Company NameOikos Storage Limited
Company StatusActive
Company Number00315280
CategoryPrivate Limited Company
Incorporation Date16 June 1936(87 years, 11 months ago)
Previous NameLondon & Coastal Oil Wharves Limited

Business Activity

Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities
SIC 52102Operation of warehousing and storage facilities for air transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Richard Douglas Sammons
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(83 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHole Haven Wharf
Haven Road
Canvey Island
Essex
SS8 0NR
Director NameMr Sean Waring
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(83 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHole Haven Wharf
Haven Road
Canvey Island
Essex
SS8 0NR
Director NameMr Dominic James Helmsley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(84 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Arunan Muralee Sriskanda
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(86 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHole Haven Wharf
Haven Road
Canvey Island
Essex
SS8 0NR
Secretary NameMr Samuel Stuart Parlour
StatusCurrent
Appointed09 September 2022(86 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressHole Haven Wharf
Haven Road
Canvey Island
Essex
SS8 0NR
Director NameMr Mark William Jackson
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(86 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHole Haven Wharf
Haven Road
Canvey Island
Essex
SS8 0NR
Director NameMr Paul Christopher Byrne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(54 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeckhampstead East
Reigate Road
Reigate
Surrey
RH2 0QT
Director NameAlan Jack Cole
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(54 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 February 1994)
RoleCompany Director
Correspondence Address4 Belgrave Crescent Lane
Edinburgh
EH4 3AG
Scotland
Director NameSir James Blair Duncan
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(54 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kingston House South
Ennismore Gardens
London
SW7 1NF
Secretary NameBrian John Whitney
NationalityBritish
StatusResigned
Appointed10 May 1991(54 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address29 Beaconsfield Road
Claygate
Esher
Surrey
KT10 0PN
Director NameTom Jones
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(56 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 February 1994)
RoleCompany Director
Correspondence Address8 Alderbank Road
Great Sankey
Warrington
Cheshire
WA5 3DW
Secretary NameJohn Kinley
NationalityBritish
StatusResigned
Appointed01 December 1993(57 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 February 1994)
RoleCompany Director
Correspondence AddressThe Birches
South Park
Sevenoaks
Kent
TN13 1EL
Director NameDarryl Shaun Flukes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(57 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 May 1997)
RoleCompany Director
Correspondence Address25 Porten Road
London
W14 0LQ
Director NameGeoffrey Williams Booker
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(57 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 January 2001)
RoleCompany Director
Correspondence Address17 Rectory Meadow
Southfleet
Dartford
Kent
DA13 9NY
Director NameMr Gerrit Bouman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed18 February 1994(57 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1998)
RoleClaims Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBow Gannark
Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 5LG
Secretary NameDarryl Shaun Flukes
NationalityBritish
StatusResigned
Appointed18 February 1994(57 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 May 1997)
RoleCompany Director
Correspondence Address25 Porten Road
London
W14 0LQ
Secretary NameMr Gerrit Bouman
NationalityDutch
StatusResigned
Appointed07 May 1997(60 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Gannark
Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 5LG
Director NameMr Noel William Anthony McNamara
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 1998(61 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address29 Mather Road South
Mount Merrion
County Dublin
Irish
Director NameMr Richard Gerard McNamara
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1998(61 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCuan Na Mara
72 Coliemore Road
Dalkey
Co Dublin
Irish
Director NameKevin David Hollocks
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1998(61 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 July 2002)
RoleFinancial Accountant
Correspondence Address3 Woodlands Avenue
Hornchurch
Essex
RM11 2QT
Director NameAidan John Byrnes
Date of BirthMarch 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1998(61 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 August 1998)
