Company NameIthaca Causeway Limited
DirectorsGilad Myerson and Iain Clifford Scobbie Lewis
Company StatusActive
Company Number06167799
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Previous NamesContinental Shelf 417 Limited and Valiant Causeway Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Gilad Myerson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Iain Clifford Scobbie Lewis
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressHill Of Rubislaw
Aberdeen
AB15 6XL
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed19 April 2013(6 years, 1 month after company formation)
Appointment Duration11 years
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Peter Buchanan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 April 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Director NameMr Philip Crookall
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2011)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address329c Barkham Road
Wokingham
Berkshire
RG41 4DJ
Director NameMrs Sandra Nan Demby Shaw
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 April 2013)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Secretary NameMr Robert Gherghetta
NationalityAustralian
StatusResigned
Appointed22 May 2007(2 months after company formation)
Appointment Duration8 months (resigned 17 January 2008)
RoleFinancial Controller
Country of ResidenceAustralia
Correspondence Address67 Littleton Street
London
SW18 3SZ
Director NameMr Steven Neville Edgley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Loom Lane
Radlett
Herts
WD7 8AB
Secretary NameMr Gavin Johnston Milne
NationalityBritish
StatusResigned
Appointed17 January 2008(10 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 November 2010)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address408 Kingston Road
Kingston Upon Thames
Surrey
KT1 3PB
Director NameMr Mark Jonathan Lewis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(3 years after company formation)
Appointment Duration3 years (resigned 25 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Secretary NameMrs Sandra Nan Demby Shaw
StatusResigned
Appointed09 November 2010(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 2013)
RoleCompany Director
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Director NameMr Paul James Mann
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2013)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Director NameMr Charles Iain McKendrick
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(6 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 2013)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Graham Andrew Forbes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHill Of Rubislaw
Aberdeen
AB15 6XL
Scotland
Director NameMr Leslie James Thomas
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(6 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameBill Dunnett
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 September 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHill Of Rubislaw
Aberdeen
AB15 6XL
Scotland
Director NameMr David Andrew Crawford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(13 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2022)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressIthaca Energy Hill Of Rubislaw
Aberdeen
AB15 6XL
Scotland
Director NameMr Alan Alexander Bruce
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 2024)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIthaca Energy (Uk) Limited Hill Of Rubislaw
Aberdeen
Aberdeenshire
AB15 6XL
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitevaliant-petroleum.com

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Ithaca Petroleum LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

16 October 2018Delivered on: 22 October 2018
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
11 October 2013Delivered on: 16 October 2013
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 July 2021Delivered on: 30 July 2021
Persons entitled: Bnp Paribas (As Security Trustee)

Classification: A registered charge
Outstanding
4 November 2019Delivered on: 7 November 2019
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
2 May 2013Delivered on: 3 May 2013
Satisfied on: 16 October 2013
Persons entitled: Bnp Paribas as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
2 May 2013Delivered on: 3 May 2013
Satisfied on: 16 October 2013
Persons entitled: Bnp Paribas as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
14 December 2010Delivered on: 17 December 2010
Satisfied on: 26 April 2013
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Bond and floating charge
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge the charged assets see image for full details.
Fully Satisfied
14 December 2010Delivered on: 17 December 2010
Satisfied on: 26 April 2013
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the chargor's rights to and title and interest from time to time in the hedging agreements,the insurance policies,the intercompany loans see image for full details.
