Company NameAttock Oil Company Limited(The)
Company StatusActive
Company Number00132501
CategoryPrivate Limited Company
Incorporation Date1 December 1913(110 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Shuaib Anwar Malik
Date of BirthNovember 1952 (Born 71 years ago)
NationalityPakistani
StatusCurrent
Appointed22 December 2001(88 years, 1 month after company formation)
Appointment Duration22 years, 4 months
RoleChief Executive & Director
Country of ResidencePakistan
Correspondence AddressHouse No. 11 Street No. 33
F-8/1
Islamabad
46000
Director NameMr Laith Ghaith Pharaon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed26 March 2002(88 years, 4 months after company formation)
Appointment Duration22 years, 1 month
RoleBusinessman & International Investor
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 2820 Al-Rawdah
District/1
Jeddah
21421
Foreign
Director NameMr Wael Ghaith Pharaon
Date of BirthAugust 1978 (Born 45 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed26 March 2002(88 years, 4 months after company formation)
Appointment Duration22 years, 1 month
RoleBusinessman & International Investor
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 2820 Al-Rawdah
District/1
Jeddah
21421
Foreign
Secretary NameMr Rehmat Ullah Bardaie
NationalityPakistani
StatusCurrent
Appointed05 April 2002(88 years, 4 months after company formation)
Appointment Duration22 years
RoleSecretary
Correspondence AddressHouse No. 607 Main Double Road
G-9/1
Islamabad
44000
Director NameH E Dr Ghaith R Pharaon
Date of BirthSeptember 1940 (Born 83 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed23 September 1991(77 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 1993)
RoleChairman
Correspondence AddressPO Box 1935
Jeddah
Foreign
Director NameMr Hasan Mahamood Kazmi
Date of BirthJune 1936 (Born 87 years ago)
NationalityPakistani
StatusResigned
Appointed23 September 1991(77 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 1992)
RoleCompany Director
Correspondence Address21 Holly Park Gardens
London
N3 3NG
Director NameFaisal Saoud Al-Fulaij
Date of BirthJuly 1934 (Born 89 years ago)
NationalityKuwaiti
StatusResigned
Appointed23 September 1991(77 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 1992)
RoleCompany Director
Correspondence AddressMubarak Al-Kabir Street
PO Box 24984
Safat
Foreign
Director NameMr Tanvir Ahmad
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(77 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 November 1991)
RoleDirector And Company Secretary
Correspondence Address5 Savile Gardens
Croydon
Surrey
CR0 5QQ
Director NameMr Syed Dilawar Abbas
Date of BirthApril 1944 (Born 80 years ago)
NationalityPakistani
StatusResigned
Appointed23 September 1991(77 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 1993)
RoleCompany Director
Correspondence AddressHouse No 7
Street 87 G6-3 Islamabad
Foreign
Director NameHe Sheikh Kamal Adham
Date of BirthFebruary 1929 (Born 95 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed23 September 1991(77 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 1992)
RoleCompany Director
Correspondence AddressPO Box 6126
Jeddah
Foreign
Secretary NameMr Tanvir Ahmad
NationalityBritish
StatusResigned
Appointed23 September 1991(77 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 1992)
RoleCompany Director
Correspondence AddressBungalow No 1
Post Office Refinery Morgah
Rawalpindi
Pakistan
Director NameMr Khalid Atiq Ghazi
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityPakistani
StatusResigned
Appointed17 November 1991(78 years after company formation)
Appointment Duration2 years (resigned 24 November 1993)
RoleSenior Business Executive/Chartered Accountant
Correspondence AddressHouse 56 Street 11
Phase V Defence Housing Authority
Karachi
Foreign
Director NameMr Robert Edward Axford
Date of BirthNovember 1936 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed04 November 1992(78 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 October 1997)
RoleChartered Accountant
Correspondence Address1 Regis Place
PO Box 1787
Grand Cayman
British West Indies
Director NameMr David John Waters
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(78 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 May 1997)
RoleInsolvency Administrator
Correspondence AddressLeda House
Station Road
Cambridge
CB1 2RN
Director NameMr Robert Timothy Steele
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(78 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 December 1992)
RoleAccountant
Correspondence Address100 Leadenhall Street
London
EC3A 3AD
Director NameMr Ronald Thomas Stainthorpe
Date of BirthDecember 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed04 November 1992(78 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 November 1993)
RoleChartered Accountant
Correspondence Address100 Leadenhall Street
London
EC3A 3AD
Director NameMr John Brian Sheedy
Date of BirthMarch 1936 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed04 November 1992(78 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 May 1997)
RoleChartered Accountant
Correspondence Address181 Bay Street Bce Place Suite 1400
Toronto Ontario M5j 2vi
Canada
Foreign
Director NameMiss Sophie Jane McKiernan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(78 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 November 1993)
RoleTrainee Accountant
Correspondence Address100 Leadenhall Street
London
EC3A 3AD
Director NameMr Bruce Wendell Phinney
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed04 November 1992(78 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 1994)
RoleChartered Accountant
Correspondence Address100 Leadenhall Street
London
EC3A 3AD
Secretary NameMr Robert Timothy Steele
NationalityBritish
StatusResigned
Appointed04 November 1992(78 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 December 1992)
RoleAccountant
Correspondence Address100 Leadenhall Street
London
EC3A 3AD
Secretary NameMr Bruce Wendell Phinney
NationalityCanadian
StatusResigned
Appointed21 December 1992(79 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 1994)
RoleChartered Accountant
Correspondence Address100 Leadenhall Street
London
EC3A 3AD
Director NameCarmen Salvatore Genovese
Date of BirthApril 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed23 February 1994(80 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 1998)
RoleChartered Accountant
Correspondence Address33 Harbour Square
3209
Toronto
Ontario
M5j 2g2
Secretary NameCarmen Salvatore Genovese
NationalityCanadian
StatusResigned
Appointed23 February 1994(80 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 1997)
RoleChartered Accountant
Correspondence Address181 Bay Street Bce Place Suite 1400
Toronto Ontario M5j 2vi
Canada
Director NameMr Kenneth Melvin Krys
Date of BirthOctober 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed26 June 1998(84 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2000)
RoleAccountant
Country of ResidenceCayman Islands
Correspondence Address30 Silver Palms Crescent
George Town
Grand Cayman
Cayman Islands
Director NameSimon Andrew Charlton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(86 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2001)
RoleChartered Accountant
Correspondence AddressPO Box 1787 Gt
1 Capital Place Sheddon Road
George Town
Cayman Islands
Director NameMr Elton Shane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(87 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address122 Pickford Road
Markyate
St. Albans
Hertfordshire
AL3 8RL
Director NameGraeme Clark
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(87 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 2003)
RoleSolicitor
Correspondence Address44 Roderick Road
Hampstead
London
NW3 2NL
Secretary NameMr Elton Shane
NationalityBritish
StatusResigned
Appointed07 November 2001(87 years, 12 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 05 April 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address122 Pickford Road
Markyate
St. Albans
Hertfordshire
AL3 8RL
Director NameArif Kemal
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityPakistani
StatusResigned
Appointed01 March 2002(88 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 November 2002)
RoleBusiness/Senior Business Exec
Correspondence AddressH No 89 A St No 44 F 10/4
Islamabad
N A 44000
Pakistan
Director NameDr Ghaith Rashad Pharaon
Date of BirthSeptember 1940 (Born 83 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed01 March 2002(88 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 06 January 2017)
RoleInvestor Senior Business Execu
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 2820
Al-Rawdah District/1
Jeddah Na
21421
Foreign
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed22 May 1997(83 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 November 2001)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiteapl.com