RoleCompany Director
Correspondence Address2 Colliemore Villas
Dalkey
Co Dublin
Secretary NameKevin David Hollocks
NationalityEnglish
StatusResigned
Appointed01 April 1998(61 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 February 2001)
RoleFinancial Accountant
Correspondence Address3 Woodlands Avenue
Hornchurch
Essex
RM11 2QT
Director NameMr Michael Farrington
Date of BirthJune 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed13 October 1998(62 years, 4 months after company formation)
Appointment Duration8 years (resigned 07 November 2006)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKilcock Road
Maynooth
Co Kildare
Irish
Secretary NameClifford John Skinner
NationalityBritish
StatusResigned
Appointed19 February 2001(64 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 November 2006)
RoleCompany Director
Correspondence Address29 Shearwater
New Barn
Longfield
Kent
DA3 7NL
Director NameMr Christopher Bruce Dowling
Date of BirthMay 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2007(70 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHole Haven Wharf
Haven Road
Canvey Island
Essex
SS8 0NR
Secretary NameJames Orlando Joseph Sibony
NationalityBritish
StatusResigned
Appointed01 February 2007(70 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 29 Oakley Street
London
SW3 5NT
Secretary NameMr Michael Walters
NationalityEnglish
StatusResigned
Appointed01 October 2007(71 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHole Haven Wharf
Haven Road
Canvey Island
Essex
SS8 0NR
Director NameNorman George Donaldson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(71 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 2009)
RoleCompany Director
Correspondence AddressBelton Cottage
Main Street Gargunnock
Stirling
Stirlingshire
FK8 3BP
Scotland
Director NameGreg Martin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2007(71 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 November 2008)
RoleCompany Director
Correspondence Address65 Neerim Road
Castle Cove
New South Wales 2069
Australia
Director NameEdward Denvir Doherty Ii
Date of BirthOctober 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2007(71 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2013)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressHole Haven Wharf
Haven Road
Canvey Island
Essex
SS8 0NR
Director NameMr Colin Edward Horton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(73 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Balliol Avenue
Highams Park
London
E4 6LY
Director NameMr George Gavin Mullett
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed15 February 2013(76 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressHole Haven Wharf
Haven Road
Canvey Island
Essex
SS8 0NR
Secretary NameMr Samuel Stuart Parlour
StatusResigned
Appointed06 December 2013(77 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 September 2020)
RoleCompany Director
Correspondence AddressHole Haven Wharf
Haven Road
Canvey Island
Essex
SS8 0NR
Director NameMr Dominic James Helmsley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(83 years after company formation)
Appointment Duration6 days (resigned 04 June 2019)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr John Michael Kearney
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(83 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 2020)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Alexander Scott Anderson
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2019(83 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 October 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Secretary NameMr Matthew Paul Bache
StatusResigned
Appointed28 September 2020(84 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2022)
RoleCompany Director
Correspondence AddressHole Haven Wharf
Haven Road
Canvey Island
Essex
SS8 0NR
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2006(70 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 July 2007)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websiteoikosstorage.com
Telephone01268 682206
Telephone regionBasildon

Location

Registered AddressHole Haven Wharf
Haven Road
Canvey Island
Essex
SS8 0NR
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island

Shareholders

18.7m at £0.2Challenger Uk Terminals Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,831,393
Gross Profit-£4,107,876
Net Worth-£8,927,773
Cash£788,615
Current Liabilities£4,661,068

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

12 June 2019Delivered on: 18 June 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: Land at hole haven wharf haven road canvey island SS8 0NR registered at hm land registry under title number EX835427. Land to the east of haven road canvey island registered at hm land registry under title number EX807035. For more details please refer to part 3 of schedule 1 of the instrument.
