Company NameHedon Household Energy Network
Company StatusDissolved
Company Number07477778
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 December 2010(13 years, 4 months ago)
Dissolution Date8 January 2019 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Kavita Rai
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNepalese
StatusClosed
Appointed23 December 2010(same day as company formation)
RoleProgramme Manager
Country of ResidenceGBR
Correspondence Address16 Malcolm Road
Wimbledon
London
SW19 4AS
Director NameDr Edwin Grant Ballard-Tremeer
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(2 weeks, 5 days after company formation)
Appointment Duration7 years, 12 months (closed 08 January 2019)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMr Benjamin James Garside
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2013(2 years, 11 months after company formation)
Appointment Duration5 years (closed 08 January 2019)
RoleResearcher
Country of ResidenceEngland
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameDr Raffaella Bellanca
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed01 June 2014(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 08 January 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMr Jack Hayward Dedman
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2014(3 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 08 January 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMr John Andrew Barnett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address33 Southdown Avenue
Brighton
Sussex
BN1 6EH
Director NameMr Richard Price Jones
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address111 Chaldon Way
Coulsdon
Surrey
CR5 1DN
Director NameDr Stephen John Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House Combrook
Warwick
Warwickshire
CV35 9HP

Location

Registered Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£30,029
Net Worth£10,163
Cash£6,069
Current Liabilities£5,988

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (4 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
13 September 2016Termination of appointment of John Andrew Barnett as a director on 27 June 2016 (1 page)
13 September 2016Termination of appointment of Richard Price Jones as a director on 27 June 2016 (1 page)
4 February 2016Second filing of AR01 previously delivered to Companies House made up to 23 December 2015 (23 pages)
24 December 2015Annual return made up to 23 December 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 04/02/2016
(9 pages)
23 December 2015Appointment of Mr Jack Hayward Dedman as a director on 26 September 2014 (2 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
17 September 2015Registered office address changed from C/O K N Martin & Co 21 East Street Bromley Kent BR1 1QE to 1 Bromley Lane Chislehurst Kent BR7 6LH on 17 September 2015 (1 page)
17 September 2015Register inspection address has been changed to 402 Southborough Lane Bromley BR2 8BH (1 page)
17 September 2015Register(s) moved to registered inspection location 402 Southborough Lane Bromley BR2 8BH (1 page)
17 September 2015Registered office address changed from , C/O K N Martin & Co, 21 East Street, Bromley, Kent, BR1 1QE to 1 Bromley Lane Chislehurst Kent BR7 6LH on 17 September 2015 (1 page)
19 January 2015Annual return made up to 23 December 2014 no member list (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (17 pages)
23 September 2014Appointment of Dr Raffaella Bellanca as a director on 1 June 2014 (2 pages)
23 September 2014Appointment of Dr Raffaella Bellanca as a director on 1 June 2014 (2 pages)
23 April 2014Appointment of Mr Ben James Garside as a director (2 pages)
3 January 2014Annual return made up to 23 December 2013 no member list (6 pages)
2 January 2014Termination of appointment of Stephen Bates as a director (1 page)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2013Annual return made up to 23 December 2012 no member list (6 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
6 January 2012Annual return made up to 23 December 2011 no member list (6 pages)
12 January 2011Appointment of Dr Stephen John Bates as a director (2 pages)
11 January 2011Appointment of Dr Edwin Grant Ballard-Tremeer as a director (2 pages)
4 January 2011Registered office address changed from , Kingfisher House 21-23 Elmfield Road, Bromley, BR1 1LT, England on 4 January 2011 (1 page)
4 January 2011Registered office address changed from Kingfisher House 21-23 Elmfield Road Bromley BR1 1LT England on 4 January 2011 (1 page)
23 December 2010Incorporation (38 pages)