Company NameHemel Restaurant Limited
DirectorsDavid Michael McCann and Matthew James Garner
Company StatusActive
Company Number03694970
CategoryPrivate Limited Company
Incorporation Date8 January 1999(25 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr David Michael McCann
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(24 years, 9 months after company formation)
Appointment Duration6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Chambers
13 Police Street
Manchester
Greater Manchester
M2 7LQ
Director NameMr Matthew James Garner
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(24 years, 9 months after company formation)
Appointment Duration6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Chambers
13 Police Street
Manchester
Greater Manchester
M2 7LQ
Director NamePeter Matthew Housego
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Claire Court
Westfield Park
Hatch End
Middlesex
HA5 4LB
Director NameMr Bernard James Flood
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address69 Aldborough Road South
Seven Kings
Ilford
Essex
IG3 8HR
Secretary NameMr Bernard James Flood
NationalityBritish
StatusResigned
Appointed08 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address69 Aldborough Road South
Seven Kings
Ilford
Essex
IG3 8HR
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed26 October 1999(9 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameSarah Maria Atkinson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2001)
RoleFacilities Manager
Correspondence Address365 Saint Albans Road West
Hatfield
Hertfordshire
AL10 9RU
Director NameMs Susan Roche
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(9 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 22 May 2001)
RoleCompany Director And Chartered
Country of ResidenceEngland
Correspondence Address32 Manor Way
Guildford
Surrey
GU2 7RP
Director NameJohn Anthony Robert Bex
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2003)
RoleProperty Manager
Correspondence Address48 West Side Rise
Olney
Buckinghamshire
MK46 5HP
Director NameCheryl May Alexander
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 2003)
RoleFacilities Manager
Correspondence Address180 Devon Road
Luton
Bedfordshire
LU2 0RL
Director NameJohn Collins
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 October 2005)
RoleProperty Manager
Correspondence AddressBryher
65 Worlds End Lane Green St Green
Orpington
Kent
BR6 6AF
Director NameMr Richard Brian Goillon
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2005)
RoleFacilities Management
Country of ResidenceUnited Kingdom
Correspondence Address2 Rothschild Road
Wing
Leighton Buzzard
Bedfordshire
LU7 0NL
Secretary NameStuart Antony Daniels
NationalityBritish
StatusResigned
Appointed01 October 2003(4 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address34 Butts End
Gadebridge
Hemel Hempstead
Hertfordshire
HP1 3JH
Secretary NameJohn Collins
NationalityBritish
StatusResigned
Appointed01 July 2004(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2005)
RoleCompany Director
Correspondence AddressBryher
65 Worlds End Lane Green St Green
Orpington
Kent
BR6 6AF
Director NameAlan Platt
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2007)
RoleConsultant
Correspondence Address7 Hambleton Close
Oakham
Leicestershire
LE15 6FY
Director NameHoward Lyndon Crews
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(6 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 December 2012)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Playhatch Cottages
Palyhatch
Oxfordshire
RG4 9QX
Secretary NameHoward Lyndon Crews
NationalityBritish
StatusResigned
Appointed21 October 2005(6 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 December 2012)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Playhatch Cottages
Palyhatch
Oxfordshire
RG4 9QX
Director NameMr Derek James Morgan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 January 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address96 Beverley Way
West Wimbledon
London
SW20 0AQ
Director NameMr Robert Edward Bruce Allnutt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(10 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRye House Shenstone Hill
Berkhamsted
Hertfordshire
HP4 2PA
Director NameMs Xenia Walters
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Grange
10 Lockestone Close
Weybridge
Surrey
KT13 8EF
Director NameJane Fathers
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(12 years after company formation)
Appointment Duration4 years, 7 months (resigned 11 September 2015)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Grosvenor Close
Lichfield
Staffordshire
WS14 9SR
Director NameMr Nicholas Norton Benbow
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(12 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3000 Hillswood Drive
Hillswood Business Park
Chertsey
Surrey
KT16 0RS
Director NameMr Giles Damian Hugh Hall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 April 2014)
RoleDirector Of Services
Country of ResidenceEngland
Correspondence Address35 St Johns Road Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QQ
Secretary NameMr Giles Damian Hall
StatusResigned
Appointed01 April 2013(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 April 2014)
RoleCompany Director
Correspondence Address35 St Johns Road Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QQ
Director NameMr Neil Bisset
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameMr Charles Owen Law
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(16 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 February 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Giuliano Santoro
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 October 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Joni Clair Berrisford-Kapon
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2019(20 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 May 2020)
RoleSenior Property And Facilities Manager
Country of ResidenceEngland
Correspondence AddressBritvic Plc Breakspear Park
Breakspear Way
Hemel Hempstead
HP2 4TZ
Director NameJoanne Pearce
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(20 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2021)
RoleHead Of Procurement And Estates
Country of ResidenceEngland
Correspondence AddressNhs Professionals Ltd Breakspear Park
Breakspear Way
Hemel Hempstead
HP2 4TZ
Director NameMr Duncan Edward Thompson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMelrose Oil Trading Company Limited (Corporation)
StatusResigned
Appointed01 November 1999(9 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 01 June 2012)
Correspondence AddressB.P. House Chertsey Road
Sunbury-On-Thames
Middlesex
TW16 7BP
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2014(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2016)
Correspondence Address125 London Wall
London
EC2Y 5AL