Outstanding

Filing History

3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
21 July 2023Full accounts made up to 31 December 2022 (28 pages)
26 June 2023Director's details changed for Mr Dominic James Helmsley on 20 June 2023 (2 pages)
17 April 2023Director's details changed for Mr Mark William Jackson on 10 April 2023 (2 pages)
28 February 2023Termination of appointment of Samuel Stuart Parlour as a secretary on 15 February 2023 (1 page)
28 February 2023Appointment of Mr Nigel Lloyd Beswick as a secretary on 15 February 2023 (2 pages)
21 October 2022Appointment of Mr Mark William Jackson as a director on 21 October 2022 (2 pages)
21 October 2022Termination of appointment of Alexander Scott Anderson as a director on 21 October 2022 (1 page)
18 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
9 September 2022Appointment of Mr Samuel Stuart Parlour as a secretary on 9 September 2022 (2 pages)
9 September 2022Termination of appointment of Matthew Paul Bache as a secretary on 9 September 2022 (1 page)
5 August 2022Full accounts made up to 31 December 2021 (27 pages)
18 July 2022Appointment of Mr Arunan Muralee Sriskanda as a director on 12 July 2022 (2 pages)
20 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
27 July 2021Full accounts made up to 31 December 2020 (27 pages)
3 December 2020Full accounts made up to 31 December 2019 (28 pages)
31 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
30 September 2020Termination of appointment of John Michael Kearney as a director on 29 September 2020 (1 page)
30 September 2020Appointment of Mr Dominic James Helmsley as a director on 29 September 2020 (2 pages)
28 September 2020Termination of appointment of Samuel Stuart Parlour as a secretary on 28 September 2020 (1 page)
28 September 2020Appointment of Mr Matthew Paul Bache as a secretary on 28 September 2020 (2 pages)
14 April 2020Termination of appointment of Anthony John Woodward as a director on 26 March 2020 (1 page)
25 October 2019Notification of Olive Storage Ltd as a person with significant control on 29 May 2019 (2 pages)
22 October 2019Withdrawal of a person with significant control statement on 22 October 2019 (2 pages)
17 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
11 September 2019Appointment of Mr Sean Waring as a director on 4 September 2019 (2 pages)
8 July 2019Appointment of Mr Richard Douglas Sammons as a director on 3 July 2019 (2 pages)
8 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 June 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
18 June 2019Registration of charge 003152800001, created on 12 June 2019 (41 pages)
12 June 2019Termination of appointment of Dominic James Helmsley as a director on 4 June 2019 (1 page)
6 June 2019Appointment of Mr John Michael Kearney as a director on 29 May 2019 (2 pages)
6 June 2019Termination of appointment of Peter Geoffrey Schliebs as a director on 29 May 2019 (1 page)
6 June 2019Appointment of Mr Dominic James Helmsley as a director on 29 May 2019 (2 pages)
6 June 2019Appointment of Mr Alexander Scott Anderson as a director on 4 June 2019 (2 pages)
6 June 2019Termination of appointment of Vasanthi Smedley as a director on 29 May 2019 (1 page)
6 June 2019Termination of appointment of Wessel Remi Schevernels as a director on 29 May 2019 (1 page)
6 June 2019Termination of appointment of Emil Petar Pahljina as a director on 29 May 2019 (1 page)
29 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 conflict of interest 11/05/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 65,325,040.75
(3 pages)
8 April 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 61,325,040.75
(3 pages)
3 April 2019Full accounts made up to 30 June 2018 (25 pages)
18 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
28 September 2018Statement of capital following an allotment of shares on 21 September 2018
  • GBP 60,335,040.75
(3 pages)
11 July 2018Appointment of Mr Anthony John Woodward as a director on 1 July 2018 (2 pages)
10 July 2018Termination of appointment of Colin Edward Horton as a director on 1 July 2018 (1 page)
5 July 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 46,335,040.75
(3 pages)
29 March 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 37,335,040.75
(3 pages)
1 March 2018Full accounts made up to 30 June 2017 (25 pages)
19 December 2017Statement of capital following an allotment of shares on 18 December 2017
  • GBP 21,735,040.75
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 18 December 2017
  • GBP 21,735,040.75
(3 pages)
20 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
20 October 2017Director's details changed for Mr Wessel Remi Schevernels on 1 August 2017 (2 pages)
20 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
20 October 2017Director's details changed for Mr Wessel Remi Schevernels on 1 August 2017 (2 pages)
28 September 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 14,735,040.75
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 14,735,040.75
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 13,081,605.75