Location

Registered Address4 Swan Street
Manchester
M4 5JN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

9m at £1Bay View International Group Sa
100.00%
Ordinary

Financials

Year2014
Turnover£1,301,181,000
Gross Profit£137,921,000
Net Worth£327,945,000
Cash£176,181,000
Current Liabilities£299,145,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

29 November 2001Delivered on: 6 December 2001
Satisfied on: 4 February 2003
Persons entitled: Bank of Commerce and Commerce International Sa

Classification: Debenture
Secured details: The payment of us $30 million due from the company to the chargee pursuant to a settlement agreement on or before 5 september 2002.
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. See the mortgage charge document for full details.
Fully Satisfied
9 April 1938Delivered on: 27 June 1938
Persons entitled: The Burmah Oil Co LTD

Classification: Mortgage created out of the united kingdom & comprising soley property situate outside U.K.
Secured details: Sterling pounds 50,000.
Particulars: Properties as per schdule attached to particulars & goodwill (refer to particulars). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
18 March 1938Delivered on: 27 June 1938
Persons entitled: The Burmah Oil Co LTD

Classification: Mortgate created out of the united kingdom. & comprisin soley property situate outside the united kingdom. Registered pursuant to order of court dated 22/06/38.
Secured details: Sterling pounds 50,000.
Particulars: Properties as per schedule attached to the particulars & goodwill (refer to partculars). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

