Company NameValhalla Oil And Gas Limited
DirectorHubert William Ashton
Company StatusActive
Company Number05498467
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMr Hubert William Ashton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(8 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Secretary NameAldlex Limited (Corporation)
StatusCurrent
Appointed13 November 2007(2 years, 4 months after company formation)
Appointment Duration16 years, 5 months
Correspondence Address95 Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Director NameMr Michael Peter Johnson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kettlewell Close
Horsell
Woking
Surrey
GU21 4HZ
Director NameMr Leonard John Reece
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ellesmere Road
Weybridge
Surrey
KT13 0HW
Secretary NameKeith Watt
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressTantallon Highfield Road
West Byfleet
Surrey
KT14 6QT
Director NameMr John Reginald Verney Brooks
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(2 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 30 October 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCobleigh Sheets
Heath Lane Brookwood
Woking
Surrey
GU24 0EL
Secretary NameMr Leonard John Reece
NationalityBritish
StatusResigned
Appointed31 January 2006(7 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ellesmere Road
Weybridge
Surrey
KT13 0HW
Director NameFridtjof Jebsen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed18 February 2010(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCare Of Petroadvisor Box1830
0123 Oslo
Norway
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.valhallaog.com

Location

Registered AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

17.6m at £0.1Valhalla Oil & Gas As
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,579,826
Cash£7,305
Current Liabilities£9,625

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (3 months from now)

Charges

16 March 2007Delivered on: 23 March 2007
Satisfied on: 16 May 2009
Persons entitled: Norsk Tillitsmann Asa

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee up to a maximum of nok 100 million.
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

Filing History

5 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
19 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
16 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
2 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
2 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 October 2016Full accounts made up to 31 December 2015 (12 pages)
6 October 2016Full accounts made up to 31 December 2015 (12 pages)
2 August 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
20 July 2015Accounts for a small company made up to 31 December 2014 (13 pages)
20 July 2015Accounts for a small company made up to 31 December 2014 (13 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 17,601,000
(3 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 17,601,000
(3 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 17,601,000
(3 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,760,100
(3 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,760,100
(3 pages)
2 July 2014Accounts for a small company made up to 31 December 2013 (13 pages)
2 July 2014Accounts for a small company made up to 31 December 2013 (13 pages)
28 January 2014Appointment of Mr Hubert William Ashton as a director (2 pages)
28 January 2014Appointment of Mr Hubert William Ashton as a director (2 pages)
28 January 2014Termination of appointment of Fridtjof Jebsen as a director (1 page)
28 January 2014Termination of appointment of Fridtjof Jebsen as a director (1 page)
14 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
19 July 2013Full accounts made up to 31 December 2012 (23 pages)
19 July 2013Full accounts made up to 31 December 2012 (23 pages)
8 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
25 June 2012Full accounts made up to 31 December 2011 (25 pages)
25 June 2012Full accounts made up to 31 December 2011 (25 pages)
8 September 2011Full accounts made up to 31 December 2010 (25 pages)
8 September 2011Full accounts made up to 31 December 2010 (25 pages)
18 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
23 December 2010Auditor's resignation (1 page)
23 December 2010Auditor's resignation (1 page)
9 December 2010Auditor's resignation (1 page)
9 December 2010Auditor's resignation (1 page)
30 November 2010Full accounts made up to 31 December 2009 (23 pages)
30 November 2010Full accounts made up to 31 December 2009 (23 pages)
12 October 2010Termination of appointment of Leonard Reece as a director (2 pages)
12 October 2010Termination of appointment of Leonard Reece as a director (2 pages)
14 July 2010Secretary's details changed for Aldlex Limited on 4 July 2010 (2 pages)
14 July 2010Director's details changed for Leonard John Reece on 4 July 2010 (2 pages)
14 July 2010Secretary's details changed for Aldlex Limited on 4 July 2010 (2 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for Aldlex Limited on 4 July 2010 (2 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Leonard John Reece on 4 July 2010 (2 pages)
14 July 2010Director's details changed for Leonard John Reece on 4 July 2010 (2 pages)
1 March 2010Appointment of Fridtjof Jebsen as a director (3 pages)
1 March 2010Appointment of Fridtjof Jebsen as a director (3 pages)
24 December 2009Termination of appointment of Michael Johnson as a director (2 pages)
24 December 2009Termination of appointment of Michael Johnson as a director (2 pages)
13 August 2009Full accounts made up to 31 December 2008 (24 pages)
13 August 2009Full accounts made up to 31 December 2008 (24 pages)
8 July 2009Return made up to 04/07/09; full list of members (3 pages)
8 July 2009Return made up to 04/07/09; full list of members (3 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 December 2008Nc inc already adjusted 26/11/08 (2 pages)
12 December 2008Ad 26/11/08\gbp si 2200000@1=2200000\gbp ic 1000/2201000\ (2 pages)
12 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2008Nc inc already adjusted 26/11/08 (2 pages)
12 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2008Ad 26/11/08\gbp si 2200000@1=2200000\gbp ic 1000/2201000\ (2 pages)
2 October 2008Return made up to 04/07/08; full list of members; amend (5 pages)
2 October 2008Return made up to 04/07/08; full list of members; amend (5 pages)
4 July 2008Return made up to 04/07/08; full list of members (3 pages)
4 July 2008Return made up to 04/07/08; full list of members (3 pages)
27 May 2008Full accounts made up to 31 December 2007 (23 pages)
27 May 2008Full accounts made up to 31 December 2007 (23 pages)
6 December 2007Nc inc already adjusted 28/11/07 (1 page)
6 December 2007Ad 28/11/07--------- £ si 15400000@1=15400000 £ ic 1000/15401000 (2 pages)
6 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2007Nc inc already adjusted 28/11/07 (1 page)
6 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2007Ad 28/11/07--------- £ si 15400000@1=15400000 £ ic 1000/15401000 (2 pages)
19 November 2007New secretary appointed (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
21 September 2007Auditor's resignation (1 page)
21 September 2007Auditor's resignation (1 page)
15 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2007Return made up to 04/07/07; full list of members (2 pages)
13 July 2007Registered office changed on 13/07/07 from: c/o peachey & co 95 aldwych london WC2B 4JF (1 page)
13 July 2007Registered office changed on 13/07/07 from: c/o peachey & co 95 aldwych london WC2B 4JF (1 page)
13 July 2007Return made up to 04/07/07; full list of members (2 pages)
4 May 2007Full accounts made up to 31 December 2006 (10 pages)
4 May 2007Full accounts made up to 31 December 2006 (10 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
11 July 2006Return made up to 04/07/06; full list of members (7 pages)
11 July 2006Return made up to 04/07/06; full list of members (7 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
14 July 2005Ad 04/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 July 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
14 July 2005Ad 04/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 July 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
4 July 2005Incorporation (17 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Incorporation (17 pages)
4 July 2005Secretary resigned (1 page)