Location

Registered Address1st Floor The Chambers
13 Police Street
Manchester
Greater Manchester
M2 7LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

89.8k at £0.01Hewitt Bacon & Woodrow LTD
40.08%
Ordinary A
11.1k at £0.01Regus (Hemel Hempstead) LTD
4.95%
Ordinary A
9k at £0.01Bp International LTD
4.03%
Ordinary A
7k at £0.01Harvard International
3.11%
Ordinary A
6.2k at £0.01Reald Europe LTD
2.79%
Ordinary A
35.6k at £0.01Britvic PLC
15.90%
Ordinary A
28.4k at £0.01Boston Scientific LTD
12.68%
Ordinary A
22.4k at £0.01Bam Construct LTD
10.00%
Ordinary A
4.1k at £0.01Consort Medical PLC
1.83%
Ordinary A
3.9k at £0.01Zurich Assurance LTD
1.74%
Ordinary A
3.3k at £0.01Transonics PLC
1.46%
Ordinary A
1.6k at £0.01N Computing
0.71%
Ordinary A
1.5k at £0.01Red Sky It
0.67%
Ordinary A
1 at £1Zurich Assurance LTD
0.04%
Ordinary B

Financials

Year2014
Net Worth£4,045
Cash£51,046
Current Liabilities£72,040

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 4 weeks ago)
Next Return Due15 January 2025 (8 months, 2 weeks from now)

