Company NameClontarf Energy Plc
Company StatusActive
Company Number04967918
CategoryPublic Limited Company
Incorporation Date18 November 2003(20 years, 4 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr James Michael Finn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address162 Clontarf Road
Dublin 3
Ireland
Secretary NameMr James Michael Finn
NationalityBritish
StatusCurrent
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address162 Clontarf Road
Dublin 3
Ireland
Director NameMr David Horgan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed29 April 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address162 Clontarf Road
Dublin 3
Ireland
Director NameMr Peter Joseph O'Toole
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed30 April 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCivil Engineer
Country of ResidenceBolivia
Correspondence Address124 City Road
London
EC1V 2NX
Director NameMr John James Teeling
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address162 Clontarf Road
Dublin 3
Ireland
Director NameJack Teeling
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed11 March 2004(3 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 03 January 2013)
RoleCompany Director
Correspondence Address162 Clontarf Road
Dublin 3
Ireland
Director NameDr Manouchehr Takin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(2 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 May 2014)
RolePetroleum Upstream Analyst Cgg
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Number Two Avenue Road
London
NW8 7PU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteclontarfenergyplc.com

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

-OTHER
95.99%
-
12.7m at £0.002Davycrest Nominees A/c 0141181
2.24%
Ordinary
10m at £0.002Mr James Finn
1.77%
Ordinary

