list (6 pages) |
4 September 2012 | Annual return made up to 31 August 2012 no member list (6 pages) |
11 January 2012 | Registered office address changed from 11 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from 11 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX on 11 January 2012 (1 page) |
9 January 2012 | Group of companies' accounts made up to 31 July 2011 (55 pages) |
9 January 2012 | Group of companies' accounts made up to 31 July 2011 (55 pages) |
31 October 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
31 October 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
21 October 2011 | Termination of appointment of Paul Barrett as a director (1 page) |
21 October 2011 | Termination of appointment of Paul Barrett as a director (1 page) |
19 September 2011 | Annual return made up to 31 August 2011 with bulk list of shareholders (18 pages) |
19 September 2011 | Annual return made up to 31 August 2011 with bulk list of shareholders (18 pages) |
6 September 2011 | Appointment of Mr Hugh George Dunbar Mackay as a director (2 pages) |
6 September 2011 | Appointment of Mr Hugh George Dunbar Mackay as a director (2 pages) |
18 August 2011 | Statement of company's objects (2 pages) |
18 August 2011 | Memorandum and Articles of Association (40 pages) |
18 August 2011 | Memorandum and Articles of Association (40 pages) |
18 August 2011 | Statement of company's objects (2 pages) |
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
18 July 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
18 July 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
19 May 2011 | Memorandum and Articles of Association (42 pages) |
19 May 2011 | Memorandum and Articles of Association (42 pages) |
19 May 2011 | Resolutions
|
6 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
6 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
6 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
8 December 2010 | Group of companies' accounts made up to 31 July 2010 (49 pages) |
8 December 2010 | Group of companies' accounts made up to 31 July 2010 (49 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
10 September 2010 | Annual return made up to 31 August 2010 with bulk list of shareholders (17 pages) |
10 September 2010 | Annual return made up to 31 August 2010 with bulk list of shareholders (17 pages) |
6 September 2010 | Director's details changed for Mr Christian William Ahlefeldt-Laurvig on 3 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Christian William Ahlefeldt-Laurvig on 3 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Christian William Ahlefeldt-Laurvig on 3 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Paul Anthony Barrett on 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr William Adamson on 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Paul Anthony Barrett on 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Philip Greenhalgh on 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Roderick James Hugh Mcleod Corrie on 31 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Mr Philip Greenhalgh on 31 August 2010 (1 page) |
2 September 2010 | Director's details changed for Christian William Ahlefeld-Laurvig on 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Christian William Ahlefeld-Laurvig on 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Roderick James Hugh Mcleod Corrie on 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Philip Greenhalgh on 31 August 2010 (2 pages) |
2 September 2010 | Termination of appointment of Erika Syba as a director (1 page) |
2 September 2010 | Secretary's details changed for Mr Philip Greenhalgh on 31 August 2010 (1 page) |
2 September 2010 | Director's details changed for Mr William Adamson on 31 August 2010 (2 pages) |
2 September 2010 | Termination of appointment of Erika Syba as a director (1 page) |
17 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
17 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
17 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
8 April 2010 | Appointment of Mr William Adamson as a director (2 pages) |
8 April 2010 | Appointment of Mr William Adamson as a director (2 pages) |
8 April 2010 | Termination of appointment of James Oliver as a director (1 page) |
8 April 2010 | Termination of appointment of James Oliver as a director (1 page) |
31 October 2009 | Group of companies' accounts made up to 31 July 2009 (51 pages) |
31 October 2009 | Group of companies' accounts made up to 31 July 2009 (51 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
11 September 2009 | Ad 11/09/09\gbp si [email protected]=125000\gbp ic 750637.3/875637.3\ (4 pages) |
11 September 2009 | Ad 11/09/09\gbp si [email protected]=125000\gbp ic 750637.3/875637.3\ (4 pages) |
10 September 2009 | Return made up to 31/08/09; bulk list available separately (8 pages) |
10 September 2009 | Return made up to 31/08/09; bulk list available separately (8 pages) |
13 January 2009 | Group of companies' accounts made up to 31 July 2008 (59 pages) |
13 January 2009 | Group of companies' accounts made up to 31 July 2008 (59 pages) |
19 September 2008 | Return made up to 31/08/08; bulk list available separately
|
19 September 2008 | Return made up to 31/08/08; bulk list available separately
|
20 March 2008 | Secretary appointed mr philip greenhalgh (1 page) |
20 March 2008 | Secretary appointed mr philip greenhalgh (1 page) |
20 March 2008 | Appointment terminated secretary paul smith (1 page) |
20 March 2008 | Appointment terminated secretary paul smith (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (4 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (4 pages) |
4 February 2008 | Group of companies' accounts made up to 31 July 2007 (48 pages) |
4 February 2008 | Group of companies' accounts made up to 31 July 2007 (48 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 25 moorgate london EC2R 6AY (2 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 25 moorgate london EC2R 6AY (2 pages) |
18 September 2007 | Return made up to 31/08/07; bulk list available separately
|
18 September 2007 | Return made up to 31/08/07; bulk list available separately
|
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Group of companies' accounts made up to 31 July 2006 (50 pages) |
27 January 2007 | Group of companies' accounts made up to 31 July 2006 (50 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Resolutions
|
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Return made up to 31/08/06; bulk list available separately (9 pages) |
17 October 2006 | Return made up to 31/08/06; bulk list available separately (9 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Group of companies' accounts made up to 31 July 2005 (39 pages) |
4 February 2006 | Group of companies' accounts made up to 31 July 2005 (39 pages) |
10 October 2005 | Return made up to 31/08/05; bulk list available separately (9 pages) |
10 October 2005 | Return made up to 31/08/05; bulk list available separately (9 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 riding house street london W1A 3AS (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 riding house street london W1A 3AS (1 page) |
17 December 2004 | Ad 26/10/04--------- £ si [email protected] (3 pages) |
17 December 2004 | Statement of affairs (10 pages) |
17 December 2004 | Statement of affairs (10 pages) |
17 December 2004 | Ad 26/10/04--------- £ si [email protected] (3 pages) |
18 November 2004 | Ad 10/11/04--------- £ si [email protected] (5 pages) |
18 November 2004 | Ad 10/11/04--------- £ si [email protected] (5 pages) |
16 November 2004 | Location of register of members (non legible) (1 page) |
16 November 2004 | Location of register of members (non legible) (1 page) |
15 November 2004 | Resolutions
|
15 November 2004 | Resolutions
|
11 November 2004 | Duplicat res with diff signature (2 pages) |
11 November 2004 | Duplicat res with diff signature (2 pages) |
10 November 2004 | Prospectus (104 pages) |
10 November 2004 | Prospectus (104 pages) |
27 October 2004 | Certificate of authorisation to commence business and borrow (1 page) |
27 October 2004 | Application to commence business (2 pages) |
27 October 2004 | Certificate of authorisation to commence business and borrow (1 page) |
27 October 2004 | Application to commence business (2 pages) |
22 October 2004 | Nc inc already adjusted 04/10/04 (2 pages) |
22 October 2004 | Nc inc already adjusted 04/10/04 (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Resolutions
|
1 October 2004 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
1 October 2004 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 14 london road newark nottinghamshire NG24 1TW (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 14 london road newark nottinghamshire NG24 1TW (1 page) |
31 August 2004 | Incorporation (12 pages) |
31 August 2004 | Incorporation (12 pages) |