60 St Martins Lane
London
WC2N 4JS
Director Name | Mr Peter Stephen Kallos |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2010(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Petroleum Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Team Spaces Covent Garden 60 St Martins Lane London WC2N 4JS |
Director Name | Mr Jeffery Ian Collins |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2015(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Team Spaces Covent Garden 60 St Martins Lane London WC2N 4JS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Paul William Hawkes |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2008) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 3 Maryot Close Sherington Buckinghamshire MK16 9PP |
Director Name | Roger Arthur Haines |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 2010) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Clayton Clift |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 December 2007(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 June 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fatimah House Maidenhead Berkshire SL6 1UR |
Director Name | Stephen John Ridlington |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 January 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Wellington House 125 Strand London WC2R 0AP |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | Five Chancery Lane Clifford's Inn London EC4A 1BU |
Website | buriedhill.com |
---|---|
Telephone | 020 70109200 |
Telephone region | London |
Registered Address | C/O Team Spaces Covent Garden 60 St Martins Lane London WC2N 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
5.1m at £1 | Buried Hill Energy (Cyprus) Public Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,227,000 |
Net Worth | £5,271,000 |
Cash | £3,232,000 |
Current Liabilities | £1,814,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
13 December 2012 | Delivered on: 20 December 2012 Persons entitled: The Queen's Most Excellent Majesty Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £414,482.40 being the rent deposit of £345,402 plus an amount equivalent to the value added tax thereon being £69,080.40 referred to in the rent deposit deed dated 13 december 2012. Outstanding |
---|---|
17 March 2008 | Delivered on: 28 March 2008 Satisfied on: 17 September 2013 Persons entitled: Terrace Hill (Awdry) Limited Classification: Rent deposit deed Secured details: 143,880.00 due or to become due from the company to the chargee. Particulars: The company charges the rent deposit see image for full details. Fully Satisfied |
4 December 2023 | Registered office address changed from Wellington House 125 Strand London WC2R 0AP to C/O Team Spaces Covent Garden 60 st Martins Lane London WC2N 4JS on 4 December 2023 (1 page) |
---|---|
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
18 October 2023 | Director's details changed for Mr Jeffery Ian Collins on 20 October 2022 (2 pages) |
7 October 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
27 January 2023 | Accounts for a small company made up to 31 December 2021 (22 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
28 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
18 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (31 pages) |
18 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
18 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
18 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
28 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
21 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
21 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
11 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
11 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (31 pages) |
26 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
7 November 2019 | Full accounts made up to 31 December 2018 (19 pages) |
25 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
9 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (31 pages) |
9 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
9 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 June 2019 | Satisfaction of charge 2 in full (4 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
27 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
15 May 2018 | Director's details changed for Mr Howard Hugh Ingledew Leonard on 14 May 2018 (2 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 October 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 October 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
15 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
27 May 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
27 May 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
4 November 2015 | Register(s) moved to registered office address Wellington House 125 Strand London WC2R 0AP (1 page) |
4 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Register(s) moved to registered office address Wellington House 125 Strand London WC2R 0AP (1 page) |
4 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 February 2015 | Appointment of Mr Jeffery Ian Collins as a director on 22 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Stephen John Ridlington as a director on 22 January 2015 (1 page) |
3 February 2015 | Appointment of Mr Jeffery Ian Collins as a director on 22 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Stephen John Ridlington as a director on 22 January 2015 (1 page) |
5 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
2 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 October 2013 | Register(s) moved to registered inspection location (1 page) |
29 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Register(s) moved to registered inspection location (1 page) |
