London
SW3 2NH
Director Name | Mr Laurence Brian Colin Congreve Humphries-Davies |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 25 September 2014) |
Role | Oil Broker |
Country of Residence | England |
Correspondence Address | Keepers Cottage Roves Lane Sevenhampton Wiltshire SN6 7QE |
Secretary Name | Mr Laurence Brian Colin Congreve Humphries-Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 25 September 2014) |
Role | Oil Broker |
Country of Residence | England |
Correspondence Address | Keepers Cottage Roves Lane Sevenhampton Wiltshire SN6 7QE |
Director Name | James Ernest Avery |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(9 years after company formation) |
Appointment Duration | 4 years (resigned 31 July 2006) |
Role | Retired |
Correspondence Address | Grays Cottage Rookery Lane, Wendens Ambo Saffron Walden Essex CB11 4JS |
Director Name | Hans Schouten |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 August 2003(10 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2009) |
Role | Energy Consultant |
Correspondence Address | 3 Southgait Close South Street St Andrews Fife KY16 9QH Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Telephone | 020 74998585 |
---|---|
Telephone region | London |
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
5.8k at £1 | Andrew Gerald Majerus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,164,666 |
Cash | £1,094,054 |
Current Liabilities | £370,368 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
15 September 1994 | Delivered on: 20 September 1994 Satisfied on: 13 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
12 August 1994 | Delivered on: 25 August 1994 Satisfied on: 13 March 2013 Persons entitled: Choiceimage Limited Classification: Rent deposit deed creating charge over book debt Secured details: All sums due or to become due. Particulars: £8,163.31. Fully Satisfied |
14 September 2023 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
---|---|
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
26 August 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
11 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
9 July 2020 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
8 September 2018 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
16 October 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
27 October 2016 | Full accounts made up to 31 July 2016 (18 pages) |
27 October 2016 | Full accounts made up to 31 July 2016 (18 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
18 April 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
18 April 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
7 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
7 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
25 November 2014 | Change of share class name or designation (2 pages) |
25 November 2014 | Resolutions
|
25 November 2014 | Resolutions
|
25 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
25 November 2014 | Memorandum and Articles of Association (22 pages) |
25 November 2014 | Memorandum and Articles of Association (22 pages) |
25 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
25 November 2014 | Change of share class name or designation (2 pages) |
13 October 2014 | Cancellation of shares. Statement of capital on 25 September 2014
|
13 October 2014 | Purchase of own shares. (3 pages) |
13 October 2014 | Purchase of own shares. (3 pages) |
13 October 2014 | Cancellation of shares. Statement of capital on 25 September 2014
|
30 September 2014 | Termination of appointment of Laurence Brian Colin Congreve Humphries-Davies as a director on 25 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Laurence Brian Colin Congreve Humphries-Davies as a secretary on 25 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Laurence Brian Colin Congreve Humphries-Davies as a director on 25 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Laurence Brian Colin Congreve Humphries-Davies as a secretary on 25 September 2014 (2 pages) |
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
15 October 2013 | Accounts for a small company made up to 31 July 2013 (6 pages) |
15 October 2013 | Accounts for a small company made up to 31 July 2013 (6 pages) |
14 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
13 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
13 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
13 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
13 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
23 October 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
23 October 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
7 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Accounts for a small company made up to 31 July 2011 (6 pages) |
15 November 2011 | Accounts for a small company made up to 31 July 2011 (6 pages) |
30 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
2 November 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
13 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Mr Laurence Brian Colin Congreve Humphries-Davies on 16 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Mr Laurence Brian Colin Congreve Humphries-Davies on 16 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Andrew Gerald Fernand Majerus on 16 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Andrew Gerald Fernand Majerus on 16 July 2010 (2 pages) |
23 November 2009 | Accounts for a small company made up to 31 July 2009 (6 pages) |
23 November 2009 | Accounts for a small company made up to 31 July 2009 (6 pages) |
4 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
15 January 2009 | Appointment terminated director hans schouten (1 page) |
15 January 2009 | Appointment terminated director hans schouten (1 page) |
17 November 2008 | Accounts for a small company made up to 31 July 2008 (5 pages) |
17 November 2008 | Accounts for a small company made up to 31 July 2008 (5 pages) |
22 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
19 October 2007 | Accounts for a small company made up to 31 July 2007 (5 pages) |
19 October 2007 | Accounts for a small company made up to 31 July 2007 (5 pages) |
16 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
16 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
19 October 2006 | Accounts for a small company made up to 31 July 2006 (5 pages) |
19 October 2006 | Accounts for a small company made up to 31 July 2006 (5 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: henderson boyd jackson ws exchange tower,19 canning street edinburgh EH3 8EH (1 page) |
6 October 2006 | Location of register of members (1 page) |
6 October 2006 | Location of register of members (1 page) |
6 October 2006 | Location of debenture register (1 page) |
6 October 2006 | Return made up to 16/07/06; full list of members (3 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: henderson boyd jackson ws exchange tower,19 canning street edinburgh EH3 8EH (1 page) |
6 October 2006 | Return made up to 16/07/06; full list of members (3 pages) |
6 October 2006 | Location of debenture register (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
3 April 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
3 April 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
31 August 2005 | Return made up to 16/07/05; full list of members (8 pages) |
31 August 2005 | Return made up to 16/07/05; full list of members (8 pages) |
4 October 2004 | Accounts for a small company made up to 31 July 2004 (5 pages) |
4 October 2004 | Accounts for a small company made up to 31 July 2004 (5 pages) |
5 August 2004 | Return made up to 16/07/04; full list of members
|
5 August 2004 | Return made up to 16/07/04; full list of members
|
22 October 2003 | Accounts for a small company made up to 31 July 2003 (5 pages) |
22 October 2003 | Accounts for a small company made up to 31 July 2003 (5 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
11 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
11 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
24 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
24 July 2002 | New director appointed (2 pages) |
18 October 2001 | Director's particulars changed (1 page) |
18 October 2001 | Director's particulars changed (1 page) |
27 September 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
27 September 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
11 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
11 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
18 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
2 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
4 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
4 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
28 July 1998 | Return made up to 16/07/98; full list of members (6 pages) |
28 July 1998 | Return made up to 16/07/98; full list of members (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
4 August 1997 | Return made up to 16/07/97; no change of members (4 pages) |
4 August 1997 | Return made up to 16/07/97; no change of members (4 pages) |
19 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
19 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
19 August 1996 | Return made up to 16/07/96; no change of members (4 pages) |
19 August 1996 | Return made up to 16/07/96; no change of members (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
3 October 1995 | Return made up to 16/07/95; full list of members (10 pages) |
3 October 1995 | Return made up to 16/07/95; full list of members (10 pages) |
9 April 1995 | Ad 01/08/94--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
13 March 1995 | Memorandum and Articles of Association (25 pages) |
13 March 1995 | Memorandum and Articles of Association (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
16 July 1993 | Incorporation (18 pages) |
16 July 1993 | Incorporation (18 pages) |