Fully Satisfied
18 December 2007Delivered on: 7 January 2008
Satisfied on: 12 March 2013
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
29 May 2007Delivered on: 6 June 2007
Satisfied on: 12 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the mezzanine finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

12 January 2024Termination of appointment of Alan Alexander Bruce as a director on 4 January 2024 (1 page)
7 December 2023Director's details changed for Mr Gilad Myerson on 24 November 2023 (2 pages)
14 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
20 June 2023Director's details changed for Mr Gilad Myerson on 20 June 2023 (2 pages)
31 May 2023Director's details changed for Mr Gilad Myerson on 31 May 2023 (2 pages)
22 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
13 December 2022Director's details changed for Mr Gilad Myerson on 31 October 2022 (2 pages)
13 December 2022Director's details changed for Mr Gilad Myerson on 31 October 2022 (2 pages)
4 November 2022Director's details changed (2 pages)
7 October 2022Director's details changed for Mr Iain Clifford Scoobie on 28 September 2022 (2 pages)
27 September 2022Appointment of Mr Iain Clifford Scoobie as a director on 1 September 2022 (2 pages)
27 September 2022Termination of appointment of David Andrew Crawford as a director on 1 September 2022 (1 page)
27 September 2022Appointment of Mr Alan Bruce as a director on 1 September 2022 (2 pages)
7 June 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
7 June 2022Accounts for a dormant company made up to 31 December 2020 (3 pages)
4 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
15 September 2021Termination of appointment of Bill Dunnett as a director on 14 September 2021 (1 page)
30 July 2021Registration of charge 061677990011, created on 30 July 2021 (40 pages)
14 July 2021Appointment of Gilad Myerson as a director on 14 June 2021 (2 pages)
24 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
10 February 2021Appointment of Mr David Andrew Crawford as a director on 1 February 2021 (2 pages)
10 February 2021Termination of appointment of Graham Andrew Forbes as a director on 31 January 2021 (1 page)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
5 October 2020Director's details changed for Mr Graham Andrew Forbes on 5 October 2020 (2 pages)
30 September 2020Termination of appointment of Leslie James Thomas as a director on 24 August 2020 (1 page)
30 September 2020Appointment of Bill Dunnett as a director on 24 August 2020 (2 pages)
25 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
13 November 2019Satisfaction of charge 061677990008 in full (4 pages)
13 November 2019Satisfaction of charge 061677990009 in full (4 pages)
7 November 2019Registration of charge 061677990010, created on 4 November 2019 (40 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
22 October 2018Registration of charge 061677990009, created on 16 October 2018 (42 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
21 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(5 pages)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (50 pages)
8 October 2014Full accounts made up to 31 December 2013 (50 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
16 October 2013Satisfaction of charge 061677990006 in full (4 pages)
16 October 2013Registration of charge 061677990008 (42 pages)
16 October 2013Satisfaction of charge 061677990007 in full (4 pages)
16 October 2013Satisfaction of charge 061677990006 in full (4 pages)
16 October 2013Registration of charge 061677990008 (42 pages)
16 October 2013Satisfaction of charge 061677990007 in full (4 pages)
4 October 2013Full accounts made up to 31 December 2012 (39 pages)
4 October 2013Full accounts made up to 31 December 2012 (39 pages)
3 October 2013Appointment of Mr Leslie James Thomas as a director (2 pages)
3 October 2013Termination of appointment of Charles Mckendrick as a director (1 page)
3 October 2013Appointment of Mr Leslie James Thomas as a director (2 pages)
3 October 2013Termination of appointment of Charles Mckendrick as a director (1 page)
3 May 2013Registration of charge 061677990006 (40 pages)
3 May 2013Registration of charge 061677990006 (40 pages)
3 May 2013Registration of charge 061677990007 (21 pages)
3 May 2013Registration of charge 061677990007 (21 pages)
30 April 2013Termination of appointment of Peter Buchanan as a director (1 page)
30 April 2013Termination of appointment of Mark Lewis as a director (1 page)
30 April 2013Termination of appointment of Mark Lewis as a director (1 page)
30 April 2013Termination of appointment of Paul Mann as a director (1 page)
30 April 2013Termination of appointment of Sandra Shaw as a director (1 page)
30 April 2013Termination of appointment of Peter Buchanan as a director (1 page)
30 April 2013Termination of appointment of Sandra Shaw as a director (1 page)
30 April 2013Registered office address changed from Victoria Gate Chobham Road Woking Surrey GU21 6JD United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from Victoria Gate Chobham Road Woking Surrey GU21 6JD United Kingdom on 30 April 2013 (1 page)
30 April 2013Termination of appointment of Paul Mann as a director (1 page)
29 April 2013Appointment of Mr Graham Andrew Forbes as a director (2 pages)
29 April 2013Appointment of Mr Charles Iain Mckendrick as a director (2 pages)
29 April 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
29 April 2013Termination of appointment of Sandra Shaw as a secretary (1 page)
29 April 2013Termination of appointment of Sandra Shaw as a secretary (1 page)
29 April 2013Appointment of Mr Graham Andrew Forbes as a director (2 pages)
29 April 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
29 April 2013Appointment of Mr Charles Iain Mckendrick as a director (2 pages)
26 April 2013Satisfaction of charge 4 in full (4 pages)
26 April 2013Satisfaction of charge 5 in full (4 pages)
26 April 2013Satisfaction of charge 4 in full (4 pages)