29 October 2013 | Register inspection address has been changed (1 page) |
29 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Register inspection address has been changed (1 page) |
17 September 2013 | Satisfaction of charge 1 in full (4 pages) |
17 September 2013 | Satisfaction of charge 1 in full (4 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
11 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
11 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
6 March 2013 | Registered office address changed from 7Th Floor Kean House 6 Kean Street London WC2B 4AS on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 7Th Floor Kean House 6 Kean Street London WC2B 4AS on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 7Th Floor Kean House 6 Kean Street London WC2B 4AS on 6 March 2013 (1 page) |
31 January 2013 | Resolutions
|
31 January 2013 | Resolutions
|
28 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
28 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
25 January 2013 | Resolutions
|
25 January 2013 | Resolutions
|
20 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 January 2012 | Auditor's resignation (1 page) |
3 January 2012 | Auditor's resignation (1 page) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Appointment of Stephen John Ridlington as a director (2 pages) |
20 June 2011 | Appointment of Stephen John Ridlington as a director (2 pages) |
14 June 2011 | Termination of appointment of Clayton Clift as a director (1 page) |
14 June 2011 | Termination of appointment of Clayton Clift as a director (1 page) |
20 May 2011 | Full accounts made up to 31 December 2010 (26 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (26 pages) |
29 December 2010 | Statement of capital following an allotment of shares on 20 December 2010
|
29 December 2010 | Statement of capital following an allotment of shares on 20 December 2010
|
21 December 2010 | Termination of appointment of Roger Haines as a director (1 page) |
21 December 2010 | Termination of appointment of Roger Haines as a director (1 page) |
21 December 2010 | Appointment of Mr Peter Stephen Kallos as a director (2 pages) |
21 December 2010 | Appointment of Mr Peter Stephen Kallos as a director (2 pages) |
9 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Secretary's details changed for Snr Denton Secretaries Limited on 30 September 2010 (3 pages) |
26 October 2010 | Secretary's details changed for Snr Denton Secretaries Limited on 30 September 2010 (3 pages) |
1 October 2010 | Director's details changed for Roger Arthur Haines on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Roger Arthur Haines on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Roger Arthur Haines on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Roger Arthur Haines on 13 August 2007 (2 pages) |
28 September 2010 | Director's details changed for Roger Arthur Haines on 13 August 2007 (2 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (26 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (26 pages) |
17 November 2009 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Howard Hugh Ingledew Leonard on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Clayton Clift on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Roger Arthur Haines on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Howard Hugh Ingledew Leonard on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Howard Hugh Ingledew Leonard on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Clayton Clift on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Roger Arthur Haines on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Roger Arthur Haines on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Clayton Clift on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (27 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (27 pages) |
23 March 2009 | Appointment terminated director paul hawkes (1 page) |
23 March 2009 | Appointment terminated director paul hawkes (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from one fleet place london EC4M 7WS (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from one fleet place london EC4M 7WS (1 page) |
5 January 2009 | Resolutions
|
5 January 2009 | Ad 03/12/08\gbp si 130000@1=130000\gbp ic 300100/430100\ (2 pages) |
5 January 2009 | Resolutions
|
5 January 2009 | Ad 03/12/08\gbp si 130000@1=130000\gbp ic 300100/430100\ (2 pages) |
5 January 2009 | Nc inc already adjusted 03/12/08 (1 page) |
5 January 2009 | Nc inc already adjusted 03/12/08 (1 page) |
21 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (24 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (24 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
28 January 2008 | Ad 28/12/07--------- £ si 300000@1=300000 £ ic 100/300100 (2 pages) |
28 January 2008 | Nc inc already adjusted 28/12/07 (1 page) |
28 January 2008 | Ad 28/12/07--------- £ si 300000@1=300000 £ ic 100/300100 (2 pages) |
28 January 2008 | Nc inc already adjusted 28/12/07 (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
24 October 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
13 January 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Ad 04/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2006 | Resolutions
|
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Ad 04/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 January 2006 | Company name changed dwsco 2643 LIMITED\certificate issued on 05/01/06 (2 pages) |
5 January 2006 | Company name changed dwsco 2643 LIMITED\certificate issued on 05/01/06 (2 pages) |
20 October 2005 | Incorporation (19 pages) |
20 October 2005 | Incorporation (19 pages) |