6 January 2024Group of companies' accounts made up to 30 June 2023 (61 pages)
4 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
11 January 2023Group of companies' accounts made up to 30 June 2022 (61 pages)
4 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
7 September 2022Director's details changed for Mr. Laith Ghaith Pharaon on 6 September 2022 (2 pages)
7 September 2022Director's details changed for Mr. Wael Ghaith Pharaon on 6 September 2022 (2 pages)
6 September 2022Director's details changed for Mr. Shuaib Anwer Malik on 6 September 2022 (2 pages)
6 January 2022Group of companies' accounts made up to 30 June 2021 (60 pages)
29 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
3 March 2021Group of companies' accounts made up to 30 June 2020 (60 pages)
3 March 2021Secretary's details changed for Mr. Rehmat Ullah Bardaie on 2 March 2021 (1 page)
5 November 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
6 February 2020Group of companies' accounts made up to 30 June 2019 (60 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
19 July 2019Change of details for Mr. Wael Ghaith Pharaon as a person with significant control on 6 April 2016 (2 pages)
19 July 2019Change of details for Mr. Laith Ghaith Pharaon as a person with significant control on 6 April 2016 (2 pages)
10 July 2019Cessation of Bay View International Group S.A. as a person with significant control on 6 April 2016 (1 page)
10 July 2019Notification of Wael Ghaith Pharaon as a person with significant control on 6 April 2016 (2 pages)
10 July 2019Notification of Laith Ghaith Pharaon as a person with significant control on 6 April 2016 (2 pages)
19 March 2019Group of companies' accounts made up to 30 June 2018 (56 pages)
20 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 December 2018Memorandum and Articles of Association (17 pages)
2 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
26 March 2018Group of companies' accounts made up to 30 June 2017 (55 pages)
21 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 February 2018Memorandum and Articles of Association (18 pages)
21 February 2018Statement of company's objects (2 pages)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 April 2017Group of companies' accounts made up to 30 June 2016 (54 pages)
4 April 2017Group of companies' accounts made up to 30 June 2016 (54 pages)
17 January 2017Termination of appointment of Ghaith Rashad Pharaon as a director on 6 January 2017 (1 page)
17 January 2017Termination of appointment of Ghaith Rashad Pharaon as a director on 6 January 2017 (1 page)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
13 June 2016Auditor's resignation (1 page)
13 June 2016Auditor's resignation (1 page)
22 March 2016Group of companies' accounts made up to 30 June 2015 (59 pages)
22 March 2016Group of companies' accounts made up to 30 June 2015 (59 pages)
21 October 2015Registered office address changed from 94 Dickenson Road Manchester M14 5HJ to 4 Swan Street Manchester M4 5JN on 21 October 2015 (1 page)
21 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 9,000,000
(7 pages)
21 October 2015Registered office address changed from 94 Dickenson Road Manchester M14 5HJ to 4 Swan Street Manchester M4 5JN on 21 October 2015 (1 page)
21 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 9,000,000
(7 pages)
12 April 2015Group of companies' accounts made up to 30 June 2014 (51 pages)
12 April 2015Group of companies' accounts made up to 30 June 2014 (51 pages)
16 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 9,000,000
(7 pages)
16 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 9,000,000
(7 pages)
19 March 2014Group of companies' accounts made up to 30 June 2013 (43 pages)
19 March 2014Group of companies' accounts made up to 30 June 2013 (43 pages)
4 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 9,000,000
(7 pages)
4 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 9,000,000
(7 pages)
3 April 2013Group of companies' accounts made up to 30 June 2012 (46 pages)
3 April 2013Group of companies' accounts made up to 30 June 2012 (46 pages)
6 December 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
6 December 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
6 December 2011Group of companies' accounts made up to 30 June 2011 (30 pages)
6 December 2011Group of companies' accounts made up to 30 June 2011 (30 pages)
12 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
29 March 2011Group of companies' accounts made up to 30 June 2010 (30 pages)
29 March 2011Group of companies' accounts made up to 30 June 2010 (30 pages)
30 September 2010Director's details changed for Wael Ghaith Pharaon on 23 September 2010 (2 pages)
30 September 2010Director's details changed for Dr Ghaith Rashad Pharaon on 23 September 2010 (2 pages)
30 September 2010Director's details changed for Shuaib Anwer Malik on 23 September 2010 (2 pages)
30 September 2010Director's details changed for Laith Ghaith Pharaon on 23 September 2010 (2 pages)
30 September 2010Director's details changed for Wael Ghaith Pharaon on 23 September 2010 (2 pages)
30 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