26 April 2013Satisfaction of charge 5 in full (4 pages)
23 April 2013Company name changed valiant causeway LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Company name changed valiant causeway LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2013Auditor's resignation (1 page)
16 April 2013Auditor's resignation (1 page)
5 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (31 pages)
3 October 2012Full accounts made up to 31 December 2011 (31 pages)
20 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
21 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2012Memorandum and Articles of Association (12 pages)
21 March 2012Memorandum and Articles of Association (12 pages)
14 March 2012Director's details changed for Mr Peter Gordon Buchanan on 13 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Peter Gordon Buchanan on 13 March 2012 (2 pages)
14 March 2012Director's details changed for Mrs Sandra Nan Demby Shaw on 13 March 2012 (2 pages)
14 March 2012Director's details changed for Mrs Sandra Nan Demby Shaw on 13 March 2012 (2 pages)
5 October 2011Termination of appointment of Philip Crookall as a director (1 page)
5 October 2011Termination of appointment of Philip Crookall as a director (1 page)
20 June 2011Full accounts made up to 31 December 2010 (28 pages)
20 June 2011Full accounts made up to 31 December 2010 (28 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
9 March 2011Appointment of Mr Paul James Mann as a director (2 pages)
9 March 2011Appointment of Mr Paul James Mann as a director (2 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
7 December 2010Registered office address changed from Albion House Chertsey Road Woking Surrey GU21 6BD on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Albion House Chertsey Road Woking Surrey GU21 6BD on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Albion House Chertsey Road Woking Surrey GU21 6BD on 7 December 2010 (1 page)
15 November 2010Termination of appointment of Gavin Milne as a secretary (1 page)
15 November 2010Appointment of Mrs Sandra Nan Demby Shaw as a secretary (1 page)
15 November 2010Appointment of Mrs Sandra Nan Demby Shaw as a secretary (1 page)
15 November 2010Termination of appointment of Gavin Milne as a secretary (1 page)
13 October 2010Full accounts made up to 31 December 2009 (30 pages)
13 October 2010Full accounts made up to 31 December 2009 (30 pages)
7 May 2010Termination of appointment of Steven Edgley as a director (1 page)
7 May 2010Termination of appointment of Steven Edgley as a director (1 page)
19 April 2010Appointment of Mr Mark Jonathan Lewis as a director (2 pages)
19 April 2010Appointment of Mr Mark Jonathan Lewis as a director (2 pages)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Mr Philip Crookall on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Philip Crookall on 30 March 2010 (2 pages)
13 October 2009Full accounts made up to 31 December 2008 (25 pages)
13 October 2009Full accounts made up to 31 December 2008 (25 pages)
6 April 2009Secretary's change of particulars / gavin milne / 01/09/2008 (2 pages)
6 April 2009Director's change of particulars / peter buchanan / 11/09/2008 (2 pages)
6 April 2009Director's change of particulars / steven edgley / 01/09/2008 (1 page)
6 April 2009Director's change of particulars / steven edgley / 01/09/2008 (1 page)
6 April 2009Return made up to 19/03/09; full list of members (4 pages)
6 April 2009Director's change of particulars / sandra shaw / 01/09/2008 (1 page)
6 April 2009Director's change of particulars / sandra shaw / 01/09/2008 (1 page)
6 April 2009Secretary's change of particulars / gavin milne / 01/09/2008 (2 pages)
6 April 2009Director's change of particulars / philip crookall / 01/09/2008 (1 page)
6 April 2009Director's change of particulars / philip crookall / 01/09/2008 (1 page)
6 April 2009Director's change of particulars / peter buchanan / 11/09/2008 (2 pages)
6 April 2009Return made up to 19/03/09; full list of members (4 pages)
20 June 2008Full accounts made up to 30 September 2007 (21 pages)
20 June 2008Full accounts made up to 30 September 2007 (21 pages)
31 March 2008Curr ext from 30/09/2008 to 31/12/2008 (1 page)
31 March 2008Curr ext from 30/09/2008 to 31/12/2008 (1 page)
20 March 2008Capitals not rolled up (2 pages)
20 March 2008Director's change of particulars / steven edgley / 19/03/2008 (1 page)
20 March 2008Return made up to 19/03/08; full list of members (4 pages)
20 March 2008Return made up to 19/03/08; full list of members (4 pages)
20 March 2008Director's change of particulars / steven edgley / 19/03/2008 (1 page)
20 March 2008Capitals not rolled up (2 pages)
29 February 2008Memorandum and Articles of Association (7 pages)
29 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 February 2008Memorandum and Articles of Association (7 pages)
21 January 2008New secretary appointed (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
7 January 2008Particulars of mortgage/charge (9 pages)
7 January 2008Particulars of mortgage/charge (9 pages)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2007Memorandum and Articles of Association (7 pages)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2007Memorandum and Articles of Association (7 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
9 August 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
9 August 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
21 June 2007Registered office changed on 21/06/07 from: 7 spa road london SE16 3QQ (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Registered office changed on 21/06/07 from: 7 spa road london SE16 3QQ (1 page)
6 June 2007Particulars of mortgage/charge (8 pages)
6 June 2007Particulars of mortgage/charge (8 pages)
4 June 2007Company name changed continental shelf 417 LIMITED\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed continental shelf 417 LIMITED\certificate issued on 04/06/07 (2 pages)
19 March 2007Incorporation (18 pages)
19 March 2007Incorporation (18 pages)