London
W1W 5AB
Director Name | Lord Matthew Hadrian Marshall Carrington |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ladbroke Square London W11 3NB |
Secretary Name | Graham Leslie Coleshill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Reading Road Wokingham Berkshire RG41 1EH |
Secretary Name | Mr Kevin John Waterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lower House Whyle Lane Pudleston Leominster Herefordshire HR6 0RQ Wales |
Director Name | Mr Peter Johnson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Secretary Name | Mr Kevin John Briggs |
---|---|
Status | Resigned |
Appointed | 26 September 2014(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 October 2015) |
Role | Company Director |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Director Name | Mr Christopher David Thomas |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Secretary Name | Mr Christopher David Thomas |
---|---|
Status | Resigned |
Appointed | 05 October 2015(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 July 2022) |
Role | Company Director |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.bigoilassociates.net |
---|
Registered Address | 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
1 February 2024 | Director's details changed for Ms Susan Ann Robinson on 1 February 2024 (2 pages) |
---|---|
15 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
11 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
7 October 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
8 August 2022 | Termination of appointment of Christopher David Thomas as a director on 29 July 2022 (1 page) |
8 August 2022 | Termination of appointment of Christopher David Thomas as a secretary on 29 July 2022 (1 page) |
1 August 2022 | Termination of appointment of Peter Johnson as a director on 28 June 2022 (1 page) |
4 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
15 April 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
8 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
12 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 January 2016 | Annual return made up to 5 January 2016 no member list (5 pages) |
18 January 2016 | Annual return made up to 5 January 2016 no member list (5 pages) |
6 October 2015 | Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page) |
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 May 2015 | Director's details changed for Mr Peter Johnson on 28 April 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr Peter Johnson on 28 April 2015 (2 pages) |
1 April 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
1 April 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
5 February 2015 | Annual return made up to 5 January 2015 no member list (4 pages) |
5 February 2015 | Annual return made up to 5 January 2015 no member list (4 pages) |
5 February 2015 | Annual return made up to 5 January 2015 no member list (4 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
6 October 2014 | Appointment of Mr Kevin John Briggs as a secretary on 26 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Kevin John Briggs as a secretary on 26 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Kevin John Waterman as a secretary on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Kevin John Waterman as a secretary on 31 August 2014 (1 page) |
21 January 2014 | Annual return made up to 5 January 2014 no member list (4 pages) |
21 January 2014 | Annual return made up to 5 January 2014 no member list (4 pages) |
21 January 2014 | Annual return made up to 5 January 2014 no member list (4 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
17 April 2013 | Appointment of Mr Peter Johnson as a director (2 pages) |
17 April 2013 | Appointment of Mr Peter Johnson as a director (2 pages) |
8 February 2013 | Annual return made up to 5 January 2013 no member list (3 pages) |
8 February 2013 | Annual return made up to 5 January 2013 no member list (3 pages) |
8 February 2013 | Annual return made up to 5 January 2013 no member list (3 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
11 January 2012 | Annual return made up to 5 January 2012 no member list (3 pages) |
11 January 2012 | Annual return made up to 5 January 2012 no member list (3 pages) |
11 January 2012 | Annual return made up to 5 January 2012 no member list (3 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
17 February 2011 | Annual return made up to 5 January 2011 no member list (3 pages) |
17 February 2011 | Annual return made up to 5 January 2011 no member list (3 pages) |
17 February 2011 | Annual return made up to 5 January 2011 no member list (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Annual return made up to 5 January 2010 no member list (3 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Director's details changed for Mrs Susan Ann Robinson on 31 December 2009 (2 pages) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Annual return made up to 5 January 2010 no member list (3 pages) |
12 February 2010 | Director's details changed for Mrs Susan Ann Robinson on 31 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 5 January 2010 no member list (3 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
16 February 2009 | Annual return made up to 05/01/09 (2 pages) |
16 February 2009 | Annual return made up to 05/01/09 (2 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
30 January 2008 | Annual return made up to 05/01/08 (2 pages) |
30 January 2008 | Annual return made up to 05/01/08 (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
21 March 2007 | Annual return made up to 05/01/07 (2 pages) |
21 March 2007 | Annual return made up to 05/01/07 (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
17 October 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
9 March 2006 | Annual return made up to 05/01/06 (2 pages) |
9 March 2006 | Annual return made up to 05/01/06 (2 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New secretary appointed (1 page) |
1 February 2006 | New secretary appointed (1 page) |
1 February 2006 | Secretary resigned (1 page) |
20 January 2005 | Resolutions
|
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | Resolutions
|
20 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Company name changed national franchise dealers assoc iation LIMITED\certificate issued on 13/01/05 (2 pages) |
13 January 2005 | Company name changed national franchise dealers assoc iation LIMITED\certificate issued on 13/01/05 (2 pages) |
5 January 2005 | Incorporation (21 pages) |
5 January 2005 | Incorporation (21 pages) |