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 13,081,605.75
(3 pages)
7 March 2017Termination of appointment of Christopher Ian Plater as a director on 24 February 2017 (1 page)
7 March 2017Termination of appointment of Christopher Ian Plater as a director on 24 February 2017 (1 page)
17 January 2017Full accounts made up to 30 June 2016 (25 pages)
17 January 2017Full accounts made up to 30 June 2016 (25 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
20 September 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 8,081,605.75
(3 pages)
20 September 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 8,081,605.75
(3 pages)
10 May 2016Appointment of Mr Peter Geoffrey Schliebs as a director on 2 May 2016 (2 pages)
10 May 2016Appointment of Mr Peter Geoffrey Schliebs as a director on 2 May 2016 (2 pages)
9 May 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 7,281,605.75
(3 pages)
9 May 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 7,281,605.75
(3 pages)
21 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 6,481,605.75
(3 pages)
21 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 6,481,605.75
(3 pages)
8 March 2016Full accounts made up to 30 June 2015 (25 pages)
8 March 2016Full accounts made up to 30 June 2015 (25 pages)
17 February 2016Appointment of Mrs Vasanthi Smedley as a director on 11 February 2016 (2 pages)
17 February 2016Appointment of Mrs Vasanthi Smedley as a director on 11 February 2016 (2 pages)
13 January 2016Appointment of Mr Wessel Remi Schevernels as a director on 15 December 2015 (2 pages)
13 January 2016Appointment of Mr Wessel Remi Schevernels as a director on 15 December 2015 (2 pages)
15 December 2015Termination of appointment of George Gavin Mullett as a director on 15 December 2015 (1 page)
15 December 2015Termination of appointment of George Gavin Mullett as a director on 15 December 2015 (1 page)
10 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 6,081,605.75
(3 pages)
10 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 6,081,605.75
(3 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4,681,605.75
(5 pages)
21 October 2015Director's details changed for Mr Emil Petar Pahljina on 16 September 2015 (2 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4,681,605.75
(5 pages)
21 October 2015Director's details changed for Mr Christopher Ian Plater on 16 September 2015 (2 pages)
21 October 2015Director's details changed for Mr Emil Petar Pahljina on 16 September 2015 (2 pages)
21 October 2015Director's details changed for Mr Christopher Ian Plater on 16 September 2015 (2 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4,681,605.75
(5 pages)
23 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 3,681,605.75
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 3,681,605.75
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 3,681,605.75
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 3,681,605.75
(3 pages)
12 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
12 August 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 3,181,605.75
(4 pages)
12 August 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 3,181,605.75
(4 pages)
12 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
14 April 2015Full accounts made up to 30 June 2014 (25 pages)
14 April 2015Full accounts made up to 30 June 2014 (25 pages)
23 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 1,181,605.75
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 1,181,605.75
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 1,181,605.75
(3 pages)
29 October 2014Director's details changed for Mr Emil Petar Pahljina on 29 October 2014 (2 pages)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 931,605.75
(5 pages)
29 October 2014Director's details changed for Mr Christopher Ian Plater on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Mr George Gavin Mullett on 29 October 2014 (2 pages)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 931,605.75
(5 pages)
29 October 2014Director's details changed for Mr George Gavin Mullett on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Emil Petar Pahljina on 29 October 2014 (2 pages)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 931,605.75
(5 pages)
29 October 2014Director's details changed for Mr Christopher Ian Plater on 29 October 2014 (2 pages)
27 October 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 931,605.75
(3 pages)
27 October 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 931,605.75
(3 pages)
4 April 2014Full accounts made up to 30 June 2013 (23 pages)
4 April 2014Full accounts made up to 30 June 2013 (23 pages)
20 December 2013Appointment of Mr Samuel Stuart Parlour as a secretary (2 pages)
20 December 2013Appointment of Mr Samuel Stuart Parlour as a secretary (2 pages)
13 December 2013Termination of appointment of Michael Walters as a secretary (1 page)
13 December 2013Termination of appointment of Christopher Dowling as a director (1 page)
13 December 2013Termination of appointment of Christopher Dowling as a director (1 page)