30 September 2010Director's details changed for Dr Ghaith Rashad Pharaon on 23 September 2010 (2 pages)
30 September 2010Secretary's details changed for Rehmat Ullah Bardaie on 23 September 2010 (1 page)
30 September 2010Secretary's details changed for Rehmat Ullah Bardaie on 23 September 2010 (1 page)
30 September 2010Director's details changed for Shuaib Anwer Malik on 23 September 2010 (2 pages)
30 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
30 September 2010Director's details changed for Laith Ghaith Pharaon on 23 September 2010 (2 pages)
9 March 2010Amended group of companies' accounts made up to 30 June 2009 (29 pages)
9 March 2010Amended group of companies' accounts made up to 30 June 2009 (29 pages)
22 January 2010Group of companies' accounts made up to 30 June 2009 (28 pages)
22 January 2010Group of companies' accounts made up to 30 June 2009 (28 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
28 July 2009Registered office changed on 28/07/2009 from 139 dickenson road manchester M14 5HZ (1 page)
28 July 2009Registered office changed on 28/07/2009 from 139 dickenson road manchester M14 5HZ (1 page)
22 April 2009Registered office changed on 22/04/2009 from 94 dickenson road manchester lancashire M14 5HJ england (1 page)
22 April 2009Registered office changed on 22/04/2009 from 94 dickenson road manchester lancashire M14 5HJ england (1 page)
6 April 2009Group of companies' accounts made up to 30 June 2008 (26 pages)
6 April 2009Group of companies' accounts made up to 30 June 2008 (26 pages)
21 October 2008Return made up to 23/09/08; full list of members (4 pages)
21 October 2008Return made up to 23/09/08; full list of members (4 pages)
20 October 2008Registered office changed on 20/10/2008 from sadiq metcalfe & co 139 dickenson road manchester M14 5HZ (1 page)
20 October 2008Location of debenture register (1 page)
20 October 2008Location of debenture register (1 page)
20 October 2008Location of register of members (1 page)
20 October 2008Location of register of members (1 page)
20 October 2008Registered office changed on 20/10/2008 from sadiq metcalfe & co 139 dickenson road manchester M14 5HZ (1 page)
15 May 2008Group of companies' accounts made up to 30 June 2007 (26 pages)
15 May 2008Group of companies' accounts made up to 30 June 2007 (26 pages)
12 October 2007Return made up to 23/09/07; full list of members (8 pages)
12 October 2007Return made up to 23/09/07; full list of members (8 pages)
1 February 2007Group of companies' accounts made up to 30 June 2006 (26 pages)
1 February 2007Group of companies' accounts made up to 30 June 2006 (26 pages)
27 November 2006Return made up to 23/09/06; full list of members (8 pages)
27 November 2006Return made up to 23/09/06; full list of members (8 pages)
3 January 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
3 January 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
17 November 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/05
(8 pages)
17 November 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/05
(8 pages)
9 May 2005Memorandum and Articles of Association (5 pages)
9 May 2005Memorandum and Articles of Association (5 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2005Group of companies' accounts made up to 30 June 2004 (32 pages)
24 March 2005Group of companies' accounts made up to 30 June 2004 (32 pages)
29 September 2004Return made up to 23/09/04; full list of members (8 pages)
29 September 2004Return made up to 23/09/04; full list of members (8 pages)
19 March 2004Group of companies' accounts made up to 30 June 2003 (32 pages)
19 March 2004Group of companies' accounts made up to 30 June 2003 (32 pages)
6 October 2003Return made up to 23/09/03; full list of members (8 pages)
6 October 2003Return made up to 23/09/03; full list of members (8 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
5 February 2003Group of companies' accounts made up to 30 June 2002 (26 pages)
5 February 2003Group of companies' accounts made up to 30 June 2002 (26 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (1 page)
4 February 2003Declaration of satisfaction of mortgage/charge (1 page)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2002Director resigned (1 page)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2002Director resigned (1 page)
26 November 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
26 June 2002Group of companies' accounts made up to 30 June 2001 (26 pages)
26 June 2002Group of companies' accounts made up to 30 June 2001 (26 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Registered office changed on 11/04/02 from: 3RD floor 11 waterloo place london SW1Y 4AU (1 page)
11 April 2002New secretary appointed (1 page)
11 April 2002Registered office changed on 11/04/02 from: 3RD floor 11 waterloo place london SW1Y 4AU (1 page)
11 April 2002New secretary appointed (1 page)
11 April 2002Secretary resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
18 December 2001Group of companies' accounts made up to 30 June 1999 (32 pages)
18 December 2001Group of companies' accounts made up to 30 June 2000 (32 pages)
18 December 2001Group of companies' accounts made up to 30 June 1999 (32 pages)
