Active - Proposal to Strike off
Company Information for PETROLEUM DEVELOPMENT ASSOCIATES (LEMATANG) LIMITED
First Floor, 48 George Street, London, W1U 7DY,
|
Company Registration Number
03124788
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PETROLEUM DEVELOPMENT ASSOCIATES (LEMATANG) LIMITED | |
Legal Registered Office | |
First Floor 48 George Street London W1U 7DY Other companies in W1U | |
Company Number | 03124788 | |
---|---|---|
Company ID Number | 03124788 | |
Date formed | 1995-11-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-07-24 04:01:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA MACFARLANE BATEMAN |
||
DANIEL CHARLES FEWKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANETTE LESLEY DAVIES |
Company Secretary | ||
CHRISTOPHER JAMES HEARNE |
Director | ||
ROBERTO VINCENZO TAMBURRINI |
Company Secretary | ||
JOHN NELSON GRANT |
Director | ||
CHRISTOPHER JAMES HEARNE |
Company Secretary | ||
DOUGLAS WILLIAM FENWICK |
Director | ||
JONATHAN BUCKLEY WOOD |
Company Secretary | ||
JONATHAN BUCKLEY WOOD |
Director | ||
KEITH CHARLES BROOKS |
Director | ||
CHRISTOPHER DAVID ATKINSON |
Director | ||
CHRISTOPHER CHARLES RIVETT-CARNAC |
Director | ||
ROGER MORRIS HARWOOD |
Company Secretary | ||
MICHAEL COLIN HUGHES |
Director | ||
ANDREW GEOFFREY LODGE |
Director | ||
PAUL JEFFREY MCCLOSKEY |
Director | ||
RICHARD MARTIN MEW |
Director | ||
HOWARD PAVER |
Director | ||
CHRISTOPHER BENJAMIN CHALONER |
Director | ||
RICHARD FREDERICK PAYNTER HARDMAN |
Director | ||
RODERICK JAMES EVELEIGH EDWARDS |
Director | ||
QUENTIN ANDREW RIGBY |
Director | ||
CHRISTOPHER BENJAMIN CHALONER |
Company Secretary | ||
STEPHEN ANDREW RENWICK BOLDY |
Director | ||
IAN NORBURY |
Director | ||
IAN GRAY |
Director | ||
ANTHONY MULCARE |
Company Secretary | ||
ANTHONY MULCARE |
Director | ||
TYROLESE (SECRETARIAL) LIMITED |
Nominated Secretary | ||
TYROLESE (SECRETARIAL) LIMITED |
Nominated Director | ||
TYROLESE (DIRECTORS) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SERICA HOLDINGS UK LIMITED | Director | 2015-05-26 | CURRENT | 1984-05-09 | Active | |
SERICA ENERGY (UK) LIMITED | Director | 2015-05-26 | CURRENT | 2000-09-13 | Active | |
SERICA UK EXPLORATION LIMITED | Director | 2015-05-13 | CURRENT | 2012-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/19 FROM 52 George Street London W1U 7EA | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP04 | Appointment of Amba Secretaries Limited as company secretary on 2018-07-27 | |
TM02 | Termination of appointment of Amanda Macfarlane Bateman on 2018-07-27 | |
LATEST SOC | 14/11/17 STATEMENT OF CAPITAL;GBP 2;USD 30920610 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 2;USD 30920610 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 2;USD 30920610 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | Appointment of Ms Amanda Macfarlane Bateman as company secretary on 2015-07-01 | |
TM02 | Termination of appointment of Janette Lesley Davies on 2015-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES HEARNE | |
AP01 | DIRECTOR APPOINTED MR DANIEL CHARLES FEWKES | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 2;USD 30920610 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 2;USD 30920610 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher James Hearne on 2013-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANETTE LESLEY DAVIES on 2013-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 10/11/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2010 FROM 87-89 BAKER STREET LONDON W1U 6RJ | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HEARNE / 10/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANETTE LESLEY DAVIES / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES13 | RE SHARE CERTS 15/09/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HEARNE / 01/06/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS JANETTE LESLEY DAVIES LOGGED FORM | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERTO TAMBURRINI | |
288a | SECRETARY APPOINTED JANETTE LESLEY DAVIES | |
287 | REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 52 BEDFORD ROW LONDON WC1R 4LR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S386 DISP APP AUDS 27/04/06 | |
ELRES | S366A DISP HOLDING AGM 27/04/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 03/05/05 FROM: FIRST FLOOR 8 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/03; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/01/03 FROM: FIRST FLOOR UNIT B1 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW | |
169 | US$ IC 30920610/0 04/10/02 £ SR 2@1=2 £ IC 2/0 US$ SR 30920610@1=30920610 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.14 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as PETROLEUM DEVELOPMENT ASSOCIATES (LEMATANG) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |