CAMELOT OIL & GAS DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6JQ

Company number 05148050
Status Active
Incorporation Date 8 June 2004
Company Type Private Limited Company
Address 25 BRUTON LANE, LONDON, W1J 6JQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CAMELOT OIL & GAS DEVELOPMENTS LIMITED are www.camelotoilgasdevelopments.co.uk, and www.camelot-oil-gas-developments.co.uk. The predicted number of employees is 860 to 870. The company’s age is twenty-one years and five months. Camelot Oil Gas Developments Limited is a Private Limited Company. The company registration number is 05148050. Camelot Oil Gas Developments Limited has been working since 08 June 2004. The present status of the company is Active. The registered address of Camelot Oil Gas Developments Limited is 25 Bruton Lane London W1j 6jq. The company`s financial liabilities are £25752.56k. It is £11.24k against last year. The cash in hand is £33.15k. It is £-135.79k against last year. And the total assets are £25863.14k, which is £11.24k against last year. JAVA SECRETARIAL SERVICES LTD is a Secretary of the company. VAFEA, Kateryna is a Director of the company. Secretary BASHIROVA, Ada has been resigned. Secretary JODHUN, Dhirsingh has been resigned. Secretary L A NOMINEE SECRETARIES LIMITED has been resigned. Secretary LA SECRETARIES LIMITED has been resigned. Director BASHIROV, Khagani has been resigned. Director JODHUN, Dhirsingh has been resigned. Director LECLERCQ, Frederic Pierre Edmond has been resigned. Director RAHIMOV, Farhad has been resigned. Director LINCROFT ASSOCIATES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


camelot oil & gas developments Key Finiance

LIABILITIES £25752.56k
+0%
CASH £33.15k
-81%
TOTAL ASSETS £25863.14k
+0%
All Financial Figures

Current Directors

Secretary
JAVA SECRETARIAL SERVICES LTD
Appointed Date: 11 March 2014

Director
VAFEA, Kateryna
Appointed Date: 01 December 2015
60 years old

Resigned Directors

Secretary
BASHIROVA, Ada
Resigned: 30 March 2011
Appointed Date: 08 June 2004

Secretary
JODHUN, Dhirsingh
Resigned: 11 March 2014
Appointed Date: 30 March 2011

Secretary
L A NOMINEE SECRETARIES LIMITED
Resigned: 19 May 2009
Appointed Date: 01 January 2008

Secretary
LA SECRETARIES LIMITED
Resigned: 08 June 2004
Appointed Date: 08 June 2004

Director
BASHIROV, Khagani
Resigned: 30 March 2011
Appointed Date: 08 June 2004
64 years old

Director
JODHUN, Dhirsingh
Resigned: 30 March 2011
Appointed Date: 30 March 2011
59 years old

Director
LECLERCQ, Frederic Pierre Edmond
Resigned: 01 December 2015
Appointed Date: 01 October 2012
60 years old

Director
RAHIMOV, Farhad
Resigned: 22 October 2012
Appointed Date: 30 March 2011
46 years old

Director
LINCROFT ASSOCIATES LIMITED
Resigned: 08 June 2004
Appointed Date: 08 June 2004

CAMELOT OIL & GAS DEVELOPMENTS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100

20 Dec 2015
Termination of appointment of Frederic Pierre Edmond Leclercq as a director on 1 December 2015
...
... and 52 more events
14 Feb 2005
Director resigned
25 Jun 2004
Director resigned
17 Jun 2004
New director appointed
17 Jun 2004
New secretary appointed
08 Jun 2004
Incorporation

CAMELOT OIL & GAS DEVELOPMENTS LIMITED Charges

15 September 2005
Mortgage deed
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 11 47 lowndes square london t/n BGL31470. Together…
15 August 2005
Deposit agreement to secure own liabilities
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…