1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary Name | Elemental Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(5 years, 9 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Andrew Keir Tattersall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49/51 King Street Knutsford Cheshire WA16 6DX |
Director Name | Mr David John Tattersall |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49/51 King Street Knutsford Cheshire WA16 6DX |
Director Name | Mr Don Camillo Emilio Borneo |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 May 2022) |
Role | Oil Trader |
Country of Residence | England |
Correspondence Address | Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Secretary Name | Mrs Arani Soosaipillai |
---|---|
Status | Resigned |
Appointed | 15 December 2017(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2020) |
Role | Company Director |
Correspondence Address | Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Website | www.retailfuels.co.uk |
---|
Registered Address | Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
31 July 2018 | Delivered on: 1 August 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
7 December 2023 | Audit exemption subsidiary accounts made up to 28 February 2023 (25 pages) |
---|---|
7 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
7 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (79 pages) |
7 December 2023 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages) |
8 September 2023 | Satisfaction of charge 091067510001 in full (1 page) |
4 September 2023 | Registration of charge 091067510002, created on 4 September 2023 (93 pages) |
21 August 2023 | Resolutions
|
10 August 2023 | Memorandum and Articles of Association (11 pages) |
10 July 2023 | Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 10 July 2023 (2 pages) |
26 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
20 May 2023 | Full accounts made up to 28 February 2022 (27 pages) |
27 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
7 June 2022 | Termination of appointment of Don Camillo Emilio Borneo as a director on 29 May 2022 (1 page) |
27 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2022 | Full accounts made up to 28 February 2021 (31 pages) |
30 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
22 October 2020 | Accounts for a small company made up to 29 February 2020 (32 pages) |
23 July 2020 | Registered office address changed from Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ England to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 23 July 2020 (1 page) |
22 July 2020 | Director's details changed for Mr Don Camillo Emilio Borneo on 7 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 7 July 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
22 April 2020 | Appointment of Elemental Company Secretary Limited as a secretary on 21 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Arani Soosaipillai as a secretary on 21 April 2020 (1 page) |
4 December 2019 | Full accounts made up to 28 February 2019 (28 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
19 June 2019 | Change of details for King Street Holdings(Uk) Ltd as a person with significant control on 30 June 2016 (2 pages) |
6 December 2018 | Full accounts made up to 28 February 2018 (33 pages) |
1 August 2018 | Registration of charge 091067510001, created on 31 July 2018 (25 pages) |
31 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 January 2018 | Current accounting period shortened from 30 June 2018 to 28 February 2018 (1 page) |
5 January 2018 | Current accounting period shortened from 30 June 2018 to 28 February 2018 (1 page) |
4 January 2018 | Registered office address changed from 49/51 King Street Knutsford Cheshire WA16 6DX to Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 4 January 2018 (1 page) |
4 January 2018 | Registered office address changed from 49/51 King Street Knutsford Cheshire WA16 6DX to Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 4 January 2018 (1 page) |
19 December 2017 | Appointment of Mr Winston Sanjeevkumar Soosaipillai as a director on 15 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of David John Tattersall as a director on 15 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Andrew Keir Tattersall as a director on 15 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Don Camillo Emilio Borneo as a director on 15 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of David John Tattersall as a director on 15 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Don Camillo Emilio Borneo as a director on 15 December 2017 (2 pages) |
19 December 2017 | Appointment of Mrs Arani Soosaipillai as a secretary on 15 December 2017 (2 pages) |
19 December 2017 | Appointment of Mrs Arani Soosaipillai as a secretary on 15 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Winston Sanjeevkumar Soosaipillai as a director on 15 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Andrew Keir Tattersall as a director on 15 December 2017 (1 page) |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
5 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|