Financials

Year2014
Net Worth-£383,170
Cash£396,610
Current Liabilities£789,918

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Filing History

21 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
21 November 2023Statement of capital following an allotment of shares on 1 June 2023
  • GBP 6,209,315.2908
(3 pages)
27 June 2023Group of companies' accounts made up to 31 December 2022 (62 pages)
17 April 2023Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 17 April 2023 (1 page)
22 February 2023Statement of capital following an allotment of shares on 16 January 2023
  • GBP 6,127,065.2908
(3 pages)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
11 August 2022Resolutions
  • RES13 ‐ Sub-division 04/08/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 August 2022Memorandum and Articles of Association (61 pages)
11 August 2022Sub-division of shares on 4 August 2022 (4 pages)
11 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 August 2022Termination of appointment of John James Teeling as a director on 1 July 2022 (1 page)
27 June 2022Group of companies' accounts made up to 31 December 2021 (63 pages)
17 May 2022Statement of capital following an allotment of shares on 9 May 2022
  • GBP 5,927,065.29
(3 pages)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
17 November 2021Statement of capital following an allotment of shares on 6 May 2021
  • GBP 2,177,065.3
(3 pages)
29 June 2021Group of companies' accounts made up to 31 December 2020 (67 pages)
4 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
8 July 2020Group of companies' accounts made up to 31 December 2019 (58 pages)
19 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
26 June 2019Group of companies' accounts made up to 31 December 2018 (51 pages)
10 May 2019Appointment of Mr Peter Joseph O'toole as a director on 30 April 2019 (2 pages)
15 February 2019Notification of a person with significant control statement (2 pages)
27 November 2018Confirmation statement made on 18 November 2018 with no updates (4 pages)
27 November 2018Statement of capital following an allotment of shares on 20 September 2018
  • GBP 1,792,449.91
(3 pages)
3 July 2018Group of companies' accounts made up to 31 December 2017 (48 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
1 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 1 August 2017 (2 pages)
1 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 1 August 2017 (2 pages)
20 June 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
20 June 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
25 November 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 1,454,612
(4 pages)
25 November 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 1,454,612
(4 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
30 June 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
30 June 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
7 December 2015Annual return made up to 18 November 2015 no member list
Statement of capital on 2015-12-07
  • GBP 1,135,564
(20 pages)
7 December 2015Annual return made up to 18 November 2015 no member list
Statement of capital on 2015-12-07
  • GBP 1,135,564
(20 pages)
17 July 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
17 July 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
31 December 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 956,992.9375
(5 pages)
31 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,135,564
(16 pages)
31 December 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 956,992.9375
(5 pages)
31 December 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 1,135,564
(5 pages)
31 December 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 1,135,564
(5 pages)
31 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,135,564
(16 pages)
1 July 2014Group of companies' accounts made up to 31 December 2013 (44 pages)
1 July 2014Group of companies' accounts made up to 31 December 2013 (44 pages)
6 June 2014Termination of appointment of Manouchehr Takin as a director (2 pages)
6 June 2014Termination of appointment of Manouchehr Takin as a director (2 pages)
10 March 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 518,541
(5 pages)
10 March 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 518,541
(5 pages)
4 December 2013Annual return made up to 18 November 2013 no member list (17 pages)
4 December 2013Annual return made up to 18 November 2013 no member list (17 pages)
25 June 2013Group of companies' accounts made up to 31 December 2012 (52 pages)
25 June 2013Group of companies' accounts made up to 31 December 2012 (52 pages)
14 January 2013Termination of appointment of Jack Teeling as a director (2 pages)
14 January 2013Termination of appointment of Jack Teeling as a director (2 pages)
14 December 2012Annual return made up to 18 November 2012 no member list (18 pages)
14 December 2012Annual return made up to 18 November 2012 no member list (18 pages)
29 June 2012Group of companies' accounts made up to 31 December 2011 (57 pages)
29 June 2012Group of companies' accounts made up to 31 December 2011 (57 pages)
20 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (18 pages)
20 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (18 pages)
25 November 2011Director's details changed for Mr James Michael Finn on 18 November 2011 (3 pages)
25 November 2011Director's details changed for Mr David Horgan on 18 November 2011 (4 pages)
25 November 2011Secretary's details changed for Mr James Michael Finn on 18 November 2011 (3 pages)
25 November 2011Director's details changed for Jack Teeling on 18 November 2011 (3 pages)
25 November 2011Director's details changed for John James Teeling on 18 November 2011 (3 pages)
25 November 2011Secretary's details changed for Mr James Michael Finn on 18 November 2011 (3 pages)
25 November 2011Director's details changed for Mr James Michael Finn on 18 November 2011 (3 pages)
25 November 2011Director's details changed for John James Teeling on 18 November 2011 (3 pages)
25 November 2011Director's details changed for Jack Teeling on 18 November 2011 (3 pages)
25 November 2011Director's details changed for Mr David Horgan on 18 November 2011 (4 pages)
10 October 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 500,461
(5 pages)
10 October 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 500,461
(5 pages)
15 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 July 2011Group of companies' accounts made up to 31 December 2010 (48 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (48 pages)
29 March 2011Memorandum and Articles of Association (59 pages)
29 March 2011Statement of company's objects (2 pages)
29 March 2011Statement of company's objects (2 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 15/03/2011
  • RES10 ‐ Resolution of allotment of securities
(72 pages)
29 March 2011Memorandum and Articles of Association (59 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 15/03/2011
  • RES10 ‐ Resolution of allotment of securities
(72 pages)
21 March 2011Change of name notice (2 pages)
21 March 2011Change of name notice (2 pages)
21 March 2011Company name changed persian gold PUBLIC LIMITED COMPANY\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
(4 pages)
21 March 2011Company name changed persian gold PUBLIC LIMITED COMPANY\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
(4 pages)
7 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (15 pages)
7 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (15 pages)
15 July 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 187,932.08
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 187,932.08
(4 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
8 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (16 pages)
8 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (16 pages)
17 July 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
17 July 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
4 March 2009Ad 09/12/08\gbp si [email protected]=28125\gbp ic 158530/186655\ (3 pages)
4 March 2009Ad 09/12/08\gbp si [email protected]=28125\gbp ic 158530/186655\ (3 pages)
27 December 2008Return made up to 18/11/08; full list of members (9 pages)
27 December 2008Return made up to 18/11/08; full list of members (9 pages)
16 July 2008Group of companies' accounts made up to 31 December 2007 (40 pages)
16 July 2008Group of companies' accounts made up to 31 December 2007 (40 pages)
26 February 2008Capitals not rolled up (4 pages)
26 February 2008Capitals not rolled up (4 pages)
12 December 2007Return made up to 18/11/07; bulk list available separately (8 pages)
12 December 2007Return made up to 18/11/07; bulk list available separately (8 pages)
10 August 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
10 August 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
27 February 2007Ad 07/11/06--------- £ si [email protected] (2 pages)
27 February 2007Ad 07/11/06--------- £ si [email protected] (2 pages)
10 January 2007Return made up to 18/11/06; bulk list available separately (9 pages)
10 January 2007Return made up to 18/11/06; bulk list available separately (9 pages)
28 July 2006Full accounts made up to 31 December 2005 (24 pages)
28 July 2006Full accounts made up to 31 December 2005 (24 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
15 December 2005Return made up to 18/11/05; change of members (9 pages)
15 December 2005Return made up to 18/11/05; change of members (9 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 July 2005Ad 09/12/04--------- £ si [email protected]=100 £ ic 129382/129482 (2 pages)
2 July 2005Ad 09/12/04--------- £ si [email protected]=100 £ ic 129382/129482 (2 pages)
30 June 2005Full accounts made up to 31 December 2004 (32 pages)
30 June 2005Full accounts made up to 31 December 2004 (32 pages)
28 June 2005Certificate of authorisation to commence business and borrow (1 page)
28 June 2005Application to commence business (2 pages)
28 June 2005Certificate of authorisation to commence business and borrow (1 page)
28 June 2005Application to commence business (2 pages)
21 February 2005Ad 05/05/04--------- £ si [email protected] (5 pages)
21 February 2005Ad 10/11/04--------- £ si [email protected] (22 pages)
21 February 2005Ad 05/05/04--------- £ si [email protected] (5 pages)
21 February 2005Ad 10/11/04--------- £ si [email protected] (22 pages)
25 January 2005Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
25 January 2005Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
18 November 2004Auditor's report (2 pages)
18 November 2004S-div 04/05/04 (1 page)
18 November 2004Auditor's statement (1 page)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 November 2004Ad 04/05/04--------- £ si [email protected]=60000 £ ic 1/60001 (3 pages)
18 November 2004S-div 04/05/04 (1 page)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2004Ad 04/05/04--------- £ si [email protected]=60000 £ ic 1/60001 (3 pages)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 November 2004Application for reregistration from private to PLC (1 page)
18 November 2004Certificate of re-registration from Private to Public Limited Company (1 page)
18 November 2004Balance Sheet (2 pages)
18 November 2004Application for reregistration from private to PLC (1 page)
18 November 2004Re-registration of Memorandum and Articles (31 pages)
18 November 2004Nc inc already adjusted 04/05/04 (1 page)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2004Certificate of re-registration from Private to Public Limited Company (1 page)
18 November 2004Re-registration of Memorandum and Articles (31 pages)
18 November 2004Declaration on reregistration from private to PLC (1 page)
18 November 2004Auditor's report (2 pages)
18 November 2004Declaration on reregistration from private to PLC (1 page)
18 November 2004Auditor's statement (1 page)
18 November 2004Balance Sheet (2 pages)
18 November 2004Nc inc already adjusted 04/05/04 (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
5 October 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
5 October 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
11 March 2004Company name changed caribbean gold LIMITED\certificate issued on 11/03/04 (3 pages)
11 March 2004Company name changed caribbean gold LIMITED\certificate issued on 11/03/04 (3 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003Incorporation (17 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003Incorporation (17 pages)