13 December 2013Termination of appointment of Michael Walters as a secretary (1 page)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 303,988
(6 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 303,988
(6 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 303,988
(6 pages)
26 July 2013Director's details changed for Mr Christopher Ian Plater on 7 July 2013 (2 pages)
26 July 2013Director's details changed for Mr Christopher Ian Plater on 7 July 2013 (2 pages)
26 July 2013Director's details changed for Mr Christopher Ian Plater on 7 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Christopher Ian Plater on 7 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Christopher Ian Plater on 7 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Christopher Ian Plater on 7 July 2013 (2 pages)
20 May 2013Director's details changed for Mr George Gavin Mullett on 18 May 2013 (2 pages)
20 May 2013Director's details changed for Mr George Gavin Mullett on 18 May 2013 (2 pages)
7 March 2013Termination of appointment of Edward Doherty Ii as a director (1 page)
7 March 2013Termination of appointment of Edward Doherty Ii as a director (1 page)
15 February 2013Appointment of Mr George Gavin Mullett as a director (2 pages)
15 February 2013Appointment of Mr George Gavin Mullett as a director (2 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 November 2012Full accounts made up to 30 June 2012 (24 pages)
8 November 2012Full accounts made up to 30 June 2012 (24 pages)
27 January 2012Director's details changed for Edward Denvir Doherty Ii on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Edward Denvir Doherty Ii on 31 December 2011 (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Director's details changed for Mr Emil Petar Pahljina on 31 December 2011 (2 pages)
26 January 2012Secretary's details changed for Mr Michael Walters on 31 December 2011 (1 page)
26 January 2012Director's details changed for Christopher Bruce Dowling on 31 December 2011 (2 pages)
26 January 2012Secretary's details changed for Mr Michael Walters on 31 December 2011 (1 page)
26 January 2012Director's details changed for Mr Emil Petar Pahljina on 31 December 2011 (2 pages)
26 January 2012Director's details changed for Christopher Bruce Dowling on 31 December 2011 (2 pages)
29 September 2011Full accounts made up to 30 June 2011 (23 pages)
29 September 2011Full accounts made up to 30 June 2011 (23 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
6 January 2011Appointment of Mr Christopher Ian Plater as a director (2 pages)
6 January 2011Appointment of Mr Christopher Ian Plater as a director (2 pages)
7 December 2010Full accounts made up to 30 June 2010 (23 pages)
7 December 2010Full accounts made up to 30 June 2010 (23 pages)
25 June 2010Full accounts made up to 30 June 2009 (26 pages)
25 June 2010Full accounts made up to 30 June 2009 (26 pages)
19 January 2010Appointment of Mr Colin Edward Horton as a director (2 pages)
19 January 2010Appointment of Mr Colin Edward Horton as a director (2 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 September 2009Appointment terminated director norman donaldson (1 page)
2 September 2009Appointment terminated director norman donaldson (1 page)
11 June 2009Full accounts made up to 30 June 2008 (24 pages)
11 June 2009Full accounts made up to 30 June 2008 (24 pages)
15 January 2009Director appointed mr emil pahljina (1 page)
15 January 2009Director appointed mr emil pahljina (1 page)
14 January 2009Appointment terminated director anthony quinn (1 page)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Appointment terminated director anthony quinn (1 page)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 November 2008Appointment terminated director greg martin (1 page)
18 November 2008Appointment terminated director greg martin (1 page)
22 May 2008Auditor's resignation (1 page)
22 May 2008Auditor's resignation (1 page)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
7 December 2007New director appointed (3 pages)
7 December 2007New director appointed (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (3 pages)
7 December 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007New secretary appointed (2 pages)
13 September 2007Full accounts made up to 31 December 2006 (20 pages)
13 September 2007Full accounts made up to 31 December 2006 (20 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007New director appointed (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (6 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (6 pages)
24 January 2007New secretary appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
16 October 2006Full accounts made up to 31 December 2005 (19 pages)
16 October 2006Full accounts made up to 31 December 2005 (19 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
26 July 2005Full accounts made up to 31 December 2004 (17 pages)
26 July 2005Full accounts made up to 31 December 2004 (17 pages)
18 January 2005Return made up to 31/12/04; full list of members (6 pages)
18 January 2005Return made up to 31/12/04; full list of members (6 pages)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