Filing History

18 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 July 2023Cessation of Zurich Assurance Ltd as a person with significant control on 12 July 2023 (1 page)
12 July 2023Notification of a person with significant control statement (2 pages)
3 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
9 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 February 2022Appointment of Mr Duncan Edward Thompson as a director on 24 February 2022 (2 pages)
25 February 2022Termination of appointment of Charles Owen Law as a director on 24 February 2022 (1 page)
25 January 2022Micro company accounts made up to 31 December 2020 (3 pages)
4 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
16 March 2021Termination of appointment of Joanne Pearce as a director on 15 March 2021 (1 page)
5 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
7 December 2020Register inspection address has been changed from Cms 1 - 3 Charter Square Sheffield S1 4HS England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page)
4 December 2020Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page)
18 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
27 May 2020Termination of appointment of Joni Clair Berrisford-Kapon as a director on 26 May 2020 (1 page)
15 January 2020Confirmation statement made on 1 January 2020 with updates (5 pages)
15 November 2019Appointment of Joanne Pearce as a director on 1 November 2019 (2 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 August 2019Appointment of Mr Joni Clair Berrisford-Kapon as a director on 21 August 2019 (2 pages)
27 August 2019Termination of appointment of Nicholas Norton Benbow as a director on 26 February 2019 (1 page)
12 August 2019Appointment of Mr Giuliano Santoro as a director on 1 August 2019 (2 pages)
9 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
6 February 2018Notification of Zurich Assurance Ltd as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Withdrawal of a person with significant control statement on 5 February 2018 (2 pages)
22 January 2018Withdrawal of a person with significant control statement on 22 January 2018 (2 pages)
22 January 2018Notification of a person with significant control statement (2 pages)
8 January 2018Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
5 January 2018Confirmation statement made on 1 January 2018 with updates (5 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
28 April 2017Registered office address changed from , 125 London Wall, London, EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
16 February 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
16 February 2017Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
16 February 2017Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
16 February 201701/01/17 Statement of Capital gbp 2241.00 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 June 2016Termination of appointment of Jane Fathers as a director on 11 September 2015 (1 page)
14 June 2016Termination of appointment of Jane Fathers as a director on 11 September 2015 (1 page)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
12 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,241
(8 pages)
12 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,241
(8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Second filing of AR01 previously delivered to Companies House made up to 1 January 2015 (18 pages)
9 September 2015Second filing of AR01 previously delivered to Companies House made up to 1 January 2015 (18 pages)
9 September 2015Second filing of AR01 previously delivered to Companies House made up to 1 January 2015 (18 pages)
11 August 2015Termination of appointment of Neil Bisset as a director on 4 August 2015 (1 page)
11 August 2015Termination of appointment of Neil Bisset as a director on 4 August 2015 (1 page)
11 August 2015Appointment of Mr Charles Owen Law as a director on 4 August 2015 (2 pages)
11 August 2015Termination of appointment of Neil Bisset as a director on 4 August 2015 (1 page)
11 August 2015Appointment of Mr Charles Owen Law as a director on 4 August 2015 (2 pages)
11 August 2015Appointment of Mr Charles Owen Law as a director on 4 August 2015 (2 pages)
16 January 2015Register inspection address has been changed to C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2,241
(9 pages)
16 January 2015Register inspection address has been changed to C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2,241
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2015.
(10 pages)
16 January 2015Secretary's details changed for Eps Secretaries Limited on 1 January 2015 (1 page)
16 January 2015Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2,241
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2015.
(10 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2,241
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2015.
(10 pages)
16 January 2015Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
16 January 2015Secretary's details changed for Eps Secretaries Limited on 1 January 2015 (1 page)
16 January 2015Secretary's details changed for Eps Secretaries Limited on 1 January 2015 (1 page)
9 October 2014Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 9 October 2014 (1 page)
9 October 2014Registered office address changed from , Lacon House 84 Theobald's Road, London, WC1X 8RW to Cannon Place 78 Cannon Street London EC4N 6AF on 9 October 2014 (1 page)
11 September 2014Registered office address changed from 35 St Johns Road Boxmoor Hemel Hempstead Hertfordshire HP1 1QQ to Lacon House 84 Theobald's Road London WC1X 8RW on 11 September 2014 (2 pages)
11 September 2014Registered office address changed from , 35 st Johns Road Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1QQ to Cannon Place 78 Cannon Street London EC4N 6AF on 11 September 2014 (2 pages)
1 May 2014Appointment of Mr Neil Bisset as a director (3 pages)
1 May 2014Appointment of Mr Neil Bisset as a director (3 pages)
1 May 2014Termination of appointment of Giles Hall as a secretary (2 pages)
1 May 2014Termination of appointment of Giles Hall as a director (2 pages)
1 May 2014Appointment of Eps Secretaries Limited as a secretary (3 pages)
1 May 2014Termination of appointment of Giles Hall as a director (2 pages)
1 May 2014Termination of appointment of Giles Hall as a secretary (2 pages)
1 May 2014Appointment of Eps Secretaries Limited as a secretary (3 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2,241
(6 pages)
13 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2,241
(6 pages)
13 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2,241
(6 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
27 June 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
27 June 2013Termination of appointment of Howard Crews as a secretary (1 page)
27 June 2013Appointment of Mr Giles Damian Hall as a secretary (1 page)
27 June 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
27 June 2013Termination of appointment of Howard Crews as a director (1 page)
27 June 2013Termination of appointment of Howard Crews as a secretary (1 page)
