Company NameHowson Energy Limited
Company StatusDissolved
Company Number07284208
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)
Dissolution Date18 April 2023 (1 year ago)
Previous NameDenmark Hill Homes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameAlexander James Gregory Miles
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queensbridge Road
London
E2 8NP
Director NameMr Charles Kenneth Zachary Miles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLees Court The Green, Matfield
Tonbridge
Kent
TN12 7JU
Director NameMarcella Jane Patricia Miles
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLees Court The Green, Matfield
Tonbridge
Kent
TN12 7JU

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Alexander James Gregory Miles
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 August 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
23 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
24 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
23 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
10 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
10 July 2017Notification of Alexander James Gregory Miles as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Alexander James Gregory Miles as a person with significant control on 6 April 2016 (2 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
10 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
5 July 2012Director's details changed for Alexander James Gregory Miles on 15 June 2012 (2 pages)
5 July 2012Director's details changed for Alexander James Gregory Miles on 15 June 2012 (2 pages)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
27 March 2012Registered office address changed from Lees Court the Green Matfield Tonbridge Kent TN12 7JU United Kingdom on 27 March 2012 (1 page)
27 March 2012Appointment of Alexander James Gregory Miles as a director (2 pages)
27 March 2012Termination of appointment of Marcella Miles as a director (1 page)
27 March 2012Termination of appointment of Charles Miles as a director (1 page)
27 March 2012Appointment of Alexander James Gregory Miles as a director (2 pages)
27 March 2012Termination of appointment of Charles Miles as a director (1 page)
27 March 2012Termination of appointment of Marcella Miles as a director (1 page)
27 March 2012Registered office address changed from Lees Court the Green Matfield Tonbridge Kent TN12 7JU United Kingdom on 27 March 2012 (1 page)
22 March 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
22 March 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
21 March 2012Company name changed denmark hill homes LIMITED\certificate issued on 21/03/12
  • CONNOT ‐
(3 pages)
21 March 2012Company name changed denmark hill homes LIMITED\certificate issued on 21/03/12
  • CONNOT ‐
(3 pages)
14 July 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
14 July 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
21 June 2011Director's details changed for Marcella Jane Patrica Miles on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Marcella Jane Patrica Miles on 21 June 2011 (2 pages)
15 June 2010Incorporation (44 pages)
15 June 2010Incorporation (44 pages)