13 August 2004Full accounts made up to 31 December 2003 (16 pages)
13 August 2004Full accounts made up to 31 December 2003 (16 pages)
30 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
30 September 2003Full accounts made up to 31 December 2002 (17 pages)
30 September 2003Full accounts made up to 31 December 2002 (17 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
2 October 2002Full accounts made up to 31 December 2001 (16 pages)
2 October 2002Full accounts made up to 31 December 2001 (16 pages)
11 February 2002Return made up to 31/12/01; full list of members (7 pages)
11 February 2002Return made up to 31/12/01; full list of members (7 pages)
20 September 2001Full accounts made up to 31 December 2000 (16 pages)
20 September 2001Full accounts made up to 31 December 2000 (16 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Secretary resigned (1 page)
19 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 2000Full accounts made up to 31 December 1999 (18 pages)
25 August 2000Full accounts made up to 31 December 1999 (18 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 1999Full accounts made up to 31 December 1998 (19 pages)
5 July 1999Full accounts made up to 31 December 1998 (19 pages)
26 May 1999Return made up to 10/05/99; full list of members (8 pages)
26 May 1999Return made up to 10/05/99; full list of members (8 pages)
1 December 1998New director appointed (1 page)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (1 page)
1 December 1998Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
22 May 1998Return made up to 10/05/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 1998Return made up to 10/05/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1998Auditor's resignation (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Auditor's resignation (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New secretary appointed;new director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Auditor's resignation (1 page)
17 April 1998Registered office changed on 17/04/98 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998Secretary resigned;director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998Auditor's resignation (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998Registered office changed on 17/04/98 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
17 April 1998New secretary appointed;new director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Secretary resigned;director resigned (1 page)
8 October 1997Full accounts made up to 31 December 1996 (13 pages)
8 October 1997Full accounts made up to 31 December 1996 (13 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Secretary resigned;director resigned (1 page)
14 August 1997Secretary resigned;director resigned (1 page)
14 August 1997New secretary appointed (2 pages)
11 June 1997Return made up to 10/05/97; full list of members (6 pages)
11 June 1997Return made up to 10/05/97; full list of members (6 pages)
24 October 1996Full accounts made up to 31 December 1995 (11 pages)
24 October 1996Full accounts made up to 31 December 1995 (11 pages)
17 May 1996Return made up to 10/05/96; full list of members (7 pages)
17 May 1996Return made up to 10/05/96; full list of members (7 pages)
26 September 1995Full accounts made up to 31 December 1994 (12 pages)
26 September 1995Full accounts made up to 31 December 1994 (12 pages)
9 August 1995Return made up to 10/05/95; full list of members (16 pages)
9 August 1995Return made up to 10/05/95; full list of members (16 pages)
2 February 1995Full accounts made up to 31 December 1993 (15 pages)
2 February 1995Full accounts made up to 31 December 1993 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (115 pages)
21 September 1994Company name changed\certificate issued on 21/09/94 (2 pages)
12 November 1993Full accounts made up to 31 December 1992 (12 pages)
12 November 1993Full accounts made up to 31 December 1992 (12 pages)
31 July 1992Full accounts made up to 31 December 1991 (12 pages)
31 July 1992Full accounts made up to 31 December 1991 (12 pages)
29 July 1991Full accounts made up to 31 December 1990 (12 pages)
29 July 1991Full accounts made up to 31 December 1990 (12 pages)
11 June 1990Full accounts made up to 31 December 1989 (12 pages)
11 June 1990Full accounts made up to 31 December 1989 (12 pages)
19 July 1989Full accounts made up to 31 December 1988 (13 pages)
19 July 1989Full accounts made up to 31 December 1988 (13 pages)
10 August 1988Full accounts made up to 31 December 1987 (12 pages)
10 August 1988Full accounts made up to 31 December 1987 (12 pages)
7 August 1987Full accounts made up to 31 December 1986 (12 pages)
7 August 1987Full accounts made up to 31 December 1986 (12 pages)
16 July 1986Full accounts made up to 31 December 1985 (13 pages)
16 July 1986Full accounts made up to 31 December 1985 (13 pages)
5 January 1967Articles of association (5 pages)
5 January 1967Articles of association (5 pages)
16 June 1936Incorporation (50 pages)
16 June 1936Incorporation (50 pages)