27 June 2013Appointment of Mr Giles Damian Hall as a secretary (1 page)
27 June 2013Termination of appointment of Howard Crews as a director (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013Appointment of Mr Giles Damian Hugh Hall as a director (2 pages)
23 April 2013Appointment of Mr Giles Damian Hugh Hall as a director (2 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 August 2012Termination of appointment of Melrose Oil Trading Company Limited as a director (1 page)
22 August 2012Termination of appointment of Melrose Oil Trading Company Limited as a director (1 page)
10 August 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
10 August 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
10 August 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
18 July 2011Appointment of Nickolas Benbow as a director (2 pages)
18 July 2011Appointment of Nickolas Benbow as a director (2 pages)
12 July 2011Termination of appointment of Xenia Walters as a director (2 pages)
12 July 2011Termination of appointment of Xenia Walters as a director (2 pages)
4 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 22,459
(3 pages)
4 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 22,459
(3 pages)
4 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 22,459
(3 pages)
3 May 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
21 March 2011Termination of appointment of Derek Morgan as a director (1 page)
21 March 2011Appointment of Jane Fathers as a director (2 pages)
21 March 2011Appointment of Jane Fathers as a director (2 pages)
21 March 2011Termination of appointment of Derek Morgan as a director (1 page)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 March 2010Director's details changed for Howard Lyndon Crews on 1 January 2010 (2 pages)
30 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
30 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Howard Lyndon Crews on 1 January 2010 (2 pages)
30 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Howard Lyndon Crews on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Melrose Oil Trading Company Limited on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Melrose Oil Trading Company Limited on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Melrose Oil Trading Company Limited on 1 January 2010 (2 pages)
17 March 2010Termination of appointment of Robert Allnutt as a director (2 pages)
17 March 2010Termination of appointment of Robert Allnutt as a director (2 pages)
20 January 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
20 January 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
29 June 2009Director appointed robert edward bruce allnutt (1 page)
29 June 2009Director appointed xenia walters (6 pages)
29 June 2009Director appointed robert edward bruce allnutt (1 page)
29 June 2009Director appointed xenia walters (6 pages)
23 March 2009Return made up to 01/01/09; full list of members (5 pages)
23 March 2009Return made up to 01/01/09; full list of members (5 pages)
23 January 2009Return made up to 01/01/08; full list of members (5 pages)
23 January 2009Return made up to 01/01/08; full list of members (5 pages)
22 January 2009Full accounts made up to 31 December 2007 (10 pages)
22 January 2009Full accounts made up to 31 December 2007 (10 pages)
29 May 2008Full accounts made up to 31 December 2006 (11 pages)
29 May 2008Full accounts made up to 31 December 2006 (11 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Return made up to 01/01/07; no change of members (7 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Return made up to 01/01/07; no change of members (7 pages)
17 October 2006Full accounts made up to 31 December 2005 (10 pages)
17 October 2006Full accounts made up to 31 December 2005 (10 pages)
5 September 2006Return made up to 01/01/06; full list of members (7 pages)
5 September 2006Return made up to 01/01/06; full list of members (7 pages)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006Full accounts made up to 31 December 2004 (9 pages)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006Full accounts made up to 31 December 2004 (9 pages)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
8 June 2005Return made up to 01/01/05; full list of members (8 pages)
8 June 2005Return made up to 01/01/05; full list of members (8 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (1 page)
7 July 2004New secretary appointed (1 page)
9 June 2004Registered office changed on 09/06/04 from: chertsey road sunbury on thames middlesex TW16 7BP (1 page)
9 June 2004Registered office changed on 09/06/04 from: chertsey road, sunbury on thames, middlesex, TW16 7BP (1 page)
9 June 2004Full accounts made up to 31 December 2003 (10 pages)
9 June 2004Full accounts made up to 31 December 2003 (10 pages)
13 March 2004Secretary's particulars changed (1 page)
13 March 2004Secretary's particulars changed (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear way, hemel hempstead, hertfordshire HP2 4UL (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
1 February 2004Return made up to 01/01/04; full list of members (7 pages)
1 February 2004Return made up to 01/01/04; full list of members (7 pages)
19 January 2004Memorandum and Articles of Association (21 pages)
19 January 2004Memorandum and Articles of Association (21 pages)
19 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
15 June 2003Full accounts made up to 31 December 2002 (11 pages)
15 June 2003Full accounts made up to 31 December 2002 (11 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
29 January 2003Return made up to 01/01/03; full list of members (8 pages)
29 January 2003Return made up to 01/01/03; full list of members (8 pages)
1 July 2002Full accounts made up to 31 December 2001 (10 pages)
1 July 2002Full accounts made up to 31 December 2001 (10 pages)
8 February 2002Return made up to 08/01/02; full list of members (7 pages)
8 February 2002Return made up to 08/01/02; full list of members (7 pages)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
25 May 2001Full accounts made up to 31 December 2000 (9 pages)
25 May 2001Full accounts made up to 31 December 2000 (9 pages)
30 January 2001Return made up to 08/01/01; full list of members (7 pages)
30 January 2001Return made up to 08/01/01; full list of members (7 pages)
18 August 2000Full accounts made up to 31 December 1999 (9 pages)
18 August 2000Full accounts made up to 31 December 1999 (9 pages)
29 January 2000Return made up to 08/01/00; full list of members (7 pages)
29 January 2000Return made up to 08/01/00; full list of members (7 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999New secretary appointed (2 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999New secretary appointed (2 pages)
7 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
2 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
16 April 1999Ad 08/01/99--------- £ si [email protected]=2239 £ si 1@1=1 £ ic 1/2241 (2 pages)
16 April 1999Ad 08/01/99--------- £ si [email protected]=2239 £ si 1@1=1 £ ic 1/2241 (2 pages)
8 January 1999Incorporation (30 pages)
8 January 1999Incorporation (30 pages)