18 December 2001Group of companies' accounts made up to 31 December 1993 (22 pages)
18 December 2001Group of companies' accounts made up to 30 June 1997 (25 pages)
18 December 2001Group of companies' accounts made up to 31 December 1993 (22 pages)
18 December 2001Group of companies' accounts made up to 30 June 2000 (32 pages)
18 December 2001Group of companies' accounts made up to 31 December 1994 (25 pages)
18 December 2001Group of companies' accounts made up to 31 December 1992 (25 pages)
18 December 2001Group of companies' accounts made up to 31 December 1994 (25 pages)
18 December 2001Group of companies' accounts made up to 30 June 1998 (31 pages)
18 December 2001Group of companies' accounts made up to 31 December 1995 (22 pages)
18 December 2001Group of companies' accounts made up to 30 June 1998 (31 pages)
18 December 2001Group of companies' accounts made up to 31 December 1995 (22 pages)
18 December 2001Group of companies' accounts made up to 31 December 1992 (25 pages)
18 December 2001Group of companies' accounts made up to 30 June 1997 (25 pages)
6 December 2001Particulars of mortgage/charge (5 pages)
6 December 2001Particulars of mortgage/charge (5 pages)
22 November 2001Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
22 November 2001Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
13 November 2001New director appointed (3 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001New secretary appointed (3 pages)
13 November 2001New director appointed (3 pages)
13 November 2001New secretary appointed (3 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001Registered office changed on 13/11/01 from: 21 holborn viaduct london EC1A 2DY (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001Registered office changed on 13/11/01 from: 21 holborn viaduct london EC1A 2DY (1 page)
25 October 2001Return made up to 23/09/01; full list of members (5 pages)
25 October 2001Return made up to 23/09/01; full list of members (5 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
19 October 2000Return made up to 23/09/00; no change of members (5 pages)
19 October 2000Return made up to 23/09/00; no change of members (5 pages)
25 October 1999Return made up to 23/09/99; full list of members (5 pages)
25 October 1999Director's particulars changed (1 page)
25 October 1999Return made up to 23/09/99; full list of members (5 pages)
25 October 1999Director's particulars changed (1 page)
19 October 1998Return made up to 23/09/98; no change of members (4 pages)
19 October 1998Return made up to 23/09/98; no change of members (4 pages)
14 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
14 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
24 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
24 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
24 October 1997Director's particulars changed (1 page)
24 October 1997Return made up to 23/09/97; full list of members (5 pages)
24 October 1997Return made up to 23/09/97; full list of members (5 pages)
24 October 1997Director's particulars changed (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 June 1997Director resigned (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
18 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
18 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
3 October 1996Return made up to 23/09/96; full list of members (6 pages)
3 October 1996Return made up to 23/09/96; full list of members (6 pages)
27 September 1995Return made up to 23/09/95; no change of members (4 pages)
27 September 1995Return made up to 23/09/95; no change of members (4 pages)
30 August 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
30 August 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of documents registered before 1 January 1995 (294 pages)
12 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1992Full group accounts made up to 31 December 1991 (26 pages)
3 November 1992Full group accounts made up to 31 December 1991 (26 pages)
29 October 1991Auditor's resignation (1 page)
29 October 1991Auditor's resignation (1 page)
26 September 1991Full group accounts made up to 31 December 1990 (24 pages)
26 September 1991Full group accounts made up to 31 December 1990 (24 pages)
19 October 1990Full group accounts made up to 31 December 1989 (23 pages)
19 October 1990Full group accounts made up to 31 December 1989 (23 pages)
19 October 1989Full group accounts made up to 31 December 1988 (28 pages)
19 October 1989Full group accounts made up to 31 December 1988 (28 pages)
14 October 1988Full group accounts made up to 31 December 1987 (24 pages)
14 October 1988Full group accounts made up to 31 December 1987 (24 pages)
5 November 1987Full group accounts made up to 31 December 1986 (23 pages)
5 November 1987Full group accounts made up to 31 December 1986 (23 pages)
8 October 1986Full accounts made up to 31 December 1985 (26 pages)
8 October 1986Full accounts made up to 31 December 1985 (26 pages)
8 October 1986Return made up to 19/09/86; full list of members (6 pages)
21 April 1976Memorandum of association (8 pages)
21 April 1976Memorandum of association (8 pages)
1 December 1913Certificate of incorporation (1 page)
1 December 1913Certificate of